UKBizDB.co.uk

CASTLEMEAD INSURANCE BROKERS LIMITED

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

This company is commonly known as Castlemead Insurance Brokers Limited. The company was founded 37 years ago and was given the registration number 02104126. The firm's registered office is in BRISTOL. You can find them at Castlemead House, St. Johns Road, Bristol, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CASTLEMEAD INSURANCE BROKERS LIMITED
Company Number:02104126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Castlemead House, St. Johns Road, Bristol, BS3 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlemead House, St. Johns Road, Bristol, England, BS3 1AL

Director01 October 2003Active
Castlemead House, St. Johns Road, Bristol, England, BS3 1AL

Director05 January 1998Active
Castlemead House, St. Johns Road, Bristol, England, BS3 1AL

Director01 October 2003Active
Castlemead House, St. Johns Road, Bristol, BS3 1AL

Director30 May 2022Active
Castlemead House, St. Johns Road, Bristol, BS3 1AL

Director22 January 2018Active
Castlemead House, St. Johns Road, Bristol, England, BS3 1AL

Secretary13 December 2006Active
10 Cherington Road, Nailsea, Bristol, BS19 2TW

Secretary-Active
94 Mendip Road, Yatton, Bristol, BS49 4HN

Secretary30 April 1994Active
Redesmere, Copplestone, Crediton, EX17 5NT

Secretary01 January 2001Active
Castlemead House, St. Johns Road, Bristol, England, BS3 1AL

Director01 May 2007Active
3 Bury Hill View, Downend, Bristol, BS16 6PA

Director18 June 2002Active
7 Campkin Road, Wells, BA5 2DG

Director15 October 1998Active
The Gables Rickford Rise, Burrington, Bristol, BS40 7AN

Director-Active
Clifton Heights, Triangle West, Clifton, BS8 1EJ

Director-Active
George House 74 Seymour Road, Bishopston, Bristol, BS7 9HT

Director-Active
9 Hyland Grove, Westbury On Trym, Bristol, BS9 3NR

Director-Active
Redesmere, Copplestone, Crediton, EX17 5NT

Director-Active
12 Highlands Road, Long Ashton, Bristol, BS41 9EN

Director07 July 1997Active

People with Significant Control

Castlemead Holdings Limited
Notified on:30 December 2019
Status:Active
Country of residence:England
Address:Castlemead House, St. Johns Road, Bristol, England, BS3 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Ingleby
Notified on:01 October 2016
Status:Active
Date of birth:May 1940
Nationality:British
Address:Castlemead House, St. Johns Road, Bristol, BS3 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Mary Ingleby
Notified on:01 October 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Castlemead House, St. Johns Road, Bristol, BS3 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Ingleby
Notified on:01 October 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Castlemead House, St. Johns Road, Bristol, BS3 1AL
Nature of control:
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Termination director company with name termination date.

Download
2016-12-28Officers

Termination secretary company with name termination date.

Download
2016-12-28Officers

Termination director company with name termination date.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.