Company NameBernard Saxon General Insurance Services Limited
DirectorsJames Steven Yeandle and Richard Tuplin
Company StatusActive
Company Number01823860
CategoryPrivate Limited Company
Incorporation Date12 June 1984(39 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Steven Yeandle
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(39 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Richard Tuplin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(39 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Secretary NameCallidus Secretaries Limited (Corporation)
StatusCurrent
Appointed29 November 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address36 Old Jewry
London
EC2R 8DD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(37 years, 8 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Barry Caisley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 April 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSycamore Cottage
Prestwick
Newcastle Upon Tyne
NE20 9TX
Director NamePaul Dempsey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 December 2004)
RoleFinancial Adviser
Correspondence Address23 Cromer Avenue
Gateshead
Tyne & Wear
NE9 6UJ
Director NameBarry Peter McGowan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 1997)
RoleInsurance Broker
Correspondence Address29 Kendal Drive
Cramlington
Northumberland
NE23 9XW
Director NameMr Vincent Patrick Carney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 29 November 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Langdale Road
Gateshead
Tyne & Wear
NE9 5RN
Secretary NameMrs Christine Hazel Caisley
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 April 2011)
RoleCompany Director
Correspondence AddressSycamore Cottage
Prestwick
Newcastle Upon Tyne
NE20 9TX
Director NameMr Stephen William Sumner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(13 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 2004)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address26 Dunsdale Drive
Cramlington
Northumberland
NE23 9GA
Secretary NameMrs Deborah Kinnaird
StatusResigned
Appointed07 April 2011(26 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 November 2019)
RoleCompany Director
Correspondence Address22 St. Peters Wharf
St. Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TW
Director NameMr Scott Stewart Kinnaird
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(28 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 November 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Peters Wharf
St. Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TW
Director NameMr Jonathan David Newall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(35 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Acorn Road
Jesmond
Newcastle Upon Tyne
NE2 2DJ
Director NameMartin Weaver-Parker
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Acorn Road
Jesmond
Newcastle Upon Tyne
NE2 2DJ
Secretary NameMr Christopher David Shortland
StatusResigned
Appointed29 November 2019(35 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address30 Acorn Road
Jesmond
Newcastle Upon Tyne
NE2 2DJ
Secretary NameMr Dean Clarke
StatusResigned
Appointed30 September 2020(36 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address30 Acorn Road
Jesmond
Newcastle Upon Tyne
NE2 2DJ
Director NameMr Richard Tuplin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Acorn Road
Jesmond
Newcastle Upon Tyne
NE2 2DJ
Director NameMr Huw Scott Williams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2020(36 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 4th Floor
1 Mayfair Place
London
W1J 8AJ
Director NameMr Robert Laurence Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2020(36 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2023)
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMr Christopher David Shortland
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(37 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Acorn Road
Jesmond
Newcastle Upon Tyne
NE2 2DJ

Contact

Websitebsis.co.uk
Telephone0191 2819292
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFloor 3 Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1.7k at £1Mr Vincent Patrick Carney & Scott Stewart Kinnaird
94.98%
Ordinary A
92 at £1Mrs Teresa Carney & Deborah Kinnaird
5.02%
Ordinary B

Financials

Year2014
Net Worth£145,149
Cash£462,850
Current Liabilities£458,889

Accounts

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

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

21 February 2021Appointment of Mr Huw Scott Williams as a director on 14 November 2020 (2 pages)
15 December 2020Termination of appointment of Jonathan David Newall as a director on 30 November 2020 (1 page)
28 October 2020Appointment of Mr Richard Tuplin as a director on 12 October 2020 (2 pages)
1 October 2020Termination of appointment of Christopher David Shortland as a secretary on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Dean Clarke as a secretary on 30 September 2020 (2 pages)
10 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
9 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 December 2019Resolutions
  • RES13 ‐ All dividends declared and/or paid by the company to its members prior to passing of resolution are hereby rattified and approved for all purposes 28/11/2019
(3 pages)
5 December 2019Registered office address changed from 7 Unit 7, the Office Village Silkwood Park Wakefield WF5 9TJ United Kingdom to 30 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ on 5 December 2019 (1 page)
3 December 2019Cessation of Scott Stewart Kinnaird as a person with significant control on 29 November 2019 (1 page)
3 December 2019Termination of appointment of Deborah Kinnaird as a secretary on 29 November 2019 (1 page)
3 December 2019Appointment of Callidus Secretaries Limited as a secretary on 29 November 2019 (2 pages)
3 December 2019Termination of appointment of Vincent Patrick Carney as a director on 29 November 2019 (1 page)
3 December 2019Appointment of Mr Jonathan David Newall as a director on 29 November 2019 (2 pages)
3 December 2019Appointment of Mr Christopher David Shortland as a secretary on 29 November 2019 (2 pages)
3 December 2019Registered office address changed from 30 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ to 7 Unit 7, the Office Village Silkwood Park Wakefield WF5 9TJ on 3 December 2019 (1 page)
3 December 2019Appointment of Mr Martin Weaver-Parker as a director on 29 November 2019 (2 pages)
3 December 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
3 December 2019Notification of Lockyer Commercial Limited as a person with significant control on 29 November 2019 (2 pages)
3 December 2019Termination of appointment of Scott Stewart Kinnaird as a director on 29 November 2019 (1 page)
3 December 2019Cessation of Vincent Patrick Carney as a person with significant control on 29 November 2019 (1 page)
10 September 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
24 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,834
(6 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,834
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,834
(6 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,834
(6 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,834
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,834
(6 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,834
(6 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,834
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 August 2012Appointment of Mr Scott Stewart Kinnaird as a director (2 pages)
16 August 2012Appointment of Mr Scott Stewart Kinnaird as a director (2 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
23 May 2011Appointment of Mrs Deborah Kinnaird as a secretary (2 pages)
23 May 2011Appointment of Mrs Deborah Kinnaird as a secretary (2 pages)
20 May 2011Termination of appointment of Christine Caisley as a secretary (1 page)
20 May 2011Termination of appointment of Barry Caisley as a director (1 page)
20 May 2011Termination of appointment of Christine Caisley as a secretary (1 page)
20 May 2011Termination of appointment of Barry Caisley as a director (1 page)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 June 2010Director's details changed for Vincent Patrick Carney on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Vincent Patrick Carney on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr Barry Caisley on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr Barry Caisley on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Vincent Patrick Carney on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Barry Caisley on 1 June 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from 30 acorn road jesmond newcastle upon tyne NE2 2DJ (1 page)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from 30 acorn road jesmond newcastle upon tyne NE2 2DJ (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 July 2007Return made up to 01/06/07; no change of members (7 pages)
10 July 2007Return made up to 01/06/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 June 2006Return made up to 01/06/06; full list of members (8 pages)
5 June 2006Return made up to 01/06/06; full list of members (8 pages)
24 October 2005Full accounts made up to 31 May 2005 (17 pages)
24 October 2005Full accounts made up to 31 May 2005 (17 pages)
23 June 2005Return made up to 01/06/05; full list of members (7 pages)
23 June 2005Return made up to 01/06/05; full list of members (7 pages)
14 February 2005£ ic 3668/1834 22/12/04 £ sr 1834@1=1834 (1 page)
14 February 2005£ ic 3668/1834 22/12/04 £ sr 1834@1=1834 (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
19 January 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
19 January 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
14 June 2004Return made up to 01/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Return made up to 01/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Full accounts made up to 30 November 2003 (17 pages)
15 March 2004Full accounts made up to 30 November 2003 (17 pages)
11 June 2003Return made up to 01/06/03; no change of members (8 pages)
11 June 2003Return made up to 01/06/03; no change of members (8 pages)
9 April 2003Full accounts made up to 30 November 2002 (17 pages)
9 April 2003Full accounts made up to 30 November 2002 (17 pages)
24 June 2002Return made up to 01/06/02; full list of members (10 pages)
24 June 2002Return made up to 01/06/02; full list of members (10 pages)
20 May 2002Full accounts made up to 30 November 2001 (18 pages)
20 May 2002Full accounts made up to 30 November 2001 (18 pages)
21 September 2001Ad 27/06/01--------- £ si 4@1=4 £ ic 3664/3668 (2 pages)
21 September 2001Ad 27/06/01--------- £ si 4@1=4 £ ic 3664/3668 (2 pages)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2001Full accounts made up to 30 November 2000 (17 pages)
23 April 2001Full accounts made up to 30 November 2000 (17 pages)
7 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Full accounts made up to 30 November 1999 (16 pages)
21 June 2000Full accounts made up to 30 November 1999 (16 pages)
14 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1999Accounts for a small company made up to 30 November 1998 (9 pages)
9 May 1999Accounts for a small company made up to 30 November 1998 (9 pages)
9 June 1998Return made up to 01/06/98; change of members (5 pages)
9 June 1998Return made up to 01/06/98; change of members (5 pages)
18 May 1998Accounts for a small company made up to 30 November 1997 (9 pages)
18 May 1998Accounts for a small company made up to 30 November 1997 (9 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
17 July 1997Return made up to 01/06/97; full list of members (6 pages)
17 July 1997Return made up to 01/06/97; full list of members (6 pages)
3 June 1997£ ic 5000/3664 31/03/97 £ sr 1336@1=1336 (1 page)
3 June 1997£ ic 5000/3664 31/03/97 £ sr 1336@1=1336 (1 page)
6 May 1997Accounts for a small company made up to 30 November 1996 (9 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (9 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
30 May 1996Return made up to 01/06/96; no change of members (4 pages)
30 May 1996Return made up to 01/06/96; no change of members (4 pages)
13 April 1996Full accounts made up to 30 November 1995 (9 pages)
13 April 1996Full accounts made up to 30 November 1995 (9 pages)
31 May 1995Return made up to 01/06/95; no change of members (4 pages)
31 May 1995Return made up to 01/06/95; no change of members (4 pages)