Company NameSuddards Davies & Associates Limited
DirectorsDiane Cougill and David Christopher Ross
Company StatusActive
Company Number02602801
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Previous NamesWg Insurance Consultants Limited and Suddards & Davies Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed17 December 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameWilliam Terrence Geelan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration22 years, 8 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Newton Way The Willows
Hellifield
Skipton
BD23 4NY
Secretary NameMrs Joyce Frost
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1993)
RoleCompany Director
Correspondence Address572 Leeds Road
Outwood
Wakefield
West Yorkshire
WF1 2DT
Secretary NameJulie Elizabeth Geelan
NationalityBritish
StatusResigned
Appointed21 July 1993(2 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 06 July 2012)
RoleSecretary
Correspondence Address18 Newton Way The Willows
Hellifield
Skipton
BD23 4NY
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(21 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed06 July 2012(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(23 years, 8 months after company formation)
Appointment Duration4 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed20 April 2016(25 years after company formation)
Appointment Duration8 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2016(25 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2017(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(27 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2019)
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(27 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitetowergate.co.uk
Email address[email protected]

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Cullum Capital Ventures LTD
90.00%
Ordinary A
10 at £1William Terrence Geelan
10.00%
Ordinary B

Financials

Year2014
Turnover£617,843
Net Worth£388,895
Cash£355,615
Current Liabilities£1,108,165

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
28 February 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 July 2020Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 April 2020Change of details for Cullum Capital Ventures Limited as a person with significant control on 30 July 2019 (2 pages)
6 January 2020Termination of appointment of Robert Laurance Worrell as a director on 17 December 2019 (1 page)
3 January 2020Appointment of Mr David Christopher Ross as a director on 17 December 2019 (2 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
1 August 2019Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
14 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
25 May 2018Appointment of Mr Robert Laurance Worrell as a director on 21 May 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
18 December 2017Change of share class name or designation (2 pages)
18 December 2017Change of share class name or designation (2 pages)
17 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
17 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 30 December 2016 (3 pages)
29 September 2017Accounts for a dormant company made up to 30 December 2016 (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Full accounts made up to 30 December 2015 (23 pages)
9 September 2016Full accounts made up to 30 December 2015 (23 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
20 October 2015Full accounts made up to 30 December 2014 (26 pages)
20 October 2015Full accounts made up to 30 December 2014 (26 pages)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 July 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
15 July 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
8 January 2015Full accounts made up to 31 December 2013 (22 pages)
8 January 2015Full accounts made up to 31 December 2013 (22 pages)
16 December 2014Termination of appointment of William Terrence Geelan as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of William Terrence Geelan as a director on 16 December 2014 (1 page)
15 December 2014Appointment of Mr Michael Peter Rea as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Michael Peter Rea as a director on 15 December 2014 (2 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for William Terrence Geelan on 6 July 2012 (2 pages)
8 April 2013Register(s) moved to registered office address (1 page)
8 April 2013Register(s) moved to registered office address (1 page)
8 April 2013Director's details changed for William Terrence Geelan on 6 July 2012 (2 pages)
8 April 2013Director's details changed for William Terrence Geelan on 6 July 2012 (2 pages)
26 March 2013Previous accounting period shortened from 5 July 2013 to 31 December 2012 (1 page)
26 March 2013Previous accounting period shortened from 5 July 2013 to 31 December 2012 (1 page)
26 March 2013Previous accounting period shortened from 5 July 2013 to 31 December 2012 (1 page)
7 March 2013Total exemption small company accounts made up to 5 July 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 5 July 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 5 July 2012 (6 pages)
5 December 2012Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page)
5 December 2012Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page)
5 December 2012Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page)
27 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
27 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest/trf of shares 06/07/2012
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest/trf of shares 06/07/2012
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
17 July 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
17 July 2012Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 17 July 2012 (1 page)
17 July 2012Appointment of Mr Scott Egan as a director (2 pages)
17 July 2012Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
17 July 2012Termination of appointment of Julie Geelan as a secretary (1 page)
17 July 2012Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
17 July 2012Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 17 July 2012 (1 page)
17 July 2012Appointment of Mr Scott Egan as a director (2 pages)
17 July 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
17 July 2012Termination of appointment of Julie Geelan as a secretary (1 page)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 31/03/08; full list of members (3 pages)
18 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page)
10 April 2007Location of register of members (1 page)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 31/03/06; full list of members (2 pages)
17 May 2006Return made up to 31/03/06; full list of members (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 31/03/05; full list of members (2 pages)
18 July 2005Return made up to 31/03/05; full list of members (2 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Registered office changed on 27/08/04 from: ley top house 26 otley street skipton west yorkshire BD23 1EW (1 page)
27 August 2004Registered office changed on 27/08/04 from: ley top house 26 otley street skipton west yorkshire BD23 1EW (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 May 2003Return made up to 31/03/03; full list of members (6 pages)
29 May 2003Return made up to 31/03/03; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 31/03/01; full list of members (6 pages)
30 March 2001Return made up to 31/03/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 2000Company name changed suddards & davies LIMITED\certificate issued on 29/08/00 (2 pages)
25 August 2000Company name changed suddards & davies LIMITED\certificate issued on 29/08/00 (2 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 January 2000Company name changed wg insurance consultants LIMITED\certificate issued on 11/01/00 (3 pages)
10 January 2000Company name changed wg insurance consultants LIMITED\certificate issued on 11/01/00 (3 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1997Secretary's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Secretary's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
29 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 August 1996Registered office changed on 08/08/96 from: ley top house 26 otley street skipton north yorkshire BD23 1EW (1 page)
8 August 1996Registered office changed on 08/08/96 from: ley top house 26 otley street skipton north yorkshire BD23 1EW (1 page)
4 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 July 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/07/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/07/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1995Return made up to 31/03/95; full list of members (6 pages)
17 March 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 May 1994Secretary resigned;new secretary appointed (2 pages)
19 May 1994Secretary resigned;new secretary appointed (2 pages)
19 May 1994Return made up to 31/03/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
19 May 1994Return made up to 31/03/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
25 June 1993Accounts for a small company made up to 31 March 1993 (6 pages)
25 June 1993Accounts for a small company made up to 31 March 1993 (6 pages)
1 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
1 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
7 August 1992Return made up to 18/04/92; full list of members (7 pages)
7 August 1992Return made up to 18/04/92; full list of members (7 pages)
13 February 1992Secretary resigned;new secretary appointed (2 pages)
13 February 1992Secretary resigned;new secretary appointed (2 pages)
18 April 1991Incorporation (18 pages)
18 April 1991Incorporation (18 pages)