Company NameMillennium Insurance Brokers Limited
DirectorsDerek John Coles and Diane Cougill
Company StatusActive
Company Number02103848
CategoryPrivate Limited Company
Incorporation Date26 February 1987(37 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(21 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(36 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameIan Roel William Solloway
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1998)
RoleInsurance Broker
Correspondence AddressRoel Cottage
Church Street
Malpas
Cheshire
SY14 8PD
Wales
Director NameMrs June Rosina Solloway
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 1998)
RoleInsurance Broker
Correspondence AddressRoel Cottage
Church Street
Malpas
Cheshire
CH4 8JB
Wales
Secretary NameIan Roel William Solloway
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1998)
RoleCompany Director
Correspondence AddressRoel Cottage
Church Street
Malpas
Cheshire
SY14 8PD
Wales
Director NameAlbert Edward Marsden
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 1996)
RoleCompany Director
Correspondence Address5 Brendor Road
Woolton
Liverpool
Merseyside
L25 8RL
Director NameMr Jeremy David William Solloway
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Cannon Way
Higher Kinnerton
Chester
Cheshire
CH4 9PG
Wales
Director NameMr David Thomas Barnett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(9 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressLowenva Church Road
Lilleshall
Newport
Salop
TF10 9HJ
Director NameMalcolm Blight
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1998)
RoleCompany Director
Correspondence AddressClandeboye
1 Wellfield Road
Marshfield
Cardiff
CF3 2UB
Wales
Director NameEdward Beresford Fish
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 August 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1
Upton Magna
Shrewsbury
Shropshire
SY4 4TZ
Wales
Director NamePeter Ronald Brien Presland
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressFarecroft
Shute Hil
Chorley
Staffordshire
WS13 8DB
Secretary NameEdward Beresford Fish
NationalityBritish
StatusResigned
Appointed19 November 1998(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 22 October 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1
Upton Magna
Shrewsbury
Shropshire
SY4 4TZ
Wales
Secretary NameJohn William Maundrell
NationalityBritish
StatusResigned
Appointed22 October 1999(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 November 2001)
RoleCompany Director
Correspondence AddressBox Cottage
Hempstead
Saffron Walden
Essex
CB10 2PD
Director NameMalcolm Blight
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressClandeboye
1 Wellfield Road
Marshfield
Cardiff
CF3 2UB
Wales
Director NameDavid Edmund Tamlyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressBarum House
77 Newport Road Edgmond
Newport
Salop
TF10 8HF
Secretary NameMr Gary Brian Robinson
NationalityBritish
StatusResigned
Appointed22 November 2001(14 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Badsey Road
Willersey
Worcestershire
WR12 7PR
Director NameMr Stephen Clowes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Squirrels
Newcastle
Staffordshire
ST5 4HZ
Director NameMr Gary Brian Robinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Badsey Road
Willersey
Worcestershire
WR12 7PR
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(21 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMr Scott William Hough
NationalityBritish
StatusResigned
Appointed03 June 2008(21 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 93 The Edge
Clowes Street
Manchester
M3 5ND
Director NameMr Colin Andrew Mason
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8TY
Secretary NameMr Colin Andrew Mason
NationalityBritish
StatusResigned
Appointed31 July 2008(21 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8TY
Secretary NameMrs Pauline Cockburn
StatusResigned
Appointed07 November 2012(25 years, 8 months after company formation)
Appointment Duration5 months (resigned 12 April 2013)
RoleCompany Director
Correspondence AddressDirect House 4 Sidings Court
White Rose Way
Doncaster
South Yorkshire
DN4 5NU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(25 years, 9 months after company formation)
Appointment Duration2 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirect House 4 Sidings Court
White Rose Way
Doncaster
South Yorkshire
DN4 5NU
Director NameMr Stuart Pendleton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 April 2018)
RoleDistribution Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Richard McKenzie
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(27 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2016)
RoleRisk And Compliance Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Paul Norman Gerald Donaldson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2014(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2016)
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMrs Kristine Marie Putnam
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2015(28 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitemillenniuminsurance.co.uk
Telephone020 73776465
Telephone regionLondon

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Direct Group Investment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,297,000
Net Worth-£584,000
Cash£1,751,000
Current Liabilities£7,518,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 May 2012Delivered on: 16 May 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied
25 May 2010Delivered on: 5 June 2010
Satisfied on: 11 October 2013
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Corporate guarantee and debenture
Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 May 2010Delivered on: 5 June 2010
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank’s name with any designation which includes the names of the company) whether in sterling or any other currency.
Fully Satisfied
1 October 2009Delivered on: 10 October 2009
Satisfied on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
1 October 2009Delivered on: 10 October 2009
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied
2 June 2008Delivered on: 5 June 2008
Satisfied on: 21 October 2009
Persons entitled: Barclays Bank PLC

Classification: Senior security deed of accession
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 May 2004Delivered on: 8 June 2004
Satisfied on: 11 June 2008
Persons entitled: David Barnett, David Tamlyn, Malcolm Blight

Classification: Debenture and fixed and floating charge over assets
Secured details: £3,213,000.00 due or to become due from the company to the chargee.
Particulars: All stocks shares securities (and the dividends and interest) rights monies or property accruing or offered at any time. Book debts present and future goodwill and uncalled capital patents intellectual property rights licences and equipment. Floating charge over all companys other property assets and rights present and future. See the mortgage charge document for full details.
Fully Satisfied
10 June 2020Delivered on: 18 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: Bank of Montreal (As "Security Trustee")

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
27 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 August 2023Appointment of Ms Diane Cougill as a director on 11 August 2023 (2 pages)
17 August 2023Termination of appointment of Jonathan Guy Sutton as a director on 11 August 2023 (1 page)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 February 2023Cessation of Uris Group Limited as a person with significant control on 1 November 2022 (1 page)
20 February 2023Notification of Geo Specialty Group Holdings Limited as a person with significant control on 1 November 2022 (2 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
11 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
6 May 2022Full accounts made up to 31 December 2020 (38 pages)
22 February 2022Statement of capital following an allotment of shares on 19 February 2022
  • GBP 600,000
(3 pages)
7 February 2022Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page)
7 February 2022Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages)
7 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages)
6 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Memorandum and Articles of Association (20 pages)
1 December 2021Memorandum and Articles of Association (20 pages)
6 November 2021Statement of company's objects (2 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (28 pages)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 August 2020Register inspection address has been changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD (1 page)
23 July 2020Satisfaction of charge 021038480013 in full (1 page)
23 July 2020Satisfaction of charge 021038480015 in full (1 page)
23 July 2020Satisfaction of charge 021038480014 in full (1 page)
18 June 2020Registration of charge 021038480015, created on 10 June 2020 (72 pages)
9 October 2019Full accounts made up to 31 December 2018 (28 pages)
4 September 2019Register(s) moved to registered inspection location 1 Minster Court London EC3R 7AA (1 page)
3 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
3 September 2019Change of details for Direct Group Limited as a person with significant control on 1 October 2018 (2 pages)
3 September 2019Register inspection address has been changed to 1 Minster Court London EC3R 7AA (1 page)
1 October 2018Registration of charge 021038480014, created on 26 September 2018 (64 pages)
6 September 2018Full accounts made up to 31 December 2017 (26 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 May 2018Auditor's resignation (1 page)
21 April 2018Termination of appointment of Stuart Pendleton as a director on 9 April 2018 (1 page)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2017Memorandum and Articles of Association (4 pages)
27 October 2017Memorandum and Articles of Association (6 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 August 2017Registration of charge 021038480013, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 021038480013, created on 7 August 2017 (64 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 July 2017Satisfaction of charge 021038480012 in full (1 page)
26 July 2017Satisfaction of charge 021038480011 in full (1 page)
26 July 2017Satisfaction of charge 021038480010 in full (1 page)
26 July 2017Satisfaction of charge 021038480011 in full (1 page)
26 July 2017Satisfaction of charge 021038480010 in full (1 page)
26 July 2017Satisfaction of charge 021038480012 in full (1 page)
3 May 2017Full accounts made up to 31 December 2016 (24 pages)
3 May 2017Full accounts made up to 31 December 2016 (24 pages)
21 December 2016Registration of charge 021038480012, created on 19 December 2016 (76 pages)
21 December 2016Registration of charge 021038480012, created on 19 December 2016 (76 pages)
13 December 2016Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page)
11 November 2016Full accounts made up to 31 December 2015 (24 pages)
11 November 2016Full accounts made up to 31 December 2015 (24 pages)
4 November 2016Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages)
4 November 2016Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages)
2 September 2016Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
21 July 2016Appointment of Director Kristine Marie Putnam as a director on 17 November 2015 (2 pages)
21 July 2016Appointment of Director Kristine Marie Putnam as a director on 17 November 2015 (2 pages)
7 July 2016Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page)
24 September 2015Registration of charge 021038480011, created on 11 September 2015 (81 pages)
24 September 2015Registration of charge 021038480011, created on 11 September 2015 (81 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
(4 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
(4 pages)
21 April 2015Full accounts made up to 31 December 2014 (25 pages)
21 April 2015Full accounts made up to 31 December 2014 (25 pages)
5 August 2014Full accounts made up to 31 December 2013 (25 pages)
5 August 2014Full accounts made up to 31 December 2013 (25 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(4 pages)
8 May 2014Appointment of Mr Stuart Pendleton as a director (2 pages)
8 May 2014Appointment of Mr Richard Mckenzie as a director (2 pages)
8 May 2014Appointment of Mr Richard Mckenzie as a director (2 pages)
8 May 2014Appointment of Mr Stuart Pendleton as a director (2 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
30 October 2013Registration of charge 021038480010 (79 pages)
30 October 2013Registration of charge 021038480010 (79 pages)
17 October 2013Satisfaction of charge 5 in full (4 pages)
17 October 2013Satisfaction of charge 9 in full (4 pages)
17 October 2013Satisfaction of charge 3 in full (4 pages)
17 October 2013Satisfaction of charge 3 in full (4 pages)
17 October 2013Satisfaction of charge 5 in full (4 pages)
17 October 2013Satisfaction of charge 9 in full (4 pages)
17 October 2013Satisfaction of charge 7 in full (4 pages)
17 October 2013Satisfaction of charge 7 in full (4 pages)
17 October 2013Satisfaction of charge 8 in full (4 pages)
17 October 2013Satisfaction of charge 8 in full (4 pages)
11 October 2013Satisfaction of charge 6 in full (4 pages)
11 October 2013Satisfaction of charge 6 in full (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (24 pages)
2 October 2013Full accounts made up to 31 December 2012 (24 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
12 June 2013Termination of appointment of Stephen Clowes as a director (1 page)
12 June 2013Termination of appointment of Stephen Clowes as a director (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
18 October 2012Full accounts made up to 31 January 2012 (18 pages)
18 October 2012Full accounts made up to 31 January 2012 (18 pages)
2 October 2012Section 519 (2 pages)
2 October 2012Section 519 (2 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 October 2011Full accounts made up to 31 January 2011 (17 pages)
21 October 2011Full accounts made up to 31 January 2011 (17 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
4 October 2010Full accounts made up to 31 January 2010 (17 pages)
4 October 2010Full accounts made up to 31 January 2010 (17 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Stephen Clowes on 18 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Colin Andrew Mason on 18 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Colin Andrew Mason on 18 May 2010 (2 pages)
21 July 2010Director's details changed for Stephen Clowes on 18 May 2010 (2 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 December 2009Full accounts made up to 31 January 2009 (17 pages)
17 December 2009Full accounts made up to 31 January 2009 (17 pages)
8 December 2009Previous accounting period shortened from 31 May 2009 to 31 January 2009 (1 page)
8 December 2009Previous accounting period shortened from 31 May 2009 to 31 January 2009 (1 page)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
7 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
30 December 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
30 December 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
31 October 2008Ad 30/09/08\gbp si 79750@1=79750\gbp ic 20250/100000\ (2 pages)
31 October 2008Ad 30/09/08\gbp si 79750@1=79750\gbp ic 20250/100000\ (2 pages)
5 September 2008Appointment terminated secretary scott hough (1 page)
5 September 2008Appointment terminated secretary scott hough (1 page)
5 September 2008Secretary appointed mr colin andrew mason (1 page)
5 September 2008Secretary appointed mr colin andrew mason (1 page)
15 August 2008Return made up to 18/07/08; full list of members (4 pages)
15 August 2008Return made up to 18/07/08; full list of members (4 pages)
1 August 2008Director appointed mr colin andrew mason (1 page)
1 August 2008Director appointed mr colin andrew mason (1 page)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2008Appointment terminated director and secretary gary robinson (1 page)
11 June 2008Appointment terminated director and secretary gary robinson (1 page)
11 June 2008Director and secretary appointed scott hough (2 pages)
11 June 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
11 June 2008Registered office changed on 11/06/2008 from millennium house new street newport shropshire TF10 7AX (1 page)
11 June 2008Director appointed derek coles (2 pages)
11 June 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
11 June 2008Registered office changed on 11/06/2008 from millennium house new street newport shropshire TF10 7AX (1 page)
11 June 2008Director and secretary appointed scott hough (2 pages)
11 June 2008Director appointed derek coles (2 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
18 July 2007Return made up to 18/07/07; full list of members (2 pages)
18 July 2007Return made up to 18/07/07; full list of members (2 pages)
12 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
12 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
19 July 2006Return made up to 18/07/06; full list of members (2 pages)
19 July 2006Return made up to 18/07/06; full list of members (2 pages)
9 January 2006Full accounts made up to 30 April 2005 (18 pages)
9 January 2006Full accounts made up to 30 April 2005 (18 pages)
19 September 2005Return made up to 18/07/05; full list of members (2 pages)
19 September 2005Return made up to 18/07/05; full list of members (2 pages)
4 March 2005Full accounts made up to 30 April 2004 (15 pages)
4 March 2005Full accounts made up to 30 April 2004 (15 pages)
8 July 2004Return made up to 18/07/04; full list of members (7 pages)
8 July 2004Return made up to 18/07/04; full list of members (7 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
7 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 June 2004Declaration of assistance for shares acquisition (4 pages)
7 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 June 2004Declaration of assistance for shares acquisition (4 pages)
14 February 2004Full accounts made up to 30 April 2003 (17 pages)
14 February 2004Full accounts made up to 30 April 2003 (17 pages)
11 September 2003Return made up to 18/07/03; full list of members (7 pages)
11 September 2003Return made up to 18/07/03; full list of members (7 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
6 February 2003Full accounts made up to 30 April 2002 (15 pages)
6 February 2003Full accounts made up to 30 April 2002 (15 pages)
13 September 2002Auditor's resignation (4 pages)
13 September 2002Auditor's resignation (4 pages)
15 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2002Registered office changed on 04/01/02 from: millenium house new street newport shropshire TF10 7AX (1 page)
4 January 2002Registered office changed on 04/01/02 from: millenium house new street newport shropshire TF10 7AX (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
29 November 2001Full accounts made up to 30 April 2001 (15 pages)
29 November 2001Full accounts made up to 30 April 2001 (15 pages)
17 August 2001Return made up to 18/07/01; full list of members (6 pages)
17 August 2001Secretary's particulars changed (1 page)
17 August 2001Return made up to 18/07/01; full list of members (6 pages)
17 August 2001Secretary's particulars changed (1 page)
26 March 2001Registered office changed on 26/03/01 from: castle house 33 bridge street chepstow NP16 5EY (1 page)
26 March 2001Registered office changed on 26/03/01 from: castle house 33 bridge street chepstow NP16 5EY (1 page)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
14 September 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2000Registered office changed on 18/07/00 from: lloyds chambers watergate street whitchurch shropshire SY13 1DR (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: lloyds chambers watergate street whitchurch shropshire SY13 1DR (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
13 October 1999Ad 19/11/98--------- £ si 15000@1 (2 pages)
13 October 1999Ad 19/11/98--------- £ si 15000@1 (2 pages)
30 September 1999Return made up to 18/07/99; full list of members (5 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Full accounts made up to 30 April 1999 (14 pages)
30 September 1999Return made up to 18/07/99; full list of members (5 pages)
30 September 1999Full accounts made up to 30 April 1999 (14 pages)
30 September 1999New secretary appointed (2 pages)
29 September 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
29 September 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 August 1998Registered office changed on 21/08/98 from: liverpool house lower bridge street chester CH1 1RS (1 page)
21 August 1998Registered office changed on 21/08/98 from: liverpool house lower bridge street chester CH1 1RS (1 page)
5 August 1998Return made up to 18/07/98; full list of members (13 pages)
5 August 1998Return made up to 18/07/98; full list of members (13 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
14 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 August 1997Return made up to 18/07/97; full list of members (12 pages)
11 August 1997Return made up to 18/07/97; full list of members (12 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
15 July 1996Company name changed millennium insurance services li mited\certificate issued on 16/07/96 (3 pages)
15 July 1996Company name changed millennium insurance services li mited\certificate issued on 16/07/96 (3 pages)
11 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 1996Company name changed wren solloway and company limite d\certificate issued on 21/05/96 (2 pages)
20 May 1996Company name changed wren solloway and company limite d\certificate issued on 21/05/96 (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 February 1987Incorporation (16 pages)
26 February 1987Certificate of incorporation (1 page)
26 February 1987Certificate of Incorporation (1 page)
26 February 1987Certificate of Incorporation (1 page)
26 February 1987Certificate of incorporation (1 page)