55 Mark Lane
London
EC3R 7NE
Director Name | Mr Robert Stuart Salt |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2008(62 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Christopher Thomas Tatton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2008(62 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Alastair James Christopherson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 21 June 2019(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Peter Francis Boxall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 1999) |
Role | Insurance Broker |
Correspondence Address | 43 St Leonards Way Woore Crewe Cheshire CW3 9SS |
Director Name | Mr Philip Mack |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 February 2009) |
Role | Insurance Broker |
Correspondence Address | 5 Lords Close Victoria Park Trentham Stoke On Trent ST4 8FQ |
Director Name | Mr Grahame Smith |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 December 2008) |
Role | Insurance Broker |
Correspondence Address | 150 Congleton Road Scholar Green Stoke On Trent ST7 3HE |
Director Name | Mr David Eric Rawlins |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 21 June 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Philip James Alcock |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 April 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Linda Caroline Mottram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 12 Frobisher Drive Swynnerton Stone Staffordshire ST15 0QY |
Secretary Name | Mr Peter John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(54 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 21 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Drive Alsager Stoke On Trent Cheshire ST7 2HG |
Director Name | Mr Peter John Goodwin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(62 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Drive Alsager Stoke On Trent Cheshire ST7 2HG |
Director Name | Mr Christian Parker |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Andrew Paul Roden |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(72 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Website | rawlinsinsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 753000 |
Telephone region | Stoke-on-Trent |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49.7k at £1 | Rawlins Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £721,176 |
Cash | £767,770 |
Current Liabilities | £856,162 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (5 months from now) |
22 December 2008 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 |
7 July 2020 | Termination of appointment of Philip James Alcock as a director on 1 April 2020 (1 page) |
---|---|
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
25 November 2019 | Resolutions
|
7 August 2019 | Register inspection address has been changed to 1st Floor Venture House St. Leonards Road Maidstone ME16 0LS (1 page) |
6 August 2019 | Director's details changed for Mr Christopher Thomas Tatton on 21 June 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Robert Stuart Salt on 21 June 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Kenneth Allan Hill on 21 June 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Philip James Alcock on 21 June 2019 (2 pages) |
6 August 2019 | Change of details for Rawlins Holdings Limited as a person with significant control on 8 July 2019 (2 pages) |
15 July 2019 | Appointment of Mr Andrew Paul Roden as a director on 21 June 2019 (2 pages) |
15 July 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
15 July 2019 | Termination of appointment of David Eric Rawlins as a director on 21 June 2019 (1 page) |
15 July 2019 | Appointment of Mr Alastair James Christopherson as a director on 21 June 2019 (2 pages) |
15 July 2019 | Appointment of Mr Christian Parker as a director on 21 June 2019 (2 pages) |
15 July 2019 | Termination of appointment of Peter John Goodwin as a director on 21 June 2019 (1 page) |
12 July 2019 | Termination of appointment of Peter John Goodwin as a secretary on 21 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Andrew Stewart Hunter as a secretary on 21 June 2019 (2 pages) |
8 July 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 October 2017 (16 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
19 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
20 July 2016 | Accounts for a small company made up to 31 October 2015 (9 pages) |
20 July 2016 | Accounts for a small company made up to 31 October 2015 (9 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 July 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
16 July 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
18 June 2015 | Director's details changed for Mr David Eric Rawlins on 1 September 2014 (2 pages) |
18 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr David Eric Rawlins on 1 September 2014 (2 pages) |
18 June 2015 | Director's details changed for Mr David Eric Rawlins on 1 September 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Christopher Thomas Tatton on 20 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Christopher Thomas Tatton on 20 May 2014 (2 pages) |
8 May 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
8 May 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
8 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
8 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
16 May 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
27 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
27 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
19 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
16 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
16 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
7 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
7 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Mr David Eric Rawlins on 25 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David Eric Rawlins on 25 April 2010 (2 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2009 | Return made up to 25/04/09; full list of members (7 pages) |
8 June 2009 | Return made up to 25/04/09; full list of members (7 pages) |
21 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
21 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
16 April 2009 | Appointment terminated director philip mack (1 page) |
16 April 2009 | Appointment terminated director philip mack (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed peter john goodwin (2 pages) |
28 December 2008 | Director appointed robert stuart salt (2 pages) |
28 December 2008 | Director appointed peter john goodwin (2 pages) |
28 December 2008 | Director appointed christopher thomas tatton (2 pages) |
28 December 2008 | Director appointed robert stuart salt (2 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed kenneth allan hill (2 pages) |
28 December 2008 | Appointment terminated director grahame smith (1 page) |
28 December 2008 | Appointment terminated director grahame smith (1 page) |
28 December 2008 | Director appointed christopher thomas tatton (2 pages) |
28 December 2008 | Director appointed kenneth allan hill (2 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 July 2008 | Return made up to 25/04/08; full list of members (6 pages) |
21 July 2008 | Return made up to 25/04/08; full list of members (6 pages) |
9 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
9 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
8 June 2007 | Return made up to 25/04/07; no change of members
|
8 June 2007 | Return made up to 25/04/07; no change of members
|
8 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
8 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
19 May 2006 | Return made up to 25/04/06; full list of members
|
19 May 2006 | Return made up to 25/04/06; full list of members
|
18 June 2005 | Auditor's resignation (1 page) |
18 June 2005 | Auditor's resignation (1 page) |
12 May 2005 | Return made up to 25/04/05; full list of members (10 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (10 pages) |
7 April 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
7 April 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
23 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
23 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
7 May 2004 | Return made up to 25/04/04; full list of members (10 pages) |
7 May 2004 | Return made up to 25/04/04; full list of members (10 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 23-25 glebe street stoke on trent staffordshire ST4 1HN (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 23-25 glebe street stoke on trent staffordshire ST4 1HN (1 page) |
26 June 2003 | Return made up to 25/04/03; full list of members
|
26 June 2003 | Return made up to 25/04/03; full list of members
|
10 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
9 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
27 May 2002 | Return made up to 25/04/02; full list of members
|
27 May 2002 | Return made up to 25/04/02; full list of members
|
6 June 2001 | Return made up to 25/04/01; full list of members
|
6 June 2001 | Return made up to 25/04/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
16 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
16 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members (8 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members (8 pages) |
13 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
13 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
28 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
29 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
5 May 1998 | Return made up to 25/04/98; no change of members (6 pages) |
5 May 1998 | Return made up to 25/04/98; no change of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 April 1997 | Return made up to 25/04/97; full list of members (8 pages) |
29 April 1997 | Return made up to 25/04/97; full list of members (8 pages) |
28 April 1996 | Return made up to 25/04/96; no change of members (6 pages) |
28 April 1996 | Return made up to 25/04/96; no change of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
25 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
30 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
30 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
13 April 1995 | Return made up to 25/04/95; no change of members
|
13 April 1995 | Return made up to 25/04/95; no change of members
|
9 September 1946 | Certificate of incorporation (1 page) |
9 September 1946 | Certificate of incorporation (1 page) |