MOTORS INSURANCE COMPANY LIMITED

MOTORS INSURANCE COMPANY LIMITED

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

    Company NameMOTORS INSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02678367
    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 MOTORS INSURANCE COMPANY LIMITED?

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

    Where is MOTORS INSURANCE COMPANY LIMITED located?

    Registered Office Address
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTORS INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL MOTORS INSURANCE OF EUROPE LIMITEDJun 01, 1992Jun 01, 1992
    INTERCEDE 965 LIMITEDJan 16, 1992Jan 16, 1992

    What are the latest accounts for MOTORS 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 MOTORS INSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for MOTORS INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Simon Jonathan Wright on Oct 01, 2025

    2 pagesCH01

    Appointment of Mrs Rachel Jayne Webb as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Elizabeth Anne Blythe as a director on Jun 30, 2025

    1 pagesTM01

    Director's details changed for Mr Peter Dewey on May 15, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Edward Cadle as a director on Jan 27, 2025

    1 pagesTM01

    Director's details changed for Mr Peter Dewey on Jul 04, 2020

    2 pagesCH01

    Appointment of Ms Joanne Patricia Fox as a director on Dec 03, 2024

    2 pagesAP01

    Termination of appointment of Andrew Radi as a director on Dec 04, 2024

    1 pagesTM01

    Termination of appointment of Gavin William Work Tinch as a director on Dec 04, 2024

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Termination of appointment of Paul Graeme Newton as a director on Jun 01, 2021

    1 pagesTM01

    Director's details changed for Mrs Elizabeth Anne Blythe on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Mr Jeremy Edward Cadle on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Mr Peter Dewey on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Radi on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Mr Benjamin Seamus Russell on Feb 01, 2021

    2 pagesCH01

    Who are the officers of MOTORS INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TINCH, Gavin William Work
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Secretary
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    196404710001
    BRANNOCK, Robert Joseph
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    IrelandIrish263252020001
    DEWEY, Peter
    St. Mary Axe
    EC3A 8AA London
    33
    England
    Director
    St. Mary Axe
    EC3A 8AA London
    33
    England
    United KingdomBritish190721330003
    FOX, Joanne Patricia
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish154268350002
    RUSSELL, Benjamin Seamus
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish190661140001
    WEBB, Rachel Jayne
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish292315560002
    WRIGHT, Simon Jonathan
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    United KingdomBritish58427630004
    BENJAMIN, Keith John
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    Secretary
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    British34539180001
    WHILEY, Graham Markley
    24 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshre
    Secretary
    24 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshre
    British57078400001
    BLYTHE, Elizabeth Anne
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    United KingdomBritish248055400001
    BORIS, John Phillip
    6265 Pinecroft Dr
    W Bloomfield Michigan
    FOREIGN 48322 Usa
    Director
    6265 Pinecroft Dr
    W Bloomfield Michigan
    FOREIGN 48322 Usa
    British40891600001
    CADLE, Jeremy Edward
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish121806600001
    CALLAHAN, Thomas Dennis
    Pembridge Lane
    Farmington Hills
    27124
    Michigan 48331
    United States
    Director
    Pembridge Lane
    Farmington Hills
    27124
    Michigan 48331
    United States
    UsaUnited States155722790001
    CARRIO (JR), Louis Samuel
    214 Grosse Pines Drive
    Rochester Hills
    Michigan 48309
    Usa
    Director
    214 Grosse Pines Drive
    Rochester Hills
    Michigan 48309
    Usa
    Us Citizen32740090001
    CAVIET, Maximiliaan Gerard
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish89054030001
    CLOUT, Richard John Sturt
    Hallbarn Cottage
    30 Windsor End
    HP9 2JW Beaconsfield
    Buckinghamshire
    Director
    Hallbarn Cottage
    30 Windsor End
    HP9 2JW Beaconsfield
    Buckinghamshire
    American77070800001
    DIPERI, Steven Michael
    29 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    Director
    29 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    American41563740006
    HEAVISIDES, Timothy John
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish134852100002
    JUDD, Ronald Mark
    Latimer Lodge
    17 Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Director
    Latimer Lodge
    17 Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    United KingdomUnited States87263370001
    KIRBY, Paul Michael
    8 Glenview Close
    Nab Wood
    BD18 4AZ Shipley
    West Yorkshire
    Director
    8 Glenview Close
    Nab Wood
    BD18 4AZ Shipley
    West Yorkshire
    British8913920001
    LEVIN, John Anthony
    Centennial Avenue
    WD6 3FG Elstree
    510 Centennial Park
    Hertfordshire
    England
    Director
    Centennial Avenue
    WD6 3FG Elstree
    510 Centennial Park
    Hertfordshire
    England
    EnglandBritish51113530005
    LEWIS, Max Barrie
    The Homestead
    Upper Cumberland Walk
    TN2 5EH Tunbridge Wells
    Kent
    Director
    The Homestead
    Upper Cumberland Walk
    TN2 5EH Tunbridge Wells
    Kent
    United KingdomBritish6235710001
    MOWLAM, Anthony John
    Eleven Elms Cottage
    Sunderland Close
    RG5 4SX Woodley
    Berkshire
    Director
    Eleven Elms Cottage
    Sunderland Close
    RG5 4SX Woodley
    Berkshire
    British19127750001
    NEWTON, Paul Graeme
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish8469820005
    NOLL, William Bechelli
    Foxpointe Townhouses, Apartment 207
    26375 Halsted Road, Farmington Hills Michigan
    48331
    Usa
    Director
    Foxpointe Townhouses, Apartment 207
    26375 Halsted Road, Farmington Hills Michigan
    48331
    Usa
    American40891710002
    PERO, Joseph John
    4097 Waterwheel Lane
    Bloomfield Hills
    Michigan 48302
    Usa
    Director
    4097 Waterwheel Lane
    Bloomfield Hills
    Michigan 48302
    Usa
    Us Citizen32740080001
    QUINN, Vincent Kevin
    Bramley District Centre
    LS13 2EJ Leeds
    Director
    Bramley District Centre
    LS13 2EJ Leeds
    American35996400001
    RADI, Andrew
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandAustralian262949230001
    SMALL, David Robert
    Fairfield
    High Birstwith
    HG3 2JG Harrogate
    North Yorkshire
    Director
    Fairfield
    High Birstwith
    HG3 2JG Harrogate
    North Yorkshire
    American34806770002
    TINCH, Gavin William Work
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish243541060001
    WHITELAM, Gary
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish27557440005

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Car Care Plan (Holdings) Limited
    Mid Point
    Thornbury
    BD3 7AG Bradford
    Jubilee House
    England
    Apr 06, 2016
    Mid Point
    Thornbury
    BD3 7AG Bradford
    Jubilee House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Act
    Place RegisteredUk
    Registration Number1337510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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