Company NameHedon Insurance Consultants Limited
Company StatusActive
Company Number02426471
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Charles Hurford
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(24 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address24 New Road
Hedon
East Yorkshire
HU12 8EN
Director NameMiss Karen Verschoor-Lowe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(24 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 New Road
Hedon
East Yorkshire
HU12 8EN
Director NameMrs Sally Anne Houlton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(31 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address24 New Road Hedon
Hull
HU12 8EN
Director NameMr Ashley Rogoff
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(34 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 New Road
Hedon
Nr Hull
HU12 8EN
Director NameMr Marc Rogoff
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(34 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 New Road
Hedon
Nr Hull
HU12 8EN
Director NameMrs Mary Medforth
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address8 Bermuda Avenue
Skirlaugh
Hull
North Humberside
HU11 5HG
Director NameMr Michael John Medforth
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2005)
RoleInsurance Agent
Correspondence Address8 Bermuda Avenue
Skirlaugh
Hull
North Humberside
HU11 5HG
Secretary NameMrs Mary Medforth
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address8 Bermuda Avenue
Skirlaugh
Hull
North Humberside
HU11 5HG
Director NameMrs Anne Linda Walters
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(8 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 01 February 2024)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address24 New Road
Hedon
East Yorkshire
HU12 8EN
Secretary NameMr Richard John Medforth
NationalityBritish
StatusResigned
Appointed10 October 2003(14 years after company formation)
Appointment Duration17 years, 1 month (resigned 17 November 2020)
RoleInsurance Manager
Correspondence AddressOffice G14 Ergo Bridgehead Business Park
Boothferry Road
Hessle
HU13 0GD
Director NameMr Paul Andrew Welsh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(24 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Hallgate
Cottingham
Hull
HU16 4BD
Director NameMr Richard John Medforth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(24 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice G14 Ergo Bridgehead Business Park
Boothferry Road
Hessle
HU13 0GD
Director NameMr Andrew Lawrence Walters
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(24 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 March 2022)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address2 The Woodlands
Cottingham
East Yorkshire
HU16 5RP

Contact

Websitehedoninsurance.co.uk
Email address[email protected]
Telephone01482 707800
Telephone regionHull

Location

Registered Address24 New Road
Hedon
Nr Hull
HU12 8EN
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon

Shareholders

750 at £1Anne Linda Walters
75.00%
Ordinary
250 at £1Richard John Medforth
25.00%
Ordinary

Financials

Year2014
Net Worth£310,393
Cash£485,242
Current Liabilities£330,908

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 weeks from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
7 July 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
30 June 2022Director's details changed for Mrs Anne Linda Walters on 29 June 2022 (2 pages)
30 June 2022Director's details changed for Mr Paul Charles Hurford on 29 June 2022 (2 pages)
30 June 2022Director's details changed for Miss Karen Verschoor-Lowe on 29 June 2022 (2 pages)
13 June 2022Director's details changed for Mrs Sally Anne Needham on 13 June 2022 (2 pages)
22 March 2022Termination of appointment of Andrew Lawrence Walters as a director on 22 March 2022 (1 page)
9 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 April 2021Appointment of Mrs Sally Anne Needham as a director on 1 April 2021 (2 pages)
20 November 2020Termination of appointment of Richard John Medforth as a secretary on 17 November 2020 (1 page)
20 November 2020Termination of appointment of Richard John Medforth as a director on 17 November 2020 (1 page)
12 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
8 July 2020Director's details changed for Mr Richard John Medforth on 31 March 2020 (2 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 July 2020Secretary's details changed for Mr Richard John Medforth on 31 March 2020 (1 page)
8 July 2020Change of details for Mrs Anne Linda Walters as a person with significant control on 1 July 2019 (2 pages)
4 March 2020Cessation of Andrew Lawrence Walters as a person with significant control on 6 April 2016 (1 page)
15 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
23 May 2019Secretary's details changed for Richard Medforth on 1 October 2009 (1 page)
2 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
12 July 2018Change of details for Mr Andrew Lawrence Walters as a person with significant control on 29 June 2018 (2 pages)
12 July 2018Change of details for Mrs Anne Linda Walters as a person with significant control on 29 June 2018 (2 pages)
12 July 2018Change of details for Mrs Anne Linda Walters as a person with significant control on 28 June 2018 (2 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 July 2018Notification of Andrew Lawrence Walters as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Director's details changed for Mr Andrew Lawrence Walters on 29 June 2018 (2 pages)
12 July 2018Director's details changed for Mrs Anne Linda Walters on 29 June 2018 (2 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
8 September 2016Termination of appointment of Paul Andrew Welsh as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Paul Andrew Welsh as a director on 8 September 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(9 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(9 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 July 2014Director's details changed for Miss Karen Verschoor on 3 May 2014 (2 pages)
17 July 2014Director's details changed for Miss Karen Verschoor on 3 May 2014 (2 pages)
17 July 2014Director's details changed for Miss Karen Verschoor on 3 May 2014 (2 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(9 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(9 pages)
10 February 2014Director's details changed for Mr Paul Andrew Welsh on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Paul Andrew Welsh on 10 February 2014 (2 pages)
22 January 2014Appointment of Mr Paul Andrew Welsh as a director (2 pages)
22 January 2014Appointment of Mr Paul Andrew Welsh as a director (2 pages)
9 January 2014Appointment of Miss Karen Verschoor as a director (2 pages)
9 January 2014Appointment of Mr Richard John Medforth as a director (2 pages)
9 January 2014Appointment of Mr Andrew Lawrence Walters as a director (2 pages)
9 January 2014Secretary's details changed for Richard Medforth on 18 December 2013 (1 page)
9 January 2014Director's details changed for Mrs Anne Linda Walters on 30 October 2013 (2 pages)
9 January 2014Appointment of Mr Richard John Medforth as a director (2 pages)
9 January 2014Secretary's details changed for Richard Medforth on 18 December 2013 (1 page)
9 January 2014Appointment of Mr Paul Charles Hurford as a director (2 pages)
9 January 2014Appointment of Mr Paul Charles Hurford as a director (2 pages)
9 January 2014Appointment of Miss Karen Verschoor as a director (2 pages)
9 January 2014Appointment of Mr Andrew Lawrence Walters as a director (2 pages)
9 January 2014Director's details changed for Mrs Anne Linda Walters on 30 October 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
25 March 2013Director's details changed for Mrs Anne Linda Walters on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mrs Anne Linda Walters on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mrs Anne Linda Walters on 1 January 2013 (2 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 July 2012Director's details changed for Mrs Anne Linda Walters on 12 March 2012 (2 pages)
10 July 2012Director's details changed for Mrs Anne Linda Walters on 12 March 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 July 2011Annual return made up to 30 June 2011 (4 pages)
14 July 2011Secretary's details changed (2 pages)
14 July 2011Secretary's details changed (2 pages)
14 July 2011Annual return made up to 30 June 2011 (4 pages)
14 July 2011Secretary's details changed for {officer_name} (2 pages)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Anne Linda Walker on 17 June 2010 (2 pages)
4 August 2010Director's details changed for Anne Linda Walker on 17 June 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
8 July 2009Director's change of particulars / anne walker / 18/12/1997 (1 page)
8 July 2009Director's change of particulars / anne walker / 18/12/1997 (1 page)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 30/06/07; full list of members (3 pages)
31 August 2007Return made up to 30/06/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 August 2006Return made up to 30/06/06; full list of members (3 pages)
21 August 2006Return made up to 30/06/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
15 July 2004Return made up to 30/06/04; full list of members (8 pages)
15 July 2004Return made up to 30/06/04; full list of members (8 pages)
15 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
25 July 2003Return made up to 30/06/03; full list of members (8 pages)
25 July 2003Return made up to 30/06/03; full list of members (8 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
23 July 2002Return made up to 30/06/02; full list of members (8 pages)
23 July 2002Return made up to 30/06/02; full list of members (8 pages)
7 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
7 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
8 August 2001Return made up to 30/06/01; full list of members (8 pages)
8 August 2001Return made up to 30/06/01; full list of members (8 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
12 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
24 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
29 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
31 July 1997Return made up to 30/06/97; no change of members (4 pages)
31 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
18 June 1996Return made up to 30/06/96; full list of members (6 pages)
18 June 1996Return made up to 30/06/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
29 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
17 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 March 1993Ad 01/03/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 1993Ad 01/03/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 1989Incorporation (13 pages)
26 September 1989Incorporation (13 pages)