Background WavePink WaveYellow Wave

INSURANCE FACTORY LIMITED (02982445)

INSURANCE FACTORY LIMITED (02982445) is an active UK company. incorporated on 24 October 1994. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INSURANCE FACTORY LIMITED has been registered for 31 years. Current directors include MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane and 2 others.

Company Number
02982445
Status
active
Type
ltd
Incorporated
24 October 1994
Age
31 years
Address
45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane, THOMSON, Kartina Tahir, WINLOW, Mark
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURANCE FACTORY LIMITED

INSURANCE FACTORY LIMITED is an active company incorporated on 24 October 1994 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INSURANCE FACTORY LIMITED was registered 31 years ago.(SIC: 65120)

Status

active

Active since 31 years ago

Company No

02982445

LTD Company

Age

31 Years

Incorporated 24 October 1994

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Previous Addresses

108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES
From: 24 October 1994To: 30 November 2011
Timeline

51 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Oct 09
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Mar 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Sept 21
Loan Secured
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Dec 21
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

PAYNE, Christopher James

Active
Bessels Green, SevenoaksTN13 2QB
Secretary
Appointed 18 Sept 2015

MACKLE, Feilim

Active
Westerham Road, SevenoaksTN13 2QB
Born July 1967
Director
Appointed 01 Aug 2025

PATEL, Tushar Surendra

Active
45 Westerham Road, SevenoaksTN13 2QB
Born October 1972
Director
Appointed 01 Aug 2025

RAWLINSON, Emma Jane

Active
101 Cathedral Approach, SalfordM3 7FB
Born September 1980
Director
Appointed 07 Mar 2025

THOMSON, Kartina Tahir

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1976
Director
Appointed 18 Sept 2025

WINLOW, Mark

Active
Westerham Road, SevenoaksTN13 2QB
Born April 1962
Director
Appointed 02 Jan 2026

BARBER, Keith John

Resigned
Main Road, SevenoaksTN14 6ES
Secretary
Appointed 16 Nov 2006
Resigned 13 Sept 2011

GREGG, Paula Francis

Resigned
11 Hermitage Road, BirminghamB15 3UP
Secretary
Appointed 24 Oct 1994
Resigned 16 Nov 2006

HAYWARD, Susan Elizabeth

Resigned
Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 13 Sept 2011
Resigned 18 Sept 2015

EXPRESS SECRETARIES LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee secretary
Appointed 24 Oct 1994
Resigned 24 Oct 1994

BALL, Craig David

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born February 1972
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

BARBER, Keith John

Resigned
Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 16 Nov 2006
Resigned 13 Mar 2024

BARLOW, Ellie

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born July 1982
Director
Appointed 01 Nov 2023
Resigned 31 Jan 2025

BARRINGTON, Ross Leslie

Resigned
Bessels Green, SevenoaksTN13 2QB
Born April 1980
Director
Appointed 13 Jun 2017
Resigned 26 Jun 2024

BENCE, Russell James

Resigned
Westerham Road, SevenoaksTN13 2QB
Born January 1973
Director
Appointed 23 Jan 2015
Resigned 30 Apr 2016

BRITTAIN, Michael Richard

Resigned
Westerham Road, SevenoaksTN13 2QB
Born January 1975
Director
Appointed 23 Feb 2015
Resigned 02 Nov 2021

CASTAGNO, Giovanni (John)

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born December 1958
Director
Appointed 01 Nov 2023
Resigned 15 Feb 2024

COLLINGS, Christopher Thomas

Resigned
Westerham Road, SevenoaksTN13 2QB
Born July 1955
Director
Appointed 01 Jan 2016
Resigned 28 Feb 2026

DONALDSON, Ian James

Resigned
Westerham Road, SevenoaksTN13 2QB
Born January 1974
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

DONALDSON, Matthew Oliver

Resigned
Westerham Road, SevenoaksTN13 2QB
Born July 1973
Director
Appointed 06 Sept 2021
Resigned 29 Mar 2023

FORCEY, David John

Resigned
Bessells Green, SevenoaksTN13 2QB
Born December 1943
Director
Appointed 27 Jul 2015
Resigned 06 May 2016

GREGG, Colin John

Resigned
11 Hermitage Road, BirminghamB15 3UP
Born April 1944
Director
Appointed 24 Oct 1994
Resigned 10 Sept 2009

HOLMAN, Martyn John

Resigned
Bessells Green, SevenoaksTN13 2QB
Born March 1960
Director
Appointed 22 Jun 2015
Resigned 01 Nov 2017

HUMPHREYS, Gary

Resigned
Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 16 Nov 2006
Resigned 02 Nov 2021

JACKSON, John David

Resigned
Westerham Road, SevenoaksTN13 2QB
Born November 1953
Director
Appointed 05 Feb 2016
Resigned 14 Jul 2021

LEWIS, Catherine Ellen

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born September 1964
Director
Appointed 26 Jun 2024
Resigned 20 Jun 2025

ROWE, Gavin John

Resigned
Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 02 Nov 2021
Resigned 31 Aug 2022

SCARR, Craig Anthony

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born June 1962
Director
Appointed 01 Jan 2024
Resigned 15 Feb 2024

SHEPHERD, Rebecca Jane, Ms

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born March 1978
Director
Appointed 26 Jun 2024
Resigned 01 Aug 2025

SPENCER, Kevin Ronald

Resigned
Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 16 Nov 2006
Resigned 13 Mar 2024

WATSON, Andrew Stuart

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born December 1962
Director
Appointed 26 Jun 2024
Resigned 31 May 2025

EXPRESS DIRECTORS LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee director
Appointed 24 Oct 1994
Resigned 24 Oct 1994

Persons with significant control

3

1 Active
2 Ceased
Bessels Green, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021

Mr Kevin Ronald Spencer

Ceased
Westerham Road, SevenoaksTN13 2QB
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2017
Ceased 15 Jul 2021
Europort, Gibraltar

Nature of Control

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

Filing History

157

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
25 October 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 October 2023
MR05Certification of Charge
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
26 May 2009
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
27 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
288cChange of Particulars
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
225Change of Accounting Reference Date
Legacy
1 December 2006
287Change of Registered Office
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Small
14 March 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Small
13 June 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
14 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1996
AAAnnual Accounts
Resolution
14 June 1996
RESOLUTIONSResolutions
Legacy
28 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
88(2)R88(2)R
Legacy
29 November 1994
287Change of Registered Office
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Incorporation Company
24 October 1994
NEWINCIncorporation