Bernard Saxon General Insurance Services Limited

General information

Name:

Bernard Saxon General Insurance Services Ltd

Office Address:

Floor 3 Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne

Number: 01823860

Incorporation date: 1984-06-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1984 signifies the start of Bernard Saxon General Insurance Services Limited, a firm located at Floor 3 Central Square South, Orchard Street in Newcastle Upon Tyne. This means it's been 40 years Bernard Saxon General Insurance Services has been in the United Kingdom, as it was started on 1984-06-12. The company's Companies House Registration Number is 01823860 and the area code is NE1 3AZ. This company's principal business activity number is 66220 and has the NACE code: Activities of insurance agents and brokers. The company's most recent financial reports describe the period up to 2021/12/31 and the latest annual confirmation statement was filed on 2023/05/25.

In order to be able to match the demands of its customer base, this specific business is permanently being controlled by a number of two directors who are James Y. and Richard T.. Their work been of critical importance to the following business since 2023-08-01. At least one secretary in this firm is a limited company: Ardonagh Corporate Secretary Limited.

Financial data based on annual reports

Company staff

James Y.

Role: Director

Appointed: 01 August 2023

Latest update: 19 February 2024

Richard T.

Role: Director

Appointed: 01 August 2023

Latest update: 19 February 2024

Role: Corporate Secretary

Appointed: 22 February 2022

Address: Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

Latest update: 19 February 2024

Role: Corporate Secretary

Appointed: 29 November 2019

Address: Old Jewry, London, EC2R 8DD, United Kingdom

Latest update: 19 February 2024

People with significant control

The companies with significant control over this firm include: Lockyer Commercial Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wakefield at Village Silkwood Park, WF5 9TJ and was registered as a PSC under the reg no 09941113.

Lockyer Commercial Limited
Address: Unit 7 The Office Village Silkwood Park, Wakefield, WF5 9TJ, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Share
Country registered Uk
Place registered Companies Registry England & Wales
Registration number 09941113
Notified on 29 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scott K.
Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vincent C.
Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 September 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1 October 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 31st December 2022 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (23 pages)

Additional Information

HQ address,
2013

Address:

30 Acorn Road Jesmond

Post code:

NE2 2DJ

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

30 Acorn Road Jesmond

Post code:

NE2 2DJ

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

30 Acorn Road Jesmond

Post code:

NE2 2DJ

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

30 Acorn Road Jesmond

Post code:

NE2 2DJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2013 - 2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
39
Company Age

Closest Companies - by postcode