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

MILLENNIUM INSURANCE BROKERS LIMITED

QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
02103848
Private Limited Company
Active

Company Overview

About Millennium Insurance Brokers Ltd
MILLENNIUM INSURANCE BROKERS LIMITED was founded on 1987-02-26 and has its registered office in Doncaster. The organisation's status is listed as "Active". Millennium Insurance Brokers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MILLENNIUM INSURANCE BROKERS LIMITED
 
Legal Registered Office
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Filing Information
Company Number 02103848
Company ID Number 02103848
Date formed 1987-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 07:33:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLENNIUM INSURANCE BROKERS 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 MILLENNIUM INSURANCE BROKERS LIMITED
The following companies were found which have the same name as MILLENNIUM INSURANCE BROKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLENNIUM INSURANCE BROKERS LLC 6655 W SAHARA AVE B200 LAS VEGAS NV 89146 Dissolved Company formed on the 2001-07-02
MILLENNIUM INSURANCE BROKERS INC. 10752 PINTO MOUNTAIN CT LAS VEGAS NV 89129 Active Company formed on the 2005-07-29

Company Officers of MILLENNIUM INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHN COLES
Director 2008-06-03
SCOTT WILLIAM HOUGH
Director 2008-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
STUART PENDLETON
Director 2014-04-08 2018-04-09
PAUL NORMAN GERALD DONALDSON
Director 2014-09-05 2016-12-01
KRISTINE MARIE PUTNAM
Director 2015-11-17 2016-09-01
RICHARD MCKENZIE
Director 2014-04-08 2016-07-01
STEPHEN CLOWES
Director 2002-01-01 2013-06-01
PAULINE COCKBURN
Company Secretary 2012-11-07 2013-04-12
COLIN ANDREW MASON
Director 2008-07-31 2013-02-28
PAUL FRANCIS CLAYDEN
Director 2012-11-23 2013-01-25
COLIN ANDREW MASON
Company Secretary 2008-07-31 2012-11-07
SCOTT WILLIAM HOUGH
Company Secretary 2008-06-03 2008-07-31
GARY BRIAN ROBINSON
Company Secretary 2001-11-22 2008-06-02
GARY BRIAN ROBINSON
Director 2003-06-13 2008-06-02
DAVID THOMAS BARNETT
Director 1996-07-03 2003-06-13
MALCOLM BLIGHT
Director 2001-11-22 2003-06-13
DAVID EDMUND TAMLYN
Director 2001-11-22 2003-06-13
JOHN WILLIAM MAUNDRELL
Company Secretary 1999-10-22 2001-11-05
EDWARD BERESFORD FISH
Director 1996-07-03 2001-08-24
MALCOLM BLIGHT
Director 1998-10-26 2000-10-27
PETER RONALD BRIEN PRESLAND
Director 1998-10-26 2000-05-26
EDWARD BERESFORD FISH
Company Secretary 1998-11-19 1999-10-22
IAN ROEL WILLIAM SOLLOWAY
Company Secretary 1991-07-18 1998-11-19
IAN ROEL WILLIAM SOLLOWAY
Director 1991-07-18 1998-11-19
MALCOLM BLIGHT
Director 1996-07-03 1998-10-26
PETER RONALD BRIEN PRESLAND
Director 1996-07-03 1998-10-26
JEREMY DAVID WILLIAM SOLLOWAY
Director 1996-07-03 1998-06-25
JUNE ROSINA SOLLOWAY
Director 1991-07-18 1998-06-25
ALBERT EDWARD MARSDEN
Director 1992-11-05 1996-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN COLES MIDAS UNDERWRITING LTD Director 2016-12-01 CURRENT 2000-07-25 Active
DEREK JOHN COLES DIRECT INSPECTION SOLUTIONS LIMITED Director 2014-04-08 CURRENT 1995-11-23 Active - Proposal to Strike off
DEREK JOHN COLES LUTINE ASSURANCE SERVICES LIMITED Director 2013-11-18 CURRENT 1989-01-27 Active
DEREK JOHN COLES GEO SERVICE SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1987-11-09 Active
DEREK JOHN COLES CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-11-18 CURRENT 1994-03-04 Active
DEREK JOHN COLES URIS TOPCO LIMITED Director 2012-11-07 CURRENT 2012-08-17 Active
DEREK JOHN COLES DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
DEREK JOHN COLES DIRECT WARRANTY ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-11-21 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT CREDITOR ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-12-18 Active - Proposal to Strike off
DEREK JOHN COLES URIS HOLDINGS LIMITED Director 2007-08-02 CURRENT 2002-08-16 Active - Proposal to Strike off
DEREK JOHN COLES URIS CENTRAL ADMINISTRATION LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
DEREK JOHN COLES URIS GROUP LIMITED Director 2006-06-05 CURRENT 1990-01-22 Active
DEREK JOHN COLES URIS INVESTMENT LIMITED Director 2006-06-05 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH MIDAS UNDERWRITING LTD Director 2016-03-31 CURRENT 2000-07-25 Active
SCOTT WILLIAM HOUGH RDG MIDAS HOLDINGS (NI) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SCOTT WILLIAM HOUGH LUTINE ASSURANCE SERVICES LIMITED Director 2013-10-31 CURRENT 1989-01-27 Active
SCOTT WILLIAM HOUGH GEO SERVICE SOLUTIONS LIMITED Director 2013-10-31 CURRENT 1987-11-09 Active
SCOTT WILLIAM HOUGH CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-10-31 CURRENT 1994-03-04 Active
SCOTT WILLIAM HOUGH DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
SCOTT WILLIAM HOUGH URIS CENTRAL ADMINISTRATION LIMITED Director 2007-07-23 CURRENT 2007-06-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
SCOTT WILLIAM HOUGH URIS INVESTMENT LIMITED Director 2005-04-26 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT WARRANTY ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-11-21 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT CREDITOR ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-12-18 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS GROUP LIMITED Director 2002-10-28 CURRENT 1990-01-22 Active
SCOTT WILLIAM HOUGH DIRECT INSPECTION SOLUTIONS LIMITED Director 2002-10-28 CURRENT 1995-11-23 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-08-16 Active - Proposal to Strike off

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
2023-08-21DIRECTOR APPOINTED MS DIANE COUGILL
2023-08-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY SUTTON
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-02-20CESSATION OF URIS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20Notification of Geo Specialty Group Holdings Limited as a person with significant control on 2022-11-01
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-22SH0119/02/22 STATEMENT OF CAPITAL GBP 600000
2022-02-07APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2022-02-07Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2022-02-07DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2022-02-07AP01DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2022-02-07AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-06CC04Statement of company's objects
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16CH01Director's details changed for Mr Scott William Hough on 2020-10-12
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-08-04AD02Register inspection address changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021038480014
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021038480015
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AD03Registers moved to registered inspection location of 1 Minster Court London EC3R 7AA
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-09-03AD02Register inspection address changed to 1 Minster Court London EC3R 7AA
2019-09-03PSC05Change of details for Direct Group Limited as a person with significant control on 2018-10-01
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021038480014
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-05-14AUDAUDITOR'S RESIGNATION
2018-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART PENDLETON
2017-10-27MEM/ARTSARTICLES OF ASSOCIATION
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-10-27MEM/ARTSARTICLES OF ASSOCIATION
2017-08-18RES01ADOPT ARTICLES 18/08/17
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021038480013
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021038480012
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021038480011
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021038480010
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021038480012
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021038480012
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONALDSON
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONALDSON
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-04AP01DIRECTOR APPOINTED MR PAUL NORMAN GERALD DONALDSON
2016-11-04AP01DIRECTOR APPOINTED MR PAUL NORMAN GERALD DONALDSON
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE MARIE PUTNAM
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-21AP01DIRECTOR APPOINTED DIRECTOR KRISTINE MARIE PUTNAM
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 021038480011
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-17AR0131/07/15 FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-04AR0131/07/14 FULL LIST
2014-05-08AP01DIRECTOR APPOINTED MR STUART PENDLETON
2014-05-08AP01DIRECTOR APPOINTED MR RICHARD MCKENZIE
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HOUGH / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN COLES / 18/11/2013
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021038480010
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0131/07/13 FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOWES
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM DIRECT HOUSE 4 SIDINGS COURT WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5NU
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MASON
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2012-12-07AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN
2012-11-27AP03SECRETARY APPOINTED MRS PAULINE COCKBURN
2012-11-27AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY COLIN MASON
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-02MISCSECTION 519
2012-08-09AR0118/07/12 FULL LIST
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-07-19AR0118/07/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-21AR0118/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 18/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLOWES / 18/05/2010
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-12-08AA01PREVSHO FROM 31/05/2009 TO 31/01/2009
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-07RES13COMPANY BUSINESS
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-30225PREVEXT FROM 30/04/2008 TO 31/05/2008
2008-10-3188(2)AD 30/09/08 GBP SI 79750@1=79750 GBP IC 20250/100000
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY SCOTT HOUGH
2008-09-05288aSECRETARY APPOINTED MR COLIN ANDREW MASON
2008-08-15363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED MR COLIN ANDREW MASON
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM MILLENNIUM HOUSE NEW STREET NEWPORT SHROPSHIRE TF10 7AX
2008-06-11225CURRSHO FROM 30/04/2009 TO 31/01/2009
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY ROBINSON
2008-06-11288aDIRECTOR APPOINTED DEREK COLES
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

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 MILLENNIUM INSURANCE BROKERS 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 MILLENNIUM INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-07 Outstanding CITIBANK, N.A., LONDON BRANCH
2016-12-19 Satisfied BANK OF MONTREAL AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-09-11 Satisfied BANK OF MONTREAL (AS "SECURITY TRUSTEE")
2013-10-30 Satisfied BANK OF MONTREAL
DEBENTURE 2012-05-31 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2012-05-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2010-05-25 Satisfied LLOYDS TSB BANK PLC
CORPORATE GUARANTEE AND DEBENTURE 2010-05-25 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
OMNIBUS LETTER OF SET-OFF 2009-10-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-10-01 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
SENIOR SECURITY DEED OF ACCESSION 2008-06-02 Satisfied BARCLAYS BANK PLC
DEBENTURE AND FIXED AND FLOATING CHARGE OVER ASSETS 2004-05-28 Satisfied DAVID BARNETT, DAVID TAMLYN, MALCOLM BLIGHT
Intangible Assets
Patents
We have not found any records of MILLENNIUM INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names

MILLENNIUM INSURANCE BROKERS LIMITED owns 1 domain names.

millenniuminsurance.co.uk  

Trademarks
We have not found any records of MILLENNIUM INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLENNIUM INSURANCE BROKERS 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 (65110 - Life insurance) as MILLENNIUM INSURANCE BROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLENNIUM INSURANCE BROKERS 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 MILLENNIUM INSURANCE BROKERS 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 MILLENNIUM INSURANCE BROKERS 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.