Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCHAIN PATRICK INSURANCE BROKERS LTD
Company Information for

LOCHAIN PATRICK INSURANCE BROKERS LTD

NUMBER ONE, MINSTER COURT, LONDON, EC3R 7AA,
Company Registration Number
00153365
Private Limited Company
Active

Company Overview

About Lochain Patrick Insurance Brokers Ltd
LOCHAIN PATRICK INSURANCE BROKERS LTD was founded on 1919-02-25 and has its registered office in London. The organisation's status is listed as "Active". Lochain Patrick Insurance Brokers Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOCHAIN PATRICK INSURANCE BROKERS LTD
 
Legal Registered Office
NUMBER ONE
MINSTER COURT
LONDON
EC3R 7AA
Other companies in EC3N
 
Previous Names
OVAL INTERNATIONAL LIMITED13/10/2014
LOCHAIN PATRICK INSURANCE BROKERS LIMITED15/08/2005
Filing Information
Company Number 00153365
Company ID Number 00153365
Date formed 1919-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHAIN PATRICK INSURANCE BROKERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCHAIN PATRICK INSURANCE BROKERS LTD

Current Directors
Officer Role Date Appointed
JUSTINE HOWARD
Company Secretary 2014-05-08
JAMES NICHOLAS ANGUS BURT
Director 2014-07-17
DAVID HOWARD GRIFFITHS
Director 2014-09-22
ANDREW JAMES HILLS
Director 1993-03-04
ROBERT WILLIAM HUBBARD
Director 2014-07-17
ANTHONY PATRICK LENG
Director 2014-07-17
LEE DAVID MOULD
Director 2006-03-21
DANIEL THOMAS MULDOWNEY
Director 2014-09-22
RICHARD CHARLES PLATT
Director 2012-12-17
JAMES ROGER STEVENSON
Director 2014-10-20
CHRISTOPHER ANDREW ZOIDIS
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PHILLIP HODSON
Director 2005-06-30 2014-08-11
STEFAN BENKOV BENEV
Company Secretary 2005-06-30 2014-03-29
PETER WILLIAM BLANC
Director 2011-03-29 2014-03-29
PAUL ANDREW ELLIOTT
Director 2012-09-28 2014-03-29
RICHARD PHILLIP HODSON
Director 2005-06-30 2014-03-29
PATRICK O'CONNELL
Director 2010-06-22 2014-03-29
JEFFREY NIVEN HERDMAN
Director 2006-10-06 2012-03-19
DOMINIC PATRICK DONOGHUE
Director 1991-08-07 2011-06-30
DAVID HOWARD GRIFFITHS
Director 2004-05-26 2007-06-30
STEPHEN MICHAEL BRIGHT
Director 2005-06-30 2006-02-02
LEE DAVID MOULD
Director 1993-03-04 2006-01-26
DAVID HOWARD GRIFFITHS
Company Secretary 2004-11-30 2005-06-30
JOHN ANTHONY PETER HANRAHAN
Director 1991-08-07 2005-01-28
WILLIAM EDWARD GRAY
Company Secretary 1991-08-07 2004-11-30
WILLIAM EDWARD GRAY
Director 1991-08-07 2004-11-30
MARK JULIAN PATTLE
Director 2004-05-26 2004-09-10
JAMES NICHOLAS ANGUS BURT
Director 1995-02-28 2004-06-30
DAVID HARRY DANSIE
Director 2003-02-11 2004-06-30
RICHARD CHARLES PLATT
Director 2002-01-29 2004-06-30
PATRICK JOHN MCAFEE
Director 1991-08-07 1996-08-31
DOMINIC WILLIAM GUY ENDERBY
Director 1993-03-04 1996-06-30
BARRY ANTHONY REGINALD BARNES
Director 1991-08-07 1993-12-31
IVOR LEONARD REES BURT
Director 1991-08-07 1992-03-31
CLIFFORD ERNEST DYBALL
Director 1991-08-07 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWARD GRIFFITHS CHESTERFIELD GROUP LIMITED Director 2004-09-10 CURRENT 2004-05-20 Active
DAVID HOWARD GRIFFITHS BRADSTOCK LIMITED Director 2002-09-03 CURRENT 1963-04-23 Dissolved 2016-04-07
DAVID HOWARD GRIFFITHS BRADSTOCK GROUP PUBLIC LIMITED COMPANY Director 2002-08-09 CURRENT 1959-12-15 Dissolved 2014-04-16
DAVID HOWARD GRIFFITHS CHESTERFIELD INSURANCE BROKERS LIMITED Director 1999-12-14 CURRENT 1995-01-24 Active
ANDREW JAMES HILLS LOCHAIN PATRICK TWO LIMITED Director 2015-05-14 CURRENT 2014-02-03 Active
DANIEL THOMAS MULDOWNEY H.W. KAUFMAN GROUP LONDON LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
DANIEL THOMAS MULDOWNEY CHESTERFIELD GROUP LIMITED Director 2012-01-27 CURRENT 2004-05-20 Active
RICHARD CHARLES PLATT LOCHAIN PATRICK TWO LIMITED Director 2015-05-14 CURRENT 2014-02-03 Active
JAMES ROGER STEVENSON CHESTERFIELD GROUP LIMITED Director 2004-09-10 CURRENT 2004-05-20 Active
JAMES ROGER STEVENSON CRANBROOK UNDERWRITING LIMITED Director 2004-06-17 CURRENT 2001-09-13 Active
JAMES ROGER STEVENSON CHRE01 LTD Director 2002-11-07 CURRENT 2002-11-07 Active
JAMES ROGER STEVENSON CHESTERFIELD AGENCIES LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
JAMES ROGER STEVENSON CHESTERFIELD INSURANCE BROKERS LIMITED Director 1999-12-14 CURRENT 1995-01-24 Active
CHRISTOPHER ANDREW ZOIDIS CRANBROOK UNDERWRITING LIMITED Director 2016-12-29 CURRENT 2001-09-13 Active
CHRISTOPHER ANDREW ZOIDIS LOCHAIN PATRICK LIMITED Director 2014-08-26 CURRENT 2012-07-03 Active
CHRISTOPHER ANDREW ZOIDIS LOCHAIN PATRICK HOLDINGS LIMITED Director 2014-08-26 CURRENT 1985-08-20 Active
CHRISTOPHER ANDREW ZOIDIS H.W. KAUFMAN GROUP LONDON LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
CHRISTOPHER ANDREW ZOIDIS CHESTERFIELD GROUP LIMITED Director 2012-01-27 CURRENT 2004-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-05-22DIRECTOR APPOINTED MR STEPHEN MEAD
2023-05-22DIRECTOR APPOINTED MR JUSTIN MURPHY
2023-05-22AP01DIRECTOR APPOINTED MR STEPHEN MEAD
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-01-08FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS ANGUS BURT
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS ANGUS BURT
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES PLATT
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS MULDOWNEY
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16AP01DIRECTOR APPOINTED MRS JUSTINE HOWARD
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE DAVID MOULD
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2016-10-24CH01Director's details changed for Mr Richard Charles Platt on 2016-10-24
2016-10-24CH03SECRETARY'S DETAILS CHNAGED FOR JUSTINE DOHERTY on 2016-10-24
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM St Clare House Minories London EC3N 1DD
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 4200
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 4200
2015-07-24AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-24AD02Register inspection address changed from Osborn House 80 Middlesex Street London E1 7EZ United Kingdom to St Clare House 30-33 Minories London EC3N 1DD
2015-03-26AUDAUDITOR'S RESIGNATION
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-06AP01DIRECTOR APPOINTED MR JAMES ROGER STEVENSON
2014-10-28AA01Current accounting period shortened from 31/05/15 TO 31/12/14
2014-10-15AP01DIRECTOR APPOINTED MR DANIEL THOMAS MULDOWNEY
2014-10-15AP01DIRECTOR APPOINTED MR DAVID HOWARD GRIFFITHS
2014-10-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ZOIDIS
2014-10-13RES15CHANGE OF NAME 16/09/2014
2014-10-13CERTNMCOMPANY NAME CHANGED OVAL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/10/14
2014-10-13NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM OSBORN HOUSE 80 MIDDLESEX STREET LONDON E1 7EZ
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, OSBORN HOUSE 80 MIDDLESEX STREET, LONDON, E1 7EZ
2014-08-29RES01ADOPT ARTICLES 12/08/2014
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 4200
2014-08-13AR0117/07/14 FULL LIST
2014-08-13AD02SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX UNITED KINGDOM
2014-08-13TM01TERMINATE DIR APPOINTMENT
2014-08-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSON
2014-07-17AP01DIRECTOR APPOINTED MR ANTHONY PATRICK LENG
2014-07-17AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HUBBARD
2014-07-17AP01DIRECTOR APPOINTED MR JAMES NICHOLAS ANGUS BURT
2014-05-29AP01DIRECTOR APPOINTED MR RICHARD PHILLIP HODSON
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSON
2014-05-16AP03SECRETARY APPOINTED JUSTINE DOHERTY
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001533650011
2014-04-14TM01TERMINATE DIR APPOINTMENT
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 9 SOUTH PARADE WAKEFIELD WEST YORKSHIRE WF1 1LR
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY STEFAN BENEV
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN STORY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNELL
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLANC
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOTT
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM, 9 SOUTH PARADE, WAKEFIELD, WEST YORKSHIRE, WF1 1LR
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-19AR0117/07/13 FULL LIST
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 001533650011
2013-02-25AP01DIRECTOR APPOINTED RICHARD CHARLES PLATT
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-09RES01ADOPT ARTICLES 17/12/2012
2013-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-12AP01DIRECTOR APPOINTED MR PAUL ELLIOTT
2012-07-19AR0117/07/12 FULL LIST
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HERDMAN
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-28AP01DIRECTOR APPOINTED MR IAN GRAHAM STORY
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW
2011-08-02AR0117/07/11 FULL LIST
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DONOGHUE
2011-04-12AP01DIRECTOR APPOINTED PETER WILLIAM BLANC
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-04AR0117/07/10 FULL LIST
2010-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-03AD02SAIL ADDRESS CREATED
2010-07-27AP01DIRECTOR APPOINTED MR PATRICK O'CONNELL
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NIVEN HERDMAN / 16/12/2009
2009-12-20AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / STEFAN BENKOV BENEV / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SHAW / 01/10/2009
2009-08-04363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON SHAW / 04/06/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-28RES13SECT 175 CONFLICT DIR TO ACT WITHIN GROUP COS 18/12/2008
2008-10-30MEM/ARTSARTICLES OF ASSOCIATION
2008-10-30RES13COMPANY BUSINESS 01/10/2008
2008-10-30RES01ALTER ARTICLES 01/10/2008
2008-10-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-01363sRETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/05/07
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to LOCHAIN PATRICK INSURANCE BROKERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCHAIN PATRICK INSURANCE BROKERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-05 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2008-10-01 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2007-10-17 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
DEBENTURE 2006-02-16 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(IN SUCH CAPACITY THE "SECURITYAGENT")
DEED OF ACCESSION 2005-06-30 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2005-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF VARIATION (MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 26 SEPTEMBER 1989 (THE "PRINCIPAL DEED")) 1999-11-18 Satisfied LLOYD'S (A STATUTORY CORPORATION)(AS TRUSTEE FOR THE CREDITORS FOR THE TIME BEING OF THE COMPANY IN RESPECT OF INSURANCE TRANSACTIONS)
SECURITY AND TRUST DEED 1989-09-26 Satisfied LLOYDS
MORTGAGE 1988-05-05 Satisfied HILL SAMUEL LIFE ASSURANCE LIMITED
TRUST DEED 1982-02-28 Satisfied THE CORPORATION OF LLOYD'S
Filed Financial Reports
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCHAIN PATRICK INSURANCE BROKERS LTD

Intangible Assets
Patents
We have not found any records of LOCHAIN PATRICK INSURANCE BROKERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHAIN PATRICK INSURANCE BROKERS LTD
Trademarks
We have not found any records of LOCHAIN PATRICK INSURANCE BROKERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHAIN PATRICK INSURANCE BROKERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as LOCHAIN PATRICK INSURANCE BROKERS LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where LOCHAIN PATRICK INSURANCE BROKERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHAIN PATRICK INSURANCE BROKERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCHAIN PATRICK INSURANCE BROKERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.