Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALSINGHAM MOTOR INSURANCE LIMITED
Company Information for

WALSINGHAM MOTOR INSURANCE LIMITED

NORTHOVER HOUSE 132A BOURNEMOUTH ROAD, CHANDLER'S FORD, EASTLEIGH, SO53 3AL,
Company Registration Number
08164227
Private Limited Company
Active

Company Overview

About Walsingham Motor Insurance Ltd
WALSINGHAM MOTOR INSURANCE LIMITED was founded on 2012-08-01 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Walsingham Motor Insurance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALSINGHAM MOTOR INSURANCE LIMITED
 
Legal Registered Office
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD
CHANDLER'S FORD
EASTLEIGH
SO53 3AL
Other companies in SO53
 
Previous Names
WALSINGHAM MOTOR LTD11/09/2012
Filing Information
Company Number 08164227
Company ID Number 08164227
Date formed 2012-08-01
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 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:29:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALSINGHAM MOTOR INSURANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABACUS COMPANY DIRECTOR LTD   ABACUS COMPANY SECRETARY LTD   ACCORD ACCOUNTANTS - CHANDLERS FORD LIMITED   CBM ACCOUNTANTS LIMITED   DAVID EARLEY LIMITED   HAINES WATTS SOUTHAMPTON LIMITED   PREFERRED TAX SOLUTIONS LIMITED
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 WALSINGHAM MOTOR INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LEE CRABB
Director 2012-08-01
MARK RICHARD GAME
Director 2013-05-31
MARTIN BEVIS GRAY
Director 2012-08-01
JONATHAN STUART NEWMAN
Director 2013-12-02
GARRY CLIFFORD WATSON
Director 2012-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEE CRABB ONE UW LTD Director 2017-11-01 CURRENT 2017-05-20 Active
STEVEN LEE CRABB PROFILE RISK SOLUTIONS LTD Director 2015-05-27 CURRENT 2015-05-27 Active
STEVEN LEE CRABB PRIORITY UNDERWRITING LIMITED Director 2015-01-07 CURRENT 2015-01-07 Liquidation
STEVEN LEE CRABB SOLON UNDERWRITING LIMITED Director 2014-12-11 CURRENT 2014-02-13 Active - Proposal to Strike off
STEVEN LEE CRABB DAVIES MGA SERVICES LIMITED Director 2013-02-25 CURRENT 2011-11-03 Active
STEVEN LEE CRABB NARGOLD LIMITED Director 2011-07-22 CURRENT 2001-11-05 Dissolved 2016-04-27
STEVEN LEE CRABB ARO UNDERWRITING GROUP LIMITED Director 2011-05-10 CURRENT 2011-01-12 Active
STEVEN LEE CRABB PARK ROW GROUP LIMITED Director 2011-03-29 CURRENT 1995-10-03 Liquidation
STEVEN LEE CRABB PARK ROW ASSOCIATES LIMITED Director 2011-03-29 CURRENT 2000-03-07 Liquidation
STEVEN LEE CRABB DAVIES BROKING SERVICES LIMITED Director 2009-01-05 CURRENT 2007-10-09 Active
MARTIN BEVIS GRAY MGA MANAGERS LIMITED Director 2018-01-01 CURRENT 2016-09-06 Active
MARTIN BEVIS GRAY GLOBAL LITIGATION LIMITED Director 2018-01-01 CURRENT 2016-12-22 Active
MARTIN BEVIS GRAY HAPPY FLY LIMITED Director 2018-01-01 CURRENT 2016-12-22 Active
MARTIN BEVIS GRAY HPT (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 2017-04-24 Active
MARTIN BEVIS GRAY WALSINGHAM HOLDINGS LIMITED Director 2015-08-24 CURRENT 2015-08-24 Liquidation
MARTIN BEVIS GRAY ACRISURE UK MGA LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
MARTIN BEVIS GRAY MI-CARLIFE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2013-10-08
MARTIN BEVIS GRAY WALSINGHAM UNDERWRITING LIMITED Director 2012-04-01 CURRENT 2012-01-09 Dissolved 2017-10-24
MARTIN BEVIS GRAY I-MOB PLC Director 2004-06-09 CURRENT 2004-04-15 Dissolved 2013-10-02
MARTIN BEVIS GRAY I-MOB HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-26 Dissolved 2013-10-02
MARTIN BEVIS GRAY LANGTON ADVISORY SERVICES LIMITED Director 2003-05-08 CURRENT 2003-05-08 Active - Proposal to Strike off
JONATHAN STUART NEWMAN B.P. MARSH (NORTH AMERICA) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JONATHAN STUART NEWMAN B.P.MARSH & PARTNERS PLC Director 2006-01-16 CURRENT 2006-01-13 Active
JONATHAN STUART NEWMAN MARSH INSURANCE HOLDINGS LIMITED Director 2004-12-16 CURRENT 1996-05-03 Active
JONATHAN STUART NEWMAN B.P.MARSH ASSET MANAGEMENT LIMITED Director 2004-08-19 CURRENT 2004-07-12 Active
JONATHAN STUART NEWMAN B.P.MARSH & COMPANY LIMITED Director 2001-09-20 CURRENT 1989-12-22 Active
GARRY CLIFFORD WATSON WALSINGHAM HOLDINGS LIMITED Director 2018-05-29 CURRENT 2015-08-24 Liquidation
GARRY CLIFFORD WATSON LEWIS & GRAY LTD Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
GARRY CLIFFORD WATSON WALSINGHAM UNDERWRITING LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2017-10-24
GARRY CLIFFORD WATSON G2 MANAGED SERVICES LTD Director 2010-05-13 CURRENT 2010-05-13 Dissolved 2017-05-23
GARRY CLIFFORD WATSON G2 ASSOCIATES LTD Director 2006-03-21 CURRENT 2006-03-21 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
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM We Work 184 Shepherds Bush Road London W6 7NL England
2023-09-27Director's details changed for Mr Brendan Joseph Hollywood on 2023-09-27
2023-09-27Director's details changed for Mr Stephen Twidell on 2023-09-27
2023-09-27Director's details changed for Mr Garry Clifford Watson on 2023-09-27
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM C/O Onside Accounting Limited Arquen House 4-6 Spicer Street St Albans AL3 4PQ England
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM We Work C/O Humn.Ai Limited 184 Shepherds Bush Road London W6 7NL England
2023-07-08CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-05-26APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE MUSSON
2022-11-29PSC07CESSATION OF GARRY CLIFFORD WATSON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-23AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE CRABB
2022-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM Northover House 132a Bournemouth Road Bournemouth Road Eastleigh Hants SO53 3AL England
2021-12-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081642270001
2021-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081642270001
2021-12-23Notification of Humn.Ai Ltd as a person with significant control on 2021-12-21
2021-12-23CESSATION OF B P MARSH & COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23CESSATION OF AMBANT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23CESSATION OF MARTIN BEVIS GRAY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23DIRECTOR APPOINTED MR MARK LAWRENCE MUSSON
2021-12-23APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART NEWMAN
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART NEWMAN
2021-12-23AP01DIRECTOR APPOINTED MR MARK LAWRENCE MUSSON
2021-12-23PSC07CESSATION OF AMBANT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23PSC02Notification of Humn.Ai Ltd as a person with significant control on 2021-12-21
2021-11-30AP01DIRECTOR APPOINTED MR STEPHEN TWIDELL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-09AP01DIRECTOR APPOINTED MR BRENDAN JOSEPH HOLLYWOOD
2021-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM , 2nd Floor 6 Bevis Marks, London, EC3A 7BA, England
2021-04-26REGISTERED OFFICE CHANGED ON 26/04/21 FROM , 2nd Floor 6 Bevis Marks, London, EC3A 7BA, England
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-18CH01Director's details changed for Mr. Jonathan Stuart Newman on 2019-12-18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM , Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, England
2019-03-21REGISTERED OFFICE CHANGED ON 21/03/19 FROM , Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, England
2019-03-11CH01Director's details changed for Mr Steven Lee Crabb on 2019-03-05
2019-02-11PSC04Change of details for Mr Garry Clifford Watson as a person with significant control on 2019-01-01
2019-02-08PSC04Change of details for Mr Garry Clifford Watson as a person with significant control on 2019-01-01
2019-02-08CH01Director's details changed for Mr Garry Clifford Watson on 2019-01-30
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD GAME
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-01PSC05Change of details for B P Marsh & Company Limited as a person with significant control on 2017-06-20
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-21AAMDAmended account small company full exemption
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 600999.7
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-16CH01Director's details changed for Mr Jonathan Stuart Newman on 2016-08-01
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL
2015-10-27REGISTERED OFFICE CHANGED ON 27/10/15 FROM , 130 Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 600999.7
2015-09-22AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-02ANNOTATIONClarification
2015-07-02RP04
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-12RES01ADOPT ARTICLES 12/03/15
2015-03-12SH08Change of share class name or designation
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1432
2015-03-12SH0120/02/15 STATEMENT OF CAPITAL GBP 1432
2015-03-12SH10Particulars of variation of rights attached to shares
2014-08-06AR0101/08/14 ANNUAL RETURN FULL LIST
2014-04-17AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-15AP01DIRECTOR APPOINTED MR JONATHAN STUART NEWMAN
2013-12-16ANNOTATIONOther
2013-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 081642270001
2013-12-13RES01ADOPT ARTICLES 02/12/2013
2013-12-13SH0102/12/13 STATEMENT OF CAPITAL GBP 1429
2013-12-13AA01PREVEXT FROM 31/08/2013 TO 30/09/2013
2013-08-15AR0101/08/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MR MARK RICHARD GAME
2013-04-26SH0119/03/13 STATEMENT OF CAPITAL GBP 1000
2012-09-11RES15CHANGE OF NAME 05/09/2012
2012-09-11CERTNMCOMPANY NAME CHANGED WALSINGHAM MOTOR LTD CERTIFICATE ISSUED ON 11/09/12
2012-09-11NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to WALSINGHAM MOTOR INSURANCE LIMITED 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 WALSINGHAM MOTOR INSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-16 Outstanding BP MARSH & COMPANY LIMITED
Creditors
Creditors Due Within One Year 2013-09-30 £ 493,249

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WALSINGHAM MOTOR INSURANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 0
Current Assets 2013-09-30 £ 115,131
Debtors 2013-09-30 £ 114,668

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALSINGHAM MOTOR INSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALSINGHAM MOTOR INSURANCE LIMITED
Trademarks
We have not found any records of WALSINGHAM MOTOR INSURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALSINGHAM MOTOR INSURANCE LIMITED. 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 WALSINGHAM MOTOR INSURANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALSINGHAM MOTOR INSURANCE LIMITED 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 WALSINGHAM MOTOR INSURANCE LIMITED 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 WALSINGHAM MOTOR INSURANCE LIMITED 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.