Background WavePink WaveYellow Wave

POLICY MASTER GROUP LIMITED (01077807)

POLICY MASTER GROUP LIMITED (01077807) is an active UK company. incorporated on 20 October 1972. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in other information technology service activities. POLICY MASTER GROUP LIMITED has been registered for 53 years. Current directors include DUFTON, Michael Joseph, PARTINGTON, Nathan.

Company Number
01077807
Status
active
Type
ltd
Incorporated
20 October 1972
Age
53 years
Address
3rd Floor West, Bowling Mill, Halifax, HX3 5AX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUFTON, Michael Joseph, PARTINGTON, Nathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLICY MASTER GROUP LIMITED

POLICY MASTER GROUP LIMITED is an active company incorporated on 20 October 1972 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. POLICY MASTER GROUP LIMITED was registered 53 years ago.(SIC: 62090)

Status

active

Active since 53 years ago

Company No

01077807

LTD Company

Age

53 Years

Incorporated 20 October 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SIRIUS GROUP LIMITED
From: 15 September 2000To: 27 April 2001
QUOTEMASTER LIMITED
From: 24 May 1990To: 15 September 2000
WENDMORE LIMITED
From: 28 March 1984To: 24 May 1990
WENDMORE MANAGEMENT SERVICES LIMITED
From: 20 October 1972To: 28 March 1984
Contact
Address

3rd Floor West, Bowling Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom
From: 3 June 2020To: 2 March 2023
Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX
From: 7 January 2014To: 3 June 2020
Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX United Kingdom
From: 13 May 2013To: 7 January 2014
Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX
From: 20 October 1972To: 13 May 2013
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

DUFTON, Michael Joseph

Active
Dean Clough Mills, HalifaxHX3 5AX
Born September 1964
Director
Appointed 17 Feb 2021

PARTINGTON, Nathan

Active
Dean Clough Mills, HalifaxHX3 5AX
Born December 1981
Director
Appointed 12 Dec 2024

BATE, Nicholas John

Resigned
Fearnley Mill, HalifaxHX3 5AX
Secretary
Appointed 09 Jul 2007
Resigned 01 Oct 2011

BOWSER, Richard Julian

Resigned
Bankfield, SolihullB93 8LJ
Secretary
Appointed N/A
Resigned 09 Jul 2007

FORREST, Neil Andrew

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 Oct 2020
Resigned 17 Feb 2021

FORREST, Richard Charles

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 27 Oct 2011
Resigned 30 Sept 2020

BATE, Nicholas John

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born May 1966
Director
Appointed 09 Jul 2007
Resigned 01 Oct 2011

BEATTIE, Brian

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born April 1967
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

BOWSER, Richard Julian

Resigned
Bankfield, SolihullB93 8LJ
Born May 1959
Director
Appointed N/A
Resigned 09 Jul 2007

CARGILL, Stephen Peter

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1974
Director
Appointed 05 Dec 2014
Resigned 02 May 2018

CARTER, Charles Kenneth

Resigned
Faversham House Oak Hill, SouthamptonSO31 8AS
Born May 1956
Director
Appointed N/A
Resigned 24 May 1993

CLODE, Michael James

Resigned
4 Blunden Road, FarnboroughGU14 8QJ
Born June 1941
Director
Appointed N/A
Resigned 24 May 1993

GIDDINGS, Brian William

Resigned
110 The Mount, RingwoodBH24 1XZ
Born August 1940
Director
Appointed N/A
Resigned 24 May 1993

GREENHILL, Colin Steven

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born February 1975
Director
Appointed 12 Dec 2024
Resigned 10 Nov 2025

KIDD, Michael John Dawson

Resigned
Stubbetts, DorkingRH5 5SL
Born October 1942
Director
Appointed N/A
Resigned 24 May 1993

LATHROPE, Stephen Michael

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1967
Director
Appointed 01 Oct 2017
Resigned 17 Feb 2021

MILLER, Mark Robert

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born November 1962
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

PENNINGTON, Christopher

Resigned
Dean Clough, HalifaxHX3 5AX
Born December 1972
Director
Appointed 04 Sept 2018
Resigned 17 Feb 2021

POPLE, Richard Anthony

Resigned
Ravenscroft Bulstrode Way, Gerrards CrossSL9 7QT
Born March 1944
Director
Appointed N/A
Resigned 24 May 1993

RASCHE, David Anthony

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born October 1949
Director
Appointed 09 Jul 2007
Resigned 31 Mar 2011

THOMPSON, Carol

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1962
Director
Appointed 01 Nov 2011
Resigned 16 Oct 2014

VERRALL, Stephen John

Resigned
Yew Tree Cottage Bulls Lane, Sutton ColdfieldB76 9QN
Born January 1960
Director
Appointed N/A
Resigned 09 Jul 2007

WALKER, Laurence John Brian

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1963
Director
Appointed 09 Jul 2007
Resigned 31 May 2018

Persons with significant control

1

Ssp Limited

Active
Dean Clough, HalifaxHX3 5AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
14 August 2007
363aAnnual Return
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
20 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
287Change of Registered Office
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2000
363sAnnual Return (shuttle)
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
9 August 1999
363aAnnual Return
Legacy
9 August 1999
190190
Legacy
9 August 1999
288cChange of Particulars
Legacy
9 August 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
19 May 1999
AAAnnual Accounts
Legacy
23 February 1999
353353
Accounts With Accounts Type Dormant
8 September 1998
AAAnnual Accounts
Legacy
19 August 1998
363aAnnual Return
Legacy
7 August 1997
363aAnnual Return
Legacy
30 July 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
27 May 1997
AAAnnual Accounts
Legacy
26 September 1996
363aAnnual Return
Legacy
26 September 1996
363(353)363(353)
Legacy
26 September 1996
363(190)363(190)
Legacy
26 September 1996
353353
Accounts With Accounts Type Dormant
30 May 1996
AAAnnual Accounts
Legacy
28 July 1995
363x363x
Accounts With Accounts Type Dormant
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363x363x
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1994
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1993
AAAnnual Accounts
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
15 August 1991
363aAnnual Return
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
26 June 1991
287Change of Registered Office
Legacy
30 October 1990
225(1)225(1)
Certificate Change Of Name Company
23 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 May 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
21 February 1990
288288
Legacy
15 February 1990
287Change of Registered Office
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Resolution
15 February 1990
RESOLUTIONSResolutions
Legacy
12 February 1990
403aParticulars of Charge Subject to s859A
Legacy
31 January 1990
288288
Resolution
26 April 1989
RESOLUTIONSResolutions
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
13 April 1988
PUC 2PUC 2
Legacy
5 February 1988
288288
Accounts With Accounts Type Full
9 May 1987
AAAnnual Accounts
Legacy
9 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Resolution
3 January 1985
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 October 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 October 1972
MISCMISC