Company NameCheviot Insurance Services Ltd.
Company StatusActive
Company Number09303679
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Previous NameOpencast Advisory Ltd

Business Activity

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

Directors

Director NameMr Joel Hanoch Marks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2015(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr John Anthony Baty
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL

Location

Registered AddressHoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

78k at £0.001Matthew Stephenson
7.50%
Ordinary
210.7k at £0.001Charles Hoult
20.26%
Ordinary
210.7k at £0.001Joel Marks
20.26%
Ordinary
20.8k at £0.001Ian Greensitt
2.00%
Ordinary
207.9k at £0.001John Baty
19.99%
Ordinary
207.9k at £0.001Jonathan Fieldsend
19.99%
Ordinary
104k at £0.001Anthony Swaddle
10.00%
Ordinary

Accounts

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

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
15 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Appointment of Mr John Anthony Baty as a director on 1 July 2017 (2 pages)
13 July 2017Appointment of Mr John Anthony Baty as a director on 1 July 2017 (2 pages)
2 March 2017Second filing of the annual return made up to 10 November 2015 (22 pages)
2 March 2017Second filing of the annual return made up to 10 November 2015 (22 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2017
(7 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2017
(7 pages)
10 May 2016Micro company accounts made up to 31 December 2015 (3 pages)
10 May 2016Micro company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,040
(4 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,040
(4 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed opencast advisory LTD\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
15 August 2015Company name changed opencast advisory LTD\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
15 August 2015Change of name notice (2 pages)
4 August 2015Change of name with request to seek comments from relevant body (2 pages)
4 August 2015Change of name with request to seek comments from relevant body (2 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 June 2015Registered office address changed from , Hoults Yard Walker Road, Newcastle, Choose a County, NE6 2HL, United Kingdom to Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Hoults Yard Walker Road Newcastle Choose a County NE6 2HL United Kingdom to Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 30 June 2015 (1 page)
30 June 2015Registered office address changed from , Hoults Yard Walker Road, Newcastle, Choose a County, NE6 2HL, United Kingdom to Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 30 June 2015 (1 page)
22 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 1,040
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 1,040
(3 pages)
5 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
5 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
9 January 2015Appointment of Mr Charles Wilson Hoult as a director on 3 January 2015 (2 pages)
9 January 2015Appointment of Mr Charles Wilson Hoult as a director on 3 January 2015 (2 pages)
9 January 2015Appointment of Mr Charles Wilson Hoult as a director on 3 January 2015 (2 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)