Background WavePink WaveYellow Wave

HALLAM GREEN INSURANCE SERVICES LIMITED (03506341)

HALLAM GREEN INSURANCE SERVICES LIMITED (03506341) is an active UK company. incorporated on 6 February 1998. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HALLAM GREEN INSURANCE SERVICES LIMITED has been registered for 28 years. Current directors include ALLCOCK, John Paul, HALLAM, Peter.

Company Number
03506341
Status
active
Type
ltd
Incorporated
6 February 1998
Age
28 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLCOCK, John Paul, HALLAM, Peter
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLAM GREEN INSURANCE SERVICES LIMITED

HALLAM GREEN INSURANCE SERVICES LIMITED is an active company incorporated on 6 February 1998 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. HALLAM GREEN INSURANCE SERVICES LIMITED was registered 28 years ago.(SIC: 65120)

Status

active

Active since 28 years ago

Company No

03506341

LTD Company

Age

28 Years

Incorporated 6 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

HALLAM GREEN (INSURANCE SERVICES) LTD
From: 6 February 1998To: 29 April 2005
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England
From: 21 October 2021To: 26 April 2023
Three Charter Court Wolverhampton Business Park Broadlands, Wolverhampton West Midlands WV10 6TD
From: 6 February 1998To: 21 October 2021
Timeline

6 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Loan Cleared
Jun 21
Director Left
May 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 15 Oct 2024

HALLAM, Peter

Active
56 Nightingale Crescent, WillenhallWV12 5HL
Born July 1956
Director
Appointed 06 Feb 1998

COX, Richard John

Resigned
22 Longlands Drive, TamworthB77 3JL
Secretary
Appointed 23 Dec 2002
Resigned 15 Oct 2024

GREEN, Jacquline Mary

Resigned
Corner Cottage, BridgnorthWV15 5PT
Secretary
Appointed 01 Mar 1999
Resigned 23 Dec 2002

HALLAM, Peter

Resigned
56 Nightingale Crescent, WillenhallWV12 5HL
Secretary
Appointed 06 Feb 1998
Resigned 01 Mar 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Feb 1998
Resigned 10 Feb 1998

COX, Richard John

Resigned
22 Longlands Drive, TamworthB77 3JL
Born August 1970
Director
Appointed 23 Dec 2002
Resigned 15 Oct 2024

GREEN, Stuart Malcolm

Resigned
Corner Cottage, BridgnorthWV15 5PT
Born September 1946
Director
Appointed 06 Feb 1998
Resigned 23 Dec 2002

HOLLINSHEAD, Darren

Resigned
Highfield Lodge, WolverhamptonWV6 8DW
Born January 1967
Director
Appointed 23 Dec 2002
Resigned 21 May 2023

HOLLINSHEAD, Lyndon David

Resigned
Chesterton Hall, BridgnorthWV15 5NX
Born April 1965
Director
Appointed 23 Dec 2002
Resigned 24 Oct 2024

HOUGHTON, Peter

Resigned
Cherry Trees Cottage Horsebrook Lane, StaffordST19 9EF
Born February 1934
Director
Appointed 01 Mar 1999
Resigned 23 Dec 2002

PERKINS, Steven

Resigned
12 Portsdown Road, HalesowenB63 1HE
Born July 1950
Director
Appointed 01 Mar 1999
Resigned 25 Oct 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Feb 1998
Resigned 10 Feb 1998

Persons with significant control

1

Charter Court, Broadlands, WolverhamptonWV10 6TD

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

102

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
30 January 2006
353353
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2003
AAAnnual Accounts
Legacy
27 August 2003
287Change of Registered Office
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
225Change of Accounting Reference Date
Legacy
7 January 2003
287Change of Registered Office
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1999
AAAnnual Accounts
Legacy
21 September 1999
88(3)88(3)
Legacy
21 September 1999
88(2)R88(2)R
Legacy
12 August 1999
123Notice of Increase in Nominal Capital
Resolution
12 August 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
88(2)R88(2)R
Legacy
4 September 1998
287Change of Registered Office
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
225Change of Accounting Reference Date
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Incorporation Company
6 February 1998
NEWINCIncorporation