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

MARSH & COMPANY INSURANCE BROKERS LIMITED

Lancelot House, 1-3 Upper King Street, Leicester, LE1 6XF,
Company Registration Number
03028313
Private Limited Company
Active

Company Overview

About Marsh & Company Insurance Brokers Ltd
MARSH & COMPANY INSURANCE BROKERS LIMITED was founded on 1995-03-02 and has its registered office in Leicester. The organisation's status is listed as "Active". Marsh & Company Insurance Brokers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARSH & COMPANY INSURANCE BROKERS LIMITED
 
Legal Registered Office
Lancelot House
1-3 Upper King Street
Leicester
LE1 6XF
Other companies in LE1
 
Filing Information
Company Number 03028313
Company ID Number 03028313
Date formed 1995-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-07-09
Return next due 2024-07-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-20 13:09:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSH & COMPANY 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.

Company Officers of MARSH & COMPANY INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL JAMES MARSH
Company Secretary 1995-04-20
SIMON HENRY DAVIS
Director 2011-02-21
ALAN MICHAEL MARSH
Director 1995-04-20
ROBERT MICHAEL JAMES MARSH
Director 1995-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARK JACKAMAN
Director 2001-09-01 2013-03-04
PAUL DORIAN NASH
Director 2005-02-01 2010-12-20
IRENE LESLEY HARRISON
Nominated Secretary 1995-03-02 1995-04-20
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-03-02 1995-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL JAMES MARSH MARSH & PARKER LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
ROBERT MICHAEL JAMES MARSH MARSH & COMPANY HOLDINGS LIMITED Company Secretary 1996-01-12 CURRENT 1995-02-13 Active
SIMON HENRY DAVIS LENNOX95 LIMITED Director 2016-10-06 CURRENT 2008-02-15 In Administration
SIMON HENRY DAVIS HDSD LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
SIMON HENRY DAVIS ASTONDOWN CAPITAL LIMITED Director 2015-05-18 CURRENT 2015-04-09 Active
SIMON HENRY DAVIS SAFFIRE HOLDINGS LIMITED Director 2014-03-01 CURRENT 1991-06-11 Liquidation
SIMON HENRY DAVIS JEWEL FIRE PRODUCTS (UK) LTD Director 2011-11-22 CURRENT 2007-04-05 Active
SIMON HENRY DAVIS JEWEL FIRE GROUP LIMITED Director 2011-11-22 CURRENT 1990-10-05 Active
SIMON HENRY DAVIS ASTONDOWN INVESTMENTS LTD Director 2007-10-08 CURRENT 2007-10-08 Active
SIMON HENRY DAVIS RX DIRECT LIMITED Director 2006-04-25 CURRENT 2006-04-25 Dissolved 2014-09-16
ALAN MICHAEL MARSH MARSH & COMPANY HOLDINGS LIMITED Director 1996-01-12 CURRENT 1995-02-13 Active
ROBERT MICHAEL JAMES MARSH GINGER MARKETS LTD Director 2015-09-24 CURRENT 2013-12-11 Active
ROBERT MICHAEL JAMES MARSH MARSH & PARKER LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active
ROBERT MICHAEL JAMES MARSH MARSH & COMPANY HOLDINGS LIMITED Director 1996-01-12 CURRENT 1995-02-13 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
2023-09-2831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-06-27CH01Director's details changed for Mr Robert Michael James Marsh on 2022-06-27
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030283130007
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030283130005
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030283130005
2021-08-16RP04CS01
2021-08-13PSC05Change of details for Marsh & Co. Holdings Ltd as a person with significant control on 2021-06-30
2021-08-12PSC02Notification of Marsh & Company Holdings Limited as a person with significant control on 2021-06-30
2021-08-12PSC07CESSATION OF MARSH & CO. HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-07-08SH0130/06/21 STATEMENT OF CAPITAL GBP 1089000
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030283130006
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-04-27PSC07CESSATION OF ALAN MICHAEL MARSH AS A PERSON OF SIGNIFICANT CONTROL
2021-04-27PSC02Notification of Marsh & Co. Holdings Ltd as a person with significant control on 2016-04-06
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY DAVIS
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-01-05AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030283130005
2019-01-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL JAMES MARSH
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-10AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 689000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 689000
2016-04-11AR0101/03/16 ANNUAL RETURN FULL LIST
2015-04-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 689000
2015-03-20AR0101/03/15 ANNUAL RETURN FULL LIST
2014-06-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 689000
2014-04-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-08-22RES13Resolutions passed:
  • 08/08/2013
2013-06-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0101/03/13 ANNUAL RETURN FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKAMAN
2012-03-20AR0101/03/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0101/03/11 ANNUAL RETURN FULL LIST
2011-02-28AP01DIRECTOR APPOINTED MR SIMON HENRY DAVIS
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NASH
2010-08-11MG01Particulars of a mortgage or charge / charge no: 4
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-25AR0101/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DORIAN NASH / 01/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK JACKAMAN / 01/03/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL JAMES MARSH / 01/03/2010
2010-03-10MISCFORM 123
2010-03-10RES13LOAN REPAYMENT 24/02/2010
2010-03-10RES04NC INC ALREADY ADJUSTED 24/02/2010
2010-03-10SH0124/02/10 STATEMENT OF CAPITAL GBP 539000
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-06-18123NC INC ALREADY ADJUSTED 23/05/08
2008-06-18RES13COMPANY BUSINESS 23/05/2008
2008-06-18RES04GBP NC 300000/600000 23/05/2008
2008-06-1888(2)AD 23/05/08 GBP SI 260000@1=260000 GBP IC 189000/449000
2008-04-09AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-03-19363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-22363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-14363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-03-2588(2)RAD 31/08/03--------- £ SI 188000@1=188000 £ IC 1000/189000
2003-06-19RES04£ NC 10000/300000 19/05
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-08363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-09-06288aNEW DIRECTOR APPOINTED
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-03-14363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-08363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: MAXDON HOUSE 337/341 CHAPEL STREET SALFORD MANCHESTER M3 5JY
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-12363aRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-03-27363aRETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-08363aRETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
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 MARSH & COMPANY 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 MARSH & COMPANY INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-11 Satisfied REGENCY INSURANCE BROKERS LIMITED
DEBENTURE 2010-07-31 Outstanding SIMON DAVIS
DEBENTURE 2005-09-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1995-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MARSH & COMPANY INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of MARSH & COMPANY INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSH & COMPANY INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of MARSH & COMPANY INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSH & COMPANY 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 MARSH & COMPANY 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 MARSH & COMPANY 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 MARSH & COMPANY 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 MARSH & COMPANY 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.