BARBON INSURANCE GROUP LIMITED
Overview
| Company Name | BARBON INSURANCE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03135797 |
| 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 BARBON INSURANCE GROUP LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is BARBON INSURANCE GROUP LIMITED located?
| Registered Office Address | Hestia House Edgewest Road LN6 7EL Lincoln |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARBON INSURANCE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ERINACEOUS INSURANCE SERVICES LIMITED | Nov 28, 2006 | Nov 28, 2006 |
| HANOVER PARK COMMERCIAL LIMITED | Jan 29, 1996 | Jan 29, 1996 |
| GLASSMASTER LIMITED | Dec 08, 1995 | Dec 08, 1995 |
What are the latest accounts for BARBON INSURANCE GROUP 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 BARBON INSURANCE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2027 |
|---|---|
| Next Confirmation Statement Due | May 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2026 |
| Overdue | No |
What are the latest filings for BARBON INSURANCE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Director's details changed for Mr Andrew John Halstead on Nov 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Claire Mary Fawcett on Nov 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Roy John Clark on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Termination of appointment of Paul Mark Johnson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joanne Payne as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Claire Mary Fawcett as a director on Aug 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Roy John Clark as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David James Winkett as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Michael Pietruska as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brendan James Mcmanus as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Barbon Holdings Limited as a person with significant control on Sep 26, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Pib Group Limited as a person with significant control on Sep 26, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Director's details changed for Mr Brendan James Mcmanus on Jul 18, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of BARBON INSURANCE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Roy John | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 141291090002 | |||||
| FAWCETT, Claire Mary | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 291404070001 | |||||
| HALSTEAD, Andrew John | Director | LN6 7EL Lincoln Hestia House, Edgewest Road United Kingdom | United Kingdom | British | 92617680001 | |||||
| BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | 69991160002 | ||||||
| GACKOWSKI, Stefan | Secretary | Edgewest Road LN6 7EL Lincoln Hestia House United Kingdom | 184201820001 | |||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
| SARGENT, Gavin Roy | Secretary | 3 Larkfield Road DA14 6RF Sidcup Kent | British | 16957570002 | ||||||
| SCREETON, Philip | Secretary | Edgewest Road LN6 7EL Lincoln Hestia House England | 197764430001 | |||||||
| YE, Christina Hong | Secretary | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | British | 133681410001 | ||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
| ANDREWS, Fiona | Director | Edgewest Road LN6 7EL Lincoln Hestia House | England | British | 264342050001 | |||||
| ARMITAGE, Mark Nicholas | Director | Highview Highview High Street HAMPSHIRE Bordon 4-9 United Kingdom | England | English | 122042090001 | |||||
| ASHBOLT, Timothy John | Director | September Cottages Skirbeck Drive LN1 2HE Saxilby Lincoln | British | 37970340001 | ||||||
| BELLIS, Neil Graham | Director | 4 Grange Hill SE25 6SX London | British | 61569970002 | ||||||
| BOWDEN, Peter | Director | Upper Woodcote House Birch Lane CR8 3LH Purley Surrey | England | British | 9709580001 | |||||
| BOYLE, John | Director | Green Lane LN6 7DL Lincoln Becor House England England | United Kingdom | British | 131219670001 | |||||
| BRINDLEY, Steven John | Director | 56 Elmstead Lane BR7 5EL Chislehurst Kent | England | British | 71800210002 | |||||
| BROADHEAD, Mark William | Director | Jarman Road Sutton SK11 0HJ Macclesfield Yewtree Villa England England | England | British | 122580190002 | |||||
| BROWN, Ryan Christopher | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 287066760001 | |||||
| CHADWICK, Timothy John | Director | Edgewest Road LN6 7EL Lincoln Hestia House | England | British | 192340400002 | |||||
| CROCKER, Nicholas John David | Director | Beeches Millfield Road, Walberswick IP18 6UD Southwold Suffolk | Uk | British | 104331640003 | |||||
| CUMMINGS, Lucy | Director | 13 Plympton Street NW8 8AB London | British | 80559730001 | ||||||
| ELLEN, Simon Tudor | Director | Edgewest Road LN6 7EL Lincoln Hestia House United Kingdom | United Kingdom | British | 111926600002 | |||||
| GLOVER, Michael Logan | Director | Willowhayne 29 Pishiobury Drive CM21 0AD Sawbridgeworth Herts | United Kingdom | British | 94249710002 | |||||
| GOODMAN, Leslie David | Director | 19 Tideswell Road Putney SW15 6LJ London | England | British | 7683930001 | |||||
| GRAHAM, Peter John | Director | Edgewest Road LN6 7EL Lincoln Hestia House Lincolnshire United Kingdom | England | British | 184796990001 | |||||
| HALSTEAD, Andrew John | Director | Hillside Hoseley Lane Marford LL12 8YE Wrexham | United Kingdom | British | 92617680001 | |||||
| HUNNISETT, John Dennis | Director | St Martins Northbourne Road CT14 0HD Deal Kent | United Kingdom | British | 92001880001 | |||||
| JENKINSON, Andrew Timothy | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | 74069620002 | |||||
| JOHNSON, Paul Mark | Director | Edgewest Road LN6 7EL Lincoln Hestia House | England | British | 213094470001 | |||||
| LYNCH, Peter Anthony | Director | 528 Coulsdon Road CR3 5QQ Caterham Surrey | British | 1854270005 | ||||||
| MCCAIG, Malcolm Graham | Director | Falcon House 26 Morden Road SW19 3BJ London 23 England England | Scotland | British | 117587270003 | |||||
| MCMANUS, Brendan James | Director | Edgewest Road LN6 7EL Lincoln Hestia House | United Kingdom | British | 128122260002 | |||||
| MCMANUS, Brendan James | Director | Edgewest Road LN6 7EL Lincoln Hestia House | United Kingdom | British | 128122260001 | |||||
| OLIVER, David Martin | Director | 13 Kirklee Circus G12 0TW Glasgow Lanarkshire | United Kingdom | British | 115764650001 |
Who are the persons with significant control of BARBON INSURANCE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pib Group Limited | Sep 26, 2023 | West Carr Road DN22 7SW Retford Rossington’S Business Park Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barbon Holdings Limited | Apr 06, 2016 | Edgewest Road LN6 7EL Lincoln Hestia House England | 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