Company NameERIC Rawlins & Co.Limited
Company StatusActive
Company Number00418955
CategoryPrivate Limited Company
Incorporation Date9 September 1946(77 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Kenneth Allan Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(62 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Robert Stuart Salt
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(62 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Christopher Thomas Tatton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(62 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(72 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed21 June 2019(72 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Peter Francis Boxall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(45 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 1999)
RoleInsurance Broker
Correspondence Address43 St Leonards Way
Woore
Crewe
Cheshire
CW3 9SS
Director NameMr Philip Mack
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(45 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 February 2009)
RoleInsurance Broker
Correspondence Address5 Lords Close
Victoria Park Trentham
Stoke On Trent
ST4 8FQ
Director NameMr Grahame Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(45 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 December 2008)
RoleInsurance Broker
Correspondence Address150 Congleton Road
Scholar Green
Stoke On Trent
ST7 3HE
Director NameMr David Eric Rawlins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(45 years, 8 months after company formation)
Appointment Duration27 years, 2 months (resigned 21 June 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Philip James Alcock
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(45 years, 8 months after company formation)
Appointment Duration27 years, 11 months (resigned 01 April 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameLinda Caroline Mottram
NationalityBritish
StatusResigned
Appointed25 April 1992(45 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address12 Frobisher Drive
Swynnerton
Stone
Staffordshire
ST15 0QY
Secretary NameMr Peter John Goodwin
NationalityBritish
StatusResigned
Appointed29 September 2000(54 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 21 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Drive
Alsager
Stoke On Trent
Cheshire
ST7 2HG
Director NameMr Peter John Goodwin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(62 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Drive
Alsager
Stoke On Trent
Cheshire
ST7 2HG
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(72 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Andrew Paul Roden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(72 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websiterawlinsinsurance.co.uk
Email address[email protected]
Telephone01782 753000
Telephone regionStoke-on-Trent

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49.7k at £1Rawlins Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£721,176
Cash£767,770
Current Liabilities£856,162

Accounts

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

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Charges

22 December 2008Delivered on: 24 December 2008
Satisfied on: 25 June 2012
Persons entitled: David Eric Rawlins

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee (david eric rawlins) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 June 1994Delivered on: 18 June 1994
Satisfied on: 10 April 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 glebe street stoke-on-trent staffordshire tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 1994Delivered on: 18 June 1994
Satisfied on: 10 April 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23,23A and 23B glebe street stoke-on-trent staffordshire tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1992Delivered on: 27 February 1992
Satisfied on: 21 November 1994
Persons entitled: Yorkshire Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of a bank account with the bank in the NAM4E of the company.
Fully Satisfied
25 March 1977Delivered on: 14 April 1977
Satisfied on: 27 March 1992
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by two charges dated 31/12/1976.
Particulars: The property and assets of the company as charged by the legal mortgages dated 31 december 1976.
Fully Satisfied
31 December 1976Delivered on: 10 January 1977
Satisfied on: 9 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, 23(a) and 23(b) glebe street, stokes on trent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1976Delivered on: 10 January 1977
Satisfied on: 9 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 glebe street, stoke on trent, staffordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 July 2020Termination of appointment of Philip James Alcock as a director on 1 April 2020 (1 page)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 August 2019Register inspection address has been changed to 1st Floor Venture House St. Leonards Road Maidstone ME16 0LS (1 page)
6 August 2019Director's details changed for Mr Christopher Thomas Tatton on 21 June 2019 (2 pages)
6 August 2019Director's details changed for Mr Robert Stuart Salt on 21 June 2019 (2 pages)
6 August 2019Director's details changed for Mr Kenneth Allan Hill on 21 June 2019 (2 pages)
6 August 2019Director's details changed for Mr Philip James Alcock on 21 June 2019 (2 pages)
6 August 2019Change of details for Rawlins Holdings Limited as a person with significant control on 8 July 2019 (2 pages)
15 July 2019Appointment of Mr Andrew Paul Roden as a director on 21 June 2019 (2 pages)
15 July 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
15 July 2019Termination of appointment of David Eric Rawlins as a director on 21 June 2019 (1 page)
15 July 2019Appointment of Mr Alastair James Christopherson as a director on 21 June 2019 (2 pages)
15 July 2019Appointment of Mr Christian Parker as a director on 21 June 2019 (2 pages)
15 July 2019Termination of appointment of Peter John Goodwin as a director on 21 June 2019 (1 page)
12 July 2019Termination of appointment of Peter John Goodwin as a secretary on 21 June 2019 (1 page)
12 July 2019Appointment of Mr Andrew Stewart Hunter as a secretary on 21 June 2019 (2 pages)
8 July 2019Registered office address changed from First Avenue Porthill Newcastle Under Lyme Staffordshire ST5 8QX to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 8 July 2019 (1 page)
5 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 October 2017 (16 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (9 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (9 pages)
19 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
20 July 2016Accounts for a small company made up to 31 October 2015 (9 pages)
20 July 2016Accounts for a small company made up to 31 October 2015 (9 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 49,730
(9 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 49,730
(9 pages)
16 July 2015Accounts for a small company made up to 31 October 2014 (8 pages)
16 July 2015Accounts for a small company made up to 31 October 2014 (8 pages)
18 June 2015Director's details changed for Mr David Eric Rawlins on 1 September 2014 (2 pages)
18 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 49,730
(9 pages)
18 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 49,730
(9 pages)
18 June 2015Director's details changed for Mr David Eric Rawlins on 1 September 2014 (2 pages)
18 June 2015Director's details changed for Mr David Eric Rawlins on 1 September 2014 (2 pages)
2 June 2014Director's details changed for Mr Christopher Thomas Tatton on 20 May 2014 (2 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 49,730
(9 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 49,730
(9 pages)
2 June 2014Director's details changed for Mr Christopher Thomas Tatton on 20 May 2014 (2 pages)
8 May 2014Accounts for a small company made up to 31 October 2013 (7 pages)
8 May 2014Accounts for a small company made up to 31 October 2013 (7 pages)
8 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
8 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
16 May 2013Accounts for a small company made up to 31 October 2012 (6 pages)
16 May 2013Accounts for a small company made up to 31 October 2012 (6 pages)
27 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
27 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
19 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (9 pages)
1 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
16 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
16 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
7 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
7 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Mr David Eric Rawlins on 25 April 2010 (2 pages)
2 July 2010Director's details changed for Mr David Eric Rawlins on 25 April 2010 (2 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2009Return made up to 25/04/09; full list of members (7 pages)
8 June 2009Return made up to 25/04/09; full list of members (7 pages)
21 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
21 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
16 April 2009Appointment terminated director philip mack (1 page)
16 April 2009Appointment terminated director philip mack (1 page)
28 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 December 2008Director appointed peter john goodwin (2 pages)
28 December 2008Director appointed robert stuart salt (2 pages)
28 December 2008Director appointed peter john goodwin (2 pages)
28 December 2008Director appointed christopher thomas tatton (2 pages)
28 December 2008Director appointed robert stuart salt (2 pages)
28 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 December 2008Director appointed kenneth allan hill (2 pages)
28 December 2008Appointment terminated director grahame smith (1 page)
28 December 2008Appointment terminated director grahame smith (1 page)
28 December 2008Director appointed christopher thomas tatton (2 pages)
28 December 2008Director appointed kenneth allan hill (2 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 July 2008Return made up to 25/04/08; full list of members (6 pages)
21 July 2008Return made up to 25/04/08; full list of members (6 pages)
9 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
9 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
23 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
23 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
8 June 2007Return made up to 25/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2007Return made up to 25/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
8 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
19 May 2006Return made up to 25/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 May 2006Return made up to 25/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 June 2005Auditor's resignation (1 page)
18 June 2005Auditor's resignation (1 page)
12 May 2005Return made up to 25/04/05; full list of members (10 pages)
12 May 2005Return made up to 25/04/05; full list of members (10 pages)
7 April 2005Accounts for a small company made up to 31 October 2004 (9 pages)
7 April 2005Accounts for a small company made up to 31 October 2004 (9 pages)
23 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
23 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
7 May 2004Return made up to 25/04/04; full list of members (10 pages)
7 May 2004Return made up to 25/04/04; full list of members (10 pages)
17 March 2004Registered office changed on 17/03/04 from: 23-25 glebe street stoke on trent staffordshire ST4 1HN (1 page)
17 March 2004Registered office changed on 17/03/04 from: 23-25 glebe street stoke on trent staffordshire ST4 1HN (1 page)
26 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
9 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
27 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
27 April 2000Return made up to 25/04/00; full list of members (8 pages)
27 April 2000Return made up to 25/04/00; full list of members (8 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
28 April 1999Return made up to 25/04/99; full list of members (6 pages)
28 April 1999Return made up to 25/04/99; full list of members (6 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
29 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
29 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
5 May 1998Return made up to 25/04/98; no change of members (6 pages)
5 May 1998Return made up to 25/04/98; no change of members (6 pages)
20 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 April 1997Return made up to 25/04/97; full list of members (8 pages)
29 April 1997Return made up to 25/04/97; full list of members (8 pages)
28 April 1996Return made up to 25/04/96; no change of members (6 pages)
28 April 1996Return made up to 25/04/96; no change of members (6 pages)
25 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
25 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
30 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
13 April 1995Return made up to 25/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1995Return made up to 25/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1946Certificate of incorporation (1 page)
9 September 1946Certificate of incorporation (1 page)