Company NameElliott Westland Insurance Brokers Limited
Company StatusActive
Company Number04115071
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 4 months ago)
Previous NameWestland Insurance Services Limited

Business Activity

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

Directors

Director NameMrs Ann Westland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2000(4 days after company formation)
Appointment Duration23 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 Lambton House
Newbottle Street
Houghton-Le-Spring
Tyne & Wear
DH4 4AR
Director NameMr Ian Westland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2000(4 days after company formation)
Appointment Duration23 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressUnit 1 Lambton House
Newbottle Street
Houghton-Le-Spring
Tyne & Wear
DH4 4AR
Secretary NameMrs Ann Westland
NationalityEnglish
StatusCurrent
Appointed01 December 2000(4 days after company formation)
Appointment Duration23 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 Lambton House
Newbottle Street
Houghton-Le-Spring
Tyne & Wear
DH4 4AR
Director NameMr John Kevin Elliott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 2012(11 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressUnit 1 Lambton House
Newbottle Street
Houghton-Le-Spring
Tyne & Wear
DH4 4AR
Director NameMiss Lucy Elliott
Date of BirthJune 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 2016(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressUnit 1, Lambton House Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
Director NameMrs Angela Mary Chell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2017(17 years after company formation)
Appointment Duration6 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Lambton House Newbottle Street
Houghton Le Spring
DH4 4AR
Director NameMr Steven Atkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(12 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lambton House
Newbottle Street
Houghton-Le-Spring
Tyne & Wear
DH4 4AR
Director NameMr David George Marchbanks
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2017)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lambton House
Newbottle Street
Houghton-Le-Spring
Tyne & Wear
DH4 4AR
Director NameMrs Linda Lesley Elliott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Lambton House
Newbottle Street
Houghton-Le-Spring
Tyne & Wear
DH4 4AR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteewinsurance.co.uk
Telephone0191 5103354
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Lambton House
Newbottle Street
Houghton-Le-Spring
Tyne & Wear
DH4 4AR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Shareholders

250 at £1Ann Westland
24.95%
Ordinary
250 at £1Ian Westland
24.95%
Ordinary
167 at £1Kevin Elliott
16.67%
Ordinary
167 at £1Linda Elliott
16.67%
Ordinary
166 at £1Lucy Elliot
16.57%
Ordinary
1 at £1Ian Westland
0.10%
Ordinary A
1 at £1Kevin Elliott
0.10%
Ordinary B

Financials

Year2014
Net Worth-£24,010
Cash£91,466
Current Liabilities£367,931

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months, 1 week from now)

Filing History

6 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
1 August 2023Director's details changed for Mr John Kevin Elliott on 31 July 2022 (2 pages)
1 August 2023Director's details changed for Mr Ian Westland on 9 May 2023 (2 pages)
1 August 2023Director's details changed for Mrs Angela Mary Chell on 19 January 2019 (2 pages)
1 August 2023Director's details changed for Mrs Ann Westland on 9 May 2023 (2 pages)
1 August 2023Director's details changed for Miss Lucy Elliott on 31 August 2022 (2 pages)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
27 November 2018Cessation of Lucy Elliott as a person with significant control on 31 August 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Appointment of Mrs Angela Mary Chell as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mrs Angela Mary Chell as a director on 8 December 2017 (2 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 August 2017Termination of appointment of Steven Atkinson as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Steven Atkinson as a director on 31 July 2017 (1 page)
22 June 2017Termination of appointment of David George Marchbanks as a director on 16 June 2017 (1 page)
22 June 2017Termination of appointment of David George Marchbanks as a director on 16 June 2017 (1 page)
12 December 2016Confirmation statement made on 27 November 2016 with updates (9 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (9 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
18 February 2016Appointment of Miss Lucy Elliott as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Miss Lucy Elliott as a director on 15 February 2016 (2 pages)
18 February 2016Termination of appointment of Linda Lesley Elliott as a director on 15 February 2016 (1 page)
18 February 2016Termination of appointment of Linda Lesley Elliott as a director on 15 February 2016 (1 page)
7 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,002
(7 pages)
7 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,002
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,002
(7 pages)
2 February 2015Register(s) moved to registered office address Unit 1 Lambton House Newbottle Street Houghton-Le-Spring Tyne & Wear DH4 4AR (1 page)
2 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,002
(7 pages)
2 February 2015Register(s) moved to registered office address Unit 1 Lambton House Newbottle Street Houghton-Le-Spring Tyne & Wear DH4 4AR (1 page)
4 November 2014Appointment of Mrs Linda Lesley Elliott as a director on 1 April 2013 (2 pages)
4 November 2014Appointment of Mrs Linda Lesley Elliott as a director on 1 April 2013 (2 pages)
4 November 2014Appointment of Mrs Linda Lesley Elliott as a director on 1 April 2013 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,002
(7 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,002
(7 pages)
27 November 2013Register inspection address has been changed from 3 Eden Vale Durham Road Sunderland SR2 7NJ United Kingdom (1 page)
27 November 2013Register inspection address has been changed from 3 Eden Vale Durham Road Sunderland SR2 7NJ United Kingdom (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Appointment of Mr David George Marchbanks as a director (2 pages)
21 December 2012Appointment of Mr Steven Atkinson as a director (2 pages)
21 December 2012Appointment of Mr Steven Atkinson as a director (2 pages)
21 December 2012Appointment of Mr David George Marchbanks as a director (2 pages)
3 December 2012Registered office address changed from 3 Eden Vale Durham Road Sunderland Tyne & Wear SR2 7NJ on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 3 Eden Vale Durham Road Sunderland Tyne & Wear SR2 7NJ on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 3 Eden Vale Durham Road Sunderland Tyne & Wear SR2 7NJ on 3 December 2012 (1 page)
29 November 2012Company name changed westland insurance services LIMITED\certificate issued on 29/11/12
  • CONNOT ‐
(3 pages)
29 November 2012Company name changed westland insurance services LIMITED\certificate issued on 29/11/12
  • CONNOT ‐
(3 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
20 November 2012Change of name notice (2 pages)
20 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-16
(1 page)
20 November 2012Change of name notice (2 pages)
20 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-16
(1 page)
16 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,002
(4 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,002
(4 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,002
(4 pages)
12 November 2012Appointment of Mr John Kevin Eliott as a director (2 pages)
12 November 2012Appointment of Mr John Kevin Eliott as a director (2 pages)
12 November 2012Director's details changed for Mr John Kevin Eliott on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr John Kevin Eliott on 12 November 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2010Secretary's details changed for Ann Westland on 27 November 2010 (1 page)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
29 November 2010Secretary's details changed for Ann Westland on 27 November 2010 (1 page)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Mr Ian Westland on 27 November 2009 (2 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Ian Westland on 27 November 2009 (2 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Director's details changed for Ann Westland on 27 November 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Director's details changed for Ann Westland on 27 November 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
23 January 2008Return made up to 27/11/07; full list of members (2 pages)
23 January 2008Return made up to 27/11/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2007Return made up to 27/11/06; full list of members (7 pages)
21 February 2007Return made up to 27/11/06; full list of members (7 pages)
2 August 2006Full accounts made up to 31 March 2006 (16 pages)
2 August 2006Full accounts made up to 31 March 2006 (16 pages)
8 December 2005Return made up to 27/11/05; full list of members (7 pages)
8 December 2005Return made up to 27/11/05; full list of members (7 pages)
5 August 2005Full accounts made up to 31 March 2005 (15 pages)
5 August 2005Full accounts made up to 31 March 2005 (15 pages)
7 December 2004Return made up to 27/11/04; full list of members (7 pages)
7 December 2004Return made up to 27/11/04; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2003Return made up to 27/11/03; full list of members (7 pages)
15 December 2003Return made up to 27/11/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 October 2003Registered office changed on 04/10/03 from: 7 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
4 October 2003Registered office changed on 04/10/03 from: 7 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
16 January 2003Return made up to 27/11/02; full list of members (5 pages)
16 January 2003Return made up to 27/11/02; full list of members (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2002Return made up to 27/11/01; full list of members (6 pages)
21 January 2002Return made up to 27/11/01; full list of members (6 pages)
19 June 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
19 June 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001Director resigned (1 page)
27 November 2000Incorporation (14 pages)
27 November 2000Incorporation (14 pages)