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

INSUREBEFORE LIMITED

28 Bagdale, Whitby, North Yorkshire, YO21 1QL,
Company Registration Number
03208248
Private Limited Company
Active

Company Overview

About Insurebefore Ltd
INSUREBEFORE LIMITED was founded on 1996-06-05 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Insurebefore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INSUREBEFORE LIMITED
 
Legal Registered Office
28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Other companies in YO21
 
Filing Information
Company Number 03208248
Company ID Number 03208248
Date formed 1996-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-05
Return next due 2025-06-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-15 19:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSUREBEFORE 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 INSUREBEFORE LIMITED

Current Directors
Officer Role Date Appointed
STEWART MICHAEL DAVIES
Company Secretary 2003-08-04
RICHARD COPE
Director 2006-09-18
SUSAN PAMELA HAIR
Director 2004-08-04
FRANK HALE
Director 2016-09-09
SIMON ANDREW TATE
Director 2015-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN LEO MARAZZI
Director 2013-08-05 2016-09-09
HELEN GOODIER
Director 2013-08-05 2016-08-08
TRACY MCGRATH
Director 2013-08-05 2015-02-20
KAREN ANN HAYES
Director 2003-12-19 2013-08-05
SHEENAGH ESTHER DE SILVA
Director 2005-04-12 2010-06-25
HEATHER MICHELLE HUGHES
Director 2005-03-09 2007-08-15
NIGEL LODGE
Director 2004-11-01 2006-09-18
ANN GILLIBRAHD
Director 2002-03-22 2004-08-20
NICHOLAS DAVID GREAVES
Director 2000-04-15 2004-05-04
CLAIRE HELEN HARRIS
Director 2003-02-12 2003-12-19
PAUL CHRISTIAN BURNETT
Company Secretary 2002-03-05 2003-08-04
PAUL CHRISTIAN BURNETT
Director 2002-02-11 2003-08-04
SUSAN STEEL
Director 2000-04-15 2003-06-11
JEAN ANN ATKINSON
Director 2000-04-15 2003-03-20
JONATHAN MARK WILLIAMS
Company Secretary 2000-04-15 2002-01-28
JONATHAN MARK WILLIAMS
Director 2000-04-15 2002-01-28
PETER FUSCO
Company Secretary 1996-06-21 2000-04-16
CAROL ANN FUSCO
Director 1996-06-21 2000-04-16
DUNCAN CHRISTOPHER STEELE
Director 1996-06-21 2000-04-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-05 1996-06-21
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-05 1996-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART MICHAEL DAVIES PRO SASH LIMITED Company Secretary 2006-02-20 CURRENT 2006-02-20 Active
STEWART MICHAEL DAVIES STEWART DAVIES LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Active
STEWART MICHAEL DAVIES PHILIP BURLEY (WHITBY) LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Active
RICHARD COPE MISTRESS SEA ANGLING CHARTERS LTD Director 2012-03-29 CURRENT 2012-03-29 Active
FRANK HALE SBE SOLUTIONS LTD Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2015-07-21

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
2024-06-15CONFIRMATION STATEMENT MADE ON 05/06/24, WITH UPDATES
2024-06-11APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM NUTBROWN
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-23CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-18AP01DIRECTOR APPOINTED MRS MICHELLE JANE LLOYD
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN MAPLES
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN MAPLES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR P & L JACKSON LIMITED
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-08AP01DIRECTOR APPOINTED MR JONATHAN JAMES SMITH
2020-07-06AP01DIRECTOR APPOINTED MRS LILLIAN KELWICK
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HALE
2020-07-02AP01DIRECTOR APPOINTED MR RICHARD GRAHAM NUTBROWN
2020-07-02AP02Appointment of P & L Jackson Limited as director on 2019-06-21
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-23TM01Termination of appointment of a director
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW TATE
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-28AP01DIRECTOR APPOINTED MR ROBERT ALAN MAPLES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COPE
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 10
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03AP01DIRECTOR APPOINTED MR FRANCIS HALE
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IVAN LEO MARAZZI
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GOODIER
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-20AR0105/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-23AR0105/06/15 ANNUAL RETURN FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MCGRATH
2015-04-09AP01DIRECTOR APPOINTED MR SIMON ANDREW TATE
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-20AR0105/06/14 ANNUAL RETURN FULL LIST
2013-09-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AP01DIRECTOR APPOINTED MRS HELEN GOODIER
2013-08-06AP01DIRECTOR APPOINTED TRACY MCGRATH
2013-08-06AP01DIRECTOR APPOINTED MR IVAN LEO MARAZZI
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HAYES
2013-06-17AR0105/06/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0105/06/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-15AR0105/06/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEENAGH DE SILVA
2010-06-29AR0105/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN HAYES / 05/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAMELA HAIR / 05/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENAGH ESTHER DE SILVA / 05/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COPE / 05/06/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR HEATHER HUGHES
2009-06-24363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-05363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-12-11288aNEW DIRECTOR APPOINTED
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-21288bDIRECTOR RESIGNED
2006-06-13363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 9 BROOMFIELD TERRACE WHITBY NORTH YORKSHIRE YO21 1QP
2005-09-19363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-21288aNEW DIRECTOR APPOINTED
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-18288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01288bDIRECTOR RESIGNED
2004-07-29288bDIRECTOR RESIGNED
2004-07-01363(288)DIRECTOR RESIGNED
2004-07-01363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-02288bDIRECTOR RESIGNED
2003-09-06288aNEW SECRETARY APPOINTED
2003-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-11288bDIRECTOR RESIGNED
2003-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/03
2003-06-04363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-14288aNEW DIRECTOR APPOINTED
2002-06-21363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-12288aNEW SECRETARY APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-05363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 41 SPRING VALE WHITBY NORTH YORKSHIRE YO21 1JG
2000-07-31363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-07-01 £ 533

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 INSUREBEFORE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 10
Cash Bank In Hand 2011-07-01 £ 4,508
Current Assets 2011-07-01 £ 6,701
Debtors 2011-07-01 £ 2,193
Shareholder Funds 2011-07-01 £ 6,168

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSUREBEFORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSUREBEFORE LIMITED
Trademarks
We have not found any records of INSUREBEFORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSUREBEFORE 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 (98000 - Residents property management) as INSUREBEFORE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where INSUREBEFORE 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 INSUREBEFORE 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 INSUREBEFORE 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.