Company NameFoster Leighton Risk Managers Limited
Company StatusDissolved
Company Number03683895
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date15 February 2023 (1 year, 2 months ago)
Previous NameMacrowide Limited

Business Activity

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

Directors

Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 15 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 15 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Secretary NameMr Alistair Peel
StatusClosed
Appointed05 April 2019(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 15 February 2023)
RoleCompany Director
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Director NameMr Thomas John Foster
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(6 days after company formation)
Appointment Duration15 years, 1 month (resigned 30 January 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMidland House 2 Poole Road
Bournemouth
Dorset
BH2 5QY
Secretary NameMargaret Lilian Reid
NationalityBritish
StatusResigned
Appointed21 December 1998(6 days after company formation)
Appointment Duration8 years (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressGreenfold Lower Lane
Ebford
Exeter
Devon
EX3 0QT
Director NameJohn Geoffrey Leighton
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 2005)
RoleRetired
Correspondence AddressKergaradic
29630 Plougasnou
France
Foreign
Director NameRodney Noel Fry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(3 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMidland House 2 Poole Road
Bournemouth
Dorset
BH2 5QY
Director NameKevin Shaun Hext
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(5 years after company formation)
Appointment Duration10 years, 1 month (resigned 27 January 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMidland House 2 Poole Road
Bournemouth
Dorset
BH2 5QY
Director NameDerek Parsons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMidland House 2 Poole Road
Bournemouth
Dorset
BH2 5QY
Secretary NameSimon George Palmer
NationalityBritish
StatusResigned
Appointed31 December 2006(8 years after company formation)
Appointment Duration7 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidland House 2 Poole Road
Bournemouth
Dorset
BH2 5QY
Director NameMr Paul Dudley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Albany Park
Cabot Lane
Poole
BH17 7AZ
Secretary NameStuart Gerrish
NationalityBritish
StatusResigned
Appointed10 April 2012(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2013)
RoleCompany Director
Correspondence Address8 Albany Park
Cabot Lane
Poole
Dorset
BH17 7AZ
Secretary NameBen White
StatusResigned
Appointed30 August 2013(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressQuay House 7 The Quay
Poole
Dorset
BH15 1HA
Director NameJohn Anthony Eldridge
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(15 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albany Park
Cabot Lane
Poole
BH17 7AZ
Director NameJonathan Stuart Mayo
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 February 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Albany Park
Cabot Lane
Poole
Dorset
BH17 7AZ
Director NameBen White
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House 7 The Quay
Poole
Dorset
BH15 1HA
Director NameMr James Ion Daniel Agnew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Jeremy Michael George Cary
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed06 April 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteflrmsafety.net

Location

Registered AddressC/O Bdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Coleman Holdings LTD
66.67%
Ordinary
1 at £1Coleman Holdings LTD
33.33%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 April 2017Change of share class name or designation (2 pages)
27 April 2017Particulars of variation of rights attached to shares (2 pages)
20 April 2017Statement of company's objects (2 pages)
20 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 April 2017Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 10 April 2017 (1 page)
7 April 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
7 April 2017Appointment of Mr James Ion Daniel Agnew as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Jeremy Michael George Cary as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Iain Alexander Jamieson as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Timothy David Johnson as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Iain Alexander Jamieson as a secretary on 6 April 2017 (2 pages)
7 April 2017Termination of appointment of Ben White as a secretary on 6 April 2017 (1 page)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
26 May 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
14 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(6 pages)
30 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
16 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
(6 pages)
6 November 2014Appointment of Ben White as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Ben White as a director on 6 November 2014 (2 pages)
15 September 2014Termination of appointment of John Anthony Eldridge as a director on 14 September 2014 (1 page)
5 April 2014Full accounts made up to 30 September 2013 (14 pages)
3 February 2014Appointment of Jonathan Stuart Mayo as a director (2 pages)
3 February 2014Appointment of John Anthony Eldridge as a director (2 pages)
30 January 2014Termination of appointment of Thomas Foster as a director (1 page)
30 January 2014Termination of appointment of Kevin Hext as a director (1 page)
6 January 2014Termination of appointment of Simon Palmer as a secretary (1 page)
6 January 2014Termination of appointment of Paul Dudley as a director (1 page)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(7 pages)
9 September 2013Appointment of Ben White as a secretary (2 pages)
9 September 2013Termination of appointment of Stuart Gerrish as a secretary (1 page)
14 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
22 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
31 December 2012Director's details changed for Mr Paul Dudley on 26 November 2012 (3 pages)
9 November 2012Termination of appointment of Rodney Fry as a director (2 pages)
22 August 2012Termination of appointment of Derek Parsons as a director (2 pages)
3 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 May 2012Appointment of Stuart Gerrish as a secretary (3 pages)
16 May 2012Appointment of Paul Dudley as a director (3 pages)
19 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
16 April 2012Registered office address changed from Kings Wharf the Quay Exeter Devon EX2 4AN on 16 April 2012 (2 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
6 October 2011Director's details changed for Thomas John Foster on 10 August 2011 (3 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 November 2009Secretary's details changed for Simon George Palmer on 22 November 2009 (1 page)
25 November 2009Director's details changed for Thomas John Foster on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Kevin Shaun Hext on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Rodney Noel Fry on 22 November 2009 (2 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Derek Parsons on 22 November 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2008Return made up to 22/11/08; full list of members (4 pages)
8 December 2008Director's change of particulars / kevin hext / 17/10/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 58 the terrace torquay devon TQ1 1DE (1 page)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2007Return made up to 22/11/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (2 pages)
14 December 2006Return made up to 22/11/06; full list of members (8 pages)
27 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2006Ad 18/04/05--------- £ si 1@1 (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Nc inc already adjusted 18/04/05 (1 page)
2 December 2005Return made up to 22/11/05; full list of members (8 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Director resigned (1 page)
25 February 2005Return made up to 15/12/04; full list of members (8 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 January 2004Return made up to 15/12/03; full list of members (7 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
8 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 January 2003Return made up to 15/12/02; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 February 2002New director appointed (2 pages)
31 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 March 2001Return made up to 15/12/00; full list of members (6 pages)
6 December 2000New director appointed (2 pages)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 December 1999Return made up to 15/12/99; full list of members (6 pages)
1 June 1999Company name changed macrowide LIMITED\certificate issued on 02/06/99 (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 16 churchill way cardiff CF1 4DX (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
15 December 1998Incorporation (14 pages)