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

J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED

ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT,
Company Registration Number
01338795
Private Limited Company
Active

Company Overview

About J.m. Glendinning (insurance Brokers) North Yorkshire Ltd
J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED was founded on 1977-11-15 and has its registered office in Leeds. The organisation's status is listed as "Active". J.m. Glendinning (insurance Brokers) North Yorkshire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED
 
Legal Registered Office
ELMWOOD HOUSE GHYLL ROYD
GUISELEY
LEEDS
LS20 9LT
Other companies in YO11
 
Previous Names
A.S. GREEN & CO. (INSURANCE BROKERS) LIMITED20/05/2016
Filing Information
Company Number 01338795
Company ID Number 01338795
Date formed 1977-11-15
Country ENGLAND
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 AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 08:56:08
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) NORTH YORKSHIRE 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.

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

Current Directors
Officer Role Date Appointed
KATHREN WRIGHT
Company Secretary 2017-04-01
PAUL RICHARD GLENDINNING
Director 2015-07-03
ANTONY STEPHEN GREEN
Director 1992-06-14
NICHOLAS JOHN HOUGHTON
Director 2015-07-03
ALISON SHIRLEY PIERCY
Director 2006-03-01
KATHREN WRIGHT
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN HUTCHINSON
Company Secretary 2015-07-03 2017-03-31
TIMOTHY JOHN HUTCHINSON
Director 2015-07-03 2017-03-31
MICHAEL JOHN GREEN
Company Secretary 1992-06-14 2015-07-03
IAN MURGATROYD
Director 1997-04-05 2015-07-03
GEOFFREY LESLIE MANSELL YOUNG
Director 1992-06-14 2002-12-15
KENNETH CASHMORE
Director 1997-04-05 2000-04-07
RODNEY JOHN GILL
Director 1992-06-14 1998-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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) 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
PAUL RICHARD GLENDINNING J.M. GLENDINNING (INSURANCE BROKERS) LIMITED Director 1998-07-01 CURRENT 1972-11-01 Active
ANTONY STEPHEN GREEN COLLEGE HOLDINGS 2012 LTD Director 2012-09-01 CURRENT 1957-03-19 Active - Proposal to Strike off
ANTONY STEPHEN GREEN SCARBOROUGH COLLEGE 2000 LIMITED Director 2009-02-09 CURRENT 1999-01-05 Active - Proposal to Strike off
ANTONY STEPHEN GREEN SCARBOROUGH COLLEGE LIMITED Director 2006-12-09 CURRENT 1896-12-05 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 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
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING (INSURANCE BROKERS) LIMITED Director 2012-11-30 CURRENT 1972-11-01 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) LIMITED Director 2017-04-01 CURRENT 1972-11-01 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
2023-12-11Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-11Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-11Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-11Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-15CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-04Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-15TM02Termination of appointment of Kathren Wright on 2022-08-02
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HOUGHTON
2022-05-30AP01DIRECTOR APPOINTED MR CHARLES JAKE CHRISTIAN FOX
2022-02-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-16Memorandum articles filed
2022-02-16MEM/ARTSARTICLES OF ASSOCIATION
2022-02-16RES01ADOPT ARTICLES 16/02/22
2022-02-09REGISTRATION OF A CHARGE / CHARGE CODE 013387950001
2022-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013387950001
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLIS
2021-01-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16RES01ADOPT ARTICLES 16/12/20
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD GLENDINNING
2020-12-10AP01DIRECTOR APPOINTED MR CHARLES JAKE CHRISTIAN FOX
2020-12-10PSC05Change of details for J.M. Glendinning Group Limited as a person with significant control on 2020-11-20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-04-08AP01DIRECTOR APPOINTED MR NEIL FORREST
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY STEPHEN GREEN
2018-12-03CH01Director's details changed for Mrs Kathren Wright on 2018-11-23
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-22PSC07CESSATION OF ANTONY STEPHEN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2193
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-19AD02Register inspection address changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT
2017-06-19CH01Director's details changed for Alison Shirley Piercy on 2017-06-14
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
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2193
2016-06-22AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEPHEN GREEN / 22/06/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SHIRLEY PIERCY / 22/06/2016
2016-05-26RES01ADOPT ARTICLES 26/05/16
2016-05-26MEM/ARTSARTICLES OF ASSOCIATION
2016-05-20RES15CHANGE OF COMPANY NAME 07/08/20
2016-05-20CERTNMCOMPANY NAME CHANGED A.S. GREEN & CO. (INSURANCE BROKERS) LIMITED CERTIFICATE ISSUED ON 20/05/16
2016-05-20NM06Change of name with request to seek comments from relevant body
2016-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-29CH01Director's details changed for Mr Antony Stephen Green on 2015-10-19
2015-07-20RES01ADOPT ARTICLES 20/07/15
2015-07-14AA01Current accounting period extended from 28/02/16 TO 31/03/16
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 54 WESTBOROUGH SCARBOROUGH NORTH YORKS YO11 1TU
2015-07-14AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-10AP03SECRETARY APPOINTED TIMOTHY JOHN HUTCHINSON
2015-07-10AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HUTCHINSON
2015-07-10AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HOUGHTON
2015-07-10AP01DIRECTOR APPOINTED MR PAUL RICHARD GLENDINNING
2015-07-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GREEN
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MURGATROYD
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2193
2015-06-16AR0114/06/15 FULL LIST
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2193
2014-06-25AR0114/06/14 FULL LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STEPHEN GREEN / 25/06/2014
2014-05-30AA28/02/14 TOTAL EXEMPTION SMALL
2013-08-13AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-09AR0114/06/13 FULL LIST
2012-07-31AA29/02/12 TOTAL EXEMPTION SMALL
2012-06-21AR0114/06/12 FULL LIST
2011-07-26AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-30AR0114/06/11 FULL LIST
2010-07-19AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-25AR0114/06/10 FULL LIST
2010-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-25AD02SAIL ADDRESS CREATED
2009-09-11AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-02190LOCATION OF DEBENTURE REGISTER
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON PIERCY / 14/06/2009
2008-07-28AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-22363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2006-06-14363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-04-13288aNEW DIRECTOR APPOINTED
2005-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
2005-07-05363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-29MEM/ARTSARTICLES OF ASSOCIATION
2005-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-19AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-06-23363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-23363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-01-13288bDIRECTOR RESIGNED
2002-09-25AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-07-04363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-06-28363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-07-05363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-04-16288bDIRECTOR RESIGNED
1999-08-31AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-06-10363sRETURN MADE UP TO 14/06/99; CHANGE OF MEMBERS
1999-01-04SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/12/98
1998-12-23169£ IC 2755/2355 07/12/98 £ SR 4000@.1=400
1998-10-09288bDIRECTOR RESIGNED
1998-09-23AUDAUDITOR'S RESIGNATION
1998-08-14AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-07-21363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1997-07-25363sRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1997-04-17AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-04-16288aNEW DIRECTOR APPOINTED
1997-04-16288aNEW DIRECTOR APPOINTED
1996-07-08AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-06-24363sRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1995-06-29363sRETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1995-05-12AAFULL ACCOUNTS MADE UP TO 28/02/95
1994-06-15363sRETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS
1994-05-16AAFULL ACCOUNTS MADE UP TO 28/02/94
1993-07-05AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-06-16363(288)SECRETARY'S PARTICULARS CHANGED
1993-06-16363sRETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS
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) NORTH YORKSHIRE 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) NORTH YORKSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
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) NORTH YORKSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED registering or being granted any patents
Domain Names

J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED owns 1 domain names.

ASGREEN.co.uk  

Trademarks
We have not found any records of J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE 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) NORTH YORKSHIRE 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) NORTH YORKSHIRE 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) NORTH YORKSHIRE 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) NORTH YORKSHIRE 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.