Warning: file_put_contents(c/87c6e7d48c8cdb4512559a86edc24c43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Houghton Insurance Bureau Limited, DN22 7SW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOUGHTON INSURANCE BUREAU LIMITED

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

This company is commonly known as Houghton Insurance Bureau Limited. The company was founded 43 years ago and was given the registration number 01517422. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HOUGHTON INSURANCE BUREAU LIMITED
Company Number:01517422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director30 March 2021Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director15 December 2021Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director18 February 2021Active
Whittles, West Stockwell Street, Colchester, England, CO1 1HE

Secretary-Active
C/O Whittles, The Old Exchange, 64 West Stockell Street, Colchester, England, CO1 1HE

Director02 May 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director20 February 2021Active
C/O Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Director02 May 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director17 February 2021Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director27 October 2020Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director27 October 2020Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director14 January 2021Active
Whittles, West Stockwell Street, Colchester, England, CO1 1HE

Director-Active
Whittles, West Stockwell Street, Colchester, England, CO1 1HE

Director-Active
Greystones Swannels Wood, Studham, Dunstable, LY6 2QB

Director-Active
Whittles, West Stockwell Street, Colchester, England, CO1 1HE

Director12 March 2001Active
C/O Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Director02 May 2019Active

People with Significant Control

Erskine Murray Limited
Notified on:02 May 2019
Status:Active
Country of residence:England
Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 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
2024-03-20Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-22Other

Legacy.

Download
2023-09-05Accounts

Legacy.

Download
2023-09-05Other

Legacy.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-16Accounts

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Change account reference date company current extended.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-02-23Accounts

Accounts with accounts type small.

Download
2021-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.