Company NameFreeway UK Insurance Services Limited
Company StatusActive
Company Number04030245
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Previous NamesI.P.S. Insurance Consultants Ltd. and Freeway (North West) Insurance Services Ltd

Business Activity

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

Directors

Director NameMs Tracey Louise McCracken
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2008(7 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleInsurance Personal Lines
Country of ResidenceEngland
Correspondence AddressUnit 4, Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Paul McCracken
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(17 years after company formation)
Appointment Duration6 years, 8 months
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressUnit 4, Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Paul James Cunniff
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(19 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr David Kenneth Grundy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(19 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameTracey Louise McCracken
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleInsurance Personal Lines
Correspondence Address2 Ranworth Drive
Lowton
Warrington
Cheshire
WA3 2SY
Secretary NameCraig Derek Harrison
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Brindley Wharf
Waterfront
Preston On The Hill
WA4 4AU
Director NamePaul McCracken
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2001)
RoleInsurance Clerk
Correspondence Address2 Ranworth Drive
Lowton
Warrington
Cheshire
WA3 2SY
Director NamePhilip Paul Fletcher
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(7 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2001)
RoleInsurance
Correspondence Address9 Bronte Close
Hatherley
Cheltenham
Gloucestershire
GL51 3NG
Wales
Director NameWilliam James Broom
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(9 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 06 October 2008)
RoleInsurance
Correspondence Address27 Stanley Avenue
Ranford
St Helens
Merseyside
WA11 8HU
Director NameJohn Burns
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2008(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 March 2011)
RoleBusiness Development Marketing
Country of ResidenceUnited Kingdom
Correspondence Address98 Arundel Avenue
Flixton
Greater Manchester
M41 6WQ
Director NameMr Peter Raymond Bann
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Thomas George Hassall
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(12 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Mark Andrew Reddy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2017)
RoleIt & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Robert Barry Woodward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2022)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.freewayinsurance.co.uk/
Email address[email protected]
Telephone07 118929211
Telephone regionMobile

Location

Registered AddressUnit 4, Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Ian Bates
6.00%
Ordinary
50 at £1Tracey Louise Mccracken
50.00%
Ordinary
25 at £1Simon Jones
25.00%
Ordinary
19 at £1Jeannette Isobel Bates
19.00%
Ordinary

Financials

Year2014
Net Worth£756,748
Cash£1,946,707
Current Liabilities£1,943,135

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

28 June 2001Delivered on: 3 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
20 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
9 June 2022Registered office address changed from Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH to Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH on 9 June 2022 (1 page)
3 May 2022Termination of appointment of Robert Barry Woodward as a director on 31 March 2022 (1 page)
6 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
7 July 2021Change of details for Ms Tracey Louise Mccracken as a person with significant control on 7 July 2021 (2 pages)
7 July 2021Notification of Paul Mccracken as a person with significant control on 7 July 2021 (2 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
15 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
21 February 2020Satisfaction of charge 1 in full (4 pages)
5 December 2019Appointment of Mr Robert Barry Woodward as a director on 1 August 2019 (2 pages)
5 December 2019Appointment of Mr David Kenneth Grundy as a director on 1 August 2019 (2 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 August 2019Appointment of Mr Paul James Cunniff as a director on 1 August 2019 (2 pages)
15 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
15 July 2019Termination of appointment of Thomas George Hassall as a director on 28 March 2019 (1 page)
27 September 2018Purchase of own shares. (3 pages)
27 September 2018Cancellation of shares. Statement of capital on 30 July 2018
  • GBP 50
(4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Peter Raymond Bann as a director on 31 December 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Appointment of Mr Paul Mccracken as a director on 1 August 2017 (2 pages)
11 September 2017Appointment of Mr Paul Mccracken as a director on 1 August 2017 (2 pages)
7 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Mark Andrew Reddy as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Mark Andrew Reddy as a director on 20 March 2017 (1 page)
10 October 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
17 September 2016Purchase of own shares. (3 pages)
17 September 2016Purchase of own shares. (3 pages)
17 September 2016Purchase of own shares. (3 pages)
17 September 2016Purchase of own shares. (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Appointment of Mr Mark Andrew Reddy as a director on 11 June 2015 (2 pages)
8 September 2015Appointment of Mr Mark Andrew Reddy as a director on 11 June 2015 (2 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
14 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Director's details changed for Mr Peter Raymond Bann on 1 July 2013 (2 pages)
14 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Director's details changed for Mr Peter Raymond Bann on 1 July 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
18 July 2012Director's details changed for Tracey Louise Mccracken on 18 July 2012 (2 pages)
18 July 2012Appointment of Mr Thomas George Hassall as a director (2 pages)
18 July 2012Director's details changed for Tracey Louise Mccracken on 18 July 2012 (2 pages)
18 July 2012Appointment of Mr Thomas George Hassall as a director (2 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 January 2012Registered office address changed from 101-103 High Street Newton Le Willows Merseyside WA12 9SL on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 101-103 High Street Newton Le Willows Merseyside WA12 9SL on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 101-103 High Street Newton Le Willows Merseyside WA12 9SL on 5 January 2012 (1 page)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Peter Raymond Bann on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Peter Raymond Bann on 12 July 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 May 2011Termination of appointment of John Burns as a director (1 page)
10 May 2011Termination of appointment of John Burns as a director (1 page)
21 July 2010Director's details changed for John Burns on 11 June 2010 (2 pages)
21 July 2010Director's details changed for Tracey Louise Mccracken on 11 June 2010 (2 pages)
21 July 2010Director's details changed for Tracey Louise Mccracken on 11 June 2010 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for John Burns on 11 June 2010 (2 pages)
1 July 2010Appointment of Mr Peter Raymond Bann as a director (2 pages)
1 July 2010Appointment of Mr Peter Raymond Bann as a director (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2010Termination of appointment of Craig Harrison as a secretary (1 page)
6 May 2010Termination of appointment of Craig Harrison as a secretary (1 page)
25 August 2009Return made up to 10/07/09; full list of members (4 pages)
25 August 2009Return made up to 10/07/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 February 2009Return made up to 10/07/08; full list of members (4 pages)
24 February 2009Return made up to 10/07/08; full list of members (4 pages)
10 October 2008Appointment terminated director william broom (1 page)
10 October 2008Appointment terminated director william broom (1 page)
9 October 2008Company name changed freeway (north west) insurance services LTD\certificate issued on 10/10/08 (2 pages)
9 October 2008Company name changed freeway (north west) insurance services LTD\certificate issued on 10/10/08 (2 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
20 July 2007Return made up to 10/07/07; full list of members (2 pages)
20 July 2007Return made up to 10/07/07; full list of members (2 pages)
23 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
1 September 2006Return made up to 10/07/06; full list of members (2 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 10/07/06; full list of members (2 pages)
1 September 2006Director's particulars changed (1 page)
24 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
15 July 2005Return made up to 10/07/05; full list of members (3 pages)
15 July 2005Return made up to 10/07/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 July 2003Return made up to 10/07/03; full list of members (6 pages)
29 July 2003Return made up to 10/07/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 July 2002Return made up to 10/07/02; full list of members (6 pages)
16 July 2002Return made up to 10/07/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 July 2001Director resigned (1 page)
26 July 2001Return made up to 10/07/01; full list of members (6 pages)
26 July 2001Director resigned (1 page)
26 July 2001Return made up to 10/07/01; full list of members (6 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
2 May 2001Company name changed I.P.S. insurance consultants LTD .\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed I.P.S. insurance consultants LTD .\certificate issued on 02/05/01 (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
27 October 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
27 October 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
20 October 2000Accounting reference date shortened from 30/08/01 to 31/07/01 (1 page)
20 October 2000Accounting reference date shortened from 30/08/01 to 31/07/01 (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
10 August 2000Accounting reference date extended from 31/07/01 to 30/08/01 (1 page)
10 August 2000Accounting reference date extended from 31/07/01 to 30/08/01 (1 page)
10 August 2000Ad 12/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2000Ad 12/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2000Incorporation (15 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Incorporation (15 pages)
10 July 2000Secretary resigned (1 page)