EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED
Overview
Company Name | EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03270932 |
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 EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED located?
Registered Office Address | 5th Floor 70 Gracechurch Street EC3V 0XL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED?
Last Confirmation Statement Made Up To | Oct 24, 2025 |
---|---|
Next Confirmation Statement Due | Nov 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 24, 2024 |
Overdue | No |
What are the latest filings for EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Catherine Barbara Dewhirst on Nov 01, 2024 | 2 pages | CH01 | ||
Change of details for East Yorkshire (Wren) Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Dewhirst on Nov 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph William Dewhirst on Nov 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Derek Edward Dewhirst on Nov 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Adam James Thomas Dewhirst on Nov 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 37 pages | AA | ||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 37 pages | AA | ||
Change of details for East Yorkshire (Wren) Holdings Limited as a person with significant control on Jan 11, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 37 pages | AA | ||
Secretary's details changed for Argenta Secretariat Limited on Dec 21, 2016 | 1 pages | CH04 | ||
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on Jan 11, 2017 | 1 pages | AD01 | ||
Who are the officers of EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARGENTA SECRETARIAT LIMITED | Secretary | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 78047240009 | ||||||||||
DEWHIRST, Adam James Thomas | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | British | Director | 154945030002 | ||||||||
DEWHIRST, Benjamin Derek Edward | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | British | Director | 154603850002 | ||||||||
DEWHIRST, Catherine Barbara | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | British | Director | 50354480001 | ||||||||
DEWHIRST, Joseph William | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | British | Director | 135687940002 | ||||||||
DEWHIRST, Richard John | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | British | Director | 140825620002 | ||||||||
MURRELLS, Roger Malcolm | Secretary | 115 Fairhaven Avenue West Mersea CO5 8BS Colchester Essex | British | Accountant | 4524740002 | |||||||||
EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
DENNIS, Graham | Director | The Finches 87 Park Drive ME10 1RD Sittingbourne Kent | United Kingdom | British | Company Director | 24076830001 | ||||||||
DEWHIRST, James Alistair Reed | Director | Field House Scarborough Road YO25 5UY Driffield East Yorkshire | British | Farmer | 15461630001 | |||||||||
DEWHIRST, Timothy Charles | Director | Nafferton Heights Wold Road Nafferton YO25 4LD Driffield North Humberside | England | British | Clothing Manufacture | 28243560001 | ||||||||
MURPHY, Stephen | Director | 12 Curlew Avenue Lower Halstow ME9 7DF Sittingbourne Kent | England | British | Lloyds Underwriting Agent | 52680610001 | ||||||||
SOUTH, Anthony Ian Godfrey Charles | Director | Reightons, Houghton Green Lane Playden TN31 7PJ Rye East Sussex | British | Company Director | 32778400003 | |||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
QUICKNESS LIMITED | Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 47109420002 |
Who are the persons with significant control of EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East Yorkshire (Wren) Holdings Limited | Apr 06, 2016 | 70 Gracechurch Street EC3V 0XL London 5th Floor England | No | ||||||||||
| |||||||||||||
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