Company NameInsurance Watch Services Limited
DirectorsStuart Ray Hulbert and Christopher Andrew Jones
Company StatusActive
Company Number03304101
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Ray Hulbert
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameChristopher Andrew Jones
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameBarry Ernest Ford
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Fisher Court
Rhapsody Crescent, Warley
Brentwood
Essex
CM14 5GE
Secretary NameHazel Rose Ford
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Fisher Court
Rhapsody Crescent Warley
Brentwood
Essex
CM14 5GE
Secretary NameBarry Ernest Ford
NationalityBritish
StatusResigned
Appointed16 July 2008(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address22 Fisher Court Rhapsody Crescent
Warley
Brentwood
Essex
CM14 5GE
Director NameAndrew Thomas Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameStuart Ray Hulbert
StatusResigned
Appointed30 June 2011(14 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 September 2021)
RoleCompany Director
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrentsinsurance.co.uk
Telephone01277 223344
Telephone regionBrentwood

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Brents Of Brentwood LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

28 August 2003Delivered on: 9 September 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

7 August 2023Accounts for a dormant company made up to 31 May 2023 (7 pages)
24 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
28 July 2022Accounts for a dormant company made up to 31 May 2022 (7 pages)
24 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
6 October 2021Termination of appointment of Stuart Ray Hulbert as a secretary on 10 September 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 31 May 2021 (7 pages)
20 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
1 October 2020Accounts for a dormant company made up to 31 May 2020 (7 pages)
17 March 2020Termination of appointment of Andrew Thomas Jones as a director on 9 March 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
6 January 2020Change of details for Mr Stuart Ray Hulbert as a person with significant control on 19 December 2019 (2 pages)
6 January 2020Director's details changed for Mr Stuart Ray Hulbert on 19 December 2019 (2 pages)
13 August 2019Accounts for a dormant company made up to 31 May 2019 (7 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
26 October 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
24 August 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
24 August 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
22 September 2016Registered office address changed from 1422/4 London Road Leigh-on-Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page)
22 September 2016Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages)
22 September 2016Registered office address changed from 1422/4 London Road Leigh-on-Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page)
22 September 2016Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages)
22 September 2016Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages)
22 September 2016Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages)
22 September 2016Secretary's details changed for Stuart Ray Hulbert on 9 August 2016 (1 page)
22 September 2016Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages)
22 September 2016Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages)
22 September 2016Secretary's details changed for Stuart Ray Hulbert on 9 August 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Director's details changed for Christopher Andrew Jones on 23 December 2013 (2 pages)
5 February 2014Director's details changed for Christopher Andrew Jones on 23 December 2013 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 February 2013Director's details changed for Stuart Ray Hulbert on 17 January 2013 (2 pages)
5 February 2013Director's details changed for Stuart Ray Hulbert on 17 January 2013 (2 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 March 2012 (1 page)
6 March 2012Appointment of Andrew Thomas Jones as a director (2 pages)
6 March 2012Termination of appointment of Barry Ford as a director (1 page)
6 March 2012Termination of appointment of Barry Ford as a director (1 page)
6 March 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
6 March 2012Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 March 2012 (1 page)
6 March 2012Appointment of Christopher Andrew Jones as a director (2 pages)
6 March 2012Appointment of Andrew Thomas Jones as a director (2 pages)
6 March 2012Appointment of Christopher Andrew Jones as a director (2 pages)
6 March 2012Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Barry Ford as a secretary (1 page)
6 March 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
6 March 2012Termination of appointment of Barry Ford as a secretary (1 page)
6 March 2012Appointment of Stuart Ray Hulbert as a secretary (1 page)
6 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 March 2012Appointment of Stuart Ray Hulbert as a secretary (1 page)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
8 June 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
8 June 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stuart Ray Hulbert on 22 January 2010 (2 pages)
23 February 2010Director's details changed for Barry Ernest Ford on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Barry Ernest Ford on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stuart Ray Hulbert on 22 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 March 2009Return made up to 17/01/09; full list of members (4 pages)
17 March 2009Return made up to 17/01/09; full list of members (4 pages)
11 February 2009Secretary appointed barry ernest ford (1 page)
11 February 2009Secretary appointed barry ernest ford (1 page)
11 February 2009Appointment terminated secretary hazel ford (1 page)
11 February 2009Appointment terminated secretary hazel ford (1 page)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 May 2008Return made up to 17/01/08; full list of members (4 pages)
22 May 2008Return made up to 17/01/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 December 2007Return made up to 17/01/07; full list of members (3 pages)
7 December 2007Return made up to 17/01/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 December 2006Registered office changed on 20/12/06 from: 12A bridge close romford essex RM7 0AU (1 page)
20 December 2006Registered office changed on 20/12/06 from: 12A bridge close romford essex RM7 0AU (1 page)
24 April 2006Return made up to 17/01/06; full list of members (3 pages)
24 April 2006Return made up to 17/01/06; full list of members (3 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
15 March 2005Return made up to 17/01/05; full list of members (7 pages)
15 March 2005Return made up to 17/01/05; full list of members (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
7 April 2003Return made up to 17/01/03; full list of members (7 pages)
7 April 2003Return made up to 17/01/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 February 2002Return made up to 17/01/02; full list of members (6 pages)
19 February 2002Return made up to 17/01/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Ad 25/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Ad 25/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Return made up to 17/01/00; full list of members (6 pages)
23 February 2000Return made up to 17/01/00; full list of members (6 pages)
14 March 1999Return made up to 17/01/99; no change of members (4 pages)
14 March 1999Return made up to 17/01/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1998Return made up to 17/01/98; full list of members
  • 363(287) ‐ Registered office changed on 02/03/98
(6 pages)
2 March 1998Return made up to 17/01/98; full list of members
  • 363(287) ‐ Registered office changed on 02/03/98
(6 pages)
19 March 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
19 March 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
17 January 1997Incorporation (20 pages)
17 January 1997Incorporation (20 pages)