ALAN BOSWELL INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

ALAN BOSWELL INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591252

Incorporation date

13/03/1991

Size

Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1991)
dot icon04/04/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon02/04/2026
Replacement Filing for the appointment of Mr Lee Richard Boswell as a director
dot icon15/10/2025
Full accounts made up to 2025-03-31
dot icon18/07/2025
Appointment of Mr Lee Richard Boswell as a director on 2025-07-18
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon28/09/2024
Full accounts made up to 2024-03-31
dot icon28/08/2024
Satisfaction of charge 025912520003 in full
dot icon18/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon23/11/2023
Full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon01/12/2022
Full accounts made up to 2022-03-31
dot icon24/11/2022
Termination of appointment of Andrew James Dowler as a director on 2022-11-23
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon23/10/2020
Registered office address changed from Harbour House 126 Thorpe Road Norwich Norfolk NR1 1UL to Prospect House Rouen Road Norwich NR1 1RE on 2020-10-23
dot icon25/09/2020
Full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon15/01/2020
Registration of charge 025912520003, created on 2020-01-09
dot icon09/08/2019
Full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon28/01/2019
Director's details changed for Mr Christopher John Gibbs on 2019-01-28
dot icon28/01/2019
Director's details changed for Mr Alan Charles Boswell on 2019-01-28
dot icon10/08/2018
Full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon16/11/2017
Satisfaction of charge 025912520002 in full
dot icon03/08/2017
Full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon13/03/2017
Registration of charge 025912520002, created on 2017-03-10
dot icon31/10/2016
Termination of appointment of Edward Nicholas Drew as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Edward Nicholas Drew as a secretary on 2016-10-31
dot icon13/10/2016
Satisfaction of charge 1 in full
dot icon03/08/2016
Accounts for a medium company made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon30/09/2015
Appointment of Mr Alastair Fitzroy Drew as a director on 2015-09-24
dot icon30/09/2015
Appointment of Mrs Gillian Suzanne Anderson Brown as a director on 2015-09-24
dot icon07/07/2015
Accounts for a medium company made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon18/07/2014
Accounts for a medium company made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Adrian Mark Rayner as a director
dot icon14/01/2013
Appointment of Mr Heath Douglas Alexander-Bew as a director
dot icon14/01/2013
Appointment of Mr Andrew James Dowler as a director
dot icon10/07/2012
Full accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2011-03-31
dot icon31/03/2011
Termination of appointment of David Tuttle as a director
dot icon22/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Richard Hartley as a director
dot icon03/11/2010
Miscellaneous
dot icon11/10/2010
Termination of appointment of Robert Graver as a director
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Richard Sinclair Hartley on 2010-03-18
dot icon18/03/2010
Director's details changed for David John Tuttle on 2010-03-18
dot icon18/03/2010
Director's details changed for Robert John Graver on 2010-03-18
dot icon12/08/2009
Full accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 13/03/09; full list of members
dot icon08/01/2009
Director appointed mr richard hartley
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2008
Return made up to 13/03/08; full list of members
dot icon07/04/2008
Appointment terminated director ian payter
dot icon07/08/2007
Full accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 13/03/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 13/03/06; full list of members
dot icon05/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 13/03/05; full list of members
dot icon20/09/2004
Full accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 13/03/04; full list of members
dot icon12/08/2003
Full accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 13/03/03; full list of members
dot icon07/01/2003
Director resigned
dot icon20/08/2002
Full accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 13/03/02; full list of members
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 13/03/01; full list of members
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon06/07/2000
New director appointed
dot icon17/03/2000
Return made up to 13/03/00; full list of members
dot icon20/01/2000
Registered office changed on 20/01/00 from: cedar house city office park 105 carrow road norwich NR1 1HP
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon18/03/1999
Return made up to 13/03/99; no change of members
dot icon31/10/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Return made up to 13/03/98; no change of members
dot icon26/09/1997
Full accounts made up to 1997-03-31
dot icon19/03/1997
Return made up to 13/03/97; full list of members
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon20/03/1996
Return made up to 13/03/96; no change of members
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
New director appointed
dot icon13/07/1995
Registered office changed on 13/07/95 from: 17 tunstead road wroxham norwich norfolk, NR12 8QG
dot icon15/03/1995
Return made up to 13/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon21/03/1994
Return made up to 13/03/94; full list of members
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon25/08/1993
Ad 20/07/93--------- £ si 900@1=900 £ ic 100/1000
dot icon25/08/1993
Resolutions
dot icon25/08/1993
Resolutions
dot icon18/03/1993
Return made up to 13/03/93; no change of members
dot icon14/01/1993
Full accounts made up to 1992-03-31
dot icon15/12/1992
New director appointed
dot icon20/03/1992
Return made up to 13/03/92; full list of members
dot icon27/09/1991
Ad 31/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon27/09/1991
Accounting reference date notified as 31/03
dot icon24/09/1991
Certificate of change of name
dot icon24/09/1991
Certificate of change of name
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon27/06/1991
Registered office changed on 27/06/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon27/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/06/1991
New director appointed
dot icon13/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/03/1991 - 04/06/1991
16011
London Law Services Limited
Nominee Director
12/03/1991 - 04/06/1991
15403
Boswell, Alan Charles
Director
05/06/1991 - Present
30
Drew, Edward Nicholas
Director
29/07/1991 - 30/10/2016
11
Steward, Gary Neil
Director
29/07/1991 - 12/12/2005
20

Persons with Significant Control

1
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 ALAN BOSWELL INSURANCE BROKERS LIMITED

ALAN BOSWELL INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 13/03/1991 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 7 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 ALAN BOSWELL INSURANCE BROKERS LIMITED?

toggle

ALAN BOSWELL INSURANCE BROKERS LIMITED is currently Active. It was registered on 13/03/1991 .

Where is ALAN BOSWELL INSURANCE BROKERS LIMITED located?

toggle

ALAN BOSWELL INSURANCE BROKERS LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does ALAN BOSWELL INSURANCE BROKERS LIMITED do?

toggle

ALAN BOSWELL INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ALAN BOSWELL INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-13 with no updates.