Company Information for SHEARWATER INSURANCE SERVICES LIMITED
7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
|
Company Registration Number
02701633
Private Limited Company
Active |
Company Name | |
---|---|
SHEARWATER INSURANCE SERVICES LIMITED | |
Legal Registered Office | |
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Other companies in W1T | |
Company Number | 02701633 | |
---|---|---|
Company ID Number | 02701633 | |
Date formed | 1992-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 04:18:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN DEBRA LAWTON |
||
JEREMY LAWTON |
||
LAURENCE NORMAN SLATER |
||
KATHLEEN MAY ELIZABETH TANSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER BRAHM LAWTON |
Director | ||
MICHAEL CHARLES EDWARDS |
Director | ||
LAURENCE NORMAN SLATER |
Director | ||
DAVID PETER EVANS |
Director | ||
STANLEY FELDMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEARWATER INSURANCE CONSULTANTS LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1963-12-12 | Active - Proposal to Strike off | |
LAWTON GOWNS LIMITED | Company Secretary | 1993-06-25 | CURRENT | 1939-12-11 | Active | |
ARGAN SECRETS LIMITED | Director | 2008-11-18 | CURRENT | 2007-06-04 | Active - Proposal to Strike off | |
REGENT GATE ESTATE (MANAGEMENT) LIMITED | Director | 2001-10-15 | CURRENT | 1989-02-10 | Active | |
SHEARWATER INSURANCE CONSULTANTS LIMITED | Director | 1997-09-29 | CURRENT | 1963-12-12 | Active - Proposal to Strike off | |
LAWTON GOWNS LIMITED | Director | 1990-12-28 | CURRENT | 1939-12-11 | Active | |
SHEARWATER INSURANCE CONSULTANTS LIMITED | Director | 1997-09-29 | CURRENT | 1963-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON LEWER | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Change of details for Grp Retail Holdco Limited as a person with significant control on 2022-08-31 | ||
Director's details changed for Mr Stuart James Grieb on 2022-08-31 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE | ||
AD04 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE | |
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
CH01 | Director's details changed for Mr Stuart James Grieb on 2022-08-31 | |
PSC05 | Change of details for Grp Retail Holdco Limited as a person with significant control on 2022-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY LAWTON | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED SIMON LEWER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL THORNTON | |
AP01 | DIRECTOR APPOINTED STUART JAMES GRIEB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MAY ELIZABETH TANSEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
RES01 | ADOPT ARTICLES 17/09/19 | |
AD03 | Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
AD02 | Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
CH01 | Director's details changed for Mr Jeremy Lawton on 2019-02-15 | |
AP01 | DIRECTOR APPOINTED MR NEIL THORNTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE NORMAN SLATER | |
TM02 | Termination of appointment of Susan Debra Lawton on 2019-02-15 | |
AP03 | Appointment of Mr Andrew Stewart Hunter as company secretary on 2019-02-15 | |
PSC02 | Notification of Grp Retail Holdco Limited as a person with significant control on 2019-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/19 FROM Mutual House 70 Conduit Street London W1S 2GF England | |
PSC07 | CESSATION OF JEREMY LAWTON AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM 37 Warren Street London W1T 6AD | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 24352 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 24352 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BRAHM LAWTON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 24352 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 24352 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OLIVER BRAHM LAWTON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Laurence Norman Slater on 2012-05-28 | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kathleen May Elizabeth Tansey on 2009-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE NORMAN SLATER / 22/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/12/06 | |
ELRES | S366A DISP HOLDING AGM 21/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 2 BATH PLACE LONDON EC2A 3JJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 30/03/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 30/03/02; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/03/00; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SHEARWATER CORPORATE SERVICES LI MITED CERTIFICATE ISSUED ON 30/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/99 FROM: SUITE A 4TH FLOOR HYDE HOUSE THE HYDE EDGWARE ROAD COLINDALE LONDON NW9 6LH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS | |
New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
FIXED CHARGE | Satisfied | LLOYDS UDT LIMITED | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
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 SHEARWATER INSURANCE SERVICES LIMITED
SHEARWATER INSURANCE SERVICES LIMITED owns 1 domain names.
antiques-insurance.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | TNG LIMITED | 2006-07-13 | Outstanding |
We have found 1 mortgage charges which are owed to SHEARWATER INSURANCE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as SHEARWATER INSURANCE SERVICES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | OFFICES AND PREMISES | 1ST FLR 54 LOWTHER STREET CARLISLE CA3 8DP | 6,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |