Company NameInsight Group Limited
DirectorsDerek Ivol David Howie and Jillian Kathleen Gattrell
Company StatusActive
Company Number00057993
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Derek Ivol David Howie
NationalityBritish
StatusCurrent
Appointed17 January 1995(93 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grosvenor Place
London
SW1X 7HH
Director NameMr Derek Ivol David Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(94 years, 11 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Grosvenor Place
London
SW1X 7HH
Director NameMs Jillian Kathleen Gattrell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(120 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place
London
SW1X 7HH
Director NamePeter John Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 1994)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Director NameDr David Bruce Hammond
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Court Hall Place Lane
Burchetts Green
Maidenhead
Berkshire
SL6 6QY
Secretary NameTerence William Godfray
NationalityBritish
StatusResigned
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressProspect House The Broadway
Farnham Common
Slough
Berkshire
SL2 3PQ
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(89 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NameTerence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(92 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressProspect House The Broadway
Farnham Common
Slough
Berkshire
SL2 3PQ
Director NameMichael Tollman
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed07 October 1994(92 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleAccountant
Correspondence AddressNo 1 Mizzentop 10 Mizzentop Road
Hamilton
Warwick
Wk06
Director NameDavid Dargaville Hosking
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(92 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 1997)
RoleTour Operator
Correspondence Address19 Rue De La Capite
1223 Cologny
Geneva
Switzerland
Secretary NameHoward Maxwell Gibb
NationalityBritish
StatusResigned
Appointed07 October 1994(92 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 January 1995)
RoleCompany Director
Correspondence Address8 Haylie Gardens
Largs
Ayrshire
KA30 8EN
Scotland
Director NameHoward Maxwell Gibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(93 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1997)
RoleManaging Director
Correspondence Address3 Woodlands Cottages St Monicas Road
Tadworth
Surrey
KT20 6ET
Director NameMichael Thomas Drewell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 1997(95 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1997)
RoleManaging Director
Correspondence Address4 Palgrave Road
Stamford Brook
London
Sw12
Director NameJohn Stephen Boulding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(95 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 May 2008)
RoleManaging Director
Correspondence Address87 Lait House
1 Albermarle Road
Beckenham
Kent
BR3 5LP
Director NameMr Kevin Richard Bunney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(106 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grosvenor Place
London
SW1X 7HH
Director NameMrs Annaliesa Chapman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(109 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place
London
SW1X 7HH
Director NameMr Benjamin Robin Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(116 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place
London
SW1X 7HH

Contact

Websiteinsightgroup.co.uk
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered Address14 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10.8m at £1Insight Travel Group LTD
97.39%
Ordinary
242.4k at £1Wine Investments LTD
2.19%
Cumulative Preference
34.7k at £1Investment Company PLC
0.31%
Cumulative Preference
1000 at £1Bearwood Corporate Services LTD
0.01%
Cumulative Preference
750 at £1Cm Investment Nominees LTD A/c 53883
0.01%
Cumulative Preference
720 at £1David L.c White
0.01%
Cumulative Preference
1000 at £1Executors Of Vincent W. Derbyshire
0.01%
Cumulative Preference
750 at £1Mrs Angela Mary Lepper
0.01%
Cumulative Preference
750 at £1Mrs D. Krysiak
0.01%
Cumulative Preference
750 at £1Mrs Helen Margaret Swales
0.01%
Cumulative Preference
1000 at £1Mrs R.g. Page
0.01%
Cumulative Preference
-OTHER
0.01%
-
1000 at £1W.d. Bleakley
0.01%
Cumulative Preference
250 at £1David Frederick Hipkins
0.00%
Cumulative Preference
325 at £1Downsway Company LTD
0.00%
Cumulative Preference
300 at £1Dr Mary I. Gibson
0.00%
Cumulative Preference
300 at £1J. Wainwright-fisher
0.00%
Cumulative Preference
250 at £1Michael William Hipkins
0.00%
Cumulative Preference
300 at £1Miss Patricia Anne Kenton Ashcroft
0.00%
Cumulative Preference
281 at £1Mrs J.m. Swallow
0.00%
Cumulative Preference
250 at £1R.l. Edmonds
0.00%
Cumulative Preference

Financials

Year2014
Turnover£109,895,963
Gross Profit£33,797,742
Net Worth£20,003,622
Cash£42,842,240
Current Liabilities£55,630,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

11 April 1962Delivered on: 12 April 1962
Persons entitled: Commercial Union Assurance Co. LTD.

Classification: Further charge
Secured details: For securing £20,000 and also the aggregate sum of £58,500 outstanding and secured by three charges dated 27/08/52, 14/12/56 & 29/03/57 respectively.
Particulars: Factory at rusley common, kent. See doc 112 for details.
Outstanding
29 March 1957Delivered on: 17 December 1956
Persons entitled: Commercial Union Assurance Co. LTD.

Classification: Further charge
Secured details: £20,000 and also the aggregate sum of £58,500 outstanding and secured by two charges dated 27/08/52 & 14/12/56 respectively.
Particulars: Various properties in portsea, portsmouth & southampton (see doc 101 for details).
Outstanding

Filing History

5 October 2023Group of companies' accounts made up to 31 December 2022 (55 pages)
18 September 2023Cessation of Victoria Tollman O'hana as a person with significant control on 23 August 2023 (1 page)
18 September 2023Confirmation statement made on 23 August 2023 with updates (7 pages)
18 September 2023Notification of Insight Travel Group Limited as a person with significant control on 1 January 2023 (2 pages)
26 September 2022Group of companies' accounts made up to 31 December 2021 (56 pages)
16 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 February 2022Appointment of Ms Jillian Kathleen Gattrell as a director on 22 February 2022 (2 pages)
23 February 2022Termination of appointment of Benjamin Robin Hall as a director on 22 February 2022 (1 page)
4 October 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
3 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
7 January 2021Group of companies' accounts made up to 31 December 2019 (43 pages)
3 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
11 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 23 August 2018 with updates (7 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
21 February 2018Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page)
21 February 2018Appointment of Mr Benjamin Robin Hall as a director on 19 February 2018 (2 pages)
8 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
8 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
2 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
28 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
21 April 2016Group of companies' accounts made up to 31 December 2014 (37 pages)
21 April 2016Group of companies' accounts made up to 31 December 2014 (37 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 11,059,492
(7 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 11,059,492
(7 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 11,059,492
(7 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 11,059,492
(7 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 11,059,492
(7 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 11,059,492
(7 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
28 October 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
28 October 2011Termination of appointment of Kevin Bunney as a director (1 page)
28 October 2011Termination of appointment of Kevin Bunney as a director (1 page)
28 October 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
8 October 2010Secretary's details changed for Derek Ivol David Howie on 1 August 2010 (1 page)
8 October 2010Secretary's details changed for Derek Ivol David Howie on 1 August 2010 (1 page)
8 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
8 October 2010Secretary's details changed for Derek Ivol David Howie on 1 August 2010 (1 page)
8 October 2010Director's details changed for Mr Kevin Richard Bunney on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Derek Ivol David Howie on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Kevin Richard Bunney on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Kevin Richard Bunney on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Derek Ivol David Howie on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Derek Ivol David Howie on 1 August 2010 (2 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
13 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (15 pages)
13 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (15 pages)
9 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
9 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
2 October 2008Return made up to 23/08/08; full list of members (15 pages)
2 October 2008Return made up to 23/08/08; full list of members (15 pages)
3 July 2008Appointment terminated director john boulding (1 page)
3 July 2008Director appointed kevin richard bunney (3 pages)
3 July 2008Director appointed kevin richard bunney (3 pages)
3 July 2008Appointment terminated director john boulding (1 page)
1 November 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
2 October 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
6 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
7 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
14 October 2005Return made up to 23/08/05; no change of members (7 pages)
14 October 2005Return made up to 23/08/05; no change of members (7 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
8 October 2004Return made up to 23/08/04; full list of members (10 pages)
8 October 2004Return made up to 23/08/04; full list of members (10 pages)
4 November 2003Return made up to 23/08/03; no change of members (7 pages)
4 November 2003Return made up to 23/08/03; no change of members (7 pages)
18 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
18 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
25 October 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
25 October 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
25 September 2002Return made up to 23/08/02; no change of members (7 pages)
25 September 2002Return made up to 23/08/02; no change of members (7 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
16 October 2001Return made up to 23/08/01; full list of members (10 pages)
16 October 2001Return made up to 23/08/01; full list of members (10 pages)
15 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
15 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
2 November 2000Full group accounts made up to 31 December 1999 (23 pages)
2 November 2000Full group accounts made up to 31 December 1999 (23 pages)
29 September 2000Return made up to 23/08/00; no change of members (7 pages)
29 September 2000Return made up to 23/08/00; no change of members (7 pages)
30 September 1999Full group accounts made up to 31 December 1998 (22 pages)
30 September 1999Full group accounts made up to 31 December 1998 (22 pages)
21 September 1999Return made up to 23/08/99; no change of members (5 pages)
21 September 1999Return made up to 23/08/99; no change of members (5 pages)
8 February 1999Registered office changed on 08/02/99 from: 26-28 paradise road, richmond, surrey, TW9 1SE (1 page)
8 February 1999Registered office changed on 08/02/99 from: 26-28 paradise road, richmond, surrey, TW9 1SE (1 page)
2 September 1998Full group accounts made up to 31 December 1997 (21 pages)
2 September 1998Full group accounts made up to 31 December 1997 (21 pages)
2 September 1998Return made up to 23/08/98; full list of members (9 pages)
2 September 1998Return made up to 23/08/98; full list of members (9 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
17 September 1997Full group accounts made up to 31 December 1996 (21 pages)
17 September 1997Full group accounts made up to 31 December 1996 (21 pages)
2 September 1997Return made up to 23/08/97; no change of members (4 pages)
2 September 1997Return made up to 23/08/97; no change of members (4 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
12 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
23 October 1996Full group accounts made up to 31 December 1995 (22 pages)
23 October 1996Full group accounts made up to 31 December 1995 (22 pages)
2 September 1996Return made up to 23/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Return made up to 23/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Amending form 882(r) (2 pages)
20 September 1995Amending form 882(r) (2 pages)
12 September 1995Return made up to 23/08/95; full list of members (14 pages)
12 September 1995Return made up to 23/08/95; full list of members (14 pages)
15 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
15 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
23 November 1994Company name changed\certificate issued on 23/11/94 (2 pages)
23 November 1994Company name changed\certificate issued on 23/11/94 (2 pages)
10 April 1985Memorandum and Articles of Association (17 pages)
10 April 1985Memorandum and Articles of Association (17 pages)