Company NameW.E. Bedford Insurance Services Limited
DirectorsMark David Thomas Hare and Stephen Edward De'Lemos Pratt
Company StatusActive
Company Number01032012
CategoryPrivate Limited Company
Incorporation Date22 November 1971(52 years, 5 months ago)
Previous NameW.E.Bedford Insurance Brokers Limited

Business Activity

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

Directors

Secretary NameMr Mark David Thomas Hare
NationalityBritish
StatusCurrent
Appointed14 January 1991(19 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Court Oakcroft Road
Chessington
KT9 1BD
Director NameMr Mark David Thomas Hare
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(26 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressTrident Court Oakcroft Road
Chessington
KT9 1BD
Director NameStephen Edward De'Lemos Pratt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(33 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Court Oakcroft Road
Chessington
KT9 1BD
Director NameMr David George Harben Hare
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(19 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressMeadow View
Manor Way Knott Park
Oxshott
Surrey
KT22 0HS

Contact

Websitebedfordinsurance.co.uk
Telephone020 85436347
Telephone regionLondon

Location

Registered AddressTrident Court
Oakcroft Road
Chessington
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Bedford Insurance Services Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

30 September 2005Delivered on: 6 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 September 2005Delivered on: 6 October 2005
Satisfied on: 30 April 2008
Persons entitled: Mr David George Harben Hare

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of second fixed charge he chattels. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1971Delivered on: 29 December 1971
Satisfied on: 2 June 2005
Persons entitled:
D.G.H. Hove
J. Gollon

Classification: Debenture
Secured details: Sterling pounds 11000.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
28 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (9 pages)
9 October 2016Full accounts made up to 31 December 2015 (9 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
6 September 2014Full accounts made up to 31 December 2013 (9 pages)
6 September 2014Full accounts made up to 31 December 2013 (9 pages)
29 May 2014Registered office address changed from Long Lodge 267-269 Kingston Road Wimbledon London SW19 3FW on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Long Lodge 267-269 Kingston Road Wimbledon London SW19 3FW on 29 May 2014 (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
27 September 2013Accounts made up to 31 December 2012 (12 pages)
27 September 2013Accounts made up to 31 December 2012 (12 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
10 August 2012Accounts made up to 31 December 2011 (12 pages)
10 August 2012Accounts made up to 31 December 2011 (12 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 December 2011Director's details changed for Stephen Edward De'lemos Pratt on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Stephen Edward De'lemos Pratt on 14 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page)
8 December 2011Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page)
8 December 2011Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page)
8 December 2011Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages)
13 July 2011Accounts made up to 31 December 2010 (12 pages)
13 July 2011Accounts made up to 31 December 2010 (12 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
21 July 2010Accounts made up to 31 December 2009 (12 pages)
21 July 2010Accounts made up to 31 December 2009 (12 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Mark David Thomas Hare on 14 January 2010 (2 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Mark David Thomas Hare on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Stephen Edward De'lemos Pratt on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Stephen Edward De'lemos Pratt on 14 January 2010 (2 pages)
6 August 2009Accounts made up to 31 December 2008 (12 pages)
6 August 2009Accounts made up to 31 December 2008 (12 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 February 2008Return made up to 14/01/08; full list of members (2 pages)
19 February 2008Return made up to 14/01/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 February 2007Return made up to 14/01/07; full list of members
  • 363(287) ‐ Registered office changed on 03/02/07
(7 pages)
3 February 2007Return made up to 14/01/07; full list of members
  • 363(287) ‐ Registered office changed on 03/02/07
(7 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 February 2006Return made up to 14/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2006Return made up to 14/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2005Director resigned (1 page)
13 October 2005Declaration of assistance for shares acquisition (8 pages)
13 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 October 2005Declaration of assistance for shares acquisition (8 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Declaration of assistance for shares acquisition (6 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2005Declaration of assistance for shares acquisition (6 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 April 2005Return made up to 14/01/05; full list of members (7 pages)
9 April 2005Return made up to 14/01/05; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 January 2004Return made up to 14/01/04; full list of members (7 pages)
29 January 2004Return made up to 14/01/04; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
1 October 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
18 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 January 2003Return made up to 14/01/03; full list of members (7 pages)
24 January 2003Return made up to 14/01/03; full list of members (7 pages)
1 November 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
1 November 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
25 April 2002Accounts made up to 30 November 2001 (8 pages)
25 April 2002Accounts made up to 30 November 2001 (8 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
6 April 2001Accounts made up to 30 November 2000 (11 pages)
6 April 2001Accounts made up to 30 November 2000 (11 pages)
18 January 2001Return made up to 14/01/01; full list of members (6 pages)
18 January 2001Return made up to 14/01/01; full list of members (6 pages)
11 October 2000Registered office changed on 11/10/00 from: 30 coombe road new malden surrey KT3 4QF (1 page)
11 October 2000Registered office changed on 11/10/00 from: 30 coombe road new malden surrey KT3 4QF (1 page)
3 April 2000Accounts made up to 30 November 1999 (10 pages)
3 April 2000Accounts made up to 30 November 1999 (10 pages)
11 January 2000Return made up to 14/01/00; full list of members (6 pages)
11 January 2000Return made up to 14/01/00; full list of members (6 pages)
9 May 1999Full group accounts made up to 30 November 1998 (11 pages)
9 May 1999Full group accounts made up to 30 November 1998 (11 pages)
13 March 1999Auditor's resignation (1 page)
13 March 1999Auditor's resignation (1 page)
26 January 1999Return made up to 14/01/99; no change of members (4 pages)
26 January 1999Return made up to 14/01/99; no change of members (4 pages)
28 May 1998Full group accounts made up to 30 November 1997 (10 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Accounts made up to 30 November 1997 (8 pages)
28 May 1998Accounts made up to 30 November 1997 (8 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Full group accounts made up to 30 November 1997 (10 pages)
23 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 July 1997Full group accounts made up to 30 November 1996 (10 pages)
4 July 1997Accounts made up to 30 November 1996 (8 pages)
4 July 1997Full group accounts made up to 30 November 1996 (10 pages)
4 July 1997Accounts made up to 30 November 1996 (8 pages)
21 January 1997Return made up to 14/01/97; full list of members (6 pages)
21 January 1997Return made up to 14/01/97; full list of members (6 pages)
11 June 1996Full group accounts made up to 30 November 1995 (18 pages)
11 June 1996Full group accounts made up to 30 November 1995 (18 pages)
12 January 1996Return made up to 14/01/96; no change of members (4 pages)
12 January 1996Return made up to 14/01/96; no change of members (4 pages)
7 October 1986Secretary resigned;new secretary appointed (2 pages)
7 October 1986Secretary resigned;new secretary appointed (2 pages)
29 December 1971Particulars of mortgage/charge (4 pages)
29 December 1971Particulars of mortgage/charge (4 pages)
22 November 1971Incorporation (15 pages)
22 November 1971Incorporation (15 pages)