UKBizDB.co.uk

BARBON INSURANCE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barbon Insurance Group Limited. The company was founded 28 years ago and was given the registration number 03135797. The firm's registered office is in LINCOLN. You can find them at Hestia House, Edgewest Road, Lincoln, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BARBON INSURANCE GROUP LIMITED
Company Number:03135797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Hestia House, Edgewest Road, Lincoln, LN6 7EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hestia House, Edgewest Road, Lincoln, LN6 7EL

Director01 December 2020Active
Hestia House, Edgewest Road, Lincoln, LN6 7EL

Director05 August 2021Active
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom, CH4 9EP

Director04 November 2019Active
Hestia House, Edgewest Road, Lincoln, LN6 7EL

Director09 November 2021Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director21 March 2023Active
Hestia House, Edgewest Road, Lincoln, United Kingdom, LN6 7EL

Director16 January 2023Active
4 Grange Hill, London, SE25 6SX

Secretary19 August 2002Active
Hestia House, Edgewest Road, Lincoln, United Kingdom, LN6 7EL

Secretary06 January 2014Active
25 Thirlmere Road, Muswell Hill, London, N10 2DL

Secretary29 November 2007Active
3 Larkfield Road, Sidcup, DA14 6RF

Secretary19 January 1996Active
Hestia House, Edgewest Road, Lincoln, England, LN6 7EL

Secretary06 May 2015Active
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP

Secretary01 October 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary08 December 1995Active
Hestia House, Edgewest Road, Lincoln, LN6 7EL

Director09 November 2021Active
4-9, Highview, Highview High Street, Bordon, United Kingdom, HAMPSHIRE

Director19 September 2012Active
September Cottages, Skirbeck Drive, Saxilby, LN1 2HE

Director15 August 2003Active
4 Grange Hill, London, SE25 6SX

Director19 August 2002Active
Upper Woodcote House, Birch Lane, Purley, CR8 3LH

Director23 January 1996Active
Becor House, Green Lane, Lincoln, England, LN6 7DL

Director12 May 2008Active
56 Elmstead Lane, Chislehurst, BR7 5EL

Director01 September 2000Active
Yewtree Villa, Jarman Road, Sutton, Macclesfield, England, SK11 0HJ

Director02 April 2012Active
Beeches, Millfield Road, Walberswick, Southwold, IP18 6UD

Director13 October 2006Active
13 Plympton Street, London, NW8 8AB

Director19 August 2002Active
Hestia House, Edgewest Road, Lincoln, United Kingdom, LN6 7EL

Director01 February 2014Active
Willowhayne, 29 Pishiobury Drive, Sawbridgeworth, CM21 0AD

Director07 May 2008Active
19 Tideswell Road, Putney, London, SW15 6LJ

Director10 December 2007Active
Hestia House, Edgewest Road, Lincoln, United Kingdom, LN6 7EL

Director17 August 2015Active
Hillside, Hoseley Lane Marford, Wrexham, LL12 8YE

Director01 August 2005Active
St Martins, Northbourne Road, Deal, CT14 0HD

Director15 August 2003Active
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP

Director05 November 2008Active
528 Coulsdon Road, Caterham, CR3 5QQ

Director23 January 1996Active
23, Falcon House, 26 Morden Road, London, England, SW19 3BJ

Director24 January 2007Active
Hestia House, Edgewest Road, Lincoln, LN6 7EL

Director01 December 2020Active
Hestia House, Edgewest Road, Lincoln, LN6 7EL

Director25 November 2015Active
13 Kirklee Circus, Glasgow, G12 0TW

Director12 November 2008Active

People with Significant Control

Pib Group Limited
Notified on:26 September 2023
Status:Active
Country of residence:United Kingdom
Address:Rossington’S Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barbon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hestia House, Edgewest Road, Lincoln, England, LN6 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2023-11-12Persons with significant control

Cessation of a person with significant control.

Download
2023-11-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.