ABOUT MONEYSWORTH LTD
Why choose Moneysworth Life Insurance?
Moneysworth was started 15 years ago by Tim Boddy and Andrew Wilkinson.
So we set up Moneysworth. By focussing on helping individuals to protect their families and businesses, we've developed a wealth of experience in guiding people through the process of trying to find cover.
We thoroughly research your situation in order to find the cover you want, and to help you achieve the confidence you are seeking.
When you speak with Moneysworth, you'll experience how dedicated we are to helping you get the most suitable result for your circumstances.
Industry recognition for Moneysworth's services
Moneysworth was short-listed as a finalist in the Health Insurance Magazine Awards in 2013 & 2014 and
Health Insurance magazine is one of the industry's leading publications, so we're particularly proud of this achievement!
Moneysworth was selected as one of the finalists for Cover Excellence Awards in 2014, 2015 & 2016.
The Cover Excellence Awards recognise a firm that has continually demonstrated over the year that it's at the forefront of the intermediary protection/health insurance markets and is leading the way for firms of similar size to follow.
Moneysworth's Andrew Wilkinson was nominated for Protection Review Individual Protection Adviser of the Year in 2017.
KEY FINANCE
Year
2016
Assets
£38.72k
▲ £14.44k (59.46 %)
Cash
£29.99k
▲ £19.93k (198.06 %)
Liabilities
£35.94k
▲ £16.42k (84.17 %)
Net Worth
£2.78k
▼ £-1.98k (-41.61 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Manchester
- Company name
- MONEYSWORTH LTD
- Company number
- 04782475
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 May 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.moneysworth.co.uk
- Phones
-
01625 462 744
- Registered Address
- KAY JOHNSON GEE LLP,
2ND FLOOR,
1 CITY ROAD EAST,
MANCHESTER,
ENGLAND,
M15 4PN
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
LAST EVENTS
- 28 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 08 Jul 2016
- Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
GBP 1,000
- 05 May 2016
- Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
See Also
Last update 2018
MONEYSWORTH LTD DIRECTORS
Sarah Elizabeth Boddy
Acting
- Appointed
- 10 June 2008
- Role
- Secretary
- Address
- Chant Cliff Farm, Calrofold Lane, Rainow, Macclesfield, Cheshire, SK11 0AA
- Name
- BODDY, Sarah Elizabeth
Tim David Boddy
Acting
- Appointed
- 30 May 2003
- Occupation
- Financial Adviser
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Kay Johnson Gee Llp, 2nd Floor, 1 City Road East, Manchester, England, M15 4PN
- Country Of Residence
- United Kingdom
- Name
- BODDY, Tim David
Andrew Wilkinson
Acting
- Appointed
- 12 October 2010
- Occupation
- Insurance Consultant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Kay Johnson Gee Llp, 2nd Floor, 1 City Road East, Manchester, England, M15 4PN
- Country Of Residence
- England
- Name
- WILKINSON, Andrew
Victoria Jane Anderson
Resigned
- Appointed
- 04 April 2006
- Resigned
- 10 June 2008
- Role
- Secretary
- Address
- 23 Holly Walk, Firdale Park, Northwich, Cheshire, CW8 4AR
- Name
- ANDERSON, Victoria Jane
Sarah Elizabeth Boddy
Resigned
- Appointed
- 23 December 2005
- Resigned
- 25 May 2006
- Role
- Secretary
- Address
- Springwood, Booths Park Chelford Road, Knutsford, Cheshire, WA16 8GS
- Name
- BODDY, Sarah Elizabeth
Stuart David Usher
Resigned
- Appointed
- 30 May 2003
- Resigned
- 23 December 2005
- Role
- Secretary
- Address
- 28 Redesmere Drive, Alderley Edge, Cheshire, SK9 7UR
- Name
- USHER, Stuart David
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 30 May 2003
- Resigned
- 30 May 2003
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Richard Garfield Hopkin
Resigned
- Appointed
- 26 May 2011
- Resigned
- 27 July 2011
- Occupation
- Accountant
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Griffin Court, 201 Chapel Street, Salford, Lancashire, England, M3 5EQ
- Country Of Residence
- England
- Name
- HOPKIN, Richard Garfield
Stuart Alexander Law
Resigned
- Appointed
- 07 October 2010
- Resigned
- 27 July 2011
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Griffin Court, 201 Chapel Street, Manchester, England, M3 5EQ
- Country Of Residence
- England
- Name
- LAW, Stuart Alexander
Stuart Alexander Law
Resigned
- Appointed
- 16 June 2003
- Resigned
- 23 December 2005
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Squirrels Chase, 23 Park Road Disley, Stockport, Cheshire, SK12 2NA
- Country Of Residence
- England
- Name
- LAW, Stuart Alexander
Stuart David Usher
Resigned
- Appointed
- 30 May 2003
- Resigned
- 23 December 2005
- Occupation
- Financial Adviser
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 28 Redesmere Drive, Alderley Edge, Cheshire, SK9 7UR
- Name
- USHER, Stuart David
Andrew Peter Glynn Wilkinson
Resigned
- Appointed
- 16 June 2003
- Resigned
- 23 December 2005
- Occupation
- Financial Adviser
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 21 Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7EU
- Name
- WILKINSON, Andrew Peter Glynn
REVIEWS
Check The Company
Excellent according to the company’s financial health.