SAFFRON INSURANCE SERVICES LIMITED
Overview
| Company Name | SAFFRON INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00829892 |
| 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 SAFFRON INSURANCE SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is SAFFRON INSURANCE SERVICES LIMITED located?
| Registered Office Address | 2nd Floor The Hamlet Hornbeam Park HG2 8RE Harrogate United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAFFRON INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAFFRON BROKERS LIMITED | Dec 04, 1964 | Dec 04, 1964 |
What are the latest accounts for SAFFRON INSURANCE SERVICES 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 SAFFRON INSURANCE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for SAFFRON INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Tuplin as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 26 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Tuplin on May 15, 2024 | 2 pages | CH01 | ||
Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on Nov 07, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Satisfaction of charge 008298920014 in full | 1 pages | MR04 | ||
Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Tuplin as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Steven Yeandle as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher David Shortland as a director on Jun 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Callidus Secretaries Limited on Apr 03, 2023 | 1 pages | CH04 | ||
Termination of appointment of Stephen James Seekings as a director on Nov 11, 2022 | 1 pages | TM01 | ||
All of the property or undertaking has been released from charge 008298920014 | 1 pages | MR05 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Who are the officers of SAFFRON INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
| YEANDLE, James | Director | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | United Kingdom | British | 306123210001 | |||||||||
| CLARKE, Dean | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | 274858300001 | |||||||||||
| FELLOWS, Colin John | Secretary | High Street CB10 1AX Saffron Walden 22 Essex England | 243112240001 | |||||||||||
| WARDLEY, Daniel Charles | Secretary | High Street CB10 1AX Saffron Walden 22 Essex England | British | 87566100002 | ||||||||||
| WARDLEY, Suzanne Veronica | Secretary | Hockhams Sampford Road, Radwinter CB10 2TL Saffron Walden Essex | British | 64976510001 | ||||||||||
| BESWICK, David Charles | Director | High Street CB10 1AX Saffron Walden 22 Essex England | United Kingdom | British | 116359990002 | |||||||||
| CLARK, Ian Edward | Director | High Street CB10 1AX Saffron Walden 22 Essex England | England | British | 242568580001 | |||||||||
| FELLOWS, Colin John | Director | High Street CB10 1AX Saffron Walden 22 Essex England | United Kingdom | British | 75938120001 | |||||||||
| LANDER, Simon John | Director | Jasmine Cottage High Street Little Chesterford CB10 1TS Saffron Walden Essex | British | 11973340002 | ||||||||||
| O'CONNOR, Desmond Joseph | Director | High Street CB10 1AX Saffron Walden 22 Essex England | United Kingdom | Irish | 209968230001 | |||||||||
| SEEKINGS, Stephen James | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 262163550001 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 247661270002 | |||||||||
| SHORTLAND, Christopher David | Director | St James Business Park HG5 8PJ Knaresborough Hexagon House Grimbald Crag Close North Yorkshire United Kingdom | United Kingdom | British | 247661270001 | |||||||||
| TUPLIN, Richard | Director | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | United Kingdom | British | 255164560001 | |||||||||
| TUPLIN, Richard | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 255164560001 | |||||||||
| WARDLEY, Daniel Charles | Director | High Street CB10 1AX Saffron Walden 22 Essex England | United Kingdom | British | 87566100002 | |||||||||
| WARDLEY, Keith James | Director | Hockhams Old Hill Radwinter CB10 2TL Saffron Walden Essex | British | 11325520001 | ||||||||||
| WILLIAMS, Huw Scott | Director | 4th Floor 1 Mayfair Place W1J 8AJ London Devonshire House United Kingdom | England | British | 209604190002 | |||||||||
| WORRELL, Robert Laurence | Director | Minster Court EC3R 7BB London 2 United Kingdom | England | British | 284026690001 |
Who are the persons with significant control of SAFFRON INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stamford Investment Holdings Limited | Jul 23, 2019 | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stamford Investment Holdings Limited | Jan 16, 2018 | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Saffron Group Limited | Apr 06, 2016 | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Saffron Group Limited | Apr 06, 2016 | CB10 1AX Saffron Walden 22 High Street Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
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