PROVIDENT INSURANCE LTD

PROVIDENT INSURANCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROVIDENT INSURANCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00877728
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROVIDENT INSURANCE LTD?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is PROVIDENT INSURANCE LTD located?

    Registered Office Address
    A&B Mills
    Dean Clough
    HX3 5AX Halifax
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVIDENT INSURANCE LTD?

    Previous Company Names
    Company NameFromUntil
    PROVIDENT INSURANCE PLCMar 01, 1994Mar 01, 1994
    HALIFAX INSURANCE PLCOct 01, 1992Oct 01, 1992
    HALIFAX INSURANCE COMPANY LIMITED(THE)Apr 26, 1966Apr 26, 1966

    What are the latest accounts for PROVIDENT INSURANCE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for PROVIDENT INSURANCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Emeric De Souance as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Mrs Rebecca Lawry as a secretary on Dec 05, 2023

    2 pagesAP03

    Termination of appointment of Sarah Nicole Robinson as a secretary on Dec 08, 2023

    1 pagesTM02

    Termination of appointment of John Peter Clarkson Allen as a director on Oct 16, 2023

    1 pagesTM01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

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

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Ms Sarah Nicole Robinson as a secretary on Aug 01, 2023

    2 pagesAP03

    Termination of appointment of Annabel Felicity Wilson as a secretary on Jul 28, 2023

    1 pagesTM02

    Registered office address changed from A&B Mill Dean Clough Halifax HX3 5AX United Kingdom to A&B Mills Dean Clough Halifax HX3 5AX on Jun 06, 2023

    1 pagesAD01

    Secretary's details changed for Ms Annabel Felicity Wilson on Jun 01, 2023

    1 pagesCH03

    Director's details changed for Mr John Peter Clarkson Allen on Jun 01, 2023

    2 pagesCH01

    Registered office address changed from 2 Norman Place Reading Berkshire RG1 8DA England to A&B Mill Dean Clough Halifax HX3 5AX on Jun 01, 2023

    1 pagesAD01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Peter Clarkson Allen as a director on Aug 10, 2022

    2 pagesAP01

    Termination of appointment of Maria Louise Leighton as a director on Jul 31, 2022

    1 pagesTM01

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

    10 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

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

    10 pagesAA

    Appointment of Mrs Maria Louise Leighton as a director on Jul 21, 2021

    2 pagesAP01

    Who are the officers of PROVIDENT INSURANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRY, Rebecca
    Dean Clough
    HX3 5AX Halifax
    A&B Mills
    United Kingdom
    Secretary
    Dean Clough
    HX3 5AX Halifax
    A&B Mills
    United Kingdom
    317102710001
    DE SOUANCE, Emeric
    Dean Clough
    HX3 5AX Halifax
    A&B Mills
    United Kingdom
    Director
    Dean Clough
    HX3 5AX Halifax
    A&B Mills
    United Kingdom
    FranceFrench318338390001
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Secretary
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    PLUMER, Christian Charles
    Ferguson Street
    HX1 2PZ Halifax
    Halifax House
    West Yorkshire
    Secretary
    Ferguson Street
    HX1 2PZ Halifax
    Halifax House
    West Yorkshire
    160669510001
    READER, James William
    13 Union Road
    OL12 9QA Rochdale
    Lancashire
    Secretary
    13 Union Road
    OL12 9QA Rochdale
    Lancashire
    British114237950001
    ROBINSON, Sarah Nicole
    Dean Clough
    HX3 5AX Halifax
    A&B Mills
    England
    Secretary
    Dean Clough
    HX3 5AX Halifax
    A&B Mills
    England
    312530980001
    VERSLUYS, Emma Gayle
    The Pines 1 Badgergate
    Meltham Holmfirth
    HD9 5LB Huddersfield
    West Yorkshire
    Secretary
    The Pines 1 Badgergate
    Meltham Holmfirth
    HD9 5LB Huddersfield
    West Yorkshire
    British102724740003
    VEVERS, Peter Anthony
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    Secretary
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    British32573450001
    WHILEY, Graham Markley
    24 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshre
    Secretary
    24 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshre
    British57078400001
    WHITTAKER, Steven
    Norman Place
    RG1 8DA Reading
    2
    Berkshire
    England
    Secretary
    Norman Place
    RG1 8DA Reading
    2
    Berkshire
    England
    169031090001
    WILSON, Annabel Felicity
    Dean Clough
    HX3 5AX Halifax
    A&B Mill
    United Kingdom
    Secretary
    Dean Clough
    HX3 5AX Halifax
    A&B Mill
    United Kingdom
    207656050001
    ALLEN, John Peter Clarkson
    Dean Clough
    HX3 5AX Halifax
    A&B Mill
    United Kingdom
    Director
    Dean Clough
    HX3 5AX Halifax
    A&B Mill
    United Kingdom
    United KingdomBritish189517940001
    ASHTON, Robin James
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British8564510002
    BARRERE, Bernard
    Ferguson Street
    HX1 2PZ Halifax
    Halifax House
    West Yorkshire
    Director
    Ferguson Street
    HX1 2PZ Halifax
    Halifax House
    West Yorkshire
    FranceFrench165337980001
    BELL, Howard James
    2 Five Oaks
    Baildon
    BD17 5DF Shipley
    West Yorkshire
    Director
    2 Five Oaks
    Baildon
    BD17 5DF Shipley
    West Yorkshire
    British8909130001
    BUCK, Michael
    14 Crosshills Road
    Cononley
    BD20 8LA Keighley
    West Yorkshire
    Director
    14 Crosshills Road
    Cononley
    BD20 8LA Keighley
    West Yorkshire
    United KingdomBritish104353600001
    CAHOON, David
    22 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    Director
    22 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    British95081400001
    CALLAHAN, Thomas Dennis
    Pembridge Lane
    Farmington Hills
    27124
    Michigan 48331
    United States
    Director
    Pembridge Lane
    Farmington Hills
    27124
    Michigan 48331
    United States
    UsaUnited States155722790001
    CHIPPENDALE, Ian Hugh
    10 Ambleside Drive
    Walton
    WF2 6TJ Wakefield
    West Yorkshire
    Director
    10 Ambleside Drive
    Walton
    WF2 6TJ Wakefield
    West Yorkshire
    British10033650001
    COLLIER, John Mark
    12 Allergill Park
    Holmfirth
    HD7 2XH Huddersfield
    West Yorkshire
    Director
    12 Allergill Park
    Holmfirth
    HD7 2XH Huddersfield
    West Yorkshire
    British65277830001
    CORDINGLEY, Dale Hayton
    10 Oaklands
    BD18 4AY Shipley
    West Yorkshire
    Director
    10 Oaklands
    BD18 4AY Shipley
    West Yorkshire
    British65204700001
    CROOK, Peter Stuart
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    United KingdomBritish109187730001
    CUMMINGS, Roger James
    High Trees Wool Road
    Dobcross
    OL3 5NS Oldham
    Lancashire
    Director
    High Trees Wool Road
    Dobcross
    OL3 5NS Oldham
    Lancashire
    British8469790002
    DODDS, Paul
    14 Nuffield Drive
    WR9 0DJ Droitwich Spa
    Worcestershire
    Director
    14 Nuffield Drive
    WR9 0DJ Droitwich Spa
    Worcestershire
    British87417770001
    DOSWELL, Graham Vincent, Mr.
    Ferguson Street
    HX1 2PZ Halifax
    Halifax House
    West Yorkshire
    Director
    Ferguson Street
    HX1 2PZ Halifax
    Halifax House
    West Yorkshire
    UkBritish55489460001
    EKINS, Martin
    Green Lane House
    Hedge Top Lane
    HX3 7ER Halifax
    West Yorkshire
    Director
    Green Lane House
    Hedge Top Lane
    HX3 7ER Halifax
    West Yorkshire
    British56361880002
    ELLIS, Richard
    Woodways Heptonstall Road
    HX7 6BG Hebden Bridge
    West Yorkshire
    Director
    Woodways Heptonstall Road
    HX7 6BG Hebden Bridge
    West Yorkshire
    British43145230002
    FLEURY, Jean Eugene Alfred
    Ferguson Street
    HX1 2PZ Halifax
    Halifax House
    West Yorkshire
    Director
    Ferguson Street
    HX1 2PZ Halifax
    Halifax House
    West Yorkshire
    FranceFrench95090330003
    FRYER, Peter Roger
    10 St Margarets Drive
    Horsforth
    LS18 5BQ Leeds
    West Yorkshire
    Director
    10 St Margarets Drive
    Horsforth
    LS18 5BQ Leeds
    West Yorkshire
    British8929730001
    FURNESS, Adrian
    55 Stones Drive
    Ripponden
    HX6 4NY Sowerby Bridge
    West Yorkshire
    Director
    55 Stones Drive
    Ripponden
    HX6 4NY Sowerby Bridge
    West Yorkshire
    United KingdomBritish127964740001
    GLEN, Robert John
    5 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    Director
    5 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    EnglandUnited Kingdom87214920001
    HARRISON, Peter
    Bower Grove 24 Rock Road
    Savile Park
    HX3 0HR Halifax
    West Yorkshire
    Director
    Bower Grove 24 Rock Road
    Savile Park
    HX3 0HR Halifax
    West Yorkshire
    British30774940001
    HEAVISIDES, Timothy John
    Apperley Lane
    LS19 7DY Rawdon
    The Old Manse
    West Yorkshire
    Director
    Apperley Lane
    LS19 7DY Rawdon
    The Old Manse
    West Yorkshire
    EnglandBritish134852100001
    ILLINGWORTH, Nicholas Mark
    Horsfall Fold 6 Whiddon Croft
    Menston
    LS29 6QQ Leeds
    West Yorkshire
    Director
    Horsfall Fold 6 Whiddon Croft
    Menston
    LS29 6QQ Leeds
    West Yorkshire
    EnglandBritish147540340001
    JOHNSTONE, Christopher Charles
    Calverstones 21 Sandyfoot
    Barkisland
    HX4 0JA Halifax
    West Yorkshire
    Director
    Calverstones 21 Sandyfoot
    Barkisland
    HX4 0JA Halifax
    West Yorkshire
    British53747580001

    Who are the persons with significant control of PROVIDENT INSURANCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mma Holdins Uk Plc
    Norman Place
    RG1 8DA Reading
    2
    England
    Apr 06, 2016
    Norman Place
    RG1 8DA Reading
    2
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number3805690
    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