Company NameE.W. Knapton (Insurance) Limited
Company StatusActive
Company Number00802347
CategoryPrivate Limited Company
Incorporation Date23 April 1964(60 years ago)

Business Activity

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

Directors

Director NameMr Robert Paul Younger
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(56 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed09 May 2022(58 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(58 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(58 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Geoffrey Knapton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 October 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Westfields
School Aycliffe
Newton Aycliffe
County Durham
DL5 6PX
Director NameMrs Hilda Knapton
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(27 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 May 2003)
RoleCompany Director
Correspondence Address19 Linden Avenue
Darlington
County Durham
DL3 8PS
Director NameMr Kenneth Knapton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1993)
RoleInsurance Broker
Correspondence Address14 Sorrell Wynd
Newton Aycliffe
County Durham
DL5 4UH
Director NameMr Andrew Knapton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(27 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 29 May 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7 Kensington Cockton Hill Road
Bishop Auckland
DL14 6HX
Secretary NameMr Kenneth Knapton
NationalityBritish
StatusResigned
Appointed02 October 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address14 Sorrell Wynd
Newton Aycliffe
County Durham
DL5 4UH
Secretary NameMr Andrew Knapton
NationalityBritish
StatusResigned
Appointed01 August 1993(29 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Linden Avenue
Darlington
County Durham
DL3 8PS
Secretary NameMr Geoffrey Knapton
NationalityBritish
StatusResigned
Appointed01 April 2004(39 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westfields
School Aycliffe
Newton Aycliffe
County Durham
DL5 6PX
Director NameMrs Linda Knapton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2015(50 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kensington Cockton Hill Road
Bishop Auckland
DL14 6HX
Director NameMr Philip Colin Younger
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(56 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Telephone01388 605656
Telephone regionBishop Auckland / Stanhope

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

71 at £1Carole Goode
7.10%
Ordinary
388 at £1Andrew Knapton
38.80%
Ordinary
301 at £1Geoffrey Knapton
30.10%
Ordinary
130 at £1Linda Knapton
13.00%
Ordinary
110 at £1Olwyn Knapton
11.00%
Ordinary

Financials

Year2014
Net Worth£247,688
Cash£148,085
Current Liabilities£284,642

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 Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

14 July 2006Delivered on: 21 July 2006
Persons entitled: National Westminster 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: 63 dalton way newton aycliffe county durham t/no DU87531. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2006Delivered on: 21 July 2006
Persons entitled: National Westminster 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: 7 kensington cockton hill road bishop aukland t/no DU243859. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 December 2002Delivered on: 20 December 2002
Satisfied on: 9 September 2006
Persons entitled: Barclays 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: Property k/a 63 dalton waynewton aycliffe county durham.
Fully Satisfied
8 September 1983Delivered on: 9 September 1983
Satisfied on: 21 July 2006
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instruments.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 7 kensington, cockton hill, bishop auckland, co. Durham.
Fully Satisfied
30 November 1964Delivered on: 8 December 1964
Satisfied on: 21 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 7. kensington, cockton hill road, bishop auckland, durham.
Fully Satisfied

Filing History

13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 30 June 2022 (36 pages)
13 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
30 August 2022Current accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
1 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 June 2022Memorandum and Articles of Association (21 pages)
1 June 2022Statement of company's objects (2 pages)
26 May 2022Director's details changed for Mr Robert Paul Younger on 10 May 2022 (2 pages)
26 May 2022Appointment of Andrew Stewart Hunter as a secretary on 9 May 2022 (2 pages)
26 May 2022Change of details for Castle Insurance Services as a person with significant control on 10 May 2022 (2 pages)
26 May 2022Director's details changed for Mr Philip Colin Younger on 10 May 2022 (2 pages)
26 May 2022Registered office address changed from 15 Marshall Terrace Durham DH1 2HX to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 26 May 2022 (1 page)
26 May 2022Appointment of Duncan Neil Carter as a director on 10 May 2022 (2 pages)
26 May 2022Appointment of Mr Neil Thornton as a director on 10 May 2022 (2 pages)
29 November 2021Confirmation statement made on 2 October 2021 with updates (3 pages)
7 September 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
17 February 2021Current accounting period extended from 30 April 2021 to 30 June 2021 (3 pages)
2 December 2020Appointment of Mr Robert Paul Younger as a director on 12 November 2020 (2 pages)
13 November 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
11 September 2020Notification of Castle Insurance Services as a person with significant control on 29 May 2020 (4 pages)
6 August 2020Second filing for the appointment of Philip Colin Younger as a director (6 pages)
16 June 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
11 June 2020Resolutions
  • RES13 ‐ Shares trnasfer/company business 29/05/2020
(4 pages)
10 June 2020Cessation of Geoffrey Knapton as a person with significant control on 29 May 2020 (3 pages)
10 June 2020Appointment of Mr Philip Colin Younger as a director on 29 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 06/08/2020
(3 pages)
10 June 2020Termination of appointment of Andrew Knapton as a director on 29 May 2020 (1 page)
10 June 2020Cessation of Andrew Knapton as a person with significant control on 29 May 2020 (3 pages)
10 June 2020Registered office address changed from 7 Kensington Cockton Hill Road Bishop Auckland DL14 6HX to 15 Marshall Terrace Durham DH1 2HX on 10 June 2020 (2 pages)
10 June 2020Termination of appointment of Geoffrey Knapton as a secretary on 29 May 2020 (2 pages)
6 December 2019Satisfaction of charge 4 in full (4 pages)
6 December 2019Satisfaction of charge 5 in full (4 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
24 June 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
28 June 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
23 September 2015Termination of appointment of Linda Knapton as a director on 10 September 2015 (1 page)
23 September 2015Termination of appointment of Linda Knapton as a director on 10 September 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Appointment of Mrs Linda Knapton as a director on 5 April 2015 (2 pages)
9 April 2015Appointment of Mrs Linda Knapton as a director on 5 April 2015 (2 pages)
9 April 2015Appointment of Mrs Linda Knapton as a director on 5 April 2015 (2 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 March 2014Director's details changed for Mr Andrew Knapton on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Andrew Knapton on 14 March 2014 (2 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Andrew Knapton on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Andrew Knapton on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Andrew Knapton on 2 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 October 2007Return made up to 02/10/07; full list of members (2 pages)
4 October 2007Return made up to 02/10/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 October 2006Return made up to 02/10/06; full list of members (2 pages)
5 October 2006Return made up to 02/10/06; full list of members (2 pages)
9 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
13 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 October 2005Return made up to 02/10/05; full list of members (2 pages)
12 October 2005Return made up to 02/10/05; full list of members (2 pages)
6 December 2004Return made up to 02/10/04; full list of members (7 pages)
6 December 2004Return made up to 02/10/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
10 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 December 2003Return made up to 02/10/03; full list of members (8 pages)
17 December 2003Return made up to 02/10/03; full list of members (8 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 October 2002Return made up to 02/10/02; full list of members (8 pages)
18 October 2002Return made up to 02/10/02; full list of members (8 pages)
30 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 October 2001Return made up to 02/10/01; full list of members (7 pages)
9 October 2001Return made up to 02/10/01; full list of members (7 pages)
24 October 2000Return made up to 02/10/00; full list of members (7 pages)
24 October 2000Return made up to 02/10/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 November 1998Return made up to 02/10/98; full list of members (6 pages)
17 November 1998Return made up to 02/10/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 December 1997Return made up to 02/10/97; no change of members (4 pages)
18 December 1997Return made up to 02/10/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 October 1996Return made up to 02/10/96; no change of members (4 pages)
21 October 1996Return made up to 02/10/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
27 November 1995Return made up to 02/10/95; full list of members (6 pages)
27 November 1995Return made up to 02/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)