Company NameHCW Insurance Services Limited
DirectorsRichard John Twigg and David Kerry Plumtree
Company StatusActive
Company Number01349864
CategoryPrivate Limited Company
Incorporation Date24 January 1978(46 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(43 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Director NameMr David Kerry Plumtree
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(44 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Estate Agency Ceo
Country of ResidenceEngland
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed09 October 2012(34 years, 8 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Kenneth Peach
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleChartered Accountant
Correspondence Address1 Alders Way
Prestbury
Macclesfield
Cheshire
SK10 4BB
Director NameJohn Fenton Walton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleEstate Agent
Correspondence Address14 Chomlea
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMr William Shuttleworth Warburton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWithinlee Farm Withinlee Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QE
Secretary NameMr Kenneth Peach
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address1 Alders Way
Prestbury
Macclesfield
Cheshire
SK10 4BB
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed07 July 1993(15 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 February 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Walter Maitland Macharg
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(15 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Palace Gates Road
Alexandra Park
London
N22 7BW
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(15 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2007)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(30 years after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMrs Adrienne Elizabeth Lea Clarke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(34 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

309.4k at £1Balanus LTD
99.97%
Ordinary A
100 at £1Balanus LTD
0.03%
Ordinary

Financials

Year2014
Net Worth£276,707

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 (2 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Balanus Limited as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 309,500
(6 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 309,500
(6 pages)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
5 January 2016Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 309,500
(6 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 309,500
(6 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 309,500
(6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 309,500
(6 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
15 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
15 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 15 October 2012 (1 page)
15 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
30 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
30 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
30 July 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
30 July 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
30 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
30 July 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
14 June 2012Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director (2 pages)
14 June 2012Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director (2 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
25 January 2008New director appointed (6 pages)
25 January 2008New director appointed (6 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 July 2006Return made up to 20/07/06; full list of members (2 pages)
21 July 2006Return made up to 20/07/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 August 2005Return made up to 20/07/05; full list of members (6 pages)
9 August 2005Return made up to 20/07/05; full list of members (6 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 July 2004Return made up to 20/07/04; full list of members (6 pages)
29 July 2004Return made up to 20/07/04; full list of members (6 pages)
1 September 2003Return made up to 20/07/03; full list of members (6 pages)
1 September 2003Return made up to 20/07/03; full list of members (6 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 July 2002Return made up to 20/07/02; full list of members (6 pages)
25 July 2002Return made up to 20/07/02; full list of members (6 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
6 August 1999Return made up to 31/07/99; full list of members (10 pages)
6 August 1999Return made up to 31/07/99; full list of members (10 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
4 August 1998Return made up to 31/07/98; full list of members (10 pages)
4 August 1998Return made up to 31/07/98; full list of members (10 pages)
16 July 1998Company name changed\certificate issued on 16/07/98 (2 pages)
16 July 1998Company name changed\certificate issued on 16/07/98 (2 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 August 1997Return made up to 31/07/97; no change of members (9 pages)
18 August 1997Return made up to 31/07/97; no change of members (9 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 August 1996Return made up to 31/07/96; full list of members (11 pages)
9 August 1996Return made up to 31/07/96; full list of members (11 pages)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle rd breetwood essex CM14 5EG (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle rd breetwood essex CM14 5EG (1 page)
2 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
14 April 1983Accounts made up to 31 March 1982 (8 pages)
14 April 1983Accounts made up to 31 March 1982 (8 pages)
29 March 1982Accounts made up to 31 March 1981 (8 pages)
29 March 1982Accounts made up to 31 March 1981 (8 pages)