Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.M. GLENDINNING (INSURANCE BROKERS) LIMITED
Company Information for

J.M. GLENDINNING (INSURANCE BROKERS) LIMITED

ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT,
Company Registration Number
01079593
Private Limited Company
Active

Company Overview

About J.m. Glendinning (insurance Brokers) Ltd
J.M. GLENDINNING (INSURANCE BROKERS) LIMITED was founded on 1972-11-01 and has its registered office in Leeds. The organisation's status is listed as "Active". J.m. Glendinning (insurance Brokers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.M. GLENDINNING (INSURANCE BROKERS) LIMITED
 
Legal Registered Office
ELMWOOD HOUSE GHYLL ROYD
GUISELEY
LEEDS
LS20 9LT
Other companies in LS20
 
Filing Information
Company Number 01079593
Company ID Number 01079593
Date formed 1972-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 09:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.M. GLENDINNING (INSURANCE BROKERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J.M. GLENDINNING (INSURANCE BROKERS) LIMITED
The following companies were found which have the same name as J.M. GLENDINNING (INSURANCE BROKERS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS LS20 9LT Active Company formed on the 1977-11-15
J.M. GLENDINNING (INSURANCE BROKERS) CORPORATE LIMITED ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS LS20 9LT Active Company formed on the 2013-12-13
J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS LS20 9LT Active Company formed on the 2013-09-12
J.M. GLENDINNING (INSURANCE BROKERS) SOUTH YORKSHIRE LIMITED ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS LS20 9LT Active Company formed on the 2013-09-12
J.M. GLENDINNING (INSURANCE BROKERS) MIDLANDS LIMITED ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS WEST YORKSHIRE LS20 9LT Active Company formed on the 2018-09-19
J.M. GLENDINNING (INSURANCE BROKERS) NORTH WEST LIMITED ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS WEST YORKSHIRE LS20 9LT Active Company formed on the 2019-11-07

Company Officers of J.M. GLENDINNING (INSURANCE BROKERS) LIMITED

Current Directors
Officer Role Date Appointed
KATHREN WRIGHT
Company Secretary 2017-04-01
JOHN MICHAEL GLENDINNING
Director 2014-06-12
PAUL RICHARD GLENDINNING
Director 1998-07-01
NICHOLAS JOHN HOUGHTON
Director 2012-11-30
KATHREN WRIGHT
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN HUTCHINSON
Company Secretary 2007-05-03 2017-03-31
TIMOTHY JOHN HUTCHINSON
Director 2007-05-03 2017-03-31
MARK CHRISTOPHER CLINTON BROWNE
Director 2010-07-01 2013-12-01
MICHAEL GEOFFREY HIRST
Director 2006-07-04 2013-03-25
ANDREW WILSON HOLMES
Director 2009-04-01 2013-03-25
NIGEL FREDERICK LAW
Director 2010-09-07 2012-01-09
IAN COCKCROFT
Director 2009-04-01 2011-11-11
PAUL RICHARD GLENDINNING
Company Secretary 2006-03-20 2007-05-03
KAREN MALIN
Director 2002-04-06 2006-09-01
MARK RICHARD RAMSBOTTOM
Director 2004-02-02 2006-08-01
JOAN MARGARET GLENDINNING
Company Secretary 1991-07-17 2006-03-20
JOAN MARGARET GLENDINNING
Director 1991-07-17 2006-03-20
JOHN MICHAEL GLENDINNING
Director 1991-07-17 2005-02-18
RODERICK MARTIN PERRETT
Director 1991-07-17 2000-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL GLENDINNING A.S.GREEN & CO (FINANCIAL ADVISERS) LIMITED Director 2015-07-03 CURRENT 2003-12-12 Active - Proposal to Strike off
JOHN MICHAEL GLENDINNING JPNT INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
JOHN MICHAEL GLENDINNING TWISTED BARS LTD Director 2014-11-06 CURRENT 2014-11-06 Active
JOHN MICHAEL GLENDINNING J.M. GLENDINNING GROUP LIMITED Director 2014-06-12 CURRENT 2013-08-29 Active
JOHN MICHAEL GLENDINNING WHPG LIMITED Director 2014-06-12 CURRENT 1987-02-11 Active
PAUL RICHARD GLENDINNING PROFESSIONAL INSURANCE TRAINING LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
PAUL RICHARD GLENDINNING TWISTED BARS LTD Director 2016-02-23 CURRENT 2014-11-06 Active
PAUL RICHARD GLENDINNING JMG EMPLOYEE BENEFITS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
PAUL RICHARD GLENDINNING A.S.GREEN & CO (FINANCIAL ADVISERS) LIMITED Director 2015-07-03 CURRENT 2003-12-12 Active - Proposal to Strike off
PAUL RICHARD GLENDINNING J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED Director 2015-07-03 CURRENT 1977-11-15 Active
PAUL RICHARD GLENDINNING J.M. GLENDINNING (INSURANCE BROKERS) CORPORATE LIMITED Director 2015-04-01 CURRENT 2013-12-13 Active
PAUL RICHARD GLENDINNING JPNT INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PAUL RICHARD GLENDINNING BLUE OCTOPUS (GROUP) LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
PAUL RICHARD GLENDINNING J.M. GLENDINNING TOWNENDS (INSURANCE BROKERS) LIMITED Director 2014-02-01 CURRENT 2013-12-13 Active
PAUL RICHARD GLENDINNING J.M. GLENDINNING GROUP LIMITED Director 2013-09-30 CURRENT 2013-08-29 Active
PAUL RICHARD GLENDINNING J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED Director 2013-09-30 CURRENT 2013-09-12 Active
PAUL RICHARD GLENDINNING BLUE OCTOPUS RECRUITMENT LIMITED Director 2011-03-23 CURRENT 2009-11-27 Active
PAUL RICHARD GLENDINNING WHPG LIMITED Director 2003-08-12 CURRENT 1987-02-11 Active
NICHOLAS JOHN HOUGHTON TOWNENDS INSURANCE BROKERS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
NICHOLAS JOHN HOUGHTON TWISTED BARS LTD Director 2017-11-09 CURRENT 2014-11-06 Active
NICHOLAS JOHN HOUGHTON PROFESSIONAL INSURANCE TRAINING LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
NICHOLAS JOHN HOUGHTON JMG EMPLOYEE BENEFITS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED Director 2015-07-03 CURRENT 1977-11-15 Active
NICHOLAS JOHN HOUGHTON JPNT INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING (INSURANCE BROKERS) CORPORATE LIMITED Director 2014-01-08 CURRENT 2013-12-13 Active
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING TOWNENDS (INSURANCE BROKERS) LIMITED Director 2014-01-07 CURRENT 2013-12-13 Active
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING GROUP LIMITED Director 2013-09-30 CURRENT 2013-08-29 Active
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING (INSURANCE BROKERS) SOUTH YORKSHIRE LIMITED Director 2013-09-30 CURRENT 2013-09-12 Active
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED Director 2013-09-30 CURRENT 2013-09-12 Active
NICHOLAS JOHN HOUGHTON QUOTALL LTD Director 2013-07-17 CURRENT 2010-04-07 Active
KATHREN WRIGHT J.M. GLENDINNING GROUP LIMITED Director 2017-04-01 CURRENT 2013-08-29 Active
KATHREN WRIGHT J.M. GLENDINNING (INSURANCE BROKERS) SOUTH YORKSHIRE LIMITED Director 2017-04-01 CURRENT 2013-09-12 Active
KATHREN WRIGHT J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED Director 2017-04-01 CURRENT 2013-09-12 Active
KATHREN WRIGHT J.M. GLENDINNING (INSURANCE BROKERS) CORPORATE LIMITED Director 2017-04-01 CURRENT 2013-12-13 Active
KATHREN WRIGHT J.M. GLENDINNING TOWNENDS (INSURANCE BROKERS) LIMITED Director 2017-04-01 CURRENT 2013-12-13 Active
KATHREN WRIGHT JMG EMPLOYEE BENEFITS LIMITED Director 2017-04-01 CURRENT 2015-10-16 Active
KATHREN WRIGHT A.S.GREEN & CO (FINANCIAL ADVISERS) LIMITED Director 2017-04-01 CURRENT 2003-12-12 Active - Proposal to Strike off
KATHREN WRIGHT WHPG LIMITED Director 2017-04-01 CURRENT 1987-02-11 Active
KATHREN WRIGHT J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED Director 2017-04-01 CURRENT 1977-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0729/02/24 STATEMENT OF CAPITAL GBP 14698686
2023-12-12DIRECTOR APPOINTED MR NEIL REID
2023-12-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-05-30AP01DIRECTOR APPOINTED MR CHARLES JAKE CHRISTIAN FOX
2022-02-09REGISTRATION OF A CHARGE / CHARGE CODE 010795930002
2022-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010795930002
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-02SH0123/07/21 STATEMENT OF CAPITAL GBP 9388686
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-04-09SH0101/04/21 STATEMENT OF CAPITAL GBP 8701250
2021-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FORREST
2021-01-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010795930001
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GLENDINNING
2020-12-01AP01DIRECTOR APPOINTED MR NEIL FORREST
2020-12-01SH08Change of share class name or designation
2020-12-01MEM/ARTSARTICLES OF ASSOCIATION
2020-12-01RES12Resolution of varying share rights or name
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-05-24AP01DIRECTOR APPOINTED MR IAN MICHAEL VINALL
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CH01Director's details changed for Mrs Kathren Wright on 2018-11-23
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-04-04AP01DIRECTOR APPOINTED MRS KATHREN WRIGHT
2017-04-04AP03Appointment of Mrs Kathren Wright as company secretary on 2017-04-01
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HUTCHINSON
2017-03-31TM02Termination of appointment of Timothy John Hutchinson on 2017-03-31
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1250
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010795930001
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1250
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Airedale House Park Road Guiseley Leeds West Yorkshire LS20 8EH
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1250
2014-07-22AR0117/07/14 ANNUAL RETURN FULL LIST
2014-06-12AP01DIRECTOR APPOINTED MR JOHN MICHAEL GLENDINNING
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWNE
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWNE
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08CH01Director's details changed for Mr Nicholas John Houghton on 2013-07-12
2013-07-17AR0117/07/13 ANNUAL RETURN FULL LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIRST
2013-01-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN NOUGHTON / 30/11/2012
2012-11-30AP01DIRECTOR APPOINTED MR NICOLAS JOHN NOUGHTON
2012-07-26AR0117/07/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CLINTON BROWNE / 26/07/2012
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LAW
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN COCKCROFT
2011-10-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-19AR0117/07/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-08AP01DIRECTOR APPOINTED MR NIGEL FREDERICK LAW
2010-07-27AR0117/07/10 FULL LIST
2010-07-26AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER CLINTON BROWNE
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON HOLMES / 17/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY HIRST / 17/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COCKCROFT / 17/07/2010
2009-09-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-04-08288aDIRECTOR APPOINTED MR ANDREW WILSON HOLMES
2009-04-08288aDIRECTOR APPOINTED MR IAN COCKCROFT
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-21190LOCATION OF DEBENTURE REGISTER
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM AIREDALE HOUSE PARK ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8EH
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17288bSECRETARY RESIGNED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 103-107 BRADFORD ROAD MENSTON ILKLEY LS29 6BU
2006-09-26288bDIRECTOR RESIGNED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10363(288)SECRETARY RESIGNED
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288bDIRECTOR RESIGNED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-19363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-04-27288bDIRECTOR RESIGNED
2005-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-02-09288aNEW DIRECTOR APPOINTED
2003-12-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to J.M. GLENDINNING (INSURANCE BROKERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.M. GLENDINNING (INSURANCE BROKERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of J.M. GLENDINNING (INSURANCE BROKERS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.M. GLENDINNING (INSURANCE BROKERS) LIMITED

Intangible Assets
Patents
We have not found any records of J.M. GLENDINNING (INSURANCE BROKERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.M. GLENDINNING (INSURANCE BROKERS) LIMITED
Trademarks
We have not found any records of J.M. GLENDINNING (INSURANCE BROKERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.M. GLENDINNING (INSURANCE BROKERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as J.M. GLENDINNING (INSURANCE BROKERS) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where J.M. GLENDINNING (INSURANCE BROKERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.M. GLENDINNING (INSURANCE BROKERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.M. GLENDINNING (INSURANCE BROKERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.