ANTELL INSURANCE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANTELL INSURANCE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04253207

Incorporation date

16/07/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire LS20 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/11/2025
Satisfaction of charge 042532070003 in full
dot icon20/10/2025
Appointment of Mr Matthew Robert Erasmus as a director on 2025-10-16
dot icon20/10/2025
Appointment of Mrs Kathren Wright as a director on 2025-10-16
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon14/06/2024
Memorandum and Articles of Association
dot icon14/06/2024
Resolutions
dot icon10/06/2024
Registration of charge 042532070003, created on 2024-06-05
dot icon08/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/09/2023
Previous accounting period shortened from 2023-11-30 to 2023-03-31
dot icon02/08/2023
Accounts for a small company made up to 2022-11-30
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon05/06/2023
Previous accounting period shortened from 2022-12-31 to 2022-11-30
dot icon13/12/2022
Registered office address changed from Southgate House Alexandra Court Wokingham RG40 2BJ England to Elmwood House Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LT on 2022-12-13
dot icon13/12/2022
Termination of appointment of Barry Mcgoun as a secretary on 2022-12-07
dot icon13/12/2022
Termination of appointment of Barry Mcgoun as a director on 2022-12-07
dot icon13/12/2022
Termination of appointment of John Howard William Finch as a director on 2022-12-07
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon29/12/2021
Satisfaction of charge 2 in full
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon25/02/2021
Registered office address changed from Southgate House Wellington Road Wokingham Berkshire RG40 2BJ to Southgate House Alexandra Court Wokingham RG40 2BJ on 2021-02-25
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon31/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Appointment of Mr Andrew Derek Brown as a director
dot icon01/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 16/07/09; full list of members
dot icon04/08/2009
Director and secretary's change of particulars / barry mcgoun / 01/02/2009
dot icon14/04/2009
Appointment terminate, director raymond benjamin antell logged form
dot icon27/03/2009
Registered office changed on 27/03/2009 from 52 skylines marsh wall london E14 9TS
dot icon14/01/2009
Appointment terminated director graham ward
dot icon14/01/2009
Appointment terminated director raymond antell
dot icon14/01/2009
Appointment terminated director and secretary gillian griffiths
dot icon14/01/2009
Director appointed john howard william finch
dot icon14/01/2009
Secretary appointed barry mcgoun
dot icon14/01/2009
Director appointed barry mcgoun
dot icon27/12/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2008
Return made up to 16/07/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/07/2007
Return made up to 16/07/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/07/2006
Return made up to 16/07/06; full list of members
dot icon05/07/2006
Director resigned
dot icon30/06/2006
Full accounts made up to 2005-08-31
dot icon31/05/2006
New director appointed
dot icon03/08/2005
Return made up to 16/07/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-08-31
dot icon02/08/2004
Return made up to 16/07/04; full list of members
dot icon02/07/2004
Full accounts made up to 2003-08-31
dot icon10/03/2004
New director appointed
dot icon29/08/2003
Ad 14/07/03--------- £ si 9000@1
dot icon29/08/2003
Resolutions
dot icon29/08/2003
£ nc 1000/100000 14/07/03
dot icon04/08/2003
Return made up to 16/07/03; full list of members
dot icon21/06/2003
Particulars of mortgage/charge
dot icon10/02/2003
Full accounts made up to 2002-08-31
dot icon25/07/2002
Return made up to 16/07/02; full list of members
dot icon27/05/2002
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon28/09/2001
New director appointed
dot icon07/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Registered office changed on 05/09/01 from: 11 kingsway london WC2B 6XE
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New secretary appointed
dot icon16/07/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
206.50K
-
0.00
142.44K
-
2022
4
232.41K
-
0.00
8.51K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Kathren
Director
16/10/2025 - Present
74
Mcgoun, Barry
Director
06/01/2009 - 07/12/2022
12
Chalfen Secretaries Limited
Nominee Secretary
16/07/2001 - 16/07/2001
1629
Chalfen Nominees Limited
Nominee Director
16/07/2001 - 16/07/2001
1639
Brown, Andrew Derek
Director
01/09/2013 - Present
3

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 ANTELL INSURANCE ASSOCIATES LIMITED

ANTELL INSURANCE ASSOCIATES LIMITED is an(a) Active company incorporated on 16/07/2001 with the registered office located at Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire LS20 9LT. 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 ANTELL INSURANCE ASSOCIATES LIMITED?

toggle

ANTELL INSURANCE ASSOCIATES LIMITED is currently Active. It was registered on 16/07/2001 .

Where is ANTELL INSURANCE ASSOCIATES LIMITED located?

toggle

ANTELL INSURANCE ASSOCIATES LIMITED is registered at Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire LS20 9LT.

What does ANTELL INSURANCE ASSOCIATES LIMITED do?

toggle

ANTELL INSURANCE ASSOCIATES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ANTELL INSURANCE ASSOCIATES LIMITED?

toggle

The latest filing was on 06/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.