Background WavePink WaveYellow Wave

ALAN BOSWELL INSURANCE BROKERS LIMITED (02591252)

ALAN BOSWELL INSURANCE BROKERS LIMITED (02591252) is an active UK company. incorporated on 13 March 1991. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ALAN BOSWELL INSURANCE BROKERS LIMITED has been registered for 35 years. Current directors include ALEXANDER-BEW, Heath Douglas, ANDERSON BROWN, Gillian Suzanne, BOSWELL, Alan Charles and 4 others.

Company Number
02591252
Status
active
Type
ltd
Incorporated
13 March 1991
Age
35 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALEXANDER-BEW, Heath Douglas, ANDERSON BROWN, Gillian Suzanne, BOSWELL, Alan Charles, BOSWELL, Lee Richard, DREW, Alastair Fitzroy, GIBBS, Christopher John, RAYNER, Adrian Mark
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN BOSWELL INSURANCE BROKERS LIMITED

ALAN BOSWELL INSURANCE BROKERS LIMITED is an active company incorporated on 13 March 1991 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ALAN BOSWELL INSURANCE BROKERS LIMITED was registered 35 years ago.(SIC: 66220)

Status

active

Active since 35 years ago

Company No

02591252

LTD Company

Age

35 Years

Incorporated 13 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

CASPERDENE LIMITED
From: 13 March 1991To: 25 September 1991
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

Harbour House 126 Thorpe Road Norwich Norfolk NR1 1UL
From: 13 March 1991To: 23 October 2020
Timeline

17 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Oct 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Oct 16
Director Left
Oct 16
Loan Secured
Mar 17
Loan Cleared
Nov 17
Loan Secured
Jan 20
Director Left
Nov 22
Loan Cleared
Aug 24
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

ALEXANDER-BEW, Heath Douglas

Active
Rouen Road, NorwichNR1 1RE
Born September 1972
Director
Appointed 11 Jan 2013

ANDERSON BROWN, Gillian Suzanne

Active
Rouen Road, NorwichNR1 1RE
Born November 1962
Director
Appointed 24 Sept 2015

BOSWELL, Alan Charles

Active
Rouen Road, NorwichNR1 1RE
Born June 1948
Director
Appointed 05 Jun 1991

BOSWELL, Lee Richard

Active
Rouen Road, NorwichNR1 1RE
Born December 1970
Director
Appointed 18 Jul 2025

DREW, Alastair Fitzroy

Active
Rouen Road, NorwichNR1 1RE
Born August 1985
Director
Appointed 24 Sept 2015

GIBBS, Christopher John

Active
Rouen Road, NorwichNR1 1RE
Born March 1966
Director
Appointed 01 Jul 2000

RAYNER, Adrian Mark

Active
Rouen Road, NorwichNR1 1RE
Born July 1965
Director
Appointed 11 Jan 2013

DREW, Edward Nicholas

Resigned
The Lodge, NorwichNR12 8AS
Secretary
Appointed 05 Jun 1991
Resigned 31 Oct 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Mar 1991
Resigned 05 Jun 1991

DOWLER, Andrew James

Resigned
Rouen Road, NorwichNR1 1RE
Born October 1969
Director
Appointed 11 Jan 2013
Resigned 23 Nov 2022

DREW, Edward Nicholas

Resigned
The Lodge, NorwichNR12 8AS
Born November 1949
Director
Appointed 30 Jul 1991
Resigned 31 Oct 2016

GRAVER, Robert John

Resigned
10 Church Road, NorwichNR14 8PH
Born September 1953
Director
Appointed 30 Nov 1992
Resigned 30 Sept 2010

HARTLEY, Richard Sinclair

Resigned
Ambleside The City, NorwichNR13 3PX
Born February 1965
Director
Appointed 08 Jan 2009
Resigned 13 Dec 2010

PAYTER, Ian Leslie

Resigned
Brackenwood House, NorwichNR20 3NF
Born February 1953
Director
Appointed 30 Jul 1991
Resigned 31 Mar 2008

STEWARD, Gary Neil

Resigned
24 Park Lane, NorwichNR2 3EE
Born February 1959
Director
Appointed 30 Jul 1991
Resigned 13 Dec 2005

TUTTLE, David John

Resigned
151 Plumstead Road East, NorwichNR7 9LD
Born April 1963
Director
Appointed 14 Dec 2005
Resigned 31 Mar 2011

WORDEN, Robin Kenneth

Resigned
125 Spixworth Road, NorwichNR6 7DU
Born September 1947
Director
Appointed 01 Jul 1995
Resigned 31 Dec 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Mar 1991
Resigned 05 Jun 1991

Persons with significant control

1

126 Thorpe Road, NorwichNR1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Replacement Filing Of Director Appointment With Name
2 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Medium
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Miscellaneous
3 November 2010
MISCMISC
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
13 July 1995
287Change of Registered Office
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
25 August 1993
88(2)Return of Allotment of Shares
Resolution
25 August 1993
RESOLUTIONSResolutions
Resolution
25 August 1993
RESOLUTIONSResolutions
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
20 March 1992
363sAnnual Return (shuttle)
Legacy
27 September 1991
88(2)R88(2)R
Legacy
27 September 1991
224224
Certificate Change Of Name Company
24 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
27 June 1991
287Change of Registered Office
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Incorporation Company
13 March 1991
NEWINCIncorporation