Company NameActivities Industry Mutual Limited
Company StatusActive
Company Number05372198
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew Michael Gardiner
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Maltings Place
169 Tower Bridge Road
London
SE1 3JB
Director NameMr Robert Terence Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Maltings Place
169 Tower Bridge Road
London
SE1 3JB
Director NameMr Peter Timothy Chesterfeld Gordon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Maltings Place
169 Tower Bridge Road
London
SE1 3JB
Director NameMr Paul William Reeve
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Maltings Place
169 Tower Bridge Road
London
SE1 3JB
Director NameMr David Alexander Eddins
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(14 years after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Maltings Place
169 Tower Bridge Road
London
SE1 3JB
Director NameBrian Moelwyn Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Cottage
Chapel Hill
Speen
Buckinghamshire
HP27 0SP
Secretary NameGillian Thulborn
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleChartered Acct
Correspondence AddressChristmas Cottage
Chapel Hill
Speen
Buckinghamshire
HP27 0SP
Secretary NameBarbara Ann Jones
NationalityBritish
StatusResigned
Appointed24 February 2005(2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChristmas Cottage
Chapel Hill, Speen
Princes Risborough
Buckinghamshire
HP27 0SP
Director NameMrs Patricia Ann Rawlingson Plant
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Maltings Place
169 Tower Bridge Road
London
SE1 3JB
Director NameValerie June Khambatta
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2008)
RoleCentre Manager
Correspondence AddressThe Vicarage
Norwich Road Ludham
Great Yarmouth
Norfolk
NR29 5QA
Director NameMr Peter John Churchus
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Eastfield Road
Ross On Wye
Herefordshire
HR9 5AN
Wales
Secretary NameMr Robert Terence Edwards
NationalityBritish
StatusResigned
Appointed16 June 2005(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStubbers Adventure Centre
Ockendon Road
Upminster
Essex
RM14 2TY
Director NameMr Christopher John Bayliss
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 2009)
RoleAccountant
Correspondence AddressSunnydale
Dudleston Heath
Ellesmere
Shropshire
SY12 9LE
Wales
Director NameMr George Franklin Macaulay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(10 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Maltings Place
169 Tower Bridge Road
London
SE1 3JB
Director NameMr Stephen James Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Maltings Place
169 Tower Bridge Road
London
SE1 3JB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCharles Taylor & Company Ltd (Corporation)
StatusResigned
Appointed25 April 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2007)
Correspondence AddressEssex House
12-13 Essex Street
London
WC2R 3AA
Secretary NameRegis Mutual Management Ltd (Corporation)
StatusResigned
Appointed14 September 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 May 2013)
Correspondence Address7 Maltings Place
169 Tower Bridge Road 1
London
SE1 3JB

Contact

Websiteactivitiesindustrymutual.co.uk
Email address[email protected]
Telephone01892 888423
Telephone regionTunbridge Wells

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,906,241
Net Worth£229,022
Cash£1,445,676
Current Liabilities£1,093,696

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

11 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
16 January 2024Accounts for a small company made up to 31 July 2023 (19 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
19 January 2023Accounts for a small company made up to 31 July 2022 (19 pages)
28 September 2022Appointment of Mr Kieran Patrick Halpenny as a secretary on 28 September 2022 (2 pages)
8 September 2022Registered office address changed from 8 Maltings Place 169 Tower Bridge Road London SE1 3JB England to 90 Fenchurch Street London EC3M 4st on 8 September 2022 (1 page)
23 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
10 February 2022Accounts for a small company made up to 31 July 2021 (18 pages)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 February 2021Accounts for a small company made up to 31 July 2020 (17 pages)
30 July 2020Registered office address changed from 7 Maltings Place 169 Tower Bridge Road London SE1 3JB to 8 Maltings Place 169 Tower Bridge Road London SE1 3JB on 30 July 2020 (1 page)
7 April 2020Accounts for a small company made up to 31 July 2019 (17 pages)
23 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
19 December 2019Termination of appointment of Patricia Ann Rawlingson Plant as a director on 4 December 2019 (1 page)
18 September 2019Termination of appointment of George Franklin Macaulay as a director on 3 September 2019 (1 page)
25 March 2019Accounts for a small company made up to 31 July 2018 (17 pages)
1 March 2019Appointment of Mr David Alexander Eddins as a director on 1 March 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 March 2018Full accounts made up to 31 July 2017 (17 pages)
28 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 March 2017Memorandum and Articles of Association (13 pages)
21 March 2017Accounts for a small company made up to 31 July 2016 (14 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2017Accounts for a small company made up to 31 July 2016 (14 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2017Memorandum and Articles of Association (13 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
18 March 2016Full accounts made up to 31 July 2015 (14 pages)
18 March 2016Full accounts made up to 31 July 2015 (14 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (4 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (4 pages)
13 October 2015Appointment of Mr Paul William Reeve as a director on 24 September 2015 (2 pages)
13 October 2015Appointment of Mr Paul William Reeve as a director on 24 September 2015 (2 pages)
17 July 2015Termination of appointment of Stephen James Taylor as a director on 7 July 2015 (1 page)
17 July 2015Termination of appointment of Stephen James Taylor as a director on 7 July 2015 (1 page)
17 July 2015Termination of appointment of Stephen James Taylor as a director on 7 July 2015 (1 page)
25 March 2015Full accounts made up to 31 July 2014 (14 pages)
25 March 2015Full accounts made up to 31 July 2014 (14 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 February 2015Annual return made up to 22 February 2015 no member list (4 pages)
22 February 2015Annual return made up to 22 February 2015 no member list (4 pages)
12 November 2014Registered office address changed from 7 & 7a Maltings Place 169 Tower Bridge Road London SE1 3JB to 7 Maltings Place 169 Tower Bridge Road London SE1 3JB on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 7 & 7a Maltings Place 169 Tower Bridge Road London SE1 3JB to 7 Maltings Place 169 Tower Bridge Road London SE1 3JB on 12 November 2014 (1 page)
27 February 2014Full accounts made up to 31 July 2013 (14 pages)
27 February 2014Full accounts made up to 31 July 2013 (14 pages)
24 February 2014Annual return made up to 22 February 2014 no member list (4 pages)
24 February 2014Annual return made up to 22 February 2014 no member list (4 pages)
3 May 2013Termination of appointment of Regis Mutual Management Ltd as a secretary (1 page)
3 May 2013Termination of appointment of Regis Mutual Management Ltd as a secretary (1 page)
26 February 2013Annual return made up to 22 February 2013 no member list (5 pages)
26 February 2013Annual return made up to 22 February 2013 no member list (5 pages)
13 February 2013Full accounts made up to 31 July 2012 (14 pages)
13 February 2013Full accounts made up to 31 July 2012 (14 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 March 2012Full accounts made up to 31 July 2011 (14 pages)
23 March 2012Full accounts made up to 31 July 2011 (14 pages)
27 February 2012Annual return made up to 22 February 2012 no member list (5 pages)
27 February 2012Annual return made up to 22 February 2012 no member list (5 pages)
6 April 2011Full accounts made up to 31 July 2010 (14 pages)
6 April 2011Full accounts made up to 31 July 2010 (14 pages)
23 February 2011Annual return made up to 22 February 2011 no member list (5 pages)
23 February 2011Annual return made up to 22 February 2011 no member list (5 pages)
21 April 2010Director's details changed for Mr Andrew Michael Gardiner on 12 February 2010 (2 pages)
21 April 2010Director's details changed for Mr Andrew Michael Gardiner on 12 February 2010 (2 pages)
16 March 2010Full accounts made up to 31 July 2009 (13 pages)
16 March 2010Full accounts made up to 31 July 2009 (13 pages)
3 March 2010Director's details changed for Mr Stephen James Taylor on 3 February 2010 (2 pages)
3 March 2010Secretary's details changed for Regis Mutual Management Ltd on 3 February 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 no member list (5 pages)
3 March 2010Director's details changed for Patricia Ann Rawlingson Plant on 3 February 2010 (2 pages)
3 March 2010Director's details changed for George Franklin Macaulay on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Peter Timothy Chesterfeld Gordon on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Peter Timothy Chesterfeld Gordon on 3 February 2010 (2 pages)
3 March 2010Secretary's details changed for Regis Mutual Management Ltd on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Patricia Ann Rawlingson Plant on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Robert Terence Edwards on 3 February 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 no member list (5 pages)
3 March 2010Director's details changed for Mr Andrew Michael Gardiner on 3 February 2010 (2 pages)
3 March 2010Director's details changed for George Franklin Macaulay on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Robert Terence Edwards on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Peter Timothy Chesterfeld Gordon on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Michael Gardiner on 3 February 2010 (2 pages)
3 March 2010Director's details changed for George Franklin Macaulay on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Patricia Ann Rawlingson Plant on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Michael Gardiner on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Stephen James Taylor on 3 February 2010 (2 pages)
3 March 2010Secretary's details changed for Regis Mutual Management Ltd on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Stephen James Taylor on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Robert Terence Edwards on 3 February 2010 (2 pages)
4 August 2009Registered office changed on 04/08/2009 from 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
4 August 2009Registered office changed on 04/08/2009 from 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
12 May 2009Director appointed peter timothy chesterfeld gordon (2 pages)
12 May 2009Director appointed peter timothy chesterfeld gordon (2 pages)
22 April 2009Accounts for a small company made up to 31 July 2008 (5 pages)
22 April 2009Accounts for a small company made up to 31 July 2008 (5 pages)
9 March 2009Appointment terminate, director christopher john bayliss logged form (1 page)
9 March 2009Appointment terminate, director christopher john bayliss logged form (1 page)
3 March 2009Annual return made up to 22/02/09 (3 pages)
3 March 2009Annual return made up to 22/02/09 (3 pages)
3 March 2009Appointment terminated director christopher bayliss (1 page)
3 March 2009Appointment terminated director christopher bayliss (1 page)
8 May 2008Director appointed mr stephen james taylor (1 page)
8 May 2008Director appointed mr stephen james taylor (1 page)
28 March 2008Annual return made up to 22/02/08 (4 pages)
28 March 2008Annual return made up to 22/02/08 (4 pages)
26 March 2008Appointment terminated director valerie khambatta (1 page)
26 March 2008Appointment terminated director valerie khambatta (1 page)
2 January 2008Total exemption full accounts made up to 28 February 2007 (4 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (4 pages)
22 November 2007Accounting reference date extended from 28/02/08 to 31/07/08 (1 page)
22 November 2007Accounting reference date extended from 28/02/08 to 31/07/08 (1 page)
30 September 2007New secretary appointed (2 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007Secretary resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: essex house 12-13 essex street london WC2R 3AA (1 page)
19 September 2007Registered office changed on 19/09/07 from: essex house 12-13 essex street london WC2R 3AA (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
12 March 2007Annual return made up to 22/02/07 (3 pages)
12 March 2007Annual return made up to 22/02/07 (3 pages)
12 January 2007Total exemption full accounts made up to 28 February 2006 (2 pages)
12 January 2007Total exemption full accounts made up to 28 February 2006 (2 pages)
20 December 2006Memorandum and Articles of Association (5 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
20 December 2006Memorandum and Articles of Association (5 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
20 December 2006Memorandum and Articles of Association (5 pages)
20 December 2006Memorandum and Articles of Association (5 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
7 March 2006Annual return made up to 22/02/06 (2 pages)
7 March 2006Annual return made up to 22/02/06 (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page)
7 July 2005Registered office changed on 07/07/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page)
23 March 2005Registered office changed on 23/03/05 from: christmas cottage chapel hill speen (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: christmas cottage chapel hill speen (1 page)
23 March 2005New secretary appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
22 February 2005Incorporation (14 pages)
22 February 2005Incorporation (14 pages)