Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMESTIC & GENERAL GROUP LIMITED
Company Information for

DOMESTIC & GENERAL GROUP LIMITED

SWAN COURT 11 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4JS,
Company Registration Number
01156896
Private Limited Company
Active

Company Overview

About Domestic & General Group Ltd
DOMESTIC & GENERAL GROUP LIMITED was founded on 1974-01-14 and has its registered office in London. The organisation's status is listed as "Active". Domestic & General Group 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
DOMESTIC & GENERAL GROUP LIMITED
 
Legal Registered Office
SWAN COURT 11 WORPLE ROAD
WIMBLEDON
LONDON
SW19 4JS
Other companies in SW19
 
Filing Information
Company Number 01156896
Company ID Number 01156896
Date formed 1974-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB448700443  
Last Datalog update: 2023-11-06 13:25:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMESTIC & GENERAL GROUP 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 DOMESTIC & GENERAL GROUP LIMITED
The following companies were found which have the same name as DOMESTIC & GENERAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOMESTIC & GENERAL GROUP HOLDINGS LIMITED 27 Esplanade St Helier Jersey JE1 1SG Live Company formed on the 2007-08-15

Company Officers of DOMESTIC & GENERAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD HINTON
Director 2017-09-25
IAN MASON
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
NIAMH GROGAN
Company Secretary 2017-11-30 2018-04-11
JEAN-PAUL RABIN
Company Secretary 2009-05-27 2017-11-30
ANDREW MICHAEL CROSSLEY
Director 2014-09-05 2017-09-25
MARK ANDREW BERRYMAN
Director 2014-04-30 2017-03-30
DEAN CHRISTOPHER KEELING
Director 2014-04-30 2016-12-15
PAUL ALLAN LEE
Director 2007-03-13 2014-09-05
JOHN JEREMY PEARMUND
Director 2002-01-09 2014-04-30
KENNETH SPARK WILSON
Director 1999-04-01 2014-01-31
ANTHONY PHILIP WHITE
Company Secretary 2000-06-28 2009-05-27
JOHN SCOTT RITCHIE
Director 1991-06-14 2007-12-14
COLIN VICTOR HONEY
Director 1991-06-14 2007-11-22
ALAN JAMES MCWALTER
Director 2004-04-28 2007-11-22
NICHOLAS DUTFIELD ROCHEZ
Director 2000-08-23 2007-11-22
GLYN MICHAEL SMITH
Director 2004-03-01 2007-11-22
ANDREW JOHN PEARCE
Director 2002-11-12 2004-06-30
TIMOTHY JOLYON REEVE SCRIVENER
Director 1991-10-15 2003-12-31
NIGEL ROY ALEXANDER
Director 1993-07-01 2003-06-30
JOHN HENRY BISHOP
Director 1994-07-12 2003-06-30
ROY CONSTANTINE
Director 1991-06-14 2003-02-28
ERNEST SMITH
Director 1997-09-16 2001-10-17
PAUL MICHAEL BROCKLEHURST
Director 1999-01-04 2001-05-25
HILARY SALLY MOON
Director 1999-04-01 2001-01-31
HOWARD JAMES
Director 1991-06-14 2000-08-02
PETER MORRIS
Company Secretary 1991-06-14 2000-06-28
MARTIN COPLEY
Director 1991-06-14 1998-04-21
PETER FRAZER MODERATE
Director 1991-06-14 1996-09-30
GEOFFREY BROWN SWINBURNE
Director 1991-06-14 1991-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD HINTON DOMESTIC & GENERAL INSURANCE SERVICES LIMITED Director 2017-09-29 CURRENT 1994-06-17 Active - Proposal to Strike off
THOMAS EDWARD HINTON DOMESTIC & GENERAL INSURANCE PLC Director 2017-09-25 CURRENT 1950-08-30 Active
THOMAS EDWARD HINTON DOMESTIC & GENERAL SERVICES LIMITED Director 2017-09-25 CURRENT 1985-12-13 Active
THOMAS EDWARD HINTON DOMESTIC & GENERAL ACQUISITIONS 1 LIMITED Director 2017-09-25 CURRENT 2007-08-17 Active
THOMAS EDWARD HINTON INKFISH CALL CENTRES LIMITED Director 2017-09-25 CURRENT 1995-04-07 Active - Proposal to Strike off
THOMAS EDWARD HINTON COPLEYS LIMITED Director 2017-09-25 CURRENT 1916-11-15 Active - Proposal to Strike off
IAN MASON DOMESTIC & GENERAL INSURANCE SERVICES LIMITED Director 2017-05-12 CURRENT 1994-06-17 Active - Proposal to Strike off
IAN MASON INKFISH CALL CENTRES LIMITED Director 2017-05-12 CURRENT 1995-04-07 Active - Proposal to Strike off

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
2023-06-15CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-04-19AP03Appointment of Mr Alexis Leonidou as company secretary on 2022-02-11
2022-04-19TM02Termination of appointment of Mark Beacham on 2022-02-11
2021-10-15AP01DIRECTOR APPOINTED MR MATTHEW CRUMMACK
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-05-26AP03Appointment of Mark Beacham as company secretary on 2021-04-26
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MASON
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-04-02PSC08Notification of a person with significant control statement
2020-04-02PSC08Notification of a person with significant control statement
2020-04-02PSC07CESSATION OF DOMESTIC & GENERAL ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD HINTON
2019-12-24AP01DIRECTOR APPOINTED JOSEPH FITZGERALD
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR. THOMAS EDWARD HINTON
2018-05-08TM02APPOINTMENT TERMINATED, SECRETARY NIAMH GROGAN
2018-05-08TM02APPOINTMENT TERMINATED, SECRETARY NIAMH GROGAN
2018-01-08AP03Appointment of Ms Niamh Grogan as company secretary on 2017-11-30
2018-01-07TM02Termination of appointment of Jean-Paul Rabin on 2017-11-30
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL CROSSLEY
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-19PSC02Notification of Domestic & General Acquisitions Limited as a person with significant control on 2016-04-06
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 3675291.5
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR IAN MASON
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BERRYMAN
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CHRISTOPHER KEELING
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 3675291.5
2016-06-28AR0114/06/16 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09RES13Resolutions passed:
  • Minutes 13/07/2015
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 3675291.5
2015-07-24AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-17MISCSection 519 companies act 2006
2015-06-18MISCSection 519
2014-11-13RES13Resolutions passed:<ul><li>Section 177 ca 2006 25/06/2014</ul>
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23AP01DIRECTOR APPOINTED MR. ANDREW MICHAEL CROSSLEY
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLAN LEE
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 3675291.5
2014-06-26AR0114/06/14 ANNUAL RETURN FULL LIST
2014-05-19AP01DIRECTOR APPOINTED DEAN CHRISTOPHER KEELING
2014-05-19AP01DIRECTOR APPOINTED MARK ANDREW BERRYMAN
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARMUND
2014-05-01MEM/ARTSARTICLES OF ASSOCIATION
2014-05-01RES01ALTER ARTICLES 18/03/2014
2014-03-25RES12VARYING SHARE RIGHTS AND NAMES
2014-03-25RES01ALTER ARTICLES 18/03/2014
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0114/06/13 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-02AR0114/06/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07AR0114/06/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0114/06/10 FULL LIST
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SPARK WILSON / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEREMY PEARMUND / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN LEE / 16/10/2009
2009-07-10363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LEE / 15/06/2008
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILSON / 15/06/2008
2009-07-02RES01ADOPT ARTICLES 25/06/2009
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / JEAN-PAUL RABIN / 12/06/2009
2009-06-16353LOCATION OF REGISTER OF MEMBERS
2009-05-29288aSECRETARY APPOINTED JEAN-PAUL RABIN
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY ANTHONY WHITE
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-05-2088(2)AD 16/05/08 GBP SI 39922@0.1=3992.2 GBP IC 3703959.3/3707951.5
2008-05-0888(2)AD 08/04/08 GBP SI 2623@0.1=262.3 GBP IC 3703697/3703959.3
2008-04-1588(2)AD 08/04/08 GBP SI 870@0.1=87 GBP IC 3703610/3703697
2007-12-29288bDIRECTOR RESIGNED
2007-12-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-12-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-12-1253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-12-12RES02REREG PLC-PRI 12/12/07
2007-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-0588(2)RAD 22/11/07--------- £ SI 22882@.1=2288 £ IC 3701322/3703610
2007-12-0588(2)RAD 22/11/07--------- £ SI 2739@.1=273 £ IC 3701049/3701322
2007-12-0588(2)RAD 20/11/07--------- £ SI 216195@.1=21619 £ IC 3679430/3701049
2007-12-0588(2)RAD 19/11/07--------- £ SI 43715@.1=4371 £ IC 3675059/3679430
2007-12-0588(2)RAD 19/11/07--------- £ SI 26528@.1=2652 £ IC 3672407/3675059
2007-12-0588(2)RAD 19/11/07--------- £ SI 40206@.1=4020 £ IC 3668387/3672407
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-22CERT15REDUCTION OF ISSUED CAPITAL
2007-11-22OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-11-20OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2007-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-30MEM/ARTSARTICLES OF ASSOCIATION
2007-10-30RES06REDUCE ISSUED CAPITAL 25/10/07
2007-10-30RES13APPROVE SCHEME OF ARRAN 25/10/07
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-27363aRETURN MADE UP TO 14/06/07; BULK LIST AVAILABLE SEPARATELY
2007-03-29288aNEW DIRECTOR APPOINTED
2006-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: SWAN COURT MANSEL ROAD WIMBLEDON LONDON SW19 4AA
2006-06-30363aRETURN MADE UP TO 14/06/06; BULK LIST AVAILABLE SEPARATELY
2005-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-07-22363aRETURN MADE UP TO 14/06/05; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to DOMESTIC & GENERAL GROUP 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 DOMESTIC & GENERAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOMESTIC & GENERAL GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

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
2009-03-31

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 DOMESTIC & GENERAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DOMESTIC & GENERAL GROUP LIMITED registering or being granted any patents
Domain Names

DOMESTIC & GENERAL GROUP LIMITED owns 33 domain names.

dandgservices.co.uk   domesticandgeneral.co.uk   domgen.co.uk   entertainmentplan.co.uk   flyingtoolbox.co.uk   ineedarepair.co.uk   inkfish.co.uk   inkfishccl.co.uk   inkfishgroup.co.uk   inkfishservices.co.uk   mypcguru.co.uk   plumbingcare.co.uk   rapid-care.co.uk   whichrecycler.co.uk   whichwarranty.co.uk   dgplc.co.uk   localboilerrepairs.co.uk   monthlypaymonthly.co.uk   registerwhirlpool.co.uk   repairandprotect.co.uk   register-warranty.co.uk   registerbeko.co.uk   repairplan.co.uk   repairplusone.co.uk   skyprotect-email.co.uk   skyrepairplan-email.co.uk   sonyservices.co.uk   home-emergency.co.uk   warantyex.co.uk   warrantyex.co.uk   warrantyx.co.uk   kitchencare.co.uk   protectmysky.co.uk  

Trademarks

Trademark applications by DOMESTIC & GENERAL GROUP LIMITED

DOMESTIC & GENERAL GROUP LIMITED is the Original Applicant for the trademark GOFIX ™ (UK00003057774) through the UKIPO on the 2014-05-30
Trademark classes: Downloadable software; computer software applications. Making and receiving telephone calls for others, receiving and replying to letters and emails for others; marketing, marketing support, market research, marketing studies, marketing planning and sales planning; customer relationship management services. Despatch of letters, brochures and products for others. Training and educational services; instruction services; arranging and conducting of workshops; practical training (demonstration); tuition. Consultancy, information and advice relating to computer hardware and computer software; technical support services relating to computers, computer software and the Internet; computer programming, installation, maintenance and updating of computer software, computer systems analysis, recovery of computer data and the provision of advice and information relating thereto; Software as a Service (SaaS).
DOMESTIC & GENERAL GROUP LIMITED is the Original Applicant for the trademark GOFIX ™ (UK00003060612) through the UKIPO on the 2014-06-19
Trademark classes: Downloadable software; computer software applications. Making and receiving telephone calls for others, receiving and replying to letters and emails for others; marketing, marketing support, market research, marketing studies, marketing planning and sales planning; customer relationship management services. Insurance services and the provision of advice and information relating thereto; insurance broking, insurance underwriting, administration of insurance claims; credit financing. Installation, maintenance and repair of computer hardware, electrical appliances and devices, office machines, domestic appliances, heating boilers, central heating systems, water supply systems, plumbing systems, drainage systems, electrical wiring systems and the provision of advice and information relating thereto. Despatch of letters, brochures and products for others. Training and educational services; instruction services; arranging and conducting of workshops; practical training (demonstration); tuition. Consultancy, information and advice relating to computer hardware and computer software; technical support services relating to computers, computer software and the Internet; computer programming, installation, maintenance and updating of computer software, computer systems analysis, recovery of computer data and the provision of advice and information relating thereto; Software as a Service (SaaS).
Income
Government Income
We have not found government income sources for DOMESTIC & GENERAL GROUP 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 DOMESTIC & GENERAL GROUP 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 DOMESTIC & GENERAL GROUP 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 DOMESTIC & GENERAL GROUP 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 DOMESTIC & GENERAL GROUP 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.