Castle Insurance Services (north East) Ltd LONDON


Founded in 2009, Castle Insurance Services (north East), classified under reg no. 06830578 is an active company. Currently registered at 7th Floor Corn Exchange EC3R 7NE, London the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Neil T., Duncan C. and John G. and others. In addition one secretary - Andrew H. - is with the company. As of 20 April 2024, there was 1 ex director - Colin Y.. There were no ex secretaries.

Castle Insurance Services (north East) Ltd Address / Contact

Office Address 7th Floor Corn Exchange
Office Address2 55 Mark Lane
Town London
Post code EC3R 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06830578
Date of Incorporation Thu, 26th Feb 2009
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Neil T.

Position: Director

Appointed: 10 May 2022

Duncan C.

Position: Director

Appointed: 10 May 2022

Andrew H.

Position: Secretary

Appointed: 10 May 2022

John G.

Position: Director

Appointed: 21 March 2016

Robert Y.

Position: Director

Appointed: 26 February 2009

Colin Y.

Position: Director

Appointed: 26 February 2009

Resigned: 31 December 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Brown & Brown Retail Holdco (Europe) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert Y. This PSC owns 25-50% shares. Moving on, there is Colin Y., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Brown & Brown Retail Holdco (Europe) Limited

7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09452808
Notified on 10 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert Y.

Notified on 26 February 2017
Ceased on 10 May 2022
Nature of control: 25-50% shares

Colin Y.

Notified on 26 February 2017
Ceased on 10 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand99 826267 455269 688304 696461 239584 734577 040
Current Assets472 888656 676707 681682 658752 807897 502937 466
Debtors373 062389 221437 993377 962291 568312 768360 426
Net Assets Liabilities757 024883 697908 068892 395905 300956 0211 099 654
Other Debtors     106 768141 202
Property Plant Equipment57 27847 74939 02830 96723 44517 49410 541
Other
Accumulated Amortisation Impairment Intangible Assets227 757273 217332 402391 587450 771509 955561 639
Accumulated Depreciation Impairment Property Plant Equipment45 08654 61563 33671 39778 91986 13093 083
Average Number Employees During Period 181920171818
Bank Borrowings Overdrafts     1 667469 500
Corporation Tax Payable 38 15011 3445347 41220 62616 475
Corporation Tax Recoverable 33 28335 12435 12435 12432 02132 021
Creditors337 694378 117368 660292 676283 627520 333469 500
Dividends Paid On Shares     355 353 
Fixed Assets626 202608 713571 934504 688437 9821 247 3471 389 382
Increase From Amortisation Charge For Year Intangible Assets 45 46059 18559 18559 18459 18451 684
Increase From Depreciation Charge For Year Property Plant Equipment 9 5298 7218 0617 5227 2116 953
Intangible Assets568 924560 964532 906473 721414 537355 353504 341
Intangible Assets Gross Cost796 681834 181865 308865 308865 308865 3081 065 980
Investments Fixed Assets     874 500874 500
Net Current Assets Liabilities135 194278 559339 021389 982469 180230 746181 284
Other Creditors     472 000234 515
Other Investments Other Than Loans     874 500874 500
Other Taxation Social Security Payable 14 68815 63214 11314 37716 94516 315
Property Plant Equipment Gross Cost102 364102 364102 364102 364102 364103 624 
Provisions For Liabilities Balance Sheet Subtotal4 3723 5752 8872 2751 8621 7391 512
Total Assets Less Current Liabilities761 396887 272910 955894 670907 1621 478 0931 570 666
Trade Creditors Trade Payables 306 740329 967268 928243 948411 488488 877
Trade Debtors Trade Receivables 226 105266 033221 351134 356173 979187 203
Amount Specific Advance Or Credit Directors53 08760 28560 73154 94548 38439 865 
Amount Specific Advance Or Credit Made In Period Directors100 32930 39824 44623 21417 43915 481 
Amount Specific Advance Or Credit Repaid In Period Directors47 24223 20024 00029 00024 00024 000 
Accrued Liabilities 18 53911 7179 10117 89018 312 
Amounts Owed By Directors 126 910132 575120 138116 003104 070 
Prepayments 2 9234 2611 3496 0852 698 
Total Additions Including From Business Combinations Intangible Assets 37 50031 127    
Amounts Owed To Group Undertakings     197 718 
Investments In Group Undertakings     874 500 
Total Additions Including From Business Combinations Property Plant Equipment     1 260 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
31st December 2023 - the day director's appointment was terminated
filed on: 5th, February 2024
Free Download (1 page)

Company search