YORKSHIRE INSURANCE COMPANY LIMITED

YORKSHIRE INSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYORKSHIRE INSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00098235
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for YORKSHIRE INSURANCE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for YORKSHIRE INSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for YORKSHIRE INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rhona Helen Sim as a director on Jan 08, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Helen Potter as a director on Aug 06, 2025

    1 pagesTM01

    Appointment of Alice Parker Morgan as a director on Sep 09, 2025

    2 pagesAP01

    Appointment of Lee Patrick Callaghan as a director on Sep 09, 2025

    2 pagesAP01

    Appointment of Jamie Macintyre as a director on Sep 09, 2025

    2 pagesAP01

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024

    3 pagesCH04

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Potter on Jan 01, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alexander James William Haynes as a director on Feb 18, 2021

    1 pagesTM01

    Appointment of Ms Rhona Helen Sim as a director on Feb 18, 2021

    2 pagesAP01

    Appointment of Ms Helen Potter as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of David Rowley Rose as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of YORKSHIRE INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    England
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    England
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    CALLAGHAN, Lee Patrick
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish340055740001
    MACINTYRE, Jamie
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomScottish340054970001
    MORGAN, Alice Parker
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish205629290001
    WHITAKER, Richard Andrew
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    Secretary
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    British497250003
    BAILY, Kathryn Anna
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish183686990001
    BARKER BENNETT, Charles Robert
    Summerhill Bellwood Park
    PH2 7AJ Perth
    Director
    Summerhill Bellwood Park
    PH2 7AJ Perth
    British9796080001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BIRKS, Charlotte
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritish248082230001
    CLAYTON, Peter Grattan
    17 Coltbridge Gardens
    EH12 6AQ Edinburgh
    Director
    17 Coltbridge Gardens
    EH12 6AQ Edinburgh
    ScotlandBritish82843350001
    COMMONS, April Marie
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish124541570001
    COOPER, Kirstine Ann
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish66125620003
    EVANS, Russell
    Flat 2 40 Tay Street
    PH1 5TR Perth
    Perthshire
    Director
    Flat 2 40 Tay Street
    PH1 5TR Perth
    Perthshire
    New Zealand46342880001
    FOUND, Paul Anthony
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    Director
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    United KingdomBritish59305400001
    HARVEY, Richard John
    33 Burnsall Street
    Chelsea
    SW3 3SR London
    Director
    33 Burnsall Street
    Chelsea
    SW3 3SR London
    British73191390001
    HAYNES, Alexander James William
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish255307580001
    HODGES, Mark Steven
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    Director
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    British58444370002
    HOLDER, Barrie
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    Director
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    British121900002
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish201266610001
    LISTER, Nigel George
    61 Spoutwells Drive
    Scone
    PH2 6PQ Perth
    Director
    61 Spoutwells Drive
    Scone
    PH2 6PQ Perth
    British498400001
    MACDONALD, David Gavin
    24 St. Marys Drive
    PH2 7BY Perth
    Perthshire
    Director
    24 St. Marys Drive
    PH2 7BY Perth
    Perthshire
    United KingdomBritish124485280001
    MAYER, Igal Mordeciah
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Canadian73418470001
    MCINTYRE, Bridget Fiona
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    Director
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    EnglandBritish147818340001
    MEAD, Stuart Alan Roper
    15 The Glade
    Corbets Tey
    RM14 3YX Upminster
    Essex
    Director
    15 The Glade
    Corbets Tey
    RM14 3YX Upminster
    Essex
    United KingdomBritish16430960003
    MOSS, Andrew John
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Greater London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Greater London
    United KingdomBritish73045350002
    NEWTON, Robert
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    Director
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    EnglandBritish114681920001
    OKIKE, Adaeze
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish243183350001
    POTTER, Helen
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish274114750001
    ROBERTS, Thomas
    Holly House
    6 Westerhill
    PH1 1DH Perth
    Director
    Holly House
    6 Westerhill
    PH1 1DH Perth
    British49983330001
    ROBERTSON, William Nelson
    Torwood Kinnoull Hill Place
    PH2 7DD Perth
    Director
    Torwood Kinnoull Hill Place
    PH2 7DD Perth
    British497280001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish89567200001
    SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    Director
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    EnglandDutch169548140001
    SCOTT, Philip Gordon
    Silver Streeet
    Burgh St Margaret
    NR29 3DB Great Yarmouth
    Whitegate Farm
    England
    Director
    Silver Streeet
    Burgh St Margaret
    NR29 3DB Great Yarmouth
    Whitegate Farm
    England
    UkBritish136484890001
    SCOTT, Robert Avisson
    36 St Andrew Square
    EH2 2YB Edinburgh
    Midlothian
    Director
    36 St Andrew Square
    EH2 2YB Edinburgh
    Midlothian
    United KingdomAustralian1226660002

    Who are the persons with significant control of YORKSHIRE INSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Apr 06, 2016
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4075935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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