YORKSHIRE INSURANCE COMPANY LIMITED
Overview
| Company Name | YORKSHIRE INSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00098235 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YORKSHIRE INSURANCE COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is YORKSHIRE INSURANCE COMPANY LIMITED located?
| Registered Office Address | 80 Fenchurch Street EC3M 4AE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YORKSHIRE INSURANCE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for YORKSHIRE INSURANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for YORKSHIRE INSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Rhona Helen Sim as a director on Jan 08, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Helen Potter as a director on Aug 06, 2025 | 1 pages | TM01 | ||
Appointment of Alice Parker Morgan as a director on Sep 09, 2025 | 2 pages | AP01 | ||
Appointment of Lee Patrick Callaghan as a director on Sep 09, 2025 | 2 pages | AP01 | ||
Appointment of Jamie Macintyre as a director on Sep 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024 | 3 pages | CH04 | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Helen Potter on Jan 01, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander James William Haynes as a director on Feb 18, 2021 | 1 pages | TM01 | ||
Appointment of Ms Rhona Helen Sim as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Appointment of Ms Helen Potter as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Rowley Rose as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of YORKSHIRE INSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 England |
| 1278390004 | ||||||||||
| CALLAGHAN, Lee Patrick | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 340055740001 | |||||||||
| MACINTYRE, Jamie | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | Scottish | 340054970001 | |||||||||
| MORGAN, Alice Parker | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 205629290001 | |||||||||
| WHITAKER, Richard Andrew | Secretary | Strathblane Ashgrove Road TN13 1SS Sevenoaks Kent | British | 497250003 | ||||||||||
| BAILY, Kathryn Anna | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | British | 183686990001 | |||||||||
| BARKER BENNETT, Charles Robert | Director | Summerhill Bellwood Park PH2 7AJ Perth | British | 9796080001 | ||||||||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||||||
| BIRKS, Charlotte | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 248082230001 | |||||||||
| CLAYTON, Peter Grattan | Director | 17 Coltbridge Gardens EH12 6AQ Edinburgh | Scotland | British | 82843350001 | |||||||||
| COMMONS, April Marie | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | British | 124541570001 | |||||||||
| COOPER, Kirstine Ann | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | British | 66125620003 | |||||||||
| EVANS, Russell | Director | Flat 2 40 Tay Street PH1 5TR Perth Perthshire | New Zealand | 46342880001 | ||||||||||
| FOUND, Paul Anthony | Director | 23 Verulam Avenue CR8 3NR Purley Surrey | United Kingdom | British | 59305400001 | |||||||||
| HARVEY, Richard John | Director | 33 Burnsall Street Chelsea SW3 3SR London | British | 73191390001 | ||||||||||
| HAYNES, Alexander James William | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 255307580001 | |||||||||
| HODGES, Mark Steven | Director | Valley House Low Road Tasburgh NR15 1LT Norwich Norfolk | British | 58444370002 | ||||||||||
| HOLDER, Barrie | Director | Greenknowe Corsiehill PH2 7BN Perth | British | 121900002 | ||||||||||
| HOSTLER, Rowan Tracy | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 201266610001 | |||||||||
| LISTER, Nigel George | Director | 61 Spoutwells Drive Scone PH2 6PQ Perth | British | 498400001 | ||||||||||
| MACDONALD, David Gavin | Director | 24 St. Marys Drive PH2 7BY Perth Perthshire | United Kingdom | British | 124485280001 | |||||||||
| MAYER, Igal Mordeciah | Director | Kinross Manor Lane SL9 7NH Gerrards Cross Buckinghamshire | Canadian | 73418470001 | ||||||||||
| MCINTYRE, Bridget Fiona | Director | Thwaite Road Thorndon IP23 7JJ Eye Poplar Farm Suffolk | England | British | 147818340001 | |||||||||
| MEAD, Stuart Alan Roper | Director | 15 The Glade Corbets Tey RM14 3YX Upminster Essex | United Kingdom | British | 16430960003 | |||||||||
| MOSS, Andrew John | Director | St Helen's 1 Undershaft EC3P 3DQ London Greater London | United Kingdom | British | 73045350002 | |||||||||
| NEWTON, Robert | Director | Molebank House Haydens Close GL55 6JN Chipping Campden Gloucestershire | England | British | 114681920001 | |||||||||
| OKIKE, Adaeze | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | British | 243183350001 | |||||||||
| POTTER, Helen | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 274114750001 | |||||||||
| ROBERTS, Thomas | Director | Holly House 6 Westerhill PH1 1DH Perth | British | 49983330001 | ||||||||||
| ROBERTSON, William Nelson | Director | Torwood Kinnoull Hill Place PH2 7DD Perth | British | 497280001 | ||||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | British | 89567200001 | |||||||||
| SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr | Director | Nancherrow 14 Littleworth Avenue KT10 9PB Esher Surrey | England | Dutch | 169548140001 | |||||||||
| SCOTT, Philip Gordon | Director | Silver Streeet Burgh St Margaret NR29 3DB Great Yarmouth Whitegate Farm England | Uk | British | 136484890001 | |||||||||
| SCOTT, Robert Avisson | Director | 36 St Andrew Square EH2 2YB Edinburgh Midlothian | United Kingdom | Australian | 1226660002 |
Who are the persons with significant control of YORKSHIRE INSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Undershaft Limited | Apr 06, 2016 | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0