About

Registered Number: 01179980
Date of Incorporation: 06/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: The Wharf, Neville Street, Leeds, LS1 4AZ

 

Established in 1974, U K Insurance Ltd have registered office in Leeds, it's status at Companies House is "Active". The companies directors are listed as Clifton, Roger Cheston, Harris, Timothy Walter, James, Penelope Jane, Stewart, Gregor Ninian, Tomlinson, Humphrey Michael, Aylmer, Albert Ernest, Charlton, Keith Joseph, Clough, Harry Watson, Conyers, Harold Lionel, Cornish, Andrew Dennis, Davidson, Crawford, Duerden, Peter Frederick, Dunlop, Ross George, Geraghty, Stephen John, Gosling, Frederick Donald, Hon Vice Admiral Sir, Hobson, Ronald Frank, Sir, Holmes, Stephen Paul, Layton, Gordon, Pittock, Jeffrey Harry, Powne, Richard Alexander Ferrier, Prangnell, John Edward, Sinclair, Anthony John, Smith, Ernest, Twist, Neil Nicholas in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Timothy Walter 01 October 2019 - 1
JAMES, Penelope Jane 01 November 2017 - 1
STEWART, Gregor Ninian 01 March 2018 - 1
AYLMER, Albert Ernest N/A 30 July 1995 1
CHARLTON, Keith Joseph 07 April 2000 30 April 2003 1
CLOUGH, Harry Watson N/A 30 January 1996 1
CONYERS, Harold Lionel 26 August 1994 31 October 1996 1
CORNISH, Andrew Dennis 25 March 1998 14 July 2000 1
DAVIDSON, Crawford 20 August 2009 10 January 2012 1
DUERDEN, Peter Frederick N/A 31 March 2000 1
DUNLOP, Ross George 01 July 1999 31 March 2000 1
GERAGHTY, Stephen John 07 April 2000 14 October 2003 1
GOSLING, Frederick Donald, Hon Vice Admiral Sir N/A 17 September 1998 1
HOBSON, Ronald Frank, Sir N/A 23 March 1992 1
HOLMES, Stephen Paul 25 January 1999 26 November 1999 1
LAYTON, Gordon 18 October 1993 17 September 1998 1
PITTOCK, Jeffrey Harry N/A 17 September 1998 1
POWNE, Richard Alexander Ferrier 01 October 1996 31 March 1998 1
PRANGNELL, John Edward N/A 17 September 1998 1
SINCLAIR, Anthony John 28 April 1999 31 March 2000 1
SMITH, Ernest N/A 22 March 1996 1
TWIST, Neil Nicholas 30 January 1996 17 September 1998 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Roger Cheston 27 March 2014 - 1
TOMLINSON, Humphrey Michael 26 March 2012 27 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 12 June 2020
SH01 - Return of Allotment of shares 26 March 2020
CH01 - Change of particulars for director 02 December 2019
RESOLUTIONS - N/A 22 November 2019
CC04 - Statement of companies objects 22 November 2019
AP01 - Appointment of director 02 October 2019
MR04 - N/A 15 August 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 21 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 13 September 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 12 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 03 November 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 08 May 2017
MR01 - N/A 26 April 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 13 April 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 29 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 23 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AP03 - Appointment of secretary 10 April 2014
TM01 - Termination of appointment of director 07 March 2014
AP01 - Appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 28 May 2013
CH01 - Change of particulars for director 13 March 2013
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
CH01 - Change of particulars for director 28 September 2012
CH01 - Change of particulars for director 28 September 2012
CH01 - Change of particulars for director 28 September 2012
CH03 - Change of particulars for secretary 28 September 2012
AP01 - Appointment of director 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 09 May 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 23 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 02 February 2012
TM01 - Termination of appointment of director 18 January 2012
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 23 December 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 08 June 2011
CH01 - Change of particulars for director 19 May 2011
TM01 - Termination of appointment of director 19 April 2011
AP01 - Appointment of director 11 April 2011
RESOLUTIONS - N/A 31 March 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 25 February 2011
RESOLUTIONS - N/A 13 October 2010
CH01 - Change of particulars for director 24 September 2010
AR01 - Annual Return 19 August 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 04 November 2009
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
CH03 - Change of particulars for secretary 16 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
RESOLUTIONS - N/A 14 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 25 June 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AAMD - Amended Accounts 05 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363a - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363a - Annual Return 07 September 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
363a - Annual Return 29 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
353 - Register of members 22 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
123 - Notice of increase in nominal capital 10 September 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
AA - Annual Accounts 14 March 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
123 - Notice of increase in nominal capital 19 February 2003
363s - Annual Return 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
363a - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
123 - Notice of increase in nominal capital 09 May 2002
123 - Notice of increase in nominal capital 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
AA - Annual Accounts 14 March 2002
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
123 - Notice of increase in nominal capital 21 December 2001
363a - Annual Return 20 December 2001
353a - Register of members in non-legible form 20 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 08 October 2001
AA - Annual Accounts 06 July 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 February 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
123 - Notice of increase in nominal capital 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 26 September 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
225 - Change of Accounting Reference Date 07 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363a - Annual Return 11 January 2000
225 - Change of Accounting Reference Date 15 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
MEM/ARTS - N/A 09 November 1999
123 - Notice of increase in nominal capital 09 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1999
AA - Annual Accounts 14 October 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 04 January 1999
225 - Change of Accounting Reference Date 23 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
363a - Annual Return 16 December 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 04 December 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288 - N/A 14 April 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 06 March 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 04 January 1996
288 - N/A 13 September 1995
288 - N/A 15 August 1995
288 - N/A 03 July 1995
MEM/ARTS - N/A 21 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1995
RESOLUTIONS - N/A 07 April 1995
MISC - Miscellaneous document 07 April 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 04 January 1995
288 - N/A 15 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
363s - Annual Return 22 December 1993
288 - N/A 03 November 1993
AA - Annual Accounts 25 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1993
123 - Notice of increase in nominal capital 27 April 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 03 November 1992
288 - N/A 24 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1992
RESOLUTIONS - N/A 18 March 1992
288 - N/A 15 January 1992
363a - Annual Return 06 January 1992
AA - Annual Accounts 23 December 1991
288 - N/A 23 August 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 07 January 1991
RESOLUTIONS - N/A 12 April 1990
RESOLUTIONS - N/A 12 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1990
123 - Notice of increase in nominal capital 12 April 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 1989
RESOLUTIONS - N/A 28 April 1989
RESOLUTIONS - N/A 28 April 1989
123 - Notice of increase in nominal capital 28 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 12 December 1988
MEM/ARTS - N/A 02 June 1988
PUC 2 - N/A 05 May 1988
PUC 2 - N/A 02 February 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
CERTNM - Change of name certificate 07 December 1987
RESOLUTIONS - N/A 29 September 1987
RESOLUTIONS - N/A 07 July 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986
AA - Annual Accounts 13 January 1986
363 - Annual Return 17 July 1984
RESOLUTIONS - N/A 29 November 1983
CERTNM - Change of name certificate 21 November 1980
RESOLUTIONS - N/A 10 April 1979
363 - Annual Return 07 November 1977
363 - Annual Return 03 May 1977
PUC 2 - N/A 20 September 1976
123 - Notice of increase in nominal capital 17 August 1976
PUC 2 - N/A 11 August 1976
363 - Annual Return 19 July 1976
PUC 2 - N/A 21 September 1974
MISC - Miscellaneous document 06 August 1974
CERTNM - Change of name certificate 06 August 1974
NEWINC - New incorporation documents 06 August 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2017 Fully Satisfied

N/A

Charge over an experience account 07 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.