Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLICY MASTER GROUP LIMITED
Company Information for

POLICY MASTER GROUP LIMITED

3RD FLOOR WEST, BOWLING MILL, DEAN CLOUGH MILLS, HALIFAX, HX3 5AX,
Company Registration Number
01077807
Private Limited Company
Active

Company Overview

About Policy Master Group Ltd
POLICY MASTER GROUP LIMITED was founded on 1972-10-20 and has its registered office in Halifax. The organisation's status is listed as "Active". Policy Master Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POLICY MASTER GROUP LIMITED
 
Legal Registered Office
3RD FLOOR WEST, BOWLING MILL
DEAN CLOUGH MILLS
HALIFAX
HX3 5AX
Other companies in HX3
 
Filing Information
Company Number 01077807
Company ID Number 01077807
Date formed 1972-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 08:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLICY MASTER GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POLICY MASTER GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES FORREST
Company Secretary 2011-10-27
STEPHEN MICHAEL LATHROPE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE JOHN BRIAN WALKER
Director 2007-07-09 2018-05-31
STEPHEN PETER CARGILL
Director 2014-12-05 2018-05-02
CAROL THOMPSON
Director 2011-11-01 2014-10-16
NICHOLAS JOHN BATE
Company Secretary 2007-07-09 2011-10-01
NICHOLAS JOHN BATE
Director 2007-07-09 2011-10-01
DAVID ANTHONY RASCHE
Director 2007-07-09 2011-03-31
RICHARD JULIAN BOWSER
Company Secretary 1991-07-30 2007-07-09
RICHARD JULIAN BOWSER
Director 1991-07-30 2007-07-09
STEPHEN JOHN VERRALL
Director 1991-07-30 2007-07-09
CHARLES KENNETH CARTER
Director 1991-07-30 1993-05-24
MICHAEL JAMES CLODE
Director 1991-07-30 1993-05-24
BRIAN WILLIAM GIDDINGS
Director 1991-07-30 1993-05-24
MICHAEL JOHN DAWSON KIDD
Director 1991-07-30 1993-05-24
RICHARD ANTHONY POPLE
Director 1991-07-30 1993-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL LATHROPE SSP SIRIUS LIMITED Director 2017-10-01 CURRENT 1984-02-15 Active
STEPHEN MICHAEL LATHROPE SIRIUS FINANCIAL SYSTEMS GROUP LIMITED Director 2017-10-01 CURRENT 2001-11-06 Active
STEPHEN MICHAEL LATHROPE SECTORNET LIMITED Director 2017-10-01 CURRENT 1976-08-09 Active
STEPHEN MICHAEL LATHROPE HOLDGROVE LIMITED Director 2017-10-01 CURRENT 2001-11-20 Active
STEPHEN MICHAEL LATHROPE KEY CHOICE INSURANCE MARKETING LIMITED Director 2017-10-01 CURRENT 2002-03-22 Active
STEPHEN MICHAEL LATHROPE SSP HOLDINGS LIMITED Director 2017-10-01 CURRENT 2004-10-01 Active
STEPHEN MICHAEL LATHROPE SSP MIDCO 1 LIMITED Director 2017-10-01 CURRENT 2008-07-15 Active
STEPHEN MICHAEL LATHROPE SSP BIDCO LIMITED Director 2017-10-01 CURRENT 2008-07-15 Active
STEPHEN MICHAEL LATHROPE MEDIQUOTE HEALTH SOLUTIONS LIMITED Director 2017-10-01 CURRENT 2002-04-15 Active
STEPHEN MICHAEL LATHROPE KEYCHOICE UNDERWRITING LIMITED Director 2017-10-01 CURRENT 2009-12-01 Active
STEPHEN MICHAEL LATHROPE SSP SIRIUS SOLUTIONS LIMITED Director 2017-10-01 CURRENT 1996-11-05 Active
STEPHEN MICHAEL LATHROPE SSP MIDCO 2 LIMITED Director 2015-03-06 CURRENT 2014-12-08 Active
STEPHEN MICHAEL LATHROPE SSP TOPCO LIMITED Director 2015-03-06 CURRENT 2015-02-04 Liquidation
STEPHEN MICHAEL LATHROPE SSP LIMITED Director 2011-10-27 CURRENT 2001-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-04-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-06-22Previous accounting period extended from 29/09/21 TO 31/12/21
2022-06-22AA01Previous accounting period extended from 29/09/21 TO 31/12/21
2022-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR BRIAN BEATTIE
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL LATHROPE
2021-02-23TM02Termination of appointment of Neil Andrew Forrest on 2021-02-17
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-10-01AP03Appointment of Mr Neil Andrew Forrest as company secretary on 2020-10-01
2020-09-30TM02Termination of appointment of Richard Charles Forrest on 2020-09-30
2020-09-28AA01Previous accounting period shortened from 30/09/19 TO 29/09/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX
2019-12-30AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-12AP01DIRECTOR APPOINTED MR CHRISTOPHER PENNINGTON
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JOHN BRIAN WALKER
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER CARGILL
2018-01-18CH01Director's details changed for Mr Laurence John Brian Walker on 2017-06-26
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-03AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL LATHROPE
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-11AR0130/07/15 ANNUAL RETURN FULL LIST
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-15AP01DIRECTOR APPOINTED MR STEPHEN PETER CARGILL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL THOMPSON
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-04AR0130/07/14 ANNUAL RETURN FULL LIST
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX United Kingdom
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-08AR0130/07/13 ANNUAL RETURN FULL LIST
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/13 FROM Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX
2012-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-07AR0130/07/12 ANNUAL RETURN FULL LIST
2012-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-12-05AD03Register(s) moved to registered inspection location
2011-12-02AD02SAIL ADDRESS CREATED
2011-11-18AP01DIRECTOR APPOINTED MS CAROL THOMPSON
2011-11-14AP03SECRETARY APPOINTED MR RICHARD CHARLES FORREST
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATE
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BATE
2011-08-01AR0130/07/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RASCHE
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RASCHE / 19/10/2010
2010-07-30AR0130/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN BRIAN WALKER / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BATE / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RASCHE / 30/07/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN BATE / 30/07/2010
2009-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-16363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WALKER / 20/05/2008
2007-08-14363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 2500 THE CRESCENT BIRMINGHAM BUSINESS PARK SOLIHULL WEST MIDLANDS B37 7YE
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-11363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-13363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: SIRIUS HOUSE REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6BN
2003-08-08363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-08-23363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-08363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-27CERTNMCOMPANY NAME CHANGED SIRIUS GROUP LIMITED CERTIFICATE ISSUED ON 27/04/01
2000-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-14CERTNMCOMPANY NAME CHANGED QUOTEMASTER LIMITED CERTIFICATE ISSUED ON 15/09/00
2000-08-03363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-09-29ELRESS386 DISP APP AUDS 16/09/99
1999-09-29ELRESS366A DISP HOLDING AGM 16/09/99
1999-08-09288cDIRECTOR'S PARTICULARS CHANGED
1999-08-09363aRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-08-09287REGISTERED OFFICE CHANGED ON 09/08/99 FROM: POLICY MASTER HOUSE REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AS
1999-08-09190LOCATION OF DEBENTURE REGISTER
1999-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to POLICY MASTER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLICY MASTER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1981-10-19 Satisfied J. J. LEWIS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLICY MASTER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of POLICY MASTER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLICY MASTER GROUP LIMITED
Trademarks
We have not found any records of POLICY MASTER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLICY MASTER GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as POLICY MASTER GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where POLICY MASTER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLICY MASTER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLICY MASTER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.