Company NameNorwest Insurance Limited
DirectorYasmin Zafar
Company StatusActive
Company Number01138155
CategoryPrivate Limited Company
Incorporation Date5 October 1973(50 years, 7 months ago)
Previous NameNorwest Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Yasmin Zafar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(25 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Green Pastures
Heaton Mersey
Stockport
SK4 3RA
Director NameMaureen Elizabeth Aslam
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(18 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address44 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Secretary NameMohammed Aslam
NationalityBritish
StatusResigned
Appointed19 October 1991(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address69 Cardinal Street
Cheetham Hill
Manchester
Lancashire
M8 0WP
Director NameMr Zaffer Aslam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 1994)
RoleInsurance Broker
Correspondence Address44 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Secretary NameJanine Rosina Aslam
NationalityBritish
StatusResigned
Appointed16 March 1994(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address44 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Director NameAmanda Aslam
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1999)
RoleTeacher Assistant
Correspondence Address44 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Secretary NameFazilat Bhatti
NationalityBritish
StatusResigned
Appointed11 September 1995(21 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 12 November 2014)
RoleCompany Director
Correspondence Address10 Green Pastures
Heaton Mersey
Stockport
SK4 3RA
Director NameZeenat Raja
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed30 December 1997(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 January 1999)
RoleCompany Director
Correspondence Address116 Kings Road
Prestwich
Manchester
Lancashire
M25 0FY

Contact

Websitenorwestclaims.com
Telephone0161 2259200
Telephone regionManchester

Location

Registered Address181 Dickenson Road
Manchester
Lancashire
M13 0YN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

749 at £1Mrs Yasmeen Zafar
93.63%
Ordinary A
49 at £1Mohamed Aslam
6.13%
Ordinary B
2 at £1Maureen Aslam
0.25%
Ordinary C

Financials

Year2014
Net Worth£516,389
Cash£1,695
Current Liabilities£41,896

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 April 2024 (1 week, 2 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

13 November 2018Delivered on: 14 November 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
14 June 1990Delivered on: 26 June 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 25 hanbury street, miles platting, manchester, greater manchester title no gm 241188 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Outstanding
27 April 1990Delivered on: 2 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings known as 181 dickenson road, longsight, manchester, greater manchester title no GM247871 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings.
Outstanding
2 March 1990Delivered on: 15 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that leasehold land together with the buildings erected thereon known as 261 kingsway burnage manchester greater manchester 2) by way of fixed charge the plant, machinery and fixtures and fittings, furniture equipment implements and utensils now and in the future at the property described above.
Outstanding
2 March 1990Delivered on: 15 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage all that freehold land and building known as 4 hemmons road longsight manchester greater manchester title number GM114275 by way of fixed charge the plant, machinery and fixtures and fittings furniture equipment implements and utensils now and in the future at the property described above.
Outstanding
2 March 1990Delivered on: 15 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) by way of legal mortgage:- all that l/h land and buildings known as 183 dickenson road longsight manchester greater manchester title number gm 462896 (2) by way of fixed charge the plant, machinery and fixtures and fittings, furniture equipment implements and utensils now and in the future at the property described above.
Outstanding
12 April 1989Delivered on: 20 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-59, 63, and 69 bickerdike avenue longsight manchester greater manchester title no gm 446269 fixed floating charge over all plant machinery implements utensils furniture and equipment, fixtures and fittings.
Outstanding
21 November 2019Delivered on: 4 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 181 and 183 dickenson road. Manchester.
Outstanding
29 January 1987Delivered on: 4 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 bickerdike avenue longsight, manchester, greater manchester.
Fully Satisfied
1 September 1986Delivered on: 12 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183 dickenson road. Longsight, greater manchester t/no. La 9936.
Fully Satisfied

Filing History

26 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 June 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
4 December 2019Registration of charge 011381550010, created on 21 November 2019 (8 pages)
29 November 2019Satisfaction of charge 011381550009 in full (1 page)
22 October 2019Satisfaction of charge 5 in full (2 pages)
22 October 2019Satisfaction of charge 3 in full (1 page)
22 October 2019Satisfaction of charge 4 in full (2 pages)
22 October 2019Satisfaction of charge 6 in full (2 pages)
22 October 2019Satisfaction of charge 7 in full (1 page)
22 October 2019Satisfaction of charge 8 in full (1 page)
27 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Change of details for Mrs Yasmeen Zafar as a person with significant control on 6 April 2017 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
24 April 2019Director's details changed for Mrs Yasmeen Zafar on 1 October 2009 (2 pages)
14 November 2018Registration of charge 011381550009, created on 13 November 2018 (27 pages)
2 November 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)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 800
(4 pages)
24 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 800
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Termination of appointment of Fazilat Bhatti as a secretary on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Fazilat Bhatti as a secretary on 12 November 2014 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 800
(5 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 800
(5 pages)
26 November 2013Director's details changed for Mrs Yasmeen Zafar on 1 October 2013 (2 pages)
26 November 2013Director's details changed for Mrs Yasmeen Zafar on 1 October 2013 (2 pages)
26 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 800
(5 pages)
26 November 2013Director's details changed for Mrs Yasmeen Zafar on 1 October 2013 (2 pages)
26 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 800
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Yasmeen Zafar on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Yasmeen Zafar on 14 January 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 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)
23 January 2007Return made up to 19/10/06; full list of members (6 pages)
23 January 2007Return made up to 19/10/06; full list of members (6 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Ad 20/08/04--------- £ si 700@1=700 £ ic 100/800 (2 pages)
13 October 2004Ad 20/08/04--------- £ si 700@1=700 £ ic 100/800 (2 pages)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2002Notice of assignment of name or new name to shares (1 page)
15 February 2002Resolutions
  • RES13 ‐ Shares divided 22/10/01
(1 page)
15 February 2002Notice of assignment of name or new name to shares (1 page)
15 February 2002Resolutions
  • RES13 ‐ Shares divided 22/10/01
(1 page)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Return made up to 19/10/00; full list of members (6 pages)
27 December 2000Return made up to 19/10/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 March 1998 (6 pages)
14 March 2000Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 2000Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
24 February 2000Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
15 July 1999Accounts for a small company made up to 31 March 1997 (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1997 (6 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
11 February 1999Return made up to 19/10/98; no change of members (4 pages)
11 February 1999Return made up to 19/10/98; no change of members (4 pages)
9 February 1999Return made up to 19/10/97; no change of members (4 pages)
9 February 1999Return made up to 19/10/97; no change of members (4 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
15 December 1998Strike-off action suspended (1 page)
15 December 1998Strike-off action suspended (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
2 April 1998Accounts for a small company made up to 31 March 1996 (8 pages)
2 April 1998Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
30 December 1996Return made up to 19/10/96; full list of members (6 pages)
30 December 1996Return made up to 19/10/96; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 May 1996Return made up to 19/10/95; no change of members (4 pages)
19 May 1996Return made up to 19/10/95; no change of members (4 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New secretary appointed (2 pages)
28 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
28 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Director resigned;new director appointed (2 pages)
15 December 1994Return made up to 19/10/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 December 1994Return made up to 19/10/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 April 1994New secretary appointed;director resigned (2 pages)
25 April 1994New secretary appointed;director resigned (2 pages)
21 April 1993New director appointed (2 pages)
21 April 1993New director appointed (2 pages)
5 November 1991Director resigned (2 pages)
5 November 1991Director resigned (2 pages)
10 May 1991New director appointed (2 pages)
10 May 1991New director appointed (2 pages)