BARBON INSURANCE GROUP LIMITED

BARBON INSURANCE GROUP LIMITED

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

    Company NameBARBON INSURANCE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03135797
    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 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 AddressNo

    What were the previous names of BARBON INSURANCE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERINACEOUS INSURANCE SERVICES LIMITEDNov 28, 2006Nov 28, 2006
    HANOVER PARK COMMERCIAL LIMITED Jan 29, 1996Jan 29, 1996
    GLASSMASTER LIMITEDDec 08, 1995Dec 08, 1995

    What are the latest accounts for BARBON INSURANCE GROUP 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 BARBON INSURANCE GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2027
    Next Confirmation Statement DueMay 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2026
    OverdueNo

    What are the latest filings for BARBON INSURANCE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026

    1 pagesTM01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Director's details changed for Mr Andrew John Halstead on Nov 22, 2024

    2 pagesCH01

    Director's details changed for Claire Mary Fawcett on Nov 22, 2024

    2 pagesCH01

    Director's details changed for Roy John Clark on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024

    2 pagesCH01

    Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Paul Mark Johnson as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Payne as a director on Sep 13, 2024

    1 pagesTM01

    Appointment of Claire Mary Fawcett as a director on Aug 05, 2024

    2 pagesAP01

    Appointment of Roy John Clark as a director on Jul 29, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David James Winkett as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Alexander Michael Pietruska as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Brendan James Mcmanus as a director on Mar 20, 2024

    1 pagesTM01

    Cessation of Barbon Holdings Limited as a person with significant control on Sep 26, 2023

    1 pagesPSC07

    Notification of Pib Group Limited as a person with significant control on Sep 26, 2023

    2 pagesPSC02

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Director's details changed for Mr Brendan James Mcmanus on Jul 18, 2023

    2 pagesCH01

    Who are the officers of BARBON INSURANCE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Roy John
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish141291090002
    FAWCETT, Claire Mary
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish291404070001
    HALSTEAD, Andrew John
    LN6 7EL Lincoln
    Hestia House, Edgewest Road
    United Kingdom
    Director
    LN6 7EL Lincoln
    Hestia House, Edgewest Road
    United Kingdom
    United KingdomBritish92617680001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    GACKOWSKI, Stefan
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Secretary
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    184201820001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    SARGENT, Gavin Roy
    3 Larkfield Road
    DA14 6RF Sidcup
    Kent
    Secretary
    3 Larkfield Road
    DA14 6RF Sidcup
    Kent
    British16957570002
    SCREETON, Philip
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    England
    Secretary
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    England
    197764430001
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    ANDREWS, Fiona
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    EnglandBritish264342050001
    ARMITAGE, Mark Nicholas
    Highview
    Highview High Street
    HAMPSHIRE Bordon
    4-9
    United Kingdom
    Director
    Highview
    Highview High Street
    HAMPSHIRE Bordon
    4-9
    United Kingdom
    EnglandEnglish122042090001
    ASHBOLT, Timothy John
    September Cottages
    Skirbeck Drive
    LN1 2HE Saxilby
    Lincoln
    Director
    September Cottages
    Skirbeck Drive
    LN1 2HE Saxilby
    Lincoln
    British37970340001
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Director
    4 Grange Hill
    SE25 6SX London
    British61569970002
    BOWDEN, Peter
    Upper Woodcote House
    Birch Lane
    CR8 3LH Purley
    Surrey
    Director
    Upper Woodcote House
    Birch Lane
    CR8 3LH Purley
    Surrey
    EnglandBritish9709580001
    BOYLE, John
    Green Lane
    LN6 7DL Lincoln
    Becor House
    England
    England
    Director
    Green Lane
    LN6 7DL Lincoln
    Becor House
    England
    England
    United KingdomBritish131219670001
    BRINDLEY, Steven John
    56 Elmstead Lane
    BR7 5EL Chislehurst
    Kent
    Director
    56 Elmstead Lane
    BR7 5EL Chislehurst
    Kent
    EnglandBritish71800210002
    BROADHEAD, Mark William
    Jarman Road
    Sutton
    SK11 0HJ Macclesfield
    Yewtree Villa
    England
    England
    Director
    Jarman Road
    Sutton
    SK11 0HJ Macclesfield
    Yewtree Villa
    England
    England
    EnglandBritish122580190002
    BROWN, Ryan Christopher
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish287066760001
    CHADWICK, Timothy John
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    EnglandBritish192340400002
    CROCKER, Nicholas John David
    Beeches
    Millfield Road, Walberswick
    IP18 6UD Southwold
    Suffolk
    Director
    Beeches
    Millfield Road, Walberswick
    IP18 6UD Southwold
    Suffolk
    UkBritish104331640003
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    British80559730001
    ELLEN, Simon Tudor
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    United KingdomBritish111926600002
    GLOVER, Michael Logan
    Willowhayne
    29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Herts
    Director
    Willowhayne
    29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Herts
    United KingdomBritish94249710002
    GOODMAN, Leslie David
    19 Tideswell Road
    Putney
    SW15 6LJ London
    Director
    19 Tideswell Road
    Putney
    SW15 6LJ London
    EnglandBritish7683930001
    GRAHAM, Peter John
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    Lincolnshire
    United Kingdom
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    Lincolnshire
    United Kingdom
    EnglandBritish184796990001
    HALSTEAD, Andrew John
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    Director
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    United KingdomBritish92617680001
    HUNNISETT, John Dennis
    St Martins
    Northbourne Road
    CT14 0HD Deal
    Kent
    Director
    St Martins
    Northbourne Road
    CT14 0HD Deal
    Kent
    United KingdomBritish92001880001
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish74069620002
    JOHNSON, Paul Mark
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    EnglandBritish213094470001
    LYNCH, Peter Anthony
    528 Coulsdon Road
    CR3 5QQ Caterham
    Surrey
    Director
    528 Coulsdon Road
    CR3 5QQ Caterham
    Surrey
    British1854270005
    MCCAIG, Malcolm Graham
    Falcon House
    26 Morden Road
    SW19 3BJ London
    23
    England
    England
    Director
    Falcon House
    26 Morden Road
    SW19 3BJ London
    23
    England
    England
    ScotlandBritish117587270003
    MCMANUS, Brendan James
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United KingdomBritish128122260002
    MCMANUS, Brendan James
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United KingdomBritish128122260001
    OLIVER, David Martin
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    United KingdomBritish115764650001

    Who are the persons with significant control of BARBON INSURANCE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Carr Road
    DN22 7SW Retford
    Rossington’S Business Park
    Nottinghamshire
    United Kingdom
    Sep 26, 2023
    West Carr Road
    DN22 7SW Retford
    Rossington’S Business Park
    Nottinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09900466
    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.
    Barbon Holdings Limited
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    England
    Apr 06, 2016
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England); Companies House
    Registration Number07435517
    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