ACCESS UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

ACCESS UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880990

Incorporation date

22/11/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester GL3 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon09/04/2026
Director's details changed for Mr David Robert Moore on 2026-03-28
dot icon13/02/2026
Director's details changed for Mr David Robert Moore on 2026-02-12
dot icon12/02/2026
Termination of appointment of Stephen John O'dwyer as a director on 2026-02-06
dot icon15/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/03/2025
Termination of appointment of David John Price as a director on 2025-03-07
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Notification of Benefact Broking & Advisory Holdings Limited as a person with significant control on 2024-03-25
dot icon22/04/2024
Cessation of Deborah Ann Hickman as a person with significant control on 2024-03-25
dot icon22/04/2024
Cessation of Simon Jonathan Hickman as a person with significant control on 2024-03-25
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon16/02/2024
Appointment of Mrs Rachael Jane Hall as a secretary on 2024-02-06
dot icon16/02/2024
Register(s) moved to registered office address Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW
dot icon16/02/2024
Registered office address changed from Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on 2024-02-16
dot icon16/02/2024
Appointment of Mr Stephen John O'dwyer as a director on 2024-02-06
dot icon16/02/2024
Appointment of Mr David Robert Moore as a director on 2024-02-06
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon09/10/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon14/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/03/2023
Director's details changed for Mr Douglas Michael Grout on 2023-01-07
dot icon08/02/2023
Change of details for Mr Simon Jonathan Hickman as a person with significant control on 2023-02-07
dot icon04/01/2023
Termination of appointment of Patricia Rachel Woods as a director on 2022-12-31
dot icon16/12/2022
Satisfaction of charge 038809900001 in full
dot icon02/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon25/09/2019
Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF
dot icon22/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/07/2019
Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 2019-07-16
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon31/01/2018
Change of details for Deborah Ann Hickman as a person with significant control on 2018-01-31
dot icon07/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon21/03/2017
Appointment of Patricia Rachel Woods as a director on 2017-03-16
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon21/11/2016
Director's details changed for Mr David John Price on 2016-11-21
dot icon12/07/2016
Appointment of David John Price as a director on 2016-07-08
dot icon12/07/2016
Appointment of Steven Richard Blake as a director on 2016-07-08
dot icon02/06/2016
Appointment of Douglas Michael Grout as a director on 2016-05-31
dot icon02/06/2016
Registration of charge 038809900001, created on 2016-05-31
dot icon16/02/2016
Termination of appointment of Peter Alan Bell as a director on 2016-02-12
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/04/2015
Director's details changed for Simon Jonathan Hickman on 2015-04-20
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon19/11/2012
Director's details changed for Simon Jonathan Hickman on 2012-11-01
dot icon10/10/2012
Register(s) moved to registered inspection location
dot icon10/10/2012
Register(s) moved to registered inspection location
dot icon10/10/2012
Register(s) moved to registered inspection location
dot icon10/10/2012
Register(s) moved to registered inspection location
dot icon10/10/2012
Register inspection address has been changed
dot icon10/10/2012
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 2012-10-10
dot icon19/06/2012
Secretary's details changed for Calder & Co (Registrars) Limited on 2012-06-18
dot icon13/06/2012
Registered office address changed from Calder & Company 1 Regent Street London SW1Y 4NW on 2012-06-13
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon20/10/2010
Appointment of Mr Peter Alan Bell as a director
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
Secretary resigned;director resigned
dot icon22/11/2006
Return made up to 22/11/06; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon01/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon22/11/2005
Return made up to 22/11/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon08/12/2004
Return made up to 22/11/04; full list of members
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon12/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/12/2003
Return made up to 22/11/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon02/12/2002
Return made up to 22/11/02; full list of members
dot icon11/03/2002
Accounting reference date extended from 30/11/01 to 28/02/02
dot icon03/12/2001
Return made up to 22/11/01; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon11/12/2000
Return made up to 22/11/00; full list of members
dot icon10/12/1999
Ad 01/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Secretary resigned
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New secretary appointed
dot icon22/11/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.77M
-
0.00
923.24K
-
2022
48
2.27M
-
0.00
1.07M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/11/1999 - 22/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/11/1999 - 22/11/1999
67500
Grout, Douglas Michael
Director
31/05/2016 - Present
3
Goddard, Mark Robert William
Director
22/11/1999 - 21/12/2006
3
Hickman, Simon Jonathan
Director
22/11/1999 - Present
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS UNDERWRITING LIMITED

ACCESS UNDERWRITING LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester GL3 4AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS UNDERWRITING LIMITED?

toggle

ACCESS UNDERWRITING LIMITED is currently Active. It was registered on 22/11/1999 .

Where is ACCESS UNDERWRITING LIMITED located?

toggle

ACCESS UNDERWRITING LIMITED is registered at Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester GL3 4AW.

What does ACCESS UNDERWRITING LIMITED do?

toggle

ACCESS UNDERWRITING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ACCESS UNDERWRITING LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr David Robert Moore on 2026-03-28.