BENNETT CHRISTMAS INSURANCE BROKERS LTD

Register to unlock more data on OkredoRegister

BENNETT CHRISTMAS INSURANCE BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05402688

Incorporation date

23/03/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor The Hamlet, Hornbeam Park, Harrogate HG2 8RECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon03/04/2026
Appointment of Mr Scott Lowe as a director on 2026-03-31
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon12/12/2025
Termination of appointment of Richard Tuplin as a director on 2025-12-03
dot icon07/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/05/2024
Director's details changed for Mr Richard Tuplin on 2024-05-15
dot icon14/05/2024
Termination of appointment of Thomas Stripp as a director on 2024-05-13
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon07/11/2023
Change of details for Box Investment Holdings Limited as a person with significant control on 2023-10-31
dot icon07/11/2023
Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ England to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on 2023-11-07
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/10/2023
Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England to Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ on 2023-10-03
dot icon16/08/2023
Appointment of Mr James Steven Yeandle as a director on 2023-08-01
dot icon16/08/2023
Appointment of Mr Richard Tuplin as a director on 2023-08-01
dot icon16/08/2023
Termination of appointment of Huw Scott Williams as a director on 2023-08-01
dot icon16/08/2023
Termination of appointment of Robert Laurence Worrell as a director on 2023-08-01
dot icon15/06/2023
Termination of appointment of Christopher David Shortland as a director on 2023-06-04
dot icon17/04/2023
Secretary's details changed for Callidus Secretaries Limited on 2023-04-03
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Termination of appointment of Richard Tuplin as a director on 2022-05-26
dot icon22/06/2022
Appointment of Mr Christopher David Shortland as a director on 2022-05-26
dot icon04/05/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon04/05/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon17/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon15/12/2021
Director's details changed for Mr Robert Worrell on 2021-12-01
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Secretary's details changed for Callidus Secretaries Limited on 2021-06-18
dot icon29/06/2021
Notification of Box Investment Holdings Limited as a person with significant control on 2020-12-11
dot icon29/06/2021
Cessation of Bennett Christmas Partners Ltd as a person with significant control on 2020-12-11
dot icon08/06/2021
Appointment of Mr Robert Worrell as a director on 2020-11-14
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon23/02/2021
Termination of appointment of Mark Bennett as a director on 2021-01-28
dot icon23/02/2021
Termination of appointment of Roger Paul Christmas as a director on 2021-01-28
dot icon18/02/2021
Appointment of Mr Huw Scott Williams as a director on 2020-11-14
dot icon11/02/2021
Termination of appointment of Christopher David Shortland as a director on 2021-02-08
dot icon16/12/2020
Appointment of Mr Roger Paul Christmas as a director on 2020-11-27
dot icon16/12/2020
Appointment of Mr Mark Bennett as a director on 2020-11-27
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon02/12/2020
Termination of appointment of Roger Paul Christmas as a director on 2020-11-27
dot icon02/12/2020
Termination of appointment of Mark Bennett as a director on 2020-11-27
dot icon01/10/2020
Appointment of Mr Dean Clarke as a secretary on 2020-09-30
dot icon01/10/2020
Termination of appointment of Christopher David Shortland as a secretary on 2020-09-30
dot icon15/07/2020
Satisfaction of charge 054026880003 in full
dot icon11/06/2020
Memorandum and Articles of Association
dot icon11/06/2020
Resolutions
dot icon09/06/2020
Registration of charge 054026880003, created on 2020-06-05
dot icon12/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon18/02/2020
Registered office address changed from Gloucester House, Church Walk Burgess Hill West Sussex RH15 9AS to Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ on 2020-02-18
dot icon30/10/2019
Director's details changed for Mr Roger Paul Christmas on 2019-09-12
dot icon02/10/2019
Director's details changed for Mr Roger Paul Christmas on 2019-09-12
dot icon25/09/2019
Termination of appointment of Mark Bennett as a secretary on 2019-08-01
dot icon25/09/2019
Appointment of Mr Christopher David Shortland as a secretary on 2019-08-01
dot icon25/09/2019
Appointment of Callidus Secretaries Limited as a secretary on 2019-08-01
dot icon14/08/2019
Satisfaction of charge 054026880002 in full
dot icon08/08/2019
Appointment of Mr Richard Tuplin as a director on 2019-08-01
dot icon08/08/2019
Appointment of Mr Christopher David Shortland as a director on 2019-08-01
dot icon08/08/2019
Termination of appointment of David Kesten Christmas as a director on 2019-08-01
dot icon08/08/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon07/08/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Termination of appointment of Christopher John Rebbetts as a director on 2019-06-30
dot icon09/07/2019
Notification of Bennett Christmas Partners Ltd as a person with significant control on 2017-09-01
dot icon09/07/2019
Cessation of Bennett Christmas Group Ltd as a person with significant control on 2017-08-31
dot icon09/07/2019
Cessation of Christmas Insurance Brokers Ltd as a person with significant control on 2017-08-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon14/11/2017
Appointment of Mr Thomas Stripp as a director on 2017-11-01
dot icon06/11/2017
Termination of appointment of David Porter as a director on 2017-10-31
dot icon20/09/2017
Satisfaction of charge 1 in full
dot icon14/09/2017
Registration of charge 054026880002, created on 2017-09-14
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr David Kesten Christmas on 2016-03-01
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Appointment of Christopher John Rebbetts as a director
dot icon28/04/2010
Appointment of David Kesten Christmas as a director
dot icon28/04/2010
Appointment of Mr Roger Paul Christmas as a director
dot icon27/04/2010
Certificate of change of name
dot icon27/04/2010
Change of name notice
dot icon31/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 23/03/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 23/03/08; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/04/2007
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Return made up to 23/03/07; no change of members
dot icon19/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/12/2006
Particulars of mortgage/charge
dot icon02/06/2006
Return made up to 23/03/06; full list of members
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon23/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
01/08/2019 - Present
178
Tuplin, Richard
Director
01/08/2023 - 03/12/2025
115
Williams, Huw Scott
Director
14/11/2020 - 01/08/2023
55
Shortland, Christopher David
Director
26/05/2022 - 04/06/2023
87
Lowe, Scott
Director
31/03/2026 - Present
87

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BENNETT CHRISTMAS INSURANCE BROKERS LTD

BENNETT CHRISTMAS INSURANCE BROKERS LTD is an(a) Active company incorporated on 23/03/2005 with the registered office located at 2nd Floor The Hamlet, Hornbeam Park, Harrogate HG2 8RE. 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 BENNETT CHRISTMAS INSURANCE BROKERS LTD?

toggle

BENNETT CHRISTMAS INSURANCE BROKERS LTD is currently Active. It was registered on 23/03/2005 .

Where is BENNETT CHRISTMAS INSURANCE BROKERS LTD located?

toggle

BENNETT CHRISTMAS INSURANCE BROKERS LTD is registered at 2nd Floor The Hamlet, Hornbeam Park, Harrogate HG2 8RE.

What does BENNETT CHRISTMAS INSURANCE BROKERS LTD do?

toggle

BENNETT CHRISTMAS INSURANCE BROKERS LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BENNETT CHRISTMAS INSURANCE BROKERS LTD?

toggle

The latest filing was on 03/04/2026: Appointment of Mr Scott Lowe as a director on 2026-03-31.