BRENTACRE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRENTACRE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02081054

Incorporation date

05/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brentacre Insurance Services Limited Phoenix Way, Gorseinon, Swansea SA4 9WFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon17/03/2026
Change of details for Specialist Risk Insurance Solutions Limited as a person with significant control on 2025-08-24
dot icon06/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon03/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon02/09/2025
Director's details changed for Mr Joseph James Hanly on 2025-08-18
dot icon01/09/2025
Director's details changed for Mr Darren Christopher Coote on 2025-07-30
dot icon01/09/2025
Director's details changed for Mr John Charles White on 2023-10-21
dot icon01/09/2025
Director's details changed for Mr Lee David Anderson on 2025-08-18
dot icon01/09/2025
Director's details changed for Mr Warren Downey on 2025-08-18
dot icon01/08/2025
Appointment of Mr Warren Downey as a director on 2025-03-13
dot icon01/08/2025
Appointment of Mr Lee David Anderson as a director on 2025-03-13
dot icon01/08/2025
Appointment of Mr Joseph James Hanly as a director on 2025-03-13
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Memorandum and Articles of Association
dot icon20/03/2025
Notification of Specialist Risk Insurance Solutions Limited as a person with significant control on 2025-03-13
dot icon20/03/2025
Cessation of John Charles White as a person with significant control on 2025-03-13
dot icon20/03/2025
Cessation of Lisa Marie White as a person with significant control on 2025-03-13
dot icon20/03/2025
Termination of appointment of Jacob Tyler White as a director on 2025-03-13
dot icon20/03/2025
Termination of appointment of Lisa Marie White as a secretary on 2025-03-13
dot icon07/02/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon31/01/2025
Change of details for Mrs Lisa Marie White as a person with significant control on 2017-07-14
dot icon30/01/2025
Change of details for Mr John Charles White as a person with significant control on 2017-07-14
dot icon24/01/2025
Change of details for Mrs Lisa Marie White as a person with significant control on 2017-07-14
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon06/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon25/07/2023
Registered office address changed from Cambrian House Cambrian Place Swansea SA1 1RH to Brentacre Insurance Services Limited Phoenix Way Gorseinon Swansea SA4 9WF on 2023-07-25
dot icon22/06/2023
Appointment of Mr Darren Christopher Coote as a director on 2023-06-22
dot icon22/06/2023
Appointment of Mr Jacob Tyler White as a director on 2023-06-22
dot icon09/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/06/2019
Termination of appointment of Lisa Marie White as a director on 2019-06-10
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon24/10/2017
Notification of Lisa Marie White as a person with significant control on 2017-07-14
dot icon24/10/2017
Appointment of Mrs Lisa Marie White as a director on 2017-07-14
dot icon20/07/2017
Change of details for Mr John Charles White as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Secretary's details changed for Mrs Lisa Marie White on 2015-03-19
dot icon19/03/2015
Director's details changed for Mr John Charles White on 2015-03-19
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2013
Registered office address changed from 98 Mansel Street Swansea Swansea SA1 5UE Uk on 2013-09-26
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon19/06/2012
Accounts for a medium company made up to 2012-03-31
dot icon18/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon18/07/2011
Secretary's details changed for Mrs Lisa Marie White on 2011-07-15
dot icon27/05/2011
Accounts for a medium company made up to 2011-03-31
dot icon04/03/2011
Termination of appointment of William White as a secretary
dot icon04/03/2011
Termination of appointment of Winifred White as a director
dot icon29/09/2010
Appointment of Mrs Lisa Marie White as a secretary
dot icon01/09/2010
Resolutions
dot icon01/09/2010
Purchase of own shares.
dot icon25/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon25/08/2010
Resolutions
dot icon30/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr John Charles White on 2010-07-13
dot icon30/07/2010
Director's details changed for Mrs Winifred Veronica White on 2010-07-13
dot icon03/06/2010
Accounts for a medium company made up to 2010-03-31
dot icon31/07/2009
Registered office changed on 31/07/2009 from ynys y mond isaf ynysymond road, glais swansea west glamorgan SA7 9JA
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon05/06/2009
Accounts for a medium company made up to 2009-03-31
dot icon14/07/2008
Return made up to 13/07/08; full list of members
dot icon19/06/2008
Accounts for a medium company made up to 2008-03-31
dot icon29/04/2008
Return made up to 13/07/07; full list of members
dot icon18/04/2008
Director appointed mr john charles white
dot icon18/04/2008
Appointment terminated director william white
dot icon26/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon18/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon07/08/2006
Return made up to 13/07/06; full list of members
dot icon09/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon31/08/2005
Return made up to 13/07/05; full list of members
dot icon23/07/2004
Accounts for a small company made up to 2004-03-31
dot icon20/07/2004
Return made up to 13/07/04; full list of members
dot icon08/09/2003
Accounts for a small company made up to 2003-03-31
dot icon22/07/2003
Return made up to 13/07/03; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-03-31
dot icon15/07/2002
Return made up to 13/07/02; full list of members
dot icon14/11/2001
Accounts for a small company made up to 2001-03-31
dot icon26/07/2001
Return made up to 13/07/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon20/07/2000
Return made up to 13/07/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon28/09/1999
Return made up to 13/07/99; full list of members
dot icon02/09/1999
Registered office changed on 02/09/99 from: 5 heol bedwas birchgrove swansea SA7 9LF
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon23/07/1998
Return made up to 13/07/98; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/08/1997
Return made up to 13/07/97; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Return made up to 13/07/96; no change of members
dot icon24/11/1995
Accounts for a small company made up to 1995-03-31
dot icon04/08/1995
Return made up to 13/07/95; full list of members
dot icon13/10/1994
Accounts for a small company made up to 1994-03-31
dot icon13/10/1994
Amended accounts made up to 1993-03-31
dot icon06/07/1994
Return made up to 13/07/94; no change of members
dot icon20/07/1993
Return made up to 13/07/93; no change of members
dot icon23/06/1993
Accounts for a small company made up to 1993-03-31
dot icon21/07/1992
Accounts for a small company made up to 1992-03-31
dot icon21/07/1992
Return made up to 13/07/92; full list of members
dot icon25/07/1991
Return made up to 13/07/91; no change of members
dot icon22/07/1991
Accounts for a small company made up to 1991-03-31
dot icon18/04/1991
Return made up to 13/07/90; no change of members
dot icon22/01/1991
Accounts for a small company made up to 1990-03-31
dot icon08/03/1990
Full accounts made up to 1989-03-31
dot icon05/10/1989
Return made up to 13/07/89; full list of members
dot icon05/06/1989
Full accounts made up to 1988-03-31
dot icon25/05/1989
Return made up to 31/05/88; full list of members
dot icon25/05/1989
Registered office changed on 25/05/89 from: 147 st helens road swansea west glamorgan SA1 4DB
dot icon11/03/1987
Certificate of change of name
dot icon02/03/1987
Registered office changed on 02/03/87 from: 168 whitchurch road cardiff CF4 3NA
dot icon02/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
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
31/12/2025
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
Downey, Warren
Director
13/03/2025 - Present
72
Mr John Charles White
Director
01/04/2008 - Present
4
Mrs Lisa Marie White
Director
13/07/2017 - 09/06/2019
-
Hanly, Joseph James
Director
13/03/2025 - Present
83
Anderson, Lee David
Director
13/03/2025 - Present
64

Persons with Significant Control

5
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 BRENTACRE INSURANCE SERVICES LIMITED

BRENTACRE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 05/12/1986 with the registered office located at Brentacre Insurance Services Limited Phoenix Way, Gorseinon, Swansea SA4 9WF. There are currently 5 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 BRENTACRE INSURANCE SERVICES LIMITED?

toggle

BRENTACRE INSURANCE SERVICES LIMITED is currently Active. It was registered on 05/12/1986 .

Where is BRENTACRE INSURANCE SERVICES LIMITED located?

toggle

BRENTACRE INSURANCE SERVICES LIMITED is registered at Brentacre Insurance Services Limited Phoenix Way, Gorseinon, Swansea SA4 9WF.

What does BRENTACRE INSURANCE SERVICES LIMITED do?

toggle

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

What is the latest filing for BRENTACRE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Change of details for Specialist Risk Insurance Solutions Limited as a person with significant control on 2025-08-24.