COUNTY INSURANCE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

COUNTY INSURANCE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04787941

Incorporation date

05/06/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/08/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-07-26
dot icon29/08/2024
Cessation of Cicg Limited as a person with significant control on 2024-07-26
dot icon19/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon21/05/2024
Termination of appointment of Mark John Hallam as a director on 2024-05-21
dot icon20/05/2024
Termination of appointment of Duncan Neil Carter as a director on 2024-05-13
dot icon01/11/2023
Termination of appointment of Christian Parker as a director on 2023-10-31
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon19/05/2023
Termination of appointment of Andrew Paul Roden as a director on 2023-05-15
dot icon24/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon24/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon24/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon24/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/08/2022
Change of details for Cicg Limited as a person with significant control on 2022-08-30
dot icon13/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon08/02/2022
Termination of appointment of Michael Andrew Bruce as a director on 2022-02-07
dot icon08/02/2022
Appointment of Duncan Neil Carter as a director on 2022-02-07
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon18/05/2021
Appointment of Mr Mark John Hallam as a director on 2021-05-10
dot icon18/05/2021
Appointment of Ms Paula Williams as a director on 2021-05-10
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon19/06/2020
Termination of appointment of Peter Geoffrey Cullum as a director on 2020-06-12
dot icon09/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon22/04/2020
Termination of appointment of David Alexander Lewis Clapp as a director on 2020-04-14
dot icon15/04/2020
Termination of appointment of Kevin Catterall as a director on 2020-02-28
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon25/11/2019
Resolutions
dot icon25/11/2019
Resolutions
dot icon22/11/2019
Change of share class name or designation
dot icon21/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon30/05/2019
Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon30/05/2019
Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon21/11/2018
Appointment of Mr Andrew Paul Roden as a director on 2018-11-19
dot icon08/10/2018
Full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon05/06/2018
Change of details for Cicg Limited as a person with significant control on 2018-01-12
dot icon23/01/2018
Satisfaction of charge 047879410004 in full
dot icon22/01/2018
Current accounting period shortened from 2018-09-30 to 2018-03-31
dot icon22/01/2018
Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2018-01-22
dot icon22/01/2018
Termination of appointment of Christian Parker as a secretary on 2018-01-12
dot icon22/01/2018
Termination of appointment of Lesley Garratt as a director on 2018-01-12
dot icon22/01/2018
Termination of appointment of David Gordon Herd as a director on 2018-01-12
dot icon22/01/2018
Appointment of Mr Andrew Hunter as a secretary on 2018-01-12
dot icon22/01/2018
Appointment of Mr Peter Geoffrey Cullum as a director on 2018-01-12
dot icon22/01/2018
Appointment of Mr Michael Andrew Bruce as a director on 2018-01-12
dot icon05/01/2018
Satisfaction of charge 047879410002 in full
dot icon28/12/2017
Full accounts made up to 2017-09-30
dot icon09/12/2017
Satisfaction of charge 047879410003 in full
dot icon22/11/2017
Resolutions
dot icon26/07/2017
Appointment of Mr Christian Parker as a secretary on 2017-07-24
dot icon26/07/2017
Termination of appointment of Emmaleen Clapp as a secretary on 2017-07-24
dot icon09/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon09/06/2017
Director's details changed for Mr David Gordon Herd on 2017-06-09
dot icon09/06/2017
Director's details changed for Ms Lesley Garratt on 2017-06-09
dot icon09/06/2017
Director's details changed for Mr David Alexander Lewis Clapp on 2017-06-09
dot icon09/06/2017
Director's details changed for Mr Kevin Catterall on 2017-06-09
dot icon09/06/2017
Director's details changed for Mr Alastair James Christopherson on 2017-06-09
dot icon07/06/2017
Termination of appointment of Timothy Paul Crighton as a director on 2017-06-07
dot icon17/05/2017
Appointment of Mr Christian Parker as a director on 2017-05-10
dot icon15/03/2017
Full accounts made up to 2016-09-30
dot icon09/01/2017
Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 2017-01-09
dot icon19/10/2016
Termination of appointment of Robert John Appleton as a director on 2016-10-12
dot icon18/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon18/07/2016
Registered office address changed from County House Fourth Avenue Crewe Cheshire CW1 6XL to 1 Westmere Drive Crewe CW1 6AY on 2016-07-18
dot icon22/06/2016
Director's details changed for Mr Robert John Appleton on 2016-06-22
dot icon02/03/2016
Accounts for a medium company made up to 2015-09-30
dot icon05/02/2016
Sub-division of shares on 2013-07-12
dot icon05/02/2016
Resolutions
dot icon22/12/2015
Appointment of Mr Robert Appleton as a director on 2015-12-17
dot icon10/08/2015
Registration of charge 047879410004, created on 2015-07-30
dot icon30/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon30/07/2015
Director's details changed for Mr David Gordon Herd on 2015-07-30
dot icon30/07/2015
Director's details changed for Mr David Alexander Lewis Clapp on 2015-07-30
dot icon30/07/2015
Director's details changed for Ms Lesley Garratt on 2015-07-30
dot icon30/07/2015
Director's details changed for Mr Alastair James Christopherson on 2015-07-30
dot icon30/07/2015
Director's details changed for Mr Kevin Catterall on 2015-07-30
dot icon04/06/2015
Auditor's resignation
dot icon04/06/2015
Miscellaneous
dot icon12/01/2015
Accounts for a small company made up to 2014-09-30
dot icon01/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/07/2013
Satisfaction of charge 1 in full
dot icon17/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon17/06/2013
Registration of charge 047879410003
dot icon04/05/2013
Registration of charge 047879410002
dot icon15/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/10/2012
Appointment of Mr Alastair James Christopherson as a director
dot icon02/10/2012
Registered office address changed from Alexandra House Electra Way Crewe Cheshire CW1 6HS United Kingdom on 2012-10-02
dot icon01/10/2012
Director's details changed for Mr Kevin Catterall on 2012-10-01
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-03-10
dot icon14/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mr Timothy Crighton on 2011-10-07
dot icon08/05/2012
Director's details changed for Mr Kevin Catterall on 2012-05-08
dot icon02/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mr Kevin Catterall on 2011-06-05
dot icon13/06/2011
Director's details changed for Mr Timothy Crighton on 2011-06-05
dot icon10/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/02/2011
Appointment of Mrs Emmaleen Clapp as a secretary
dot icon03/02/2011
Termination of appointment of Michael Clapp as a secretary
dot icon09/09/2010
Registered office address changed from 4 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD on 2010-09-09
dot icon06/08/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Timothy Crighton on 2010-06-05
dot icon05/08/2010
Director's details changed for Mr David Herd on 2010-06-05
dot icon05/08/2010
Director's details changed for Mrs Lesley Garratt on 2010-06-05
dot icon05/08/2010
Director's details changed for David Alexander Lewis Clapp on 2010-06-05
dot icon05/08/2010
Director's details changed for Mr Kevin Catterall on 2010-06-05
dot icon25/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/02/2010
Appointment of Mr Timothy Crighton as a director
dot icon16/06/2009
Return made up to 05/06/09; full list of members
dot icon16/06/2009
Director's change of particulars / david clapp / 05/06/2009
dot icon06/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/08/2008
Director appointed mr kevin catterall
dot icon15/08/2008
Director appointed mrs lesley garratt
dot icon15/08/2008
Director appointed mr david herd
dot icon25/06/2008
Return made up to 05/06/08; full list of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from 34 haydn jones drive nantwich cheshire CW5 7GQ
dot icon22/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/07/2007
Return made up to 05/06/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/12/2006
Ad 13/10/06--------- £ si 6@1=6 £ ic 110/116
dot icon09/11/2006
Particulars of mortgage/charge
dot icon06/06/2006
Return made up to 05/06/06; full list of members
dot icon06/06/2006
Secretary's particulars changed
dot icon31/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/10/2005
Secretary's particulars changed
dot icon10/06/2005
Return made up to 05/06/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/06/2004
Return made up to 05/06/04; full list of members
dot icon22/06/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon16/10/2003
Ad 01/09/03--------- £ si 10@1=10 £ ic 100/110
dot icon16/10/2003
Nc inc already adjusted 01/09/03
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon14/07/2003
Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon05/06/2003
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
05/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Duncan Neil
Director
07/02/2022 - 13/05/2024
53
Roden, Andrew Paul
Director
19/11/2018 - 15/05/2023
21
Parker, Christian
Director
10/05/2017 - 31/10/2023
65
Hallam, Mark John
Director
10/05/2021 - 21/05/2024
3
Clapp, David Alexander Lewis
Director
05/06/2003 - 14/04/2020
59

Persons with Significant Control

2
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 COUNTY INSURANCE CONSULTANTS LIMITED

COUNTY INSURANCE CONSULTANTS LIMITED is an(a) Active company incorporated on 05/06/2003 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 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 COUNTY INSURANCE CONSULTANTS LIMITED?

toggle

COUNTY INSURANCE CONSULTANTS LIMITED is currently Active. It was registered on 05/06/2003 .

Where is COUNTY INSURANCE CONSULTANTS LIMITED located?

toggle

COUNTY INSURANCE CONSULTANTS LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does COUNTY INSURANCE CONSULTANTS LIMITED do?

toggle

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

What is the latest filing for COUNTY INSURANCE CONSULTANTS LIMITED?

toggle

The latest filing was on 19/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.