Company NameInsurd Limited
DirectorsPaul Adrian Cartwright and Craig Alan Shaw
Company StatusActive
Company Number01905939
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Previous NameM Georgieff Jones (Insurance Services) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul Adrian Cartwright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Acorn Business Park
Flint
CH6 5YN
Wales
Director NameMr Craig Alan Shaw
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Acorn Business Park
Flint
CH6 5YN
Wales
Director NameElizabeth Audrey Griffiths
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 1992)
RoleInsurance Agent
Correspondence AddressStarkey Farm
Starkey Lane
Northop
Clwyd
CH7 6DG
Wales
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Secretary NameMr Nicholas Arthur Henry Musgrave
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address16 Ffordd Pentre
Carmel
Holywell
Clwyd
CH8 8SL
Wales
Director NameRebecca Georgieff Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1998)
RoleInterior Designer
Correspondence Address516 Parrs Wood Road
Didsbury
Manchester
M20 5QA
Director NameMr Peter Arthur Maynard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(23 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 February 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Halkyn Hall Estate
Pentre Halkyn
Holywell
Flintshire
CH8 8HS
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 19 October 2010)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Contact

Websitegeorgieffcorporation.co.uk

Location

Registered Address8 Acorn Business Park
Flint
CH6 5YN
Wales
ConstituencyDelyn
ParishFlint
WardFlint Coleshill
Built Up AreaFlint

Shareholders

67 at £1Clockfront LTD
67.00%
Ordinary
33 at £1Peter Maynard
33.00%
Ordinary

Financials

Year2014
Net Worth£157,332
Cash£202,923
Current Liabilities£69,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

10 November 1997Delivered on: 28 November 1997
Satisfied on: 18 October 2005
Persons entitled: Abrbuthnot Latham & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
18 February 2022Company name changed m georgieff jones (insurance services) LIMITED\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
(3 pages)
16 February 2022Termination of appointment of Peter Arthur Maynard as a director on 15 February 2022 (1 page)
16 February 2022Appointment of Mr Paul Adrian Cartwright as a director on 15 February 2022 (2 pages)
16 February 2022Cessation of Peter Arthur Maynard as a person with significant control on 15 February 2022 (1 page)
16 February 2022Registered office address changed from Finance House 41 Chester Street Flint Clwyd CH6 5BL to 8 Acorn Business Park Flint CH6 5YN on 16 February 2022 (1 page)
16 February 2022Notification of Alyn Group Limited as a person with significant control on 15 February 2022 (2 pages)
16 February 2022Appointment of Mr Craig Alan Shaw as a director on 15 February 2022 (2 pages)
8 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Cessation of Clockfront Limited as a person with significant control on 27 March 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
23 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
20 January 2011Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
20 January 2011Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
20 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Termination of appointment of Michael Jones as a director (2 pages)
31 March 2010Termination of appointment of Michael Jones as a director (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
15 January 2010Director's details changed for Mr Michael Georgieff Jones on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael Georgieff Jones on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Peter Arthur Maynard on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Criterion Corporate Services Limited on 18 November 2009 (2 pages)
15 January 2010Secretary's details changed for Criterion Corporate Services Limited on 18 November 2009 (2 pages)
15 January 2010Director's details changed for Peter Arthur Maynard on 15 January 2010 (2 pages)
4 March 2009Director appointed peter arthur maynard (2 pages)
4 March 2009Director appointed peter arthur maynard (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
11 December 2008Return made up to 19/10/08; no change of members (4 pages)
11 December 2008Return made up to 19/10/08; no change of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
20 November 2007Return made up to 19/10/07; no change of members (6 pages)
20 November 2007Return made up to 19/10/07; no change of members (6 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
23 November 2006Return made up to 19/10/06; full list of members (6 pages)
23 November 2006Return made up to 19/10/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
14 November 2005Return made up to 19/10/05; full list of members (6 pages)
14 November 2005Return made up to 19/10/05; full list of members (6 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 October 2004Return made up to 19/10/04; full list of members (6 pages)
25 October 2004Return made up to 19/10/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 November 2003Return made up to 19/10/03; full list of members (6 pages)
7 November 2003Return made up to 19/10/03; full list of members (6 pages)
29 October 2002Return made up to 19/10/02; full list of members (6 pages)
29 October 2002Return made up to 19/10/02; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 October 2001Return made up to 19/10/01; full list of members (6 pages)
23 October 2001Return made up to 19/10/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 March 2000 (11 pages)
10 December 2000Full accounts made up to 31 March 2000 (11 pages)
20 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
29 October 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
29 October 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Return made up to 19/10/98; full list of members (6 pages)
12 November 1998Return made up to 19/10/98; full list of members (6 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 November 1997Particulars of mortgage/charge (4 pages)
28 November 1997Particulars of mortgage/charge (4 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
6 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Return made up to 19/10/96; full list of members (6 pages)
10 January 1997Return made up to 19/10/96; full list of members (6 pages)
7 June 1996Minutes of director meeting (1 page)
7 June 1996Ad 07/05/96--------- £ si 80@1=80 £ ic 20/100 (2 pages)
7 June 1996Ad 07/05/96--------- £ si 80@1=80 £ ic 20/100 (2 pages)
7 June 1996Minutes of director meeting (1 page)
6 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Return made up to 19/10/95; no change of members (4 pages)
19 October 1995Return made up to 19/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)