BSPOKE UNDERWRITING LTD

BSPOKE UNDERWRITING LTD

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

    Company NameBSPOKE UNDERWRITING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04506493
    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 BSPOKE UNDERWRITING LTD?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is BSPOKE UNDERWRITING LTD located?

    Registered Office Address
    Brookfield Court Selby Road
    Garforth
    LS25 1NB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BSPOKE UNDERWRITING LTD?

    Previous Company Names
    Company NameFromUntil
    UK GENERAL INSURANCE LIMITEDApr 11, 2011Apr 11, 2011
    UK UNDERWRITING LIMITEDOct 03, 2002Oct 03, 2002
    HALLCO 806 LIMITEDAug 08, 2002Aug 08, 2002

    What are the latest accounts for BSPOKE UNDERWRITING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnMar 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for BSPOKE UNDERWRITING LTD?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for BSPOKE UNDERWRITING LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Craig Richard Hunter as a director on Feb 01, 2026

    2 pagesAP01

    Appointment of Mr James Robert Purvis as a director on Mar 01, 2026

    2 pagesAP01

    Appointment of Mr Ryan Mark Gill as a director on Feb 01, 2026

    2 pagesAP01

    Termination of appointment of Joanne Elizabeth Deveney as a director on Feb 01, 2026

    1 pagesTM01

    Appointment of Mr Robert Alexander Paul Witts as a director on Jan 22, 2026

    2 pagesAP01

    Satisfaction of charge 045064930013 in full

    1 pagesMR04

    Satisfaction of charge 045064930014 in full

    1 pagesMR04

    Termination of appointment of James Robert Purvis as a director on Aug 06, 2025

    1 pagesTM01

    Appointment of Mrs Joanne Elizabeth Deveney as a director on Aug 14, 2025

    2 pagesAP01

    Termination of appointment of Craig Richard Hunter as a director on Aug 06, 2025

    1 pagesTM01

    Termination of appointment of Ryan Mark Gill as a director on Aug 06, 2025

    1 pagesTM01

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Registration of charge 045064930014, created on Aug 05, 2025

    39 pagesMR01

    Appointment of Miss Clare Louise Knight as a director on Jun 13, 2025

    2 pagesAP01

    Termination of appointment of Jeffrey Turner as a director on Jan 28, 2025

    1 pagesTM01

    Full accounts made up to Mar 30, 2024

    31 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Robert Purvis as a director on Mar 20, 2024

    2 pagesAP01

    Full accounts made up to Mar 30, 2023

    32 pagesAA

    Appointment of Mr Jeffrey Turner as a director on Dec 08, 2023

    2 pagesAP01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed uk general insurance LIMITED\certificate issued on 13/04/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 05, 2023

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Mar 30, 2022

    33 pagesAA

    Who are the officers of BSPOKE UNDERWRITING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLERTON, Penelope Jane
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Secretary
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    296527590001
    GILL, Ryan Mark
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    EnglandBritish184068890001
    HUNTER, Craig Richard
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    United KingdomBritish206294080001
    KNIGHT, Clare Louise
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    United KingdomBritish337138930001
    PURVIS, James Robert
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    EnglandBritish113566500003
    SMYTH, Timothy John
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    EnglandBritish271006310001
    WITTS, Robert Alexander Paul
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    EnglandBritish277300400001
    BLOTT, Stephen
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    202286270001
    BLOTT, Stephen
    Low Wood
    Wilsden
    BD15 0JS Bradford
    30
    West Yorkshire
    England
    Secretary
    Low Wood
    Wilsden
    BD15 0JS Bradford
    30
    West Yorkshire
    England
    British139352410001
    BROPHY, Elizabeth Anne
    Selby Road
    Swillington Common
    LS15 4LG Leeds
    3.1 Carrwood Park
    West Yorkshire
    England
    Secretary
    Selby Road
    Swillington Common
    LS15 4LG Leeds
    3.1 Carrwood Park
    West Yorkshire
    England
    272366560001
    FULLERTON, Penelope Jane
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    184071050001
    FULLERTON, Penny
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    206864670001
    HOPKINS, Trevor Charles William
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    250187900001
    KEILL, Tracy Elizabeth
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    Secretary
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    British127332980001
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Secretary
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    British75598460002
    ORTON, Jeffrey Christopher
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    185572800001
    ZACZKIEWICZ, Stacey
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    170326090001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BARCLAY, Ian James
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    EnglandBritish184779440002
    BEALES, Karen Anne
    Gibraltar Island Road
    Old Mill Business Park
    LS10 1RJ Leeds
    Cast House
    England
    Director
    Gibraltar Island Road
    Old Mill Business Park
    LS10 1RJ Leeds
    Cast House
    England
    EnglandBritish135540180002
    BEAN, Jane Ann
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    EnglandBritish158293780001
    BLACKHAM, Christopher Layton
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    United KingdomBritish140582420001
    BRADBURY, Susan Patricia
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    Director
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    United KingdomBritish40471660002
    BRADBURY, Susan Patricia
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    Director
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    United KingdomBritish40471660002
    BRUCE, Catherine
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    EnglandBritish113821420001
    CARTER, Patrick Robert, Lord
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    United KingdomBritish172561150001
    CARTER, Patrick Robert, Lord
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    England
    United KingdomBritish172561150001
    COX, Jonathan James, Mr.
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    EnglandBritish219625400001
    DEVENEY, Joanne Elizabeth
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    WalesBritish134674120002
    GILL, Ryan Mark
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    EnglandBritish184068890001
    GREENWOOD, Jonathan Paul
    3 The Poplars
    Village Street Norwood Green
    HX3 8QQ Halifax
    West Yorkshire
    Director
    3 The Poplars
    Village Street Norwood Green
    HX3 8QQ Halifax
    West Yorkshire
    British110139460001
    HANFORD, Timothy John
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    United KingdomBritish229928240001
    HARNBY, Alastair John
    Dene Bank
    BD16 4AR Bingley
    21
    West Yorkshire
    Uk
    Director
    Dene Bank
    BD16 4AR Bingley
    21
    West Yorkshire
    Uk
    United KingdomBritish172070220002
    HODES, Jonathan
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    Director
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    British79523100001

    Who are the persons with significant control of BSPOKE UNDERWRITING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chicago Holdco Limited
    Selby Road
    Swillington Common
    LS15 4LG Leeds
    Building 3.1, Carrwood Park
    England
    Apr 06, 2016
    Selby Road
    Swillington Common
    LS15 4LG Leeds
    Building 3.1, Carrwood Park
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Registrar Of Companies
    Registration Number06989180
    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