CREWOOD UNDERWRITING LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 06991620
Status Active
Incorporation Date 14 August 2009
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of CREWOOD UNDERWRITING LIMITED are www.crewoodunderwriting.co.uk, and www.crewood-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crewood Underwriting Limited is a Private Limited Company. The company registration number is 06991620. Crewood Underwriting Limited has been working since 14 August 2009. The present status of the company is Active. The registered address of Crewood Underwriting Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . FIDENTIA NOMINEES LIMITED is a Secretary of the company. BATEY, Elizabeth Margaret is a Director of the company. BATEY, Simon George is a Director of the company. FIDENTIA TRUSTEES LIMITED is a Director of the company. The company operates in "Non-life insurance".


Current Directors

Secretary
FIDENTIA NOMINEES LIMITED
Appointed Date: 14 August 2009

Director
BATEY, Elizabeth Margaret
Appointed Date: 14 August 2009
71 years old

Director
BATEY, Simon George
Appointed Date: 14 August 2009
72 years old

Director
FIDENTIA TRUSTEES LIMITED
Appointed Date: 14 August 2009

Persons With Significant Control

Crewood Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREWOOD UNDERWRITING LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

28 Aug 2015
Full accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 17 more events
19 Jan 2010
Particulars of a mortgage or charge / charge no: 5
19 Jan 2010
Particulars of a mortgage or charge / charge no: 7
19 Jan 2010
Particulars of a mortgage or charge / charge no: 6
23 Sep 2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
14 Aug 2009
Incorporation

CREWOOD UNDERWRITING LIMITED Charges

1 January 2010
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (“the singapore policies instrument”) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (“the offshore policies instrument”) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 & 24 march 2009
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the member comprised…
1 January 2010
Lloyd's american trust deed dated 24 march 2009 (the “trust deed”)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Deposit trust deed
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
1 January 2010
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…