THAVIES INN UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

THAVIES INN UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06974859

Incorporation date

28/07/2009

Size

Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Appointment of Mr Roger Hugh Knight Seelig as a director on 2025-04-30
dot icon12/05/2025
Director's details changed for Mr Roger Hugh Knight Seelig on 2025-04-30
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon14/01/2025
Cessation of Roger Hugh Knight Seelig as a person with significant control on 2025-01-13
dot icon13/01/2025
Change of details for Michaelmas Farming Ltd as a person with significant control on 2025-01-03
dot icon13/01/2025
Cessation of Keith James Bruce-Smith as a person with significant control on 2025-01-13
dot icon13/01/2025
Cessation of James William Jeremy Ritblat as a person with significant control on 2025-01-13
dot icon13/01/2025
Cessation of James Felton Somers Hervey-Bathurst as a person with significant control on 2025-01-13
dot icon21/11/2024
Change of details for Michaelmas Farming Ltd as a person with significant control on 2024-11-21
dot icon20/11/2024
Second filing for the appointment of Mr Keith James Bruce-Smith as a director
dot icon20/11/2024
Cessation of Thomas Francis O'brien as a person with significant control on 2024-10-30
dot icon19/11/2024
Cessation of Graeme Andrew Jones as a person with significant control on 2024-10-30
dot icon19/11/2024
Change of details for Mr Keith James Bruce-Smith as a person with significant control on 2024-11-19
dot icon19/11/2024
Change of details for Michaelmas Farming Ltd as a person with significant control on 2024-11-19
dot icon19/11/2024
Change of details for Mr James William Jeremy Ritblat as a person with significant control on 2024-11-19
dot icon19/11/2024
Change of details for Mr James Felton Somers Hervey-Bathurst as a person with significant control on 2024-11-19
dot icon19/11/2024
Change of details for Mr Roger Hugh Knight Seelig as a person with significant control on 2024-11-19
dot icon18/11/2024
Notification of Michaelmas Farming Ltd as a person with significant control on 2024-10-30
dot icon18/11/2024
Notification of Keith James Bruce-Smith as a person with significant control on 2024-10-30
dot icon18/11/2024
Notification of James Felton Somers Hervey-Bathurst as a person with significant control on 2024-10-30
dot icon18/11/2024
Notification of James William Jeremy Ritblat as a person with significant control on 2024-10-30
dot icon18/11/2024
Notification of Roger Hugh Knight Seelig as a person with significant control on 2024-10-30
dot icon14/11/2024
Appointment of Mr Keith James Bruce-Smith as a director on 2024-11-13
dot icon13/11/2024
Termination of appointment of Graeme Andrew Jones as a director on 2024-10-30
dot icon13/11/2024
Termination of appointment of Thomas Francis O'brien as a director on 2024-10-30
dot icon13/11/2024
Registration of charge 069748590009, created on 2024-11-05
dot icon13/11/2024
Registration of charge 069748590010, created on 2024-11-05
dot icon18/08/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon06/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon02/02/2024
Change of details for Mr Graeme Andrew Jones as a person with significant control on 2024-02-01
dot icon02/02/2024
Change of details for Mr Thomas Francis O'brien as a person with significant control on 2024-02-01
dot icon01/02/2024
Change of details for Mr Graeme Andrew Jones as a person with significant control on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr Thomas Francis O'brien on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr Graeme Andrew Jones on 2024-02-01
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon17/10/2022
Cessation of Thomas Francis O'brien as a person with significant control on 2016-04-06
dot icon17/10/2022
Notification of Graeme Andrew Jones as a person with significant control on 2022-06-24
dot icon17/10/2022
Cessation of Charles Benjamin Bonas as a person with significant control on 2022-06-24
dot icon17/10/2022
Notification of Thomas Francis O'brien as a person with significant control on 2016-04-06

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith James Bruce-Smith
Director
30/10/2024 - Present
39
Mr Roger Hugh Knight Seelig
Director
30/04/2025 - Present
21
O'brien, Thomas Francis
Director
28/07/2009 - 30/10/2024
21
FIDENTIA NOMINEES LIMITED
Corporate Secretary
28/07/2009 - Present
268
FIDENTIA TRUSTEES LIMITED
Corporate Director
28/07/2009 - Present
295

Persons with Significant Control

15
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 THAVIES INN UNDERWRITING LIMITED

THAVIES INN UNDERWRITING LIMITED is an(a) Active company incorporated on 28/07/2009 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 4 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 THAVIES INN UNDERWRITING LIMITED?

toggle

THAVIES INN UNDERWRITING LIMITED is currently Active. It was registered on 28/07/2009 .

Where is THAVIES INN UNDERWRITING LIMITED located?

toggle

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

What does THAVIES INN UNDERWRITING LIMITED do?

toggle

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

What is the latest filing for THAVIES INN UNDERWRITING LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with updates.