Background WavePink WaveYellow Wave

GLEMHAM UNDERWRITING LIMITED (05509907)

GLEMHAM UNDERWRITING LIMITED (05509907) is an active UK company. incorporated on 15 July 2005. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. GLEMHAM UNDERWRITING LIMITED has been registered for 20 years. Current directors include BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John.

Company Number
05509907
Status
active
Type
ltd
Incorporated
15 July 2005
Age
20 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEMHAM UNDERWRITING LIMITED

GLEMHAM UNDERWRITING LIMITED is an active company incorporated on 15 July 2005 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. GLEMHAM UNDERWRITING LIMITED was registered 20 years ago.(SIC: 66290)

Status

active

Active since 20 years ago

Company No

05509907

LTD Company

Age

20 Years

Incorporated 15 July 2005

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 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 7 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BIDEAWHILE 471 LIMITED
From: 15 July 2005To: 12 August 2005
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

C/O Turner and Ellerby 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ England
From: 15 February 2016To: 29 July 2022
C/O Turner & Ellerby the Guildhall Framlingham Woodbridge Suffolk IP13 9AZ
From: 15 July 2005To: 15 February 2016
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Dec 09
Director Left
Dec 09
Loan Cleared
Jun 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Nov 24
Director Left
Nov 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOSWELL, Alan Charles

Active
Rouen Road, NorwichNR1 1RE
Born June 1948
Director
Appointed 05 Jul 2022

DREW, Alastair Fitzroy

Active
Rouen Road, NorwichNR1 1RE
Born August 1985
Director
Appointed 05 Jul 2022

GIBBS, Christopher John

Active
Rouen Road, NorwichNR1 1RE
Born March 1966
Director
Appointed 05 Jul 2022

CROSS, Emma

Resigned
1 Pound Farm, SaxmundhamIP17 2DQ
Secretary
Appointed 05 Aug 2005
Resigned 05 Jul 2022

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 15 Jul 2005
Resigned 05 Aug 2005

BROWNE, Richard William

Resigned
The Hawthorns Mill Lane, IpswichIP8 4PA
Born November 1949
Director
Appointed 05 Aug 2005
Resigned 05 Jul 2022

CRICKMORE, James Denny

Resigned
Valley Farm Bildeston Road, IpswichIP8 4RS
Born May 1951
Director
Appointed 01 Jul 2008
Resigned 05 Jul 2022

CROSS, Emma

Resigned
1 Pound Farm, SaxmundhamIP17 2DQ
Born April 1967
Director
Appointed 05 Aug 2005
Resigned 05 Jul 2022

CROSS, John Gordon

Resigned
1 Pound Farm Cottages, SaxmundhamIP17 2DQ
Born February 1965
Director
Appointed 05 Aug 2005
Resigned 25 Nov 2024

LOCKWOOD, Timothy Roy

Resigned
Park Green, StowmarketIP14 5QH
Born May 1967
Director
Appointed 21 Jun 2007
Resigned 25 Nov 2024

SOWERBY, Christopher John

Resigned
Ashe Green Farm, WoodbridgeIP13 0QB
Born October 1948
Director
Appointed 16 Sept 2005
Resigned 17 Nov 2006

WARNES, Gordon William Mckay

Resigned
103 Beaconsfield Road, LondonSE9 4DU
Born July 1974
Director
Appointed 17 Nov 2006
Resigned 27 Nov 2009

WRIGHT, Simon John

Resigned
6 Alders Cottages, CapelTN12 6SU
Born December 1970
Director
Appointed 17 Nov 2006
Resigned 27 Nov 2009

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 15 Jul 2005
Resigned 05 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
Rouen Road, NorwichNR1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2022

Mr John Gordon Cross

Ceased
Rouen Road, NorwichNR1 1RE
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Memorandum Articles
29 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
19 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
363aAnnual Return
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 April 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
88(2)R88(2)R
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
88(2)R88(2)R
Legacy
8 March 2006
88(2)R88(2)R
Legacy
12 December 2005
88(2)R88(2)R
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
88(2)R88(2)R
Legacy
6 October 2005
353353
Legacy
6 October 2005
325325
Legacy
28 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
28 September 2005
MEM/ARTSMEM/ARTS
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
88(2)R88(2)R
Legacy
30 August 2005
123Notice of Increase in Nominal Capital
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Legacy
30 August 2005
225Change of Accounting Reference Date
Memorandum Articles
26 August 2005
MEM/ARTSMEM/ARTS
Legacy
17 August 2005
287Change of Registered Office
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 2005
NEWINCIncorporation