Company NameSesame General Insurance Services Limited
Company StatusActive
Company Number01902998
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stephen John Harris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(35 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameMr James Vince
StatusCurrent
Appointed01 September 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Sarah Louise Batham
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(38 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Paul Wilson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(38 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Keith Edward Beesley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1992)
RoleIndependent Financial Adviser
Correspondence Address24 Firwood Grove
Ashton In Makerfield
Wigan
Lancs
WN4 9ND
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonecroft
Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LL
Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 April 2002)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressHolly Mount 3 Paget Crescent
Birkby
Huddersfield
West Yorkshire
HD2 2BZ
Secretary NameMr Martin James Greenwood
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LL
Director NamePhilip Holroyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 February 2004)
RoleChartered Insurance Practition
Correspondence Address14 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Secretary NameDavid Stewart
NationalityBritish
StatusResigned
Appointed16 August 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressBeverley House
23 Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameCeilo Bicol Cartwright
NationalityBritish
StatusResigned
Appointed30 July 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2001)
RoleCompany Director
Correspondence Address3 Becketts Park Road
Headingley
Leeds
West Yorkshire
LS6 3PG
Secretary NameMr Clive Richard Chapman
NationalityBritish
StatusResigned
Appointed25 April 2001(16 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 6 months after company formation)
Appointment Duration12 months (resigned 28 October 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address90 Ranelagh Road
Ealing
London
W5 5RP
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameKevin John Budge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(16 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 August 2002)
RoleChartered Accountant
Correspondence AddressThe Old Nursery The Dash
Kings Lane Longcot
Faringdon
Oxfordshire
SN7 7SS
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(18 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMartin Davis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(18 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressHighfield House
Cleves Lane
Upton Grey
Hampshire
RG25 2RG
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMallams
62 High Street
Milton
Oxfordshire
OX14 4EJ
Director NameCharles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address29 Marloes Road
London
W8 6LG
Director NameMr Campbell Robert Macpherson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulfe
Bampton Road
Clanfield
Oxon
OX18 2RG
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 June 2007)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed08 June 2007(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Paul Hooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr George Higginson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2014)
RoleChief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr John Cupis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(29 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr John Cowan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(30 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Montagu Square
Westminster
London
W1H 2LW
Director NameMr David John Burlison
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Mark Terence Graves
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Richard James Howells
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(34 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Michele-Louise Frances Golunska
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(35 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(27 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2017(31 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitesesame.co.uk
Telephone01484 422224
Telephone regionHuddersfield

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Sesame Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,939,000
Gross Profit£1,185,000
Net Worth£1,128,000
Cash£1,945,000
Current Liabilities£1,579,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (4 weeks from now)

Charges

17 September 2003Delivered on: 1 October 2003
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
21 June 2001Delivered on: 4 July 2001
Satisfied on: 17 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 November 1992Delivered on: 2 December 1992
Satisfied on: 18 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of a bank account numbered 05039589 with the bank in the name of the company please see doc M269C for full details.
Fully Satisfied

Filing History

18 October 2023Appointment of Mr Paul Wilson as a director on 16 October 2023 (2 pages)
9 October 2023Full accounts made up to 31 December 2022 (26 pages)
26 June 2023Appointment of Ms Sarah Louise Batham as a director on 13 June 2023 (2 pages)
24 May 2023Termination of appointment of Richard James Howells as a director on 12 May 2023 (1 page)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
30 August 2022Full accounts made up to 31 December 2021 (27 pages)
1 August 2022Termination of appointment of Michele-Louise Frances Golunska as a director on 29 July 2022 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
3 February 2022Director's details changed for Mr Richard James Howells on 4 October 2021 (2 pages)
27 September 2021Full accounts made up to 31 December 2020 (25 pages)
7 September 2021Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 1 September 2021 (1 page)
7 September 2021Appointment of Mr James Vince as a secretary on 1 September 2021 (2 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 January 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (26 pages)
21 August 2020Memorandum and Articles of Association (36 pages)
21 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 July 2020Termination of appointment of John Cowan as a director on 1 July 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 April 2020Appointment of Ms Michele-Louise Frances Golunska as a director on 20 April 2020 (2 pages)
23 April 2020Appointment of Mr Stephen John Harris as a director on 17 April 2020 (2 pages)
30 September 2019Appointment of Mr Richard James Howells as a director on 11 September 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (21 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Mark Terence Graves as a director on 28 September 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 September 2017Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page)
11 September 2017Appointment of Mr Mark Terence Graves as a director on 27 July 2017 (2 pages)
11 September 2017Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page)
11 September 2017Appointment of Mr Mark Terence Graves as a director on 27 July 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
12 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
2 November 2015Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages)
2 November 2015Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages)
30 October 2015Termination of appointment of John Cupis as a director on 24 September 2015 (1 page)
30 October 2015Termination of appointment of John Cupis as a director on 24 September 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
3 July 2015Full accounts made up to 31 December 2013 (17 pages)
3 July 2015Full accounts made up to 31 December 2013 (17 pages)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
24 June 2015Appointment of Mr John Cowan as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr John Cowan as a director on 23 June 2015 (2 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
30 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
30 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
27 November 2014Appointment of Mr John Cupis as a director on 17 November 2014 (2 pages)
27 November 2014Appointment of Mr John Cupis as a director on 17 November 2014 (2 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
(10 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
(10 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (16 pages)
7 August 2012Full accounts made up to 31 December 2011 (16 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Register inspection address has been changed (1 page)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
9 September 2011Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages)
11 August 2011Appointment of Mr George Higginson as a director (2 pages)
11 August 2011Appointment of Mr George Higginson as a director (2 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
23 June 2011Full accounts made up to 31 December 2010 (13 pages)
23 June 2011Full accounts made up to 31 December 2010 (13 pages)
11 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
11 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
11 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
13 December 2010Termination of appointment of Stephen Young as a director (1 page)
13 December 2010Termination of appointment of Stephen Young as a director (1 page)
10 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
10 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
10 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
2 September 2010Section 519 (4 pages)
2 September 2010Section 519 (4 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
7 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
7 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
26 May 2010Full accounts made up to 31 December 2009 (13 pages)
26 May 2010Full accounts made up to 31 December 2009 (13 pages)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
9 June 2008Auditor's resignation (1 page)
9 June 2008Auditor's resignation (1 page)
9 June 2008Section 519 (1 page)
9 June 2008Section 519 (1 page)
24 April 2008Full accounts made up to 31 December 2007 (13 pages)
24 April 2008Full accounts made up to 31 December 2007 (13 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
13 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
16 October 2007Full accounts made up to 31 May 2007 (12 pages)
16 October 2007Full accounts made up to 31 May 2007 (12 pages)
18 August 2007Location of register of members (1 page)
18 August 2007Return made up to 12/07/07; full list of members (6 pages)
18 August 2007Location of register of members (1 page)
18 August 2007Return made up to 12/07/07; full list of members (6 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: burleigh house chapel oak salford priors evesham WR11 8SP (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: burleigh house chapel oak salford priors evesham WR11 8SP (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Full accounts made up to 31 May 2006 (11 pages)
27 March 2007Full accounts made up to 31 May 2006 (11 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
21 July 2006Return made up to 12/07/06; full list of members (3 pages)
21 July 2006Return made up to 12/07/06; full list of members (3 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
16 March 2006Full accounts made up to 31 May 2005 (14 pages)
16 March 2006Full accounts made up to 31 May 2005 (14 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
9 August 2005Return made up to 12/07/05; full list of members (3 pages)
9 August 2005Return made up to 12/07/05; full list of members (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
7 October 2004Full accounts made up to 31 May 2004 (14 pages)
7 October 2004Full accounts made up to 31 May 2004 (14 pages)
21 September 2004Registered office changed on 21/09/04 from: independence house, holly bank road, huddersfield west yorkshire HD3 3HN (1 page)
21 September 2004Registered office changed on 21/09/04 from: independence house, holly bank road, huddersfield west yorkshire HD3 3HN (1 page)
20 August 2004Return made up to 12/07/04; full list of members (3 pages)
20 August 2004Return made up to 12/07/04; full list of members (3 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
18 March 2004New director appointed (1 page)
18 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (1 page)
24 February 2004Full accounts made up to 31 May 2003 (13 pages)
24 February 2004Full accounts made up to 31 May 2003 (13 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
31 July 2003Company name changed misys assured services LIMITED\certificate issued on 31/07/03 (2 pages)
31 July 2003Company name changed misys assured services LIMITED\certificate issued on 31/07/03 (2 pages)
18 July 2003Return made up to 12/07/03; full list of members (3 pages)
18 July 2003Return made up to 12/07/03; full list of members (3 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 May 2002 (13 pages)
4 February 2003Full accounts made up to 31 May 2002 (13 pages)
30 December 2002New secretary appointed (1 page)
30 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
15 July 2002Return made up to 12/07/02; full list of members (3 pages)
15 July 2002Return made up to 12/07/02; full list of members (3 pages)
29 April 2002New director appointed (1 page)
29 April 2002New director appointed (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 March 2002New director appointed (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (1 page)
30 January 2002Registered office changed on 30/01/02 from: independence house holly bank road huddersfield west yorkshire HD3 3HN (1 page)
30 January 2002Registered office changed on 30/01/02 from: independence house holly bank road huddersfield west yorkshire HD3 3HN (1 page)
28 January 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 January 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
24 January 2002Company name changed dbs assured services LIMITED\certificate issued on 24/01/02 (2 pages)
24 January 2002Company name changed dbs assured services LIMITED\certificate issued on 24/01/02 (2 pages)
20 December 2001Registered office changed on 20/12/01 from: burleigh house chapel oak, salford priors evesham WR11 8SP (1 page)
20 December 2001Registered office changed on 20/12/01 from: burleigh house chapel oak, salford priors evesham WR11 8SP (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: independence house holly bank road huddersfield west yorkshire HD3 3HN (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: independence house holly bank road huddersfield west yorkshire HD3 3HN (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
4 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 March 2000 (12 pages)
2 November 2000Full accounts made up to 31 March 2000 (12 pages)
7 September 2000Return made up to 09/08/00; full list of members (7 pages)
7 September 2000Return made up to 09/08/00; full list of members (7 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
22 September 1999Full accounts made up to 31 March 1999 (11 pages)
22 September 1999Full accounts made up to 31 March 1999 (11 pages)
13 August 1999Return made up to 09/08/99; no change of members (11 pages)
13 August 1999Return made up to 09/08/99; no change of members (11 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
18 August 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 August 1997Return made up to 09/08/97; no change of members (7 pages)
19 August 1997Return made up to 09/08/97; no change of members (7 pages)
25 January 1997Full accounts made up to 31 March 1996 (12 pages)
25 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 September 1996Return made up to 09/08/96; full list of members (9 pages)
2 September 1996Return made up to 09/08/96; full list of members (9 pages)
6 February 1996Full accounts made up to 31 March 1995 (13 pages)
6 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 January 1996Director's particulars changed (1 page)
8 January 1996Director's particulars changed (1 page)
12 September 1995Return made up to 09/08/95; no change of members (14 pages)
12 September 1995Return made up to 09/08/95; no change of members (14 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
18 June 1991Company name changed asset planning services LIMITED\certificate issued on 19/06/91 (2 pages)
18 June 1991Company name changed asset planning services LIMITED\certificate issued on 19/06/91 (2 pages)
24 June 1985Company name changed\certificate issued on 24/06/85 (2 pages)
24 June 1985Company name changed\certificate issued on 24/06/85 (2 pages)
9 April 1985Incorporation (17 pages)
9 April 1985Certificate of incorporation (1 page)
9 April 1985Certificate of incorporation (1 page)
9 April 1985Incorporation (17 pages)