Nowell & Richards Insurance Services Limited LEEDS


Founded in 1999, Nowell & Richards Insurance Services, classified under reg no. 03754519 is an active company. Currently registered at Elmwood House Ghyll Royd LS20 9LT, Leeds the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since June 8, 1999 Nowell & Richards Insurance Services Limited is no longer carrying the name Im Birmingham (122).

The company has 2 directors, namely Kathren W., Richard N.. Of them, Richard N. has been with the company the longest, being appointed on 22 April 1999 and Kathren W. has been with the company for the least time - from 26 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nowell & Richards Insurance Services Limited Address / Contact

Office Address Elmwood House Ghyll Royd
Office Address2 Guiseley
Town Leeds
Post code LS20 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754519
Date of Incorporation Mon, 19th Apr 1999
Industry Non-life insurance
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Kathren W.

Position: Director

Appointed: 26 May 2022

Richard N.

Position: Director

Appointed: 22 April 1999

Valerie N.

Position: Secretary

Appointed: 22 April 1999

Resigned: 23 November 2009

James H.

Position: Director

Appointed: 22 April 1999

Resigned: 27 April 2023

Valerie N.

Position: Director

Appointed: 22 April 1999

Resigned: 23 November 2009

Philip N.

Position: Director

Appointed: 22 April 1999

Resigned: 23 November 2009

Robert B.

Position: Director

Appointed: 19 April 1999

Resigned: 22 April 1999

Resh J.

Position: Secretary

Appointed: 19 April 1999

Resigned: 22 April 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Ferranti Effect Limited from Leeds, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Presford Holdings Limited that put Stafford, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ferranti Effect Limited

Elmwood House Ghyll Royd, Guiseley, Leeds, Staffordshire, LS20 9LT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10051777
Notified on 15 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Presford Holdings Limited

4-5 Carfax House, Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 07069964
Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control: 75,01-100% shares

Company previous names

Im Birmingham (122) June 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand1 108 5571 134 9101 265 9841 215 6341 422 6981 725 877
Current Assets1 280 8771 337 7391 484 5391 546 5391 781 6282 085 122
Debtors172 320202 829218 555330 905358 930359 245
Net Assets Liabilities1 147 6011 145 5241 334 6681 352 6081 528 7921 708 795
Other Debtors19 02631 04836 79481 49823 36437 736
Property Plant Equipment529 667523 397508 441486 850502 509413 810
Other
Accumulated Amortisation Impairment Intangible Assets   3 4546 90610 358
Accumulated Depreciation Impairment Property Plant Equipment173 870195 753218 819241 310259 463351 978
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -2 397-572  
Amounts Owed By Group Undertakings147147147  250
Average Number Employees During Period191922242524
Bank Borrowings36 217     
Bank Borrowings Overdrafts36 217     
Creditors654 243707 297652 394689 249758 818792 348
Fixed Assets  508 441500 664512 871420 720
Future Minimum Lease Payments Under Non-cancellable Operating Leases  11 18411 184  
Increase From Amortisation Charge For Year Intangible Assets   3 4543 4523 452
Increase From Depreciation Charge For Year Property Plant Equipment 21 88323 06622 49118 15312 515
Intangible Assets   13 81410 3626 910
Intangible Assets Gross Cost   17 26817 268 
Net Current Assets Liabilities626 634630 442832 145857 2901 022 8101 292 774
Other Creditors7 10214 37727 99122 77513 14568 002
Other Taxation Social Security Payable111 012189 435171 960176 986192 190235 928
Property Plant Equipment Gross Cost703 537719 150727 260728 160761 972765 788
Provisions 8 3155 9185 346  
Provisions For Liabilities Balance Sheet Subtotal8 7008 3155 9185 3466 8894 699
Total Additions Including From Business Combinations Intangible Assets   17 268  
Total Additions Including From Business Combinations Property Plant Equipment 15 6138 11090033 8123 816
Total Assets Less Current Liabilities1 156 3011 153 8391 340 5861 357 9541 535 6811 713 494
Trade Creditors Trade Payables499 912503 485452 443489 488553 483488 418
Trade Debtors Trade Receivables153 147171 634181 614249 407335 566321 259
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     80 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 7th, December 2023
Free Download (25 pages)

Company search