Background WavePink WaveYellow Wave

ELLIOTT WESTLAND INSURANCE BROKERS LIMITED (04115071)

ELLIOTT WESTLAND INSURANCE BROKERS LIMITED (04115071) is an active UK company. incorporated on 27 November 2000. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ELLIOTT WESTLAND INSURANCE BROKERS LIMITED has been registered for 25 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, ELLIOTT, Lucy.

Company Number
04115071
Status
active
Type
ltd
Incorporated
27 November 2000
Age
25 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, ELLIOTT, Lucy
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIOTT WESTLAND INSURANCE BROKERS LIMITED

ELLIOTT WESTLAND INSURANCE BROKERS LIMITED is an active company incorporated on 27 November 2000 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ELLIOTT WESTLAND INSURANCE BROKERS LIMITED was registered 25 years ago.(SIC: 65120)

Status

active

Active since 25 years ago

Company No

04115071

LTD Company

Age

25 Years

Incorporated 27 November 2000

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

WESTLAND INSURANCE SERVICES LIMITED
From: 27 November 2000To: 29 November 2012
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Unit 1 Lambton House Newbottle Street Houghton-Le-Spring Tyne & Wear DH4 4AR
From: 3 December 2012To: 7 November 2024
3 Eden Vale Durham Road Sunderland Tyne & Wear SR2 7NJ
From: 27 November 2000To: 3 December 2012
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Nov 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Dec 17
Owner Exit
Nov 18
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Funding Round
Nov 24
Director Left
Jan 25
2
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 29 Oct 2024

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Oct 2024

ELLIOTT, Lucy

Active
Newbottle Street, Houghton Le SpringDH4 4AR
Born June 1990
Director
Appointed 15 Feb 2016

WESTLAND, Ann

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Secretary
Appointed 01 Dec 2000
Resigned 29 Oct 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Nov 2000
Resigned 01 Dec 2000

ATKINSON, Steven

Resigned
Lambton House, Houghton-Le-SpringDH4 4AR
Born December 1958
Director
Appointed 03 Dec 2012
Resigned 31 Jul 2017

CHELL, Angela Mary

Resigned
Newbottle Street, Houghton Le SpringDH4 4AR
Born February 1959
Director
Appointed 08 Dec 2017
Resigned 29 Oct 2024

ELLIOTT, John Kevin

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born September 1959
Director
Appointed 09 Nov 2012
Resigned 29 Oct 2024

ELLIOTT, Linda Lesley

Resigned
Lambton House, Houghton-Le-SpringDH4 4AR
Born March 1959
Director
Appointed 01 Apr 2013
Resigned 15 Feb 2016

MARCHBANKS, David George

Resigned
Lambton House, Houghton-Le-SpringDH4 4AR
Born July 1974
Director
Appointed 03 Dec 2012
Resigned 16 Jun 2017

WESTLAND, Ann

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born July 1961
Director
Appointed 01 Dec 2000
Resigned 29 Oct 2024

WESTLAND, Ian

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born January 1958
Director
Appointed 01 Dec 2000
Resigned 29 Oct 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Nov 2000
Resigned 01 Dec 2000

Persons with significant control

5

1 Active
4 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Ann Westland

Ceased
Newbottle Street, Houghton Le SpringDH4 4AR
Born July 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 29 Oct 2024

Mr John Kevin Elliott

Ceased
Newbottle Street, Houghton Le SpringDH4 4AR
Born September 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 29 Oct 2024

Mr Ian Westland

Ceased
Newbottle Street, Houghton Le SpringDH4 4AR
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 29 Oct 2024

Miss Lucy Elliott

Ceased
Newbottle Street, Houghton Le SpringDH4 4AR
Born June 1990

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
22 January 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Legacy
11 January 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
2 February 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Sail Address Company With Old Address
27 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Resolution
20 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
20 November 2012
CONNOTConfirmation Statement Notification
Resolution
16 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
4 October 2003
287Change of Registered Office
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Incorporation Company
27 November 2000
NEWINCIncorporation