Company NameAllied Westminster (Insurance Services) Limited
Company StatusActive
Company Number02375709
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)

Business Activity

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

Directors

Director NameMr William Edwin Charles Hughes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(3 years after company formation)
Appointment Duration32 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Cumberland Close
Aylesbury
Buckinghamshire
HP21 7HH
Secretary NameMr William Edwin Charles Hughes
NationalityBritish
StatusCurrent
Appointed25 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cumberland Close
Aylesbury
Buckinghamshire
HP21 7HH
Director NameGavin Mitchell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address14 Anchorscross
Dunblane
Perthshire
Director NameMrs Bozena Elzbieta Mitchell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(8 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleInsurance Administration Manag
Country of ResidenceEngland
Correspondence Address54 Thorpe Arch Park
Thorpe Arch
Wetherby
West Yorkshire
LS23 6BN
Director NamePaul Martin Ashley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration2 years (resigned 01 May 1994)
RoleCompany Director
Correspondence Address10 Wythburn Court
London
W1H 5WN
Director NameIan Malcolm Hepworth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 1993)
RoleInsurance Broker
Correspondence Address11 Powell Street
Harrogate
North Yorkshire
HG1 4BY

Contact

Websitealliedwestminster.com
Telephone01937 845245
Telephone regionWetherby

Location

Registered AddressAllied House Holgate Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6BN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Shareholders

375 at £1Jardines Uk LTD
37.50%
Ordinary
188 at £1Carol Hughes
18.80%
Ordinary
187 at £1William Hughes
18.70%
Ordinary
150 at £1Bozena Mitchell
15.00%
Ordinary
100 at £1Gavin John Mitchell
10.00%
Ordinary

Financials

Year2014
Turnover£784,932
Gross Profit£766,709
Net Worth£701,638
Cash£808,070
Current Liabilities£362,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

19 February 1993Delivered on: 4 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 & 110 wyndcliffe road charlton greenwich london SE7 t/no ln 160817 & the proceeds of sale with a the entry in col.6 Above has this day been amended please see doc.M35.R.M.groves 11/6/93. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1993Delivered on: 4 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to the facility by way of loan referred to in a letter dated 8/10/92 addressed to the mortgagor & any renewals or extension of such facility.
Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account no 61725110 & earmarked by ref to the company.
Outstanding
30 November 1992Delivered on: 4 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Jersey security interest agreement
Secured details: All monies due or to become due from the company to the chargee in relation to a facility by way of loan referred to in a letter dated 5TH august 1992 addressed to the mortgagor and any renewals or extensions of such facility.
Particulars: The sum of £27,000 in the name of allied westminster (insurance services)limited on an account numbered 61711160 held by national westminster bank PLC jersey library place branch.
Outstanding
19 August 1992Delivered on: 26 August 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 ermine road ladywell london SE13.t/no ln 115166 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 August 1992Delivered on: 26 August 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £27,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 61711160 and designated by reference to the company.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
9 May 2016Director's details changed for Gavin Mitchell on 1 December 2015 (2 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(7 pages)
9 May 2016Director's details changed for Gavin Mitchell on 1 December 2015 (2 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(7 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(7 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(7 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
(7 pages)
7 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
(7 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 October 2013Registered office address changed from 31 Cumberland Close Aylesbury Bucks HP21 7HH on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 31 Cumberland Close Aylesbury Bucks HP21 7HH on 24 October 2013 (1 page)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Bozena Elizabeth Mitchell on 22 April 2010 (2 pages)
22 June 2010Director's details changed for Bozena Elizabeth Mitchell on 22 April 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 June 2009Return made up to 25/04/09; full list of members (5 pages)
11 June 2009Return made up to 25/04/09; full list of members (5 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 July 2008Return made up to 25/04/08; full list of members (5 pages)
9 July 2008Return made up to 25/04/08; full list of members (5 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 June 2007Return made up to 25/04/07; full list of members (3 pages)
25 June 2007Return made up to 25/04/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 May 2006Return made up to 25/04/06; full list of members (3 pages)
15 May 2006Return made up to 25/04/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
27 June 2005Return made up to 25/04/05; full list of members (3 pages)
27 June 2005Return made up to 25/04/05; full list of members (3 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 April 2004Return made up to 25/04/04; full list of members (8 pages)
30 April 2004Return made up to 25/04/04; full list of members (8 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 June 2003Return made up to 25/04/03; full list of members (8 pages)
2 June 2003Return made up to 25/04/03; full list of members (8 pages)
16 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 April 2002Return made up to 25/04/02; full list of members (8 pages)
30 April 2002Return made up to 25/04/02; full list of members (8 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 May 2001Return made up to 25/04/01; full list of members (8 pages)
8 May 2001Return made up to 25/04/01; full list of members (8 pages)
28 November 2000Ad 30/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
28 November 2000Ad 30/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 August 2000Full accounts made up to 31 March 2000 (11 pages)
17 August 2000Full accounts made up to 31 March 2000 (11 pages)
10 May 2000Return made up to 25/04/00; full list of members (8 pages)
10 May 2000Return made up to 25/04/00; full list of members (8 pages)
4 October 1999Full accounts made up to 31 March 1999 (9 pages)
4 October 1999Full accounts made up to 31 March 1999 (9 pages)
24 May 1999Return made up to 25/04/99; no change of members (4 pages)
24 May 1999Return made up to 25/04/99; no change of members (4 pages)
10 September 1998Full accounts made up to 31 March 1998 (9 pages)
10 September 1998Full accounts made up to 31 March 1998 (9 pages)
20 May 1998Return made up to 25/04/98; full list of members (6 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Return made up to 25/04/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
1 July 1997Return made up to 25/04/97; no change of members (4 pages)
1 July 1997Return made up to 25/04/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 May 1996Return made up to 25/04/96; no change of members (4 pages)
22 May 1996Return made up to 25/04/96; no change of members (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
17 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 April 1989Incorporation (15 pages)
25 April 1989Incorporation (15 pages)