B & C E INSURANCE LIMITED

Register to unlock more data on OkredoRegister

B & C E INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03093365

Incorporation date

16/08/1995

Size

Full

Contacts

Registered address

Registered address

Manor Royal, Crawley, West Sussex RH10 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1995)
dot icon06/01/2026
Appointment of Ms Jacqueline Margaret Leiper as a director on 2026-01-01
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Dean Nicholas Lamble as a director on 2025-09-01
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon06/02/2025
Appointment of Kay Louise Smith as a director on 2025-02-06
dot icon13/09/2024
Full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon03/06/2024
Termination of appointment of Susan Margaret Hunter as a director on 2024-06-01
dot icon15/04/2024
Resolutions
dot icon15/04/2024
Memorandum and Articles of Association
dot icon25/08/2023
Change of details for People's Financial Services Limited as a person with significant control on 2022-11-28
dot icon25/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon24/08/2023
Full accounts made up to 2023-03-31
dot icon09/01/2023
Termination of appointment of Chandrasekhar Ramamurthy as a director on 2022-12-31
dot icon09/01/2023
Termination of appointment of Jamshaid Islam as a director on 2022-12-31
dot icon09/01/2023
Appointment of Mr Dean Nicholas Lamble as a director on 2023-01-01
dot icon14/10/2022
Full accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon13/04/2022
Termination of appointment of John Allott as a director on 2022-03-31
dot icon13/04/2022
Termination of appointment of Stephen Terrell as a director on 2022-03-31
dot icon13/04/2022
Termination of appointment of James Frederick Mckinnon as a director on 2022-03-31
dot icon13/04/2022
Termination of appointment of John Macaulay Cullen as a director on 2022-03-31
dot icon27/09/2021
Full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon02/08/2021
Termination of appointment of Jane Dunlop as a secretary on 2021-07-31
dot icon02/08/2021
Termination of appointment of John William Hough as a director on 2021-07-31
dot icon24/11/2020
Appointment of Mrs Susan Margaret Hunter as a director on 2020-11-24
dot icon15/10/2020
Full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon17/03/2020
Change of details for People's Financial Services Limited as a person with significant control on 2016-04-06
dot icon28/02/2020
Appointment of Mrs Jane Dunlop as a secretary on 2020-02-21
dot icon28/02/2020
Termination of appointment of Karen Elizabeth Palfrey as a secretary on 2020-02-21
dot icon25/11/2019
Termination of appointment of John Ashurst Southworth as a director on 2019-11-18
dot icon21/11/2019
Statement by Directors
dot icon21/11/2019
Statement of capital on 2019-11-21
dot icon21/11/2019
Solvency Statement dated 18/11/19
dot icon21/11/2019
Resolutions
dot icon01/10/2019
Full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon06/08/2019
Appointment of Mrs Karen Elizabeth Palfrey as a secretary on 2019-07-29
dot icon11/06/2019
Termination of appointment of Lydia Florinette Gabrielle Harratt as a secretary on 2019-05-20
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon17/12/2018
Auditor's resignation
dot icon03/09/2018
Appointment of Mr Jamshaid Islam as a director on 2018-09-01
dot icon23/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon02/08/2018
Appointment of Mr James Frederick Mckinnon as a director on 2018-08-01
dot icon31/07/2018
Appointment of Patricia Marusia Billingham as a director on 2018-07-20
dot icon31/07/2018
Statement of capital on 2018-07-31
dot icon31/07/2018
Statement by Directors
dot icon31/07/2018
Solvency Statement dated 30/07/18
dot icon31/07/2018
Resolutions
dot icon31/05/2018
Termination of appointment of Brian Peter Rye as a director on 2018-05-31
dot icon11/04/2018
Resolutions
dot icon09/04/2018
Director's details changed for Mr Stephen David Terrell on 2018-04-06
dot icon05/03/2018
Termination of appointment of Malcolm Fraser Small as a director on 2018-02-22
dot icon19/09/2017
Termination of appointment of James Graham Fiveash as a director on 2017-09-01
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon09/08/2017
Change of details for B&Ce Holdings Limited as a person with significant control on 2017-04-01
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon11/04/2017
Statement of company's objects
dot icon11/04/2017
Resolutions
dot icon03/03/2017
Resolutions
dot icon03/03/2017
Statement of company's objects
dot icon10/02/2017
Appointment of Mrs Lydia Florinette Gabrielle Harratt as a secretary on 2017-02-06
dot icon12/01/2017
Director's details changed for Mr Stephen David Terrell on 2014-05-20
dot icon23/12/2016
Director's details changed for Mr Chandrasekhar Babloo Ramamurthy on 2013-11-08
dot icon18/11/2016
Appointment of Mr John Allott as a director on 2016-11-14
dot icon18/11/2016
Termination of appointment of Robert John Blackman as a director on 2016-11-14
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon05/08/2016
Termination of appointment of Paul Martin Forster as a secretary on 2016-04-30
dot icon08/07/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Director's details changed for Mr Stephen Terrell on 2016-05-23
dot icon26/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon26/11/2015
Appointment of Mr Brian Peter Rye as a director on 2015-12-21
dot icon14/09/2015
Termination of appointment of Stephen David Murphy as a director on 2015-08-26
dot icon25/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2015-03-31
dot icon11/08/2015
Appointment of Mr Paul Martin Forster as a secretary on 2015-08-10
dot icon11/08/2015
Termination of appointment of Sally Jane Williams as a secretary on 2015-08-10
dot icon05/01/2015
Appointment of Ms Sally Jane Williams as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of Clair Elizabeth Milton as a secretary on 2014-12-31
dot icon30/12/2014
Director's details changed for Mr James Graham Fiveash on 2014-12-30
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon20/05/2014
Appointment of Mr Stephen Terrell as a director
dot icon20/05/2014
Termination of appointment of John Spanswick as a director
dot icon20/05/2014
Termination of appointment of John Jory as a director
dot icon18/02/2014
Appointment of Mr John William Hough as a director
dot icon18/02/2014
Appointment of Mr John Macaulay Cullen as a director
dot icon13/11/2013
Appointment of Mr Chandrasekhar Babloo Ramamurthy as a director
dot icon13/11/2013
Termination of appointment of John Chilcot as a director
dot icon20/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon20/08/2013
Director's details changed for Mr Patrick Iain Heath-Lay on 2012-10-01
dot icon16/07/2013
Full accounts made up to 2013-03-31
dot icon22/01/2013
Termination of appointment of Brian Griffiths as a director
dot icon24/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon31/07/2012
Termination of appointment of Kenneth Green as a director
dot icon16/07/2012
Termination of appointment of Alan Pickering Cbe as a director
dot icon15/05/2012
Appointment of Mr Alan Pickering as a director
dot icon13/04/2012
Appointment of Mr Stephen David Murphy as a director
dot icon12/01/2012
Termination of appointment of Alan Ritchie as a director
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon05/09/2011
Appointment of Mr John Edward Spanswick as a director
dot icon03/06/2011
Appointment of Mr James Graham Fiveash as a director
dot icon11/03/2011
Termination of appointment of Gerald Lean as a director
dot icon15/11/2010
Resolutions
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Gerald Charles Lean on 2010-01-01
dot icon18/10/2010
Director's details changed for Mr Robert John Blackman on 2010-05-03
dot icon18/10/2010
Director's details changed for Mr John Michael Jory on 2010-01-01
dot icon03/09/2010
Director's details changed for Malcolm Fraser Small on 2010-09-02
dot icon03/09/2010
Director's details changed for Mr John Ashurst Southworth on 2010-09-02
dot icon03/09/2010
Director's details changed for The Rt Hon Sir John Anthony Chilcot on 2010-09-02
dot icon03/09/2010
Director's details changed for Mr John Ashurst Southworth on 2010-08-27
dot icon02/09/2010
Director's details changed for Malcolm Fraser Small on 2010-09-02
dot icon02/09/2010
Director's details changed for Alan Sim Ritchie on 2010-09-02
dot icon02/09/2010
Director's details changed for Mr Gerald Charles Lean on 2010-09-02
dot icon02/09/2010
Director's details changed for Mr John Michael Jory on 2010-09-02
dot icon02/09/2010
Director's details changed for Mr Brian John Griffiths on 2010-09-02
dot icon02/09/2010
Director's details changed for Kenneth Charles Green on 2010-09-02
dot icon02/09/2010
Secretary's details changed for Mrs Clair Elizabeth Milton on 2010-09-02
dot icon02/09/2010
Director's details changed for Mr Robert John Blackman on 2010-09-02
dot icon12/08/2010
Appointment of Mr Patrick Iain Heath-Lay as a director
dot icon03/11/2009
Full accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon02/02/2009
Secretary appointed mrs clair elizabeth milton
dot icon06/01/2009
Appointment terminated secretary david mcmanus
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 16/08/08; full list of members
dot icon08/02/2008
New director appointed
dot icon01/09/2007
Full accounts made up to 2007-03-31
dot icon01/09/2007
Return made up to 16/08/07; no change of members
dot icon25/09/2006
Director's particulars changed
dot icon31/08/2006
Full accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 16/08/06; full list of members
dot icon18/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned;director resigned
dot icon09/02/2006
New director appointed
dot icon17/11/2005
Director resigned
dot icon28/10/2005
Director's particulars changed
dot icon24/08/2005
Return made up to 16/08/05; full list of members
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon20/08/2004
Full accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 16/08/04; full list of members
dot icon04/06/2004
Director resigned
dot icon04/06/2004
New director appointed
dot icon26/04/2004
Director's particulars changed
dot icon17/02/2004
Director's particulars changed
dot icon17/02/2004
Director's particulars changed
dot icon06/02/2004
Director's particulars changed
dot icon20/11/2003
Director's particulars changed
dot icon10/10/2003
Director's particulars changed
dot icon27/08/2003
Full accounts made up to 2003-03-31
dot icon27/08/2003
Return made up to 16/08/03; full list of members
dot icon29/07/2003
Director's particulars changed
dot icon16/04/2003
Director's particulars changed
dot icon16/04/2003
Director's particulars changed
dot icon11/03/2003
Auditor's resignation
dot icon21/08/2002
Full accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 16/08/02; full list of members
dot icon18/08/2002
Director's particulars changed
dot icon19/04/2002
Director's particulars changed
dot icon19/04/2002
Director's particulars changed
dot icon19/04/2002
Director's particulars changed
dot icon05/10/2001
Director's particulars changed
dot icon21/08/2001
Full accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 16/08/01; full list of members
dot icon06/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director's particulars changed
dot icon06/04/2001
Secretary's particulars changed
dot icon06/04/2001
Director's particulars changed
dot icon06/04/2001
New director appointed
dot icon02/04/2001
Particulars of contract relating to shares
dot icon02/04/2001
Ad 26/03/01--------- £ si 50000000@1=50000000 £ ic 10000000/60000000
dot icon13/02/2001
Registered office changed on 13/02/01 from: manor royal crawley west sussex RH10 2QP
dot icon05/01/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon14/11/2000
Director's particulars changed
dot icon26/10/2000
Director's particulars changed
dot icon05/10/2000
Memorandum and Articles of Association
dot icon05/10/2000
Nc inc already adjusted 29/09/00
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon22/08/2000
Return made up to 16/08/00; full list of members
dot icon04/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon14/03/2000
Director's particulars changed
dot icon13/12/1999
Director's particulars changed
dot icon04/12/1999
Director's particulars changed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon29/09/1999
Director resigned
dot icon24/08/1999
Return made up to 16/08/99; full list of members
dot icon06/07/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon03/09/1998
Return made up to 16/08/98; full list of members
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon10/03/1998
New director appointed
dot icon12/02/1998
Director's particulars changed
dot icon12/02/1998
Director's particulars changed
dot icon12/02/1998
Director's particulars changed
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon02/11/1997
Director resigned
dot icon03/09/1997
Director's particulars changed
dot icon03/09/1997
Return made up to 16/08/97; full list of members
dot icon05/12/1996
Director's particulars changed
dot icon25/11/1996
Director's particulars changed
dot icon25/11/1996
Director's particulars changed
dot icon23/10/1996
Director's particulars changed
dot icon09/09/1996
Secretary resigned
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon22/08/1996
Return made up to 16/08/96; full list of members
dot icon05/10/1995
Ad 03/10/95--------- £ si 10000000@1=10000000 £ ic 100/10000100
dot icon01/09/1995
Accounting reference date notified as 31/03
dot icon29/08/1995
Director's particulars changed
dot icon16/08/1995
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
23/08/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southworth, John Ashurst
Director
31/07/2000 - 17/11/2019
11
Lamble, Dean Nicholas
Director
01/01/2023 - 01/09/2025
17
Hough, John William
Director
10/02/2014 - 30/07/2021
8
Islam, Jamshaid
Director
31/08/2018 - 30/12/2022
31
Lean, Gerald Charles
Director
31/05/2004 - 01/03/2011
7

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 B & C E INSURANCE LIMITED

B & C E INSURANCE LIMITED is an(a) Active company incorporated on 16/08/1995 with the registered office located at Manor Royal, Crawley, West Sussex RH10 9QP. There are currently 4 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 B & C E INSURANCE LIMITED?

toggle

B & C E INSURANCE LIMITED is currently Active. It was registered on 16/08/1995 .

Where is B & C E INSURANCE LIMITED located?

toggle

B & C E INSURANCE LIMITED is registered at Manor Royal, Crawley, West Sussex RH10 9QP.

What does B & C E INSURANCE LIMITED do?

toggle

B & C E INSURANCE LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for B & C E INSURANCE LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Ms Jacqueline Margaret Leiper as a director on 2026-01-01.