ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02368571

Incorporation date

05/04/1989

Size

Dormant

Contacts

Registered address

Registered address

Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester GL3 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1989)
dot icon13/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/07/2024
Termination of appointment of Denise Patricia Cockrem as a director on 2024-06-30
dot icon19/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon02/06/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon20/04/2022
Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 2022-03-07
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon22/02/2021
Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 2021-02-08
dot icon18/02/2021
Director's details changed for Mr Mark Christopher John Hews on 2021-02-04
dot icon18/02/2021
Secretary's details changed for Rachael Jane Hall on 2021-02-04
dot icon18/02/2021
Director's details changed for Mrs Denise Patricia Cockrem on 2021-02-04
dot icon04/02/2021
Registered office address changed from Beaufort House Brunswick Road Gloucester GL1 1JZ to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on 2021-02-04
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon15/10/2018
Appointment of Mrs Denise Cockrem as a director on 2018-09-26
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon07/09/2018
Termination of appointment of Ian George Campbell as a director on 2018-08-31
dot icon24/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon26/05/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon02/05/2014
Director's details changed for Mr Mark Christopher John Hews on 2014-05-01
dot icon23/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon01/08/2013
Appointment of Ian George Campbell as a director
dot icon26/06/2013
Termination of appointment of Steven Wood as a director
dot icon11/06/2013
Appointment of Mr Mark Christopher John Hews as a director
dot icon24/05/2013
Termination of appointment of Michael Tripp as a director
dot icon23/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Termination of appointment of Kevin Cannon as a director
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon20/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon29/01/2010
Director's details changed for Michael Howard Tripp on 2010-01-27
dot icon29/01/2010
Secretary's details changed for Rachael Jane Hall on 2009-12-23
dot icon13/01/2010
Director's details changed for Steven Archibald Wood on 2009-12-23
dot icon23/06/2009
Appointment terminated director george prescott
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Resolutions
dot icon05/05/2009
Return made up to 09/04/09; full list of members
dot icon11/07/2008
Director's change of particulars / steven wood / 08/07/2008
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 09/04/08; full list of members
dot icon19/02/2008
New director appointed
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 09/04/07; full list of members
dot icon18/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon15/05/2006
Memorandum and Articles of Association
dot icon15/05/2006
Resolutions
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 09/04/06; full list of members
dot icon11/07/2005
Director's particulars changed
dot icon11/07/2005
Director's particulars changed
dot icon03/05/2005
Full accounts made up to 2004-12-31
dot icon15/04/2005
Return made up to 09/04/05; full list of members
dot icon17/06/2004
Secretary's particulars changed
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 09/04/04; full list of members
dot icon20/01/2004
Director's particulars changed
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 09/04/03; full list of members
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon12/04/2002
Return made up to 09/04/02; full list of members
dot icon08/03/2002
Secretary resigned
dot icon27/02/2002
Director's particulars changed
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon27/04/2001
Return made up to 09/04/01; full list of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 09/04/00; full list of members
dot icon19/08/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
Return made up to 09/04/99; full list of members
dot icon11/11/1998
Auditor's resignation
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Return made up to 09/04/98; full list of members
dot icon15/12/1997
Director's particulars changed
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Director's particulars changed
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 09/04/97; full list of members
dot icon19/05/1997
Director's particulars changed
dot icon14/10/1996
Director's particulars changed
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 04/04/96; full list of members
dot icon15/06/1995
New secretary appointed
dot icon07/06/1995
New secretary appointed
dot icon05/05/1995
Secretary resigned
dot icon04/04/1995
Return made up to 09/03/95; full list of members
dot icon27/03/1995
Full accounts made up to 1994-12-31
dot icon14/03/1995
New director appointed
dot icon22/04/1994
Full accounts made up to 1993-12-31
dot icon06/04/1994
Director resigned
dot icon25/03/1994
Return made up to 01/03/94; full list of members
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
Return made up to 18/05/93; full list of members
dot icon25/03/1993
Director resigned
dot icon25/03/1993
Director resigned
dot icon17/06/1992
Return made up to 18/05/92; full list of members
dot icon17/06/1992
Return made up to 16/03/92; full list of members
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon24/06/1991
Full accounts made up to 1990-12-31
dot icon24/06/1991
Return made up to 18/05/91; full list of members
dot icon09/04/1991
Director resigned
dot icon09/04/1991
New director appointed
dot icon09/04/1991
New director appointed
dot icon06/11/1990
Accounting reference date shortened from 28/02 to 31/12
dot icon13/07/1990
Full accounts made up to 1990-02-28
dot icon29/06/1990
Return made up to 18/05/90; full list of members
dot icon21/05/1990
Director resigned;new director appointed
dot icon18/07/1989
Wd 12/07/89 ad 21/06/89--------- £ si 200000@1
dot icon18/07/1989
£ nc 300000/500000
dot icon11/07/1989
New director appointed
dot icon11/07/1989
New director appointed
dot icon27/06/1989
Resolutions
dot icon27/06/1989
Resolutions
dot icon27/06/1989
Wd 26/06/89 ad 05/05/89--------- £ si 299900@1=299900 £ ic 2/299902
dot icon27/06/1989
£ nc 100/300000
dot icon05/06/1989
Accounting reference date notified as 28/02
dot icon24/05/1989
New director appointed
dot icon11/04/1989
Secretary resigned
dot icon05/04/1989
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
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hews, Mark Christopher John
Director
05/06/2013 - Present
20
Cockrem, Denise Patricia
Director
26/09/2018 - 30/06/2024
111

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 ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED

ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED is an(a) Active company incorporated on 05/04/1989 with the registered office located at Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester GL3 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED?

toggle

ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED is currently Active. It was registered on 05/04/1989 .

Where is ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED located?

toggle

ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED is registered at Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester GL3 4AW.

What does ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED do?

toggle

ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-09 with updates.