ABOUT WTJ INSURANCE BROKERS LIMITED
Our independence from insurers allows us to work without constraints in an ever-changing market. This is vital if we are to continue to put our customers first. After all, we recognise that customers are the most important part of our business.
Strong relationships with insurers allow us to negotiate competitive premiums on the customer’s behalf, without compromising cover. As an approved cover holder at Lloyds of London, we are able to access a wide range of insurance products which maximises our commitment to satisfying the demands and needs of our customers.
The number of lawsuits relating to intellectual property rights has increased significantly over recent years and the protection of an intellectual property policy would cover the defence and pursuit of intellectual property infringement claims, which could be catastrophic for any business.
KEY FINANCES
Year
2015
Assets
£3451.45k
▼ £-438.35k (-11.27 %)
Cash
£0.15k
▼ £-0.19k (-55.82 %)
Liabilities
£3145.18k
▼ £-388.41k (-10.99 %)
Net Worth
£306.27k
▼ £-49.94k (-14.02 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wakefield
- Company name
- WTJ INSURANCE BROKERS LIMITED
- Company number
- 04265252
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Aug 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.wtj.co.uk
- Phones
-
01924 871 111
01924 829 900
- Registered Address
- LANDMARK HOUSE,
556 LEEDS ROAD,
OUTWOOD WAKEFIELD,
WEST YORKSHIRE,
WF1 2DX
ECONOMIC ACTIVITIES
- 65120
- Non-life insurance
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 07 Mar 2017
- Satisfaction of charge 8 in full
- 19 Sep 2016
- Registration of charge 042652520010, created on 15 September 2016
- 19 Sep 2016
- Registration of charge 042652520011, created on 15 September 2016
CHARGES
-
15 September 2016
- Status
- Outstanding
- Delivered
- 19 September 2016
-
Persons entitled
- Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
- Description
- Oddfellows hall, bridge street, todmorden, OL14 5AQ (land…
-
15 September 2016
- Status
- Outstanding
- Delivered
- 19 September 2016
-
Persons entitled
- Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
- Description
- Landmark house, 556 leeds road, outwood, WF1 2DX (land…
-
9 September 2016
- Status
- Outstanding
- Delivered
- 9 September 2016
-
Persons entitled
- Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
- Description
- Contains fixed charge…
-
4 December 2007
- Status
- Satisfied
on 7 March 2017
- Delivered
- 14 December 2007
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Fixed and floating charges over the undertaking and all…
-
23 November 2006
- Status
- Satisfied
on 14 January 2009
- Delivered
- 30 November 2006
-
Persons entitled
- Aib Group (UK) PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
9 December 2004
- Status
- Satisfied
on 13 December 2010
- Delivered
- 11 December 2004
-
Persons entitled
- Barclays Bank PLC
- Description
- 556 leeds road outwood wakefield.
-
28 April 2004
- Status
- Satisfied
on 14 January 2009
- Delivered
- 11 May 2004
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
21 July 2003
- Status
- Satisfied
on 14 January 2009
- Delivered
- 23 July 2003
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
18 January 2002
- Status
- Satisfied
on 10 July 2003
- Delivered
- 23 January 2002
-
Persons entitled
- Yorkshire Bank PLC
- Description
- 20 cross hills, kippax, LS25 7JP. Assigns the goodwill of…
-
18 January 2002
- Status
- Satisfied
on 21 April 2006
- Delivered
- 23 January 2002
-
Persons entitled
- Yorkshire Bank PLC
- Description
- 9/11 potovens lane, lofthouse gate, wakefield, WF3 3JE.…
-
31 October 2001
- Status
- Satisfied
on 21 April 2006
- Delivered
- 3 November 2001
-
Persons entitled
- Yorkshire Bank PLC
- Description
- (Including trade fixtures). Fixed and floating charges over…
See Also
Last update 2018
WTJ INSURANCE BROKERS LIMITED DIRECTORS
Sharon Marie Fitzpatrick
Acting
- Appointed
- 09 August 2001
- Role
- Secretary
- Address
- Lilex, Royston Close, East Ardsley, Wakefield, West Yorkshire, England, WF3 2HL
- Name
- FITZPATRICK, Sharon Marie
Joseph Bell
Acting
- Appointed
- 17 August 2016
- Occupation
- Financial Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 2 Torre Drive, Leeds, England, LS9 7DH
- Country Of Residence
- England
- Name
- BELL, Joseph
Mark Baines Woodhead
Acting
PSC
- Appointed
- 09 August 2001
- Occupation
- Insurance Broker
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 372 Bradford Road, Carr Gate, Wakefield, West Yorkshire, WF2 0RA
- Country Of Residence
- England
- Name
- WOODHEAD, Mark Baines
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 06 August 2001
- Resigned
- 09 August 2001
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Geoffrey Allan Bates
Resigned
- Appointed
- 01 April 2004
- Resigned
- 29 September 2006
- Occupation
- Insurance Broker
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 3 Manor Court, Fairburn, Knottingley, West Yorkshire, WF11 9NY
- Name
- BATES, Geoffrey Allan
Wayne Bowser
Resigned
- Appointed
- 01 December 2012
- Resigned
- 17 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Unit 1, Parkview Court, Parkview Court St. Pauls Road, Shipley, West Yorkshire, England, BD18 3DZ
- Country Of Residence
- England
- Name
- BOWSER, Wayne
Roger Charles Fayle
Resigned
- Appointed
- 03 December 2001
- Resigned
- 31 March 2004
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 20 Hall Rise, Bramhope, Leeds, West Yorkshire, LS16 9JG
- Country Of Residence
- United Kingdom
- Name
- FAYLE, Roger Charles
Kirk Paul Anthony James
Resigned
- Appointed
- 03 December 2001
- Resigned
- 31 March 2004
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 56a Rooks Nest Road, Outwood, Wakefield, West Yorkshire, WF1 3DZ
- Country Of Residence
- United Kingdom
- Name
- JAMES, Kirk Paul Anthony
David Thompson
Resigned
- Appointed
- 17 November 2010
- Resigned
- 11 August 2016
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire, United Kingdom, WF9 1NW
- Country Of Residence
- England
- Name
- THOMPSON, David
David Thompson
Resigned
- Appointed
- 17 November 2010
- Resigned
- 17 November 2010
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire, United Kingdom, WF9 1NW
- Country Of Residence
- England
- Name
- THOMPSON, David
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 06 August 2001
- Resigned
- 09 August 2001
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.