Company NameAlpine Insurance Services Limited
Company StatusActive
Company Number01999925
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Michael Perry
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
Director NameMr Paul David Lamkin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(32 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
Director NameMr Stephen Rendon Wilkie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(32 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
Director NamePaul David Lamkin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1991)
RoleCompany Director
Correspondence Address28 Harrow Gardens
Hawkwell
Hockley
Essex
SS5 4HG
Director NameMrs Teresa Elaine Perry
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 4 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
Secretary NameMrs Teresa Elaine Perry
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 4 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Chambers 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF

Contact

Websitealpineinsurance.co.uk
Telephone01702 552904
Telephone regionSouthend-on-Sea

Location

Registered AddressCentral Chambers 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80k at £1Alpine Insurance Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,053
Cash£129,055
Current Liabilities£105,432

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Charges

2 October 2001Delivered on: 4 October 2001
Satisfied on: 26 November 2013
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.
Fully Satisfied
8 September 1998Delivered on: 15 September 1998
Satisfied on: 12 December 2001
Persons entitled: Midland Bank 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.
Fully Satisfied
20 October 1988Delivered on: 3 November 1988
Satisfied on: 1 July 2006
Persons entitled: Midland 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: 27, telford yard, 6-8 the highway, london.
Fully Satisfied
9 June 1986Delivered on: 10 June 1986
Persons entitled: Henry Gover

Classification: Legal charge
Secured details: £50,000.
Particulars: F/H 323 & 325 london road, hadleigh.
Fully Satisfied
9 June 1986Delivered on: 28 June 1986
Satisfied on: 28 November 1990
Persons entitled: Midland 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: F/H 323 & 325 london road, hadleigh.
Fully Satisfied

Filing History

12 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Teresa Elaine Perry as a secretary on 1 April 2019 (1 page)
24 January 2020Termination of appointment of Teresa Elaine Perry as a director on 1 April 2019 (1 page)
25 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 August 2019Director's details changed for Mrs Teresa Elaine Perry on 1 August 2019 (2 pages)
2 August 2019Change of details for Mrs Teresa Elaine Perry as a person with significant control on 1 August 2019 (2 pages)
2 August 2019Change of details for Mr Alan Michael Perry as a person with significant control on 1 August 2019 (2 pages)
2 August 2019Secretary's details changed for Mrs Teresa Elaine Perry on 1 August 2019 (1 page)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 August 2019Director's details changed for Mr Alan Michael Perry on 1 August 2019 (2 pages)
2 August 2019Change of details for Alpine Insurance Services (Holdings) Limited as a person with significant control on 1 August 2019 (2 pages)
26 February 2019Appointment of Mr Stephen Rendon Wilkie as a director on 22 February 2019 (2 pages)
26 February 2019Appointment of Mr Paul David Lamkin as a director on 22 February 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 March 2017Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA to Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF on 11 March 2017 (1 page)
11 March 2017Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA to Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF on 11 March 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 80,010
(5 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 80,010
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 80,010
(5 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 80,010
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2013Satisfaction of charge 5 in full (4 pages)
26 November 2013Satisfaction of charge 5 in full (4 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 80,010
(5 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 80,010
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
17 September 2008Return made up to 24/07/08; full list of members (3 pages)
17 September 2008Return made up to 24/07/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 July 2007Return made up to 24/07/07; full list of members (2 pages)
30 July 2007Return made up to 24/07/07; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: 2ND floor 85 frampton street london NW8 8NQ (1 page)
10 April 2007Registered office changed on 10/04/07 from: 2ND floor 85 frampton street london NW8 8NQ (1 page)
16 January 2007Registered office changed on 16/01/07 from: united house 23 dorset street london W1U 6EL (1 page)
16 January 2007Registered office changed on 16/01/07 from: united house 23 dorset street london W1U 6EL (1 page)
8 August 2006Return made up to 24/07/06; full list of members (2 pages)
8 August 2006Return made up to 24/07/06; full list of members (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Full accounts made up to 31 March 2006 (13 pages)
28 June 2006Full accounts made up to 31 March 2006 (13 pages)
9 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 August 2005Full accounts made up to 31 March 2005 (12 pages)
9 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 August 2005Full accounts made up to 31 March 2005 (12 pages)
15 July 2005Return made up to 24/07/05; full list of members (2 pages)
15 July 2005Return made up to 24/07/05; full list of members (2 pages)
10 November 2004Full accounts made up to 30 June 2004 (12 pages)
10 November 2004Full accounts made up to 30 June 2004 (12 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
30 September 2003Full accounts made up to 30 June 2003 (11 pages)
30 September 2003Full accounts made up to 30 June 2003 (11 pages)
12 September 2003Return made up to 24/07/03; full list of members (5 pages)
12 September 2003Return made up to 24/07/03; full list of members (5 pages)
28 October 2002Secretary's particulars changed;director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
28 October 2002Secretary's particulars changed;director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
11 October 2002Full accounts made up to 30 June 2002 (13 pages)
11 October 2002Full accounts made up to 30 June 2002 (13 pages)
2 August 2002Return made up to 24/07/02; full list of members (6 pages)
2 August 2002Return made up to 24/07/02; full list of members (6 pages)
1 February 2002Full accounts made up to 30 June 2001 (15 pages)
1 February 2002Full accounts made up to 30 June 2001 (15 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Ad 12/09/01--------- £ si 48343@1=48343 £ ic 6667/55010 (2 pages)
21 November 2001Ad 12/09/01--------- £ si 48343@1=48343 £ ic 6667/55010 (2 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 24/07/01; full list of members (5 pages)
8 August 2001Registered office changed on 08/08/01 from: creative business solutions LTD philpot house station road rayleigh essex SS6 7HY (1 page)
8 August 2001Return made up to 24/07/01; full list of members (5 pages)
8 August 2001Registered office changed on 08/08/01 from: creative business solutions LTD philpot house station road rayleigh essex SS6 7HY (1 page)
20 April 2001Full accounts made up to 30 June 2000 (14 pages)
20 April 2001Full accounts made up to 30 June 2000 (14 pages)
31 July 2000Return made up to 24/07/00; full list of members (5 pages)
31 July 2000Return made up to 24/07/00; full list of members (5 pages)
27 April 2000Full accounts made up to 30 June 1999 (14 pages)
27 April 2000Full accounts made up to 30 June 1999 (14 pages)
3 November 1999Director's particulars changed (1 page)
3 November 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
3 November 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Registered office changed on 21/10/99 from: united house 23 dorset street london W1H 4EL (1 page)
21 October 1999Registered office changed on 21/10/99 from: united house 23 dorset street london W1H 4EL (1 page)
3 August 1999Return made up to 24/07/99; full list of members (5 pages)
3 August 1999Return made up to 24/07/99; full list of members (5 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Secretary's particulars changed;director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
10 September 1998Secretary's particulars changed;director's particulars changed (1 page)
27 August 1998Return made up to 24/07/98; full list of members (5 pages)
27 August 1998Return made up to 24/07/98; full list of members (5 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
13 August 1997Return made up to 24/07/97; no change of members (4 pages)
13 August 1997Return made up to 24/07/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 July 1996Return made up to 24/07/96; full list of members (6 pages)
22 July 1996Return made up to 24/07/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
25 July 1995Return made up to 24/07/95; no change of members (4 pages)
25 July 1995Return made up to 24/07/95; no change of members (4 pages)
26 April 1995Registered office changed on 26/04/95 from: carlton house 31 - 34 railway street chelmsford essex CM1 1NJ (1 page)
26 April 1995Registered office changed on 26/04/95 from: carlton house 31 - 34 railway street chelmsford essex CM1 1NJ (1 page)
14 March 1986Incorporation (15 pages)
14 March 1986Incorporation (15 pages)