DIRECT LINE GROUP LIMITED

Register to unlock more data on OkredoRegister

DIRECT LINE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02811437

Incorporation date

21/04/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1993)
dot icon02/03/2026
Memorandum and Articles of Association
dot icon02/03/2026
Resolutions
dot icon14/02/2026
Memorandum and Articles of Association
dot icon10/12/2025
Termination of appointment of Helen Clare O'murchu as a director on 2025-11-27
dot icon27/11/2025
Appointment of Mr Richard Lewis Tubb as a director on 2025-11-26
dot icon31/07/2025
Secretary's details changed for Aviva Company Secretary Services Limited on 2025-07-30
dot icon29/07/2025
Termination of appointment of Roger Cheston Clifton as a director on 2025-07-24
dot icon28/07/2025
Termination of appointment of Roger Cheston Clifton as a secretary on 2025-07-24
dot icon25/07/2025
Appointment of Aviva Company Secretary Services Limited as a secretary on 2025-07-24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon29/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/04/2025
Miscellaneous
dot icon17/03/2025
Termination of appointment of Humphrey Michael Tomlinson as a director on 2025-03-16
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon05/06/2024
Appointment of Mr Darren Wayne Sheppard as a director on 2024-06-05
dot icon08/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon27/07/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon05/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon14/12/2019
Resolutions
dot icon14/12/2019
Statement of company's objects
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon07/12/2018
Director's details changed for Mr Roger Cheston Clifton on 2018-11-30
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon21/06/2016
Termination of appointment of Craig Euan Morton as a director on 2016-06-17
dot icon16/06/2016
Appointment of Mr Roger Cheston Clifton as a director on 2016-06-08
dot icon14/06/2016
Appointment of Mrs Helen Clare O'murchu as a director on 2016-06-08
dot icon24/07/2015
Statement by Directors
dot icon24/07/2015
Statement of capital on 2015-07-24
dot icon24/07/2015
Solvency Statement dated 22/07/15
dot icon24/07/2015
Resolutions
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Termination of appointment of Peter Graham Edwards as a director on 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/01/2014
Appointment of Roger Cheston Clifton as a secretary
dot icon27/12/2013
Termination of appointment of Penelope Hutchings as a secretary
dot icon31/10/2013
Termination of appointment of Paul Geddes as a director
dot icon31/10/2013
Termination of appointment of Anthony Reizenstein as a director
dot icon31/10/2013
Appointment of Mr Peter Graham Edwards as a director
dot icon31/10/2013
Appointment of Humphrey Michael Tomlinson as a director
dot icon31/10/2013
Appointment of Craig Euan Morton as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon08/07/2013
Termination of appointment of Andrew Palmer as a director
dot icon28/09/2012
Director's details changed for Paul Robert Geddes on 2012-09-28
dot icon28/09/2012
Director's details changed for Mr Andrew William Palmer on 2012-09-28
dot icon28/09/2012
Director's details changed for Paul Robert Geddes on 2012-09-28
dot icon28/09/2012
Director's details changed for Mr Andrew William Palmer on 2012-09-28
dot icon28/09/2012
Director's details changed for Mr Anthony Jonathan Reizenstein on 2012-09-28
dot icon27/09/2012
Secretary's details changed for Penelope Ann Hutchings on 2012-09-27
dot icon31/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Termination of appointment of Ian Falconer as a director
dot icon02/02/2012
Termination of appointment of Christopher Sullivan as a director
dot icon12/12/2011
Registered office address changed from , 3 Edridge Road, Croydon, Surrey, CR9 1AG on 2011-12-12
dot icon13/10/2011
Statement by directors
dot icon13/10/2011
Statement of capital on 2011-10-13
dot icon13/10/2011
Solvency statement dated 27/09/11
dot icon13/10/2011
Resolutions
dot icon26/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon18/08/2011
Director's details changed for Mr Anthony John Reizenstein on 2011-08-05
dot icon08/07/2011
Director's details changed for Paul Robert Geddes on 2011-07-01
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Director's details changed for Mr Anthony John Reizenstein on 2011-05-19
dot icon19/04/2011
Termination of appointment of Leigh Bartlett as a director
dot icon08/04/2011
Appointment of Mr Andrew William Palmer as a director
dot icon25/02/2011
Appointment of Mr Anthony John Reizenstein as a director
dot icon24/09/2010
Director's details changed for Mr Ian Falconer on 2010-09-24
dot icon12/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Termination of appointment of Norman Mcluskie as a director
dot icon26/10/2009
Termination of appointment of Mark Hesketh as a director
dot icon26/10/2009
Appointment of Paul Robert Geddes as a director
dot icon22/10/2009
Appointment of Leigh James Bartlett as a director
dot icon16/10/2009
Director's details changed for Norman Cardie Mcluskie on 2009-09-28
dot icon16/10/2009
Secretary's details changed for Penelope Ann Hutchings on 2009-09-28
dot icon23/09/2009
Appointment terminated director gordon pell
dot icon26/08/2009
Return made up to 30/07/09; full list of members
dot icon23/07/2009
Director's change of particulars / mark hesketh / 18/06/2009
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Director appointed mr gordon francis pell
dot icon09/03/2009
Appointment terminated director mark fisher
dot icon04/09/2008
Return made up to 01/08/08; full list of members
dot icon13/06/2008
Full accounts made up to 2007-12-31
dot icon28/09/2007
Director's particulars changed
dot icon25/09/2007
Return made up to 01/08/07; full list of members
dot icon28/08/2007
Director's particulars changed
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Director resigned
dot icon06/01/2007
New director appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 01/08/06; full list of members
dot icon15/08/2006
New director appointed
dot icon16/05/2006
Director's particulars changed
dot icon10/05/2006
Secretary resigned
dot icon23/03/2006
Director resigned
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 01/08/05; full list of members
dot icon11/05/2005
Director's particulars changed
dot icon11/05/2005
New secretary appointed
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon03/02/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon20/01/2005
Director resigned
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon22/11/2004
Location of register of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Director resigned
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon24/09/2003
New director appointed
dot icon23/09/2003
Director's particulars changed
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon10/08/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Director's particulars changed
dot icon18/07/2002
Director resigned
dot icon01/07/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
New director appointed
dot icon26/06/2001
Particulars of mortgage/charge
dot icon20/04/2001
Director resigned
dot icon20/04/2001
New director appointed
dot icon03/04/2001
Ad 23/03/01--------- £ si 12000000@1=12000000 £ ic 385000000/397000000
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
£ nc 385000000/397000000 23/03/01
dot icon14/02/2001
Director's particulars changed
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon10/01/2001
Nc inc already adjusted 19/12/00
dot icon10/01/2001
Ad 19/12/00--------- £ si 17000000@1=17000000 £ ic 368000000/385000000
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon28/12/2000
Ad 18/12/00--------- £ si 7000000@1=7000000 £ ic 361000000/368000000
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
£ nc 361000000/368000000 08/12/00
dot icon24/07/2000
New director appointed
dot icon07/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon05/07/2000
Ad 27/06/00--------- £ si 3000000@1=3000000 £ ic 358000000/361000000
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
£ nc 358000000/361000000 27/06/00
dot icon05/05/2000
Auditor's resignation
dot icon12/04/2000
Full accounts made up to 1999-09-30
dot icon07/04/2000
Ad 30/03/00--------- £ si 3000000@1=3000000 £ ic 355000000/358000000
dot icon07/04/2000
Resolutions
dot icon07/04/2000
Resolutions
dot icon07/04/2000
£ nc 355000000/358000000 30/03/00
dot icon17/03/2000
Ad 28/02/00--------- £ si 5000000@1=5000000 £ ic 350000000/355000000
dot icon17/03/2000
Nc inc already adjusted 28/02/00
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon21/06/1999
Statement of affairs
dot icon21/06/1999
Ad 19/04/99--------- £ si 60000000@1=60000000 £ ic 290000000/350000000
dot icon05/05/1999
Resolutions
dot icon05/05/1999
Resolutions
dot icon05/05/1999
£ nc 290000000/350000000 19/04/99
dot icon05/03/1999
Full accounts made up to 1998-09-30
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon06/01/1999
Director resigned
dot icon07/10/1998
Director's particulars changed
dot icon02/10/1998
Ad 28/09/98--------- £ si 4000000@1=4000000 £ ic 264000000/268000000
dot icon02/10/1998
Resolutions
dot icon02/10/1998
Resolutions
dot icon02/10/1998
£ nc 286000000/290000000 22/09/98
dot icon03/07/1998
Full accounts made up to 1997-09-30
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Ad 28/04/98--------- £ si 4000000@1=4000000 £ ic 260000000/264000000
dot icon13/05/1998
£ nc 282000000/286000000 28/04/98
dot icon27/04/1998
Director resigned
dot icon27/04/1998
Director resigned
dot icon26/03/1998
Director's particulars changed
dot icon04/02/1998
Ad 30/12/97--------- £ si 12000000@1
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Resolutions
dot icon04/02/1998
£ nc 270000000/282000000 30/12/97
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Ad 17/12/97--------- £ si 10000000@1
dot icon28/01/1998
£ nc 260000000/270000000 15/12/97
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon25/07/1997
Ad 15/07/97--------- £ si 5000000@1=5000000 £ ic 255000000/260000000
dot icon25/07/1997
Resolutions
dot icon25/07/1997
Resolutions
dot icon25/07/1997
£ nc 255000000/260000000 15/07/97
dot icon24/07/1997
Full accounts made up to 1996-09-30
dot icon15/07/1997
Director resigned
dot icon14/04/1997
Ad 27/03/97--------- £ si 10000000@1=10000000 £ ic 245000000/255000000
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
£ nc 245000000/255000000 27/03/97
dot icon11/04/1997
Ad 21/03/97--------- £ si 1500000@1=1500000 £ ic 243500000/245000000
dot icon11/04/1997
Nc inc already adjusted 21/03/97
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon21/02/1997
Ad 06/02/97--------- £ si 5500000@1=5500000 £ ic 238000000/243500000
dot icon21/02/1997
Nc inc already adjusted 06/02/97
dot icon21/02/1997
Resolutions
dot icon21/02/1997
Resolutions
dot icon03/02/1997
Secretary's particulars changed
dot icon29/01/1997
Director resigned
dot icon29/01/1997
New director appointed
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
Secretary resigned
dot icon09/01/1997
Ad 27/12/96--------- £ si 1500000@1=1500000 £ ic 236500000/238000000
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon09/01/1997
£ nc 236500000/238000000 27/12/96
dot icon16/12/1996
Ad 29/11/96--------- £ si 5000000@1=5000000 £ ic 231500000/236500000
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
£ nc 231500000/236500000 29/11/96
dot icon02/09/1996
Ad 21/08/96--------- £ si 5500000@1=5500000 £ ic 226000000/231500000
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon02/09/1996
£ nc 226000000/231500000 21/08/96
dot icon08/08/1996
Ad 30/07/96--------- £ si 12000000@1=12000000 £ ic 214000000/226000000
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon08/08/1996
£ nc 214000000/226000000 30/07/96
dot icon12/04/1996
Ad 29/03/96--------- £ si 7500000@1=7500000 £ ic 206500000/214000000
dot icon12/04/1996
Nc inc already adjusted 29/03/96
dot icon12/04/1996
Resolutions
dot icon12/04/1996
Resolutions
dot icon06/03/1996
New director appointed
dot icon17/02/1996
Full accounts made up to 1995-09-30
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon13/12/1995
Ad 30/11/95--------- £ si 6000000@1=6000000 £ ic 200500000/206500000
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon13/12/1995
£ nc 200500000/206500000 30/11/95
dot icon15/11/1995
Ad 27/10/95--------- £ si 7000000@1=7000000 £ ic 193500000/200500000
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Resolutions
dot icon15/11/1995
£ nc 193500000/200500000 27/10/95
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon16/02/1995
Full accounts made up to 1994-09-30
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon10/01/1995
Ad 30/12/94--------- £ si 8499998@1=8499998 £ ic 185000002/193500000
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon10/01/1995
£ nc 185000100/193500000 30/12/94
dot icon04/09/1994
Ad 24/08/94--------- £ si 20000000@1=20000000 £ ic 165000002/185000002
dot icon04/09/1994
Resolutions
dot icon04/09/1994
Resolutions
dot icon04/09/1994
£ nc 165000100/185000100 24/08/94
dot icon22/04/1994
Ad 31/03/94--------- £ si 15000000@1=15000000 £ ic 150000002/165000002
dot icon22/04/1994
Nc inc already adjusted 31/03/94
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Ad 14/01/94--------- £ si 20000000@1=20000000 £ ic 130000002/150000002
dot icon08/03/1994
£ nc 130000100/150000100 14/01/94
dot icon01/03/1994
Particulars of contract relating to shares
dot icon01/03/1994
Ad 01/10/93--------- £ si 130000000@1
dot icon11/02/1994
Return made up to 31/12/93; full list of members
dot icon09/12/1993
Ad 01/10/93--------- £ si 130000000@1=130000000 £ ic 2/130000002
dot icon25/10/1993
New director appointed
dot icon25/10/1993
New director appointed
dot icon25/10/1993
Director resigned;new director appointed
dot icon12/10/1993
Nc inc already adjusted 01/10/93
dot icon12/10/1993
Resolutions
dot icon12/10/1993
Resolutions
dot icon12/10/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon05/05/1993
Registered office changed on 05/05/93 from: 3 edridge road, croydon, surrey, CR9 1AG
dot icon05/05/1993
Accounting reference date notified as 30/09
dot icon26/04/1993
Secretary resigned
dot icon21/04/1993
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
30/05/2026
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
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/07/2025 - Present
153
Mr Stephen Victor Castle
Director
18/06/2002 - 31/12/2004
77
Clifton, Roger Cheston
Director
08/06/2016 - 24/07/2025
51
Morton, Craig Euan
Director
13/09/2013 - 17/06/2016
21
O'murchu, Helen Clare
Director
08/06/2016 - 27/11/2025
15

Persons with Significant Control

0

No PSC data available.

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 DIRECT LINE GROUP LIMITED

DIRECT LINE GROUP LIMITED is an(a) Active company incorporated on 21/04/1993 with the registered office located at Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DP. 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 DIRECT LINE GROUP LIMITED?

toggle

DIRECT LINE GROUP LIMITED is currently Active. It was registered on 21/04/1993 .

Where is DIRECT LINE GROUP LIMITED located?

toggle

DIRECT LINE GROUP LIMITED is registered at Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DP.

What does DIRECT LINE GROUP LIMITED do?

toggle

DIRECT LINE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIRECT LINE GROUP LIMITED?

toggle

The latest filing was on 02/03/2026: Memorandum and Articles of Association.