BOLLINGTON UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

BOLLINGTON UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02074674

Incorporation date

17/11/1986

Size

Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1986)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon14/08/2025
Director's details changed for Mr Nicholas George Robert Harris on 2025-08-14
dot icon12/08/2025
Application to strike the company off the register
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Solvency Statement dated 17/07/25
dot icon25/07/2025
Statement by Directors
dot icon25/07/2025
Statement of capital on 2025-07-25
dot icon21/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Termination of appointment of Michael Peter Rea as a director on 2024-08-01
dot icon06/08/2024
Appointment of Mr Nicholas George Robert Harris as a director on 2024-08-01
dot icon06/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon29/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon10/11/2023
Director's details changed for Mr Michael Peter Rea on 2023-08-02
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon20/09/2023
Change of details for The Bollington Group (Holdings) Limited as a person with significant control on 2016-04-06
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Appointment of Mr Alistair Charles Peel as a secretary on 2022-07-22
dot icon24/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon05/10/2021
Appointment of Mr Michael Peter Rea as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Christopher Mark Patterson as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Patrick Francis Mcdonnell as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Paul Christopher Moors as a director on 2021-10-03
dot icon18/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon08/06/2021
Appointment of Mr David Michael Edwin Cousins as a director on 2021-06-07
dot icon28/05/2021
Appointment of Mr James Oliver Whittingham as a director on 2021-05-23
dot icon20/02/2021
Resolutions
dot icon20/02/2021
Memorandum and Articles of Association
dot icon10/02/2021
Registered office address changed from Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2021-02-10
dot icon10/02/2021
-
dot icon10/02/2021
-
dot icon10/02/2021
Satisfaction of charge 020746740001 in full
dot icon10/02/2021
Satisfaction of charge 020746740002 in full
dot icon10/02/2021
Satisfaction of charge 020746740003 in full
dot icon10/02/2021
Satisfaction of charge 020746740004 in full
dot icon10/02/2021
Satisfaction of charge 020746740006 in full
dot icon10/02/2021
Satisfaction of charge 020746740005 in full
dot icon10/02/2021
Satisfaction of charge 020746740007 in full
dot icon10/02/2021
Rectified The form AP01 was removed from the public register on 13/05/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon10/02/2021
Rectified The form AP01 was removed from the public register on 13/05/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon10/02/2021
Rectified The AP01 was removed on 20/04/2021 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon10/02/2021
Rectified The form was removed from the public register on 13/05/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon08/12/2020
Registration of charge 020746740007, created on 2020-12-07
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Registration of charge 020746740006, created on 2020-07-31
dot icon27/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon20/04/2020
Registration of charge 020746740005, created on 2020-04-08
dot icon19/12/2019
Registration of charge 020746740004, created on 2019-12-19
dot icon06/12/2019
Termination of appointment of Carl David Shaw as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Philip Frank Evans as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Paul O'gorman as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Karen Louise Adegoke as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Rachel Aston as a director on 2019-12-02
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon29/05/2019
Appointment of Mr Philip Frank Evans as a director on 2019-04-30
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Memorandum and Articles of Association
dot icon14/09/2018
Resolutions
dot icon12/09/2018
Registered office address changed from Adlington House Adlington Road Bollington Cheshire SK10 5HQ to Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 2018-09-12
dot icon07/09/2018
Termination of appointment of John Francis Wilson as a director on 2018-08-24
dot icon07/09/2018
Termination of appointment of Gareth Morley Charlton Hooper as a director on 2018-08-24
dot icon30/08/2018
Registration of charge 020746740003, created on 2018-08-24
dot icon30/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon09/02/2018
Termination of appointment of Paul Anthony Hughes as a director on 2017-12-31
dot icon09/02/2018
Resolutions
dot icon09/11/2017
Statement of company's objects
dot icon03/11/2017
Appointment of Mr Paul O'gorman as a director on 2017-10-31
dot icon03/11/2017
Appointment of Mr John Francis Wilson as a director on 2017-10-31
dot icon03/11/2017
Appointment of Mr Gareth Morley Charlton Hooper as a director on 2017-10-31
dot icon01/11/2017
Registration of charge 020746740001, created on 2017-10-31
dot icon01/11/2017
Registration of charge 020746740002, created on 2017-10-31
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon28/04/2017
Termination of appointment of Robert Applin as a director on 2017-04-28
dot icon31/08/2016
Accounts for a medium company made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon04/12/2015
Appointment of Mrs Karen Louise Adegoke as a director on 2015-12-01
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Robert Peter Leigh Gratton as a director on 2015-04-20
dot icon11/02/2015
Appointment of Mr Robert Applin as a director on 2015-02-03
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon09/04/2014
Appointment of Mr Paul Anthony Hughes as a director
dot icon09/04/2014
Appointment of Mr Carl David Shaw as a director
dot icon08/04/2014
Appointment of Ms Rachel Aston as a director
dot icon31/03/2014
Termination of appointment of David Simpson as a director
dot icon31/03/2014
Termination of appointment of David Simpson as a secretary
dot icon19/03/2014
Appointment of Mr Patrick Francis Mcdonnell as a director
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon23/07/2013
Register(s) moved to registered office address
dot icon30/05/2013
Secretary's details changed for Mr David Lawrence Simpson on 2013-05-17
dot icon29/05/2013
Director's details changed for Mr Paul Christopher Moors on 2013-05-17
dot icon29/05/2013
Director's details changed for Mr Christopher Mark Patterson on 2013-05-17
dot icon29/05/2013
Director's details changed for Robert Peter Leigh Gratton on 2013-05-17
dot icon19/03/2013
Appointment of Mr David Lawrence Simpson as a director
dot icon19/03/2013
Termination of appointment of Philip Jones as a director
dot icon19/03/2013
Termination of appointment of Robert Blower as a director
dot icon07/01/2013
Appointment of Mr David Lawrence Simpson as a secretary
dot icon07/01/2013
Register inspection address has been changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB United Kingdom
dot icon04/01/2013
Termination of appointment of Andrew Hunter as a secretary
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon15/03/2012
Appointment of Robert Gordon Blower as a director
dot icon13/02/2012
Termination of appointment of Joseph Wall as a director
dot icon13/02/2012
Termination of appointment of Stephen Wall as a director
dot icon25/08/2011
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon05/07/2011
Termination of appointment of Benjamin Speers as a secretary
dot icon07/06/2011
Accounts for a small company made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Peter Vinyard as a director
dot icon27/08/2010
Register inspection address has been changed from 28 Dingwall Road Croydon Surrey CR0 2NH United Kingdom
dot icon01/06/2010
Accounts for a small company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Mr Benjamin Robert Speers on 2010-01-01
dot icon16/03/2010
Register inspection address has been changed from 28 Dingwall Road Croydon Surrey CR0 2NH United Kingdom
dot icon16/03/2010
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom
dot icon01/12/2009
Appointment of Mr Benjamin Robert Speers as a secretary
dot icon01/12/2009
Termination of appointment of Rosemary Whitfield Jones as a secretary
dot icon22/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom
dot icon22/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE
dot icon22/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom
dot icon22/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE
dot icon08/10/2009
Secretary's details changed for Sol Rosemary Whitfield Jones on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Stephen Wall on 2009-10-01
dot icon08/10/2009
Director's details changed for Christopher Mark Patterson on 2009-10-01
dot icon08/10/2009
Director's details changed for Peter Michael Vinyard on 2009-10-01
dot icon08/10/2009
Director's details changed for Joseph Wall on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Paul Christopher Moors on 2009-10-01
dot icon08/10/2009
Director's details changed for Philip Bernard Jones on 2009-10-01
dot icon08/10/2009
Director's details changed for Robert Peter Leigh Gratton on 2009-10-01
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon27/05/2009
Director's change of particulars / christopher patterson / 27/05/2009
dot icon27/05/2009
Director's change of particulars / stephen wall / 27/05/2009
dot icon27/05/2009
Director's change of particulars / paul moors / 27/05/2009
dot icon27/05/2009
Director's change of particulars / phillip jones / 27/05/2009
dot icon27/05/2009
Return made up to 17/05/09; full list of members
dot icon21/04/2009
Accounts for a small company made up to 2008-12-31
dot icon10/02/2009
Director appointed phillip bernard jones
dot icon10/02/2009
Director appointed robert peter leigh gratton
dot icon15/01/2009
Director appointed christopher patterson
dot icon12/01/2009
Memorandum and Articles of Association
dot icon08/01/2009
Certificate of change of name
dot icon21/07/2008
Return made up to 17/05/08; full list of members; amend
dot icon07/07/2008
Accounts for a small company made up to 2007-12-31
dot icon26/06/2008
Memorandum and Articles of Association
dot icon26/06/2008
Resolutions
dot icon17/06/2008
Return made up to 17/05/08; full list of members
dot icon16/06/2008
Director's change of particulars / stephen wall / 16/01/2008
dot icon16/04/2008
Registered office changed on 16/04/2008 from, palmerston house, bollington, macclesfield, cheshire, SK10 5PW
dot icon31/03/2008
Resolutions
dot icon31/03/2008
Location of register of members
dot icon15/02/2008
Auditor's resignation
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Registered office changed on 28/01/08 from: richmond house, broadstreet, ely, cambridgeshire CB7 4AH
dot icon12/10/2007
Accounts for a small company made up to 2006-12-31
dot icon07/06/2007
Return made up to 17/05/07; full list of members
dot icon14/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon17/05/2006
Return made up to 17/05/06; full list of members
dot icon08/06/2005
Return made up to 17/05/05; full list of members
dot icon06/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon09/06/2004
Return made up to 17/05/04; full list of members
dot icon11/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/06/2003
Return made up to 17/05/03; full list of members
dot icon22/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon27/08/2002
Accounts for a small company made up to 2001-12-31
dot icon24/07/2002
Return made up to 17/05/02; full list of members
dot icon07/06/2001
Return made up to 17/05/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/06/2000
Return made up to 17/05/00; full list of members
dot icon01/12/1999
Registered office changed on 01/12/99 from: 10 elwyn road, march, cambridgeshire PE15 9BS
dot icon01/08/1999
Accounts for a small company made up to 1998-12-31
dot icon06/06/1999
Return made up to 17/05/99; full list of members
dot icon29/06/1998
Accounts for a small company made up to 1997-12-31
dot icon10/06/1998
Return made up to 17/05/98; no change of members
dot icon28/01/1998
Memorandum and Articles of Association
dot icon27/01/1998
Certificate of change of name
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon29/07/1997
Registered office changed on 29/07/97 from: 10 elwyn road, march, cambridgeshire, PE15 9BS
dot icon16/07/1997
Return made up to 17/05/97; full list of members
dot icon16/07/1997
Registered office changed on 16/07/97
dot icon20/05/1997
New secretary appointed
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
New director appointed
dot icon08/08/1996
Return made up to 17/05/96; no change of members
dot icon15/07/1996
Registered office changed on 15/07/96 from: 44 sringfield road, horsham, west sussex, RH12 2PD
dot icon20/12/1995
Director resigned
dot icon12/09/1995
Director resigned
dot icon12/09/1995
Secretary resigned
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New secretary appointed;new director appointed
dot icon07/06/1995
Return made up to 17/05/95; no change of members
dot icon27/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1993-12-31
dot icon01/06/1994
Return made up to 17/05/94; full list of members
dot icon28/11/1993
Registered office changed on 28/11/93 from: springfield house, springfield road, horsham, west sussex RH12 2RG
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon27/08/1993
Return made up to 17/05/93; no change of members
dot icon03/09/1992
Return made up to 17/05/92; no change of members
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon28/06/1991
Return made up to 17/05/91; full list of members
dot icon08/10/1990
Return made up to 22/05/90; full list of members
dot icon24/09/1990
Full accounts made up to 1989-12-31
dot icon29/03/1990
Amended full accounts made up to 1988-12-31
dot icon19/12/1989
Accounts for a small company made up to 1988-12-31
dot icon19/12/1989
Return made up to 17/05/89; full list of members
dot icon30/11/1988
Director resigned
dot icon30/11/1988
Secretary resigned;new secretary appointed
dot icon11/05/1988
Accounts for a small company made up to 1987-12-31
dot icon27/04/1988
Return made up to 11/04/88; full list of members
dot icon04/06/1987
Director resigned
dot icon27/01/1987
Accounting reference date notified as 31/12
dot icon10/01/1987
Secretary resigned;new secretary appointed
dot icon19/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon17/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousins, David Michael Edwin
Director
07/06/2021 - Present
46
Whittingham, James Oliver
Director
23/05/2021 - Present
62
Rea, Michael Peter
Director
03/10/2021 - 01/08/2024
195
Moors, Paul Christopher
Director
16/01/2008 - 03/10/2021
37
O'gorman, Paul
Director
31/10/2017 - 02/12/2019
6

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLLINGTON UNDERWRITING LIMITED

BOLLINGTON UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 17/11/1986 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. 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 BOLLINGTON UNDERWRITING LIMITED?

toggle

BOLLINGTON UNDERWRITING LIMITED is currently Dissolved. It was registered on 17/11/1986 and dissolved on 04/11/2025.

Where is BOLLINGTON UNDERWRITING LIMITED located?

toggle

BOLLINGTON UNDERWRITING LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does BOLLINGTON UNDERWRITING LIMITED do?

toggle

BOLLINGTON UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BOLLINGTON UNDERWRITING LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.