ALLIED WESTMINSTER (INSURANCE SERVICES) LIMITED

Register to unlock more data on OkredoRegister

ALLIED WESTMINSTER (INSURANCE SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02375709

Incorporation date

25/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allied House Holgate Lane, Boston Spa, Wetherby, West Yorkshire LS23 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1989)
dot icon14/01/2026
Termination of appointment of William Edwin Charles Hughes as a secretary on 2026-01-14
dot icon08/01/2026
Director's details changed for Gavin Mitchell on 2025-09-30
dot icon05/01/2026
Termination of appointment of Bozena Elzbieta Mitchell as a director on 2025-09-30
dot icon02/12/2025
Purchase of own shares.
dot icon02/12/2025
Cancellation of shares. Statement of capital on 2025-10-01
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Appointment of Mr Richard Paul Hack as a director on 2024-11-15
dot icon16/11/2024
Appointment of Mrs Helen Marie Hall as a director on 2024-11-15
dot icon20/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon20/01/2024
Satisfaction of charge 5 in full
dot icon20/01/2024
Satisfaction of charge 1 in full
dot icon20/01/2024
Satisfaction of charge 2 in full
dot icon20/01/2024
Satisfaction of charge 3 in full
dot icon20/01/2024
Satisfaction of charge 4 in full
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon04/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon09/05/2016
Director's details changed for Gavin Mitchell on 2015-12-01
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/10/2013
Registered office address changed from 31 Cumberland Close Aylesbury Bucks HP21 7HH on 2013-10-24
dot icon28/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon22/06/2010
Director's details changed for Bozena Elizabeth Mitchell on 2010-04-22
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 25/04/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 25/04/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 25/04/07; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Director's particulars changed
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 25/04/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 25/04/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 25/04/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/06/2003
Return made up to 25/04/03; full list of members
dot icon16/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 25/04/02; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 25/04/01; full list of members
dot icon28/11/2000
Ad 30/09/00--------- £ si 900@1=900 £ ic 100/1000
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon10/05/2000
Return made up to 25/04/00; full list of members
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon24/05/1999
Return made up to 25/04/99; no change of members
dot icon10/09/1998
Full accounts made up to 1998-03-31
dot icon20/05/1998
Return made up to 25/04/98; full list of members
dot icon20/05/1998
New director appointed
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon01/07/1997
Return made up to 25/04/97; no change of members
dot icon16/12/1996
Accounts for a small company made up to 1996-03-31
dot icon22/05/1996
Return made up to 25/04/96; no change of members
dot icon07/12/1995
Full accounts made up to 1995-03-31
dot icon17/05/1995
Return made up to 25/04/95; full list of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Return made up to 25/04/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon21/09/1993
Director resigned
dot icon27/04/1993
Registered office changed on 27/04/93 from: 31 cumberland close aylesbury bucks hp 21 7HH
dot icon27/04/1993
Return made up to 25/04/93; full list of members
dot icon04/03/1993
Particulars of mortgage/charge
dot icon04/03/1993
Particulars of mortgage/charge
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon04/12/1992
Particulars of mortgage/charge
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon12/10/1992
Return made up to 25/04/92; full list of members
dot icon23/09/1992
Registered office changed on 23/09/92 from: 15-19 cavendish place london W1M 0DD
dot icon26/08/1992
Particulars of mortgage/charge
dot icon26/08/1992
Particulars of mortgage/charge
dot icon08/07/1992
Return made up to 25/04/91; no change of members
dot icon08/07/1992
Full accounts made up to 1991-03-31
dot icon16/02/1992
Ad 31/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon03/12/1991
Certificate of change of name
dot icon17/09/1991
Compulsory strike-off action has been discontinued
dot icon17/09/1991
Full accounts made up to 1990-03-31
dot icon17/09/1991
Return made up to 31/12/90; no change of members
dot icon17/09/1991
Return made up to 31/12/89; full list of members
dot icon13/08/1991
First Gazette notice for compulsory strike-off
dot icon24/05/1989
Resolutions
dot icon23/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1989
Registered office changed on 15/05/89 from: classic house 174/180 old street london EC1V 9BP
dot icon25/04/1989
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
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Gavin
Director
16/11/1992 - Present
2
Hepworth, Ian Malcolm
Director
15/11/1992 - 30/08/1993
-
Mitchell, Bozena Elzbieta
Director
31/03/1998 - 30/09/2025
1
Hall, Helen Marie
Director
15/11/2024 - Present
-
Hack, Richard Paul
Director
15/11/2024 - Present
-

Persons with Significant Control

2
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 ALLIED WESTMINSTER (INSURANCE SERVICES) LIMITED

ALLIED WESTMINSTER (INSURANCE SERVICES) LIMITED is an(a) Active company incorporated on 25/04/1989 with the registered office located at Allied House Holgate Lane, Boston Spa, Wetherby, West Yorkshire LS23 6BN. There are currently 3 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 ALLIED WESTMINSTER (INSURANCE SERVICES) LIMITED?

toggle

ALLIED WESTMINSTER (INSURANCE SERVICES) LIMITED is currently Active. It was registered on 25/04/1989 .

Where is ALLIED WESTMINSTER (INSURANCE SERVICES) LIMITED located?

toggle

ALLIED WESTMINSTER (INSURANCE SERVICES) LIMITED is registered at Allied House Holgate Lane, Boston Spa, Wetherby, West Yorkshire LS23 6BN.

What does ALLIED WESTMINSTER (INSURANCE SERVICES) LIMITED do?

toggle

ALLIED WESTMINSTER (INSURANCE SERVICES) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ALLIED WESTMINSTER (INSURANCE SERVICES) LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of William Edwin Charles Hughes as a secretary on 2026-01-14.