CSW INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CSW INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525781

Incorporation date

04/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria CA3 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon19/11/2025
Micro company accounts made up to 2025-09-30
dot icon18/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon04/09/2025
Change of details for Mr Craig Sloan Williamson as a person with significant control on 2025-09-04
dot icon14/11/2024
Micro company accounts made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon09/09/2024
Director's details changed for Miss Nicola Jane Williamson on 2024-09-04
dot icon09/09/2024
Director's details changed for Miss Nicola Jane Williamson on 2024-09-04
dot icon13/11/2023
Micro company accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon01/11/2022
Micro company accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon15/11/2021
Micro company accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-09-30
dot icon15/09/2020
Registered office address changed from C/O Moynansmith Accountants Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ England to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 2020-09-15
dot icon14/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon14/09/2020
Change of details for Scotnic Holdings Limited as a person with significant control on 2020-09-03
dot icon14/09/2020
Change of details for Mr Craig Sloan Williamson as a person with significant control on 2020-09-03
dot icon14/09/2020
Director's details changed for Mr Craig Sloan Williamson on 2020-09-03
dot icon14/09/2020
Secretary's details changed for Wendy Ann Williamson on 2020-09-14
dot icon07/11/2019
Micro company accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon15/12/2018
Micro company accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon22/06/2017
Secretary's details changed for Wendy Ann Williamson on 2017-06-22
dot icon16/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon01/11/2016
Registered office address changed from Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA United Kingdom to C/O Moynansmith Accountants Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ on 2016-11-01
dot icon15/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon14/01/2016
Registered office address changed from Sterling House Wavell Drive Rosehill Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 2016-01-14
dot icon12/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon09/10/2015
Director's details changed for Miss Nicola Jane Williamson on 2014-10-01
dot icon20/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon26/11/2013
Director's details changed for Miss Nicola Jane Williamson on 2013-08-01
dot icon07/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon12/12/2011
Appointment of Miss Nicola Jane Williamson as a director
dot icon09/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 04/09/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon19/12/2008
Return made up to 04/09/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/01/2008
Return made up to 04/09/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 04/09/06; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
Secretary's particulars changed
dot icon21/12/2005
Secretary's particulars changed
dot icon21/12/2005
Director's particulars changed
dot icon08/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon24/10/2005
Return made up to 04/09/05; full list of members
dot icon24/10/2005
Location of register of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/11/2004
Return made up to 04/09/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/10/2003
Return made up to 04/09/03; full list of members
dot icon06/03/2003
Certificate of change of name
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
Registered office changed on 09/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon04/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
42.82K
-
0.00
-
-
2022
8
43.02K
-
0.00
-
-
2023
8
50.88K
-
0.00
-
-
2023
8
50.88K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

50.88K £Ascended18.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Craig Sloan
Director
20/09/2002 - Present
3
Williamson, Nicola Jane
Director
01/12/2011 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CSW INSURANCE BROKERS LIMITED

CSW INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 04/09/2002 with the registered office located at Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria CA3 0JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CSW INSURANCE BROKERS LIMITED?

toggle

CSW INSURANCE BROKERS LIMITED is currently Active. It was registered on 04/09/2002 .

Where is CSW INSURANCE BROKERS LIMITED located?

toggle

CSW INSURANCE BROKERS LIMITED is registered at Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria CA3 0JG.

What does CSW INSURANCE BROKERS LIMITED do?

toggle

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

How many employees does CSW INSURANCE BROKERS LIMITED have?

toggle

CSW INSURANCE BROKERS LIMITED had 8 employees in 2023.

What is the latest filing for CSW INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 19/11/2025: Micro company accounts made up to 2025-09-30.