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

CARD PROTECTION PLAN LIMITED

6 EAST PARADE, LEEDS, LS1 2AD,
Company Registration Number
01490503
Private Limited Company
Active

Company Overview

About Card Protection Plan Ltd
CARD PROTECTION PLAN LIMITED was founded on 1980-04-14 and has its registered office in Leeds. The organisation's status is listed as "Active". Card Protection Plan Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARD PROTECTION PLAN LIMITED
 
Legal Registered Office
6 EAST PARADE
LEEDS
LS1 2AD
Other companies in YO26
 
Filing Information
Company Number 01490503
Company ID Number 01490503
Date formed 1980-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB843190925  
Last Datalog update: 2024-02-06 22:38:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARD PROTECTION PLAN 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.
Companies with same name CARD PROTECTION PLAN LIMITED
The following companies were found which have the same name as CARD PROTECTION PLAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARD PROTECTION PLAN LIMITED ROBINSON ROAD Singapore 068898 Dissolved Company formed on the 2008-09-13
CARD PROTECTION PLAN LIMITED Active

Company Officers of CARD PROTECTION PLAN LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE GRACE BEAVIS
Company Secretary 2013-11-29
ANDREW KERR ADAM FERGUSON
Director 2016-09-22
DAVID ANTHONY ROSS
Director 2017-04-05
JASON CARL WALSH
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MARK OATEN
Director 2017-04-24 2017-07-31
MICHAEL JOHN CORCORAN
Director 2015-09-18 2017-04-30
STEPHEN JAMES CALLAGHAN
Director 2015-08-14 2016-05-19
SHAUN KINGSLEY ASTLEY-STONE
Director 2013-09-17 2016-05-10
RUTH ELIZABETH EVANS
Director 2013-10-04 2016-02-11
CHARLES ROBERTSON CRAWFORD
Director 2014-07-01 2015-09-17
BRENT ESCOTT
Director 2013-09-01 2015-02-16
CHARLES HENRY GREGSON
Director 2011-09-19 2014-01-29
ALAN JOHN TITCHENER
Company Secretary 2011-05-10 2013-11-29
STEPHEN ALEXANDER KENNEDY
Director 2005-02-28 2012-07-27
MICHAEL GERARD KNEAFSEY
Director 2010-08-02 2012-07-27
LUCINDA MARY METCALFE
Company Secretary 2011-03-18 2011-05-10
PETER JOHN MORGAN
Director 2005-01-20 2011-04-30
PAULA MARY WATTS
Company Secretary 2010-10-05 2011-03-18
LUCINDA MARY METCALFE
Company Secretary 2008-11-07 2010-10-05
MARTIN PAUL SOWERY
Company Secretary 2001-11-28 2008-11-07
HAMISH MACGREGOR OGSTON
Director 1991-12-15 2005-04-08
TIMOTHY GEOFFREY KELLY
Director 2004-05-12 2005-02-28
CATHERINE MARY MCCAUL
Director 2000-10-06 2005-02-04
ANDREW CHARLES FISHER
Director 2003-02-28 2004-06-04
JOHN EDWARD KITSON
Director 2000-06-05 2003-11-03
ALAN HIRSCH BLANK
Director 1999-11-15 2003-02-03
JOHN EDWARD KITSON
Company Secretary 2000-09-11 2001-11-28
CAROL ANNE COLE
Director 1997-12-16 2000-10-06
HAMISH MACGREGOR OGSTON
Company Secretary 1994-12-06 2000-09-11
JOHN STEWART OSBORNE
Director 1995-06-07 2000-08-03
MALCOLM HURLSTON
Director 1994-10-01 1997-08-19
MARTIN LESLIE FIELDING
Director 1994-02-23 1997-02-03
CHRISTOPHER EDWARD CHARLES RADBONE
Company Secretary 1991-12-15 1996-02-28
MARTIN JOHN BUCKLEY
Director 1994-02-23 1995-03-22
EDWARD LESTER LANDAU
Director 1991-12-15 1994-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KERR ADAM FERGUSON AI SCHEME LIMITED Director 2014-11-28 CURRENT 2014-11-04 Active
ANDREW KERR ADAM FERGUSON AR&M CONSULTING LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ANDREW KERR ADAM FERGUSON HSBC GENERAL INSURANCE SERVICES (UK) LIMITED Director 2009-06-01 CURRENT 1984-03-08 Dissolved 2014-01-10
DAVID ANTHONY ROSS CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT) Director 2017-09-29 CURRENT 1997-11-20 Active - Proposal to Strike off
JASON CARL WALSH CPP GROUP FINANCE LIMITED Director 2017-04-07 CURRENT 2009-11-19 Active - Proposal to Strike off
JASON CARL WALSH CPP INTERNATIONAL HOLDINGS LIMITED Director 2017-04-07 CURRENT 2002-09-24 Active - Proposal to Strike off
JASON CARL WALSH CPP SERVICES LIMITED Director 2016-05-27 CURRENT 1999-02-08 Active
JASON CARL WALSH CPP EUROPEAN HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-01-29 Active
JASON CARL WALSH CPP HOLDINGS LIMITED Director 2016-05-27 CURRENT 1982-08-19 Active
JASON CARL WALSH CPPGROUP SERVICES LIMITED Director 2016-05-18 CURRENT 2014-08-04 Active
JASON CARL WALSH CPP GROUP LIMITED Director 2016-05-18 CURRENT 2008-03-14 Active
JASON CARL WALSH CPP WORLDWIDE HOLDINGS LIMITED Director 2016-05-18 CURRENT 2010-02-11 Active
JASON CARL WALSH CPPGROUP PLC Director 2016-05-18 CURRENT 2010-02-09 Active
JASON CARL WALSH JAYPOLL LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2017-07-07

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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2023-07-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE 014905030018
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20DIRECTOR APPOINTED MR ANDREW KERR ADAM FERGUSON
2022-06-20AP01DIRECTOR APPOINTED MR ANDREW KERR ADAM FERGUSON
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL STEVEN CARTER
2022-02-22AP01DIRECTOR APPOINTED MR SIMON JOHN PYPER
2022-02-17APPOINTMENT TERMINATED, DIRECTOR JASON CARL WALSH
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON CARL WALSH
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-10-06AP01DIRECTOR APPOINTED CARL STEVEN CARTER
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID MOUNCEY
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21TM02Termination of appointment of Lorraine Grace Beavis on 2020-12-31
2021-01-21AP03Appointment of Sarah Elizabeth Atherton as company secretary on 2021-01-01
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM Holgate Park York YO26 4GA
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER WHITFIELD
2019-08-19AP01DIRECTOR APPOINTED MR STEPHEN DAVID MOUNCEY
2019-07-08AP01DIRECTOR APPOINTED MR MICHAEL PETER WHITFIELD
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY ROSS
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08MEM/ARTSARTICLES OF ASSOCIATION
2018-03-08RES01ADOPT ARTICLES 08/03/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-10-31PSC05Change of details for Cpp Holdings Limited as a person with significant control on 2017-10-30
2017-10-27AD02Register inspection address changed to 6 East Parade Leeds LS1 2AD
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARK OATEN
2017-05-05AP01DIRECTOR APPOINTED MR WILLIAM MARK OATEN
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CORCORAN
2017-04-20AP01DIRECTOR APPOINTED MR DAVID ANTHONY ROSS
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1500000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED MR ANDREW KERR ADAM FERGUSON
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALLAGHAN
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALLAGHAN
2016-05-19AP01DIRECTOR APPOINTED MR JASON CARL WALSH
2016-05-19AP01DIRECTOR APPOINTED MR JASON CARL WALSH
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ABHAI RAJGURU
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ABHAI RAJGURU
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN KINGSLEY ASTLEY-STONE
2016-02-29AP01DIRECTOR APPOINTED MR ABHAI RAJGURU
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ELIZABETH EVANS
2016-01-25CH01Director's details changed for Mr Michael John Corcoran on 2015-12-10
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1500000
2015-12-18AR0115/12/15 FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN CORCORAN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAWFORD
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2015-08-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENT ESCOTT
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1500000
2015-01-08AR0115/12/14 FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON WALSH
2014-07-09AP01DIRECTOR APPOINTED MR CHARLES ROBERTSON CRAWFORD
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05OCSCHEME OF ARRANGEMENT
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GREGSON
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1500000
2013-12-17AR0115/12/13 FULL LIST
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY ALAN TITCHENER
2013-12-02AP03SECRETARY APPOINTED LORRAINE GRACE BEAVIS
2013-10-09AP01DIRECTOR APPOINTED MS RUTH ELIZABETH EVANS
2013-10-01AP01DIRECTOR APPOINTED JASON CARL WALSH
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23AP01DIRECTOR APPOINTED MR SHAUN ASTLEY-STONE
2013-09-03AP01DIRECTOR APPOINTED BRENT ESCOTT
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER
2013-09-03AP01DIRECTOR APPOINTED CRAIG PARSONS
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014905030017
2013-08-12RES13COMPANY BUSINESS 29/07/2013
2013-08-12RES01ADOPT ARTICLES 29/07/2013
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014905030016
2013-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-05-30RES01ALTER ARTICLES 26/04/2013
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014905030015
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 014905030014
2013-01-08AR0115/12/12 FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNEAFSEY
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNEDY
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0115/12/11 FULL LIST
2011-12-07AP01DIRECTOR APPOINTED PAUL LANCELOT STOBART
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WOOLHAM
2011-09-20AP01DIRECTOR APPOINTED MR CHARLES HENRY GREGSON
2011-05-11AP03SECRETARY APPOINTED ALAN JOHN TITCHENER
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY LUCINDA METCALFE
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AP03SECRETARY APPOINTED LUCINDA MARY METCALFE
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY PAULA WATTS
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WOOLLEY
2010-12-20AR0115/12/10 FULL LIST
2010-10-11AP03SECRETARY APPOINTED PAULA MARY WATTS
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY LUCINDA METCALFE
2010-08-16AP01DIRECTOR APPOINTED SHIRLEY LOUISE WOOLHAM
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON WALSH
2010-08-12AP01DIRECTOR APPOINTED MICHAEL GERARD KNEAFSEY
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER KENNEDY / 19/05/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / LUCINDA MARY METCALFE / 22/02/2010
2009-12-24AR0115/12/09 FULL LIST
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-09363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY MARTIN SOWERY
2008-12-05288aSECRETARY APPOINTED LUCINDA MARY METCALFE
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-16RES13AGREEMENTS 01/04/2008
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CARD PROTECTION PLAN 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 CARD PROTECTION PLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-13 Outstanding BARCLAYS BANK PLC (AND ITS SUCCESSORS IN THE TITLE AND PERMITTED TRANSFEREES)
2013-08-02 Outstanding BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2013-05-04 Outstanding BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2013-04-25 Outstanding BARCLAYS BANK PLC
GROUP DEBENTURE 2010-02-26 Outstanding BARCLAYS BANK PLC
GROUP DEBENTURE 2008-04-17 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
COMPOSITE DEBENTURE 2005-12-09 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2003-07-29 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2001-05-23 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 1998-11-20 Satisfied THE PRODUCT DEVELOPMENT PARTNERSHIP LIMITED
RENT DEPOSIT DEED 1998-11-20 Satisfied THE PRODUCT DEVELOPMENT PARTNERSHIP LIMITED
CHARGE OVER CASH DEPOSIT 1997-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF SET OFF 1986-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF SET OFF 1984-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CARD PROTECTION PLAN LIMITED

Intangible Assets
Patents
We have not found any records of CARD PROTECTION PLAN LIMITED registering or being granted any patents
Domain Names

CARD PROTECTION PLAN LIMITED owns 5 domain names.

cppdev.co.uk   cardinsurance.co.uk   cardprotectionplan.co.uk   identitytheftprotection.co.uk   phonesafe.co.uk  

Trademarks
We have not found any records of CARD PROTECTION PLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARD PROTECTION PLAN 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 (65120 - Non-life insurance) as CARD PROTECTION PLAN LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CARD PROTECTION PLAN 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.
Import/Export of Goods
Goods imported/exported by CARD PROTECTION PLAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARD PROTECTION PLAN 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 CARD PROTECTION PLAN 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.