CROUPIER UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

CROUPIER UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04277802

Incorporation date

28/08/2001

Size

Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2001)
dot icon19/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon20/01/2026
Change of details for Mr Mark Ellwood Brockbank as a person with significant control on 2023-06-02
dot icon09/12/2025
Director's details changed for Mr Stephen Routh Brockbank on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr John Timothy Brockbank on 2025-12-09
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon14/02/2025
Change of details for Mr Mark Ellwood Brockbank as a person with significant control on 2024-07-29
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Termination of appointment of Elizabeth Brockbank as a director on 2024-04-08
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon25/01/2024
Director's details changed for Elizabeth Brockbank on 2024-01-25
dot icon27/11/2023
Director's details changed for Mr John Timothy Brockbank on 2023-11-15
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon17/01/2019
Change of details for Mr Mark Ellwood Brockbank as a person with significant control on 2019-01-17
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon22/01/2018
Change of details for Mr Mark Ellwood Brockbank as a person with significant control on 2016-10-25
dot icon22/01/2018
Director's details changed for Mr John Timothy Brockbank on 2018-01-22
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon11/08/2015
Full accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 101
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Termination of appointment of Fidentia Nominees Limited as a director
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/02/2011
Director's details changed for John Timothy Brockbank on 2011-02-15
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 99
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 100
dot icon02/02/2011
Termination of appointment of a director
dot icon01/02/2011
Appointment of Fidentia Nominees Limited as a secretary
dot icon19/01/2011
Termination of appointment of Hampden Legal Plc as a secretary
dot icon19/01/2011
Termination of appointment of Nomina Plc as a director
dot icon19/01/2011
Appointment of Fidentia Trustees Limited as a director
dot icon19/01/2011
Appointment of Fidentia Nominees Limited as a director
dot icon18/01/2011
Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 2011-01-18
dot icon14/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for Hampden Legal Plc on 2010-08-28
dot icon13/09/2010
Director's details changed for Stephen Routh Brockbank on 2010-08-28
dot icon13/09/2010
Director's details changed for John Timothy Brockbank on 2010-08-28
dot icon13/09/2010
Director's details changed for Elizabeth Brockbank on 2010-08-28
dot icon13/09/2010
Director's details changed for Nomina Plc on 2010-08-28
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 98
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 97
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon26/09/2009
Return made up to 28/08/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 95
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 96
dot icon17/09/2008
Return made up to 28/08/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 28/08/07; full list of members
dot icon25/09/2007
Location of register of members
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
New director appointed
dot icon17/01/2007
Registered office changed on 17/01/07 from: c/o cbs private capital LIMITED peninsular house 36 monument street london EC3R 8LJ
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
New secretary appointed
dot icon22/09/2006
Return made up to 28/08/06; full list of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon07/09/2005
Return made up to 28/08/05; full list of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: c/o cbs private capital LIMITED peninsular house 36 monument street london EC3R 8LJ
dot icon06/09/2005
Location of register of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon30/09/2004
Return made up to 28/08/04; full list of members
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon09/09/2003
Return made up to 28/08/03; full list of members
dot icon12/07/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon15/10/2002
Return made up to 28/08/02; full list of members
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
New secretary appointed
dot icon05/07/2002
Location of register of members
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon25/02/2002
Director resigned
dot icon04/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Ad 28/08/01--------- £ si 499@1=499 £ ic 1/500
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New secretary appointed
dot icon25/09/2001
New director appointed
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Secretary resigned
dot icon18/09/2001
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon18/09/2001
Registered office changed on 18/09/01 from: sun alliance house 15 mosley street newcastle upon tyne tyne & wear NE1 1XX
dot icon28/08/2001
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
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brockbank, John Timothy
Director
28/08/2001 - Present
3
FIDENTIA TRUSTEES LIMITED
Corporate Director
01/01/2011 - Present
294
Brockbank, Stephen Routh
Director
28/08/2001 - Present
4
Brockbank, Elizabeth
Director
28/08/2001 - 08/04/2024
-

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 CROUPIER UNDERWRITING LIMITED

CROUPIER UNDERWRITING LIMITED is an(a) Active company incorporated on 28/08/2001 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. 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 CROUPIER UNDERWRITING LIMITED?

toggle

CROUPIER UNDERWRITING LIMITED is currently Active. It was registered on 28/08/2001 .

Where is CROUPIER UNDERWRITING LIMITED located?

toggle

CROUPIER UNDERWRITING LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does CROUPIER UNDERWRITING LIMITED do?

toggle

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

What is the latest filing for CROUPIER UNDERWRITING LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-14 with updates.