Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTFIELD SPECIALTY DIRECT, LTD
Company Information for

WESTFIELD SPECIALTY DIRECT, LTD

FLOOR 36, 22, BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
04019569
Private Limited Company
Active

Company Overview

About Westfield Specialty Direct, Ltd
WESTFIELD SPECIALTY DIRECT, LTD was founded on 2000-06-22 and has its registered office in London. The organisation's status is listed as "Active". Westfield Specialty Direct, Ltd is a Private Limited Company registered in ENGLAND 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
WESTFIELD SPECIALTY DIRECT, LTD
 
Legal Registered Office
FLOOR 36, 22
BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Previous Names
ARGO DIRECT LIMITED06/02/2023
HERITAGE DIRECT LIMITED02/06/2009
Filing Information
Company Number 04019569
Company ID Number 04019569
Date formed 2000-06-22
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 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTFIELD SPECIALTY DIRECT, LTD
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 WESTFIELD SPECIALTY DIRECT, LTD

Current Directors
Officer Role Date Appointed
RYAN JONATHAN ABBOTT BARNES
Director 2016-10-31
NIGEL ROBERT DORNING
Director 2014-05-23
LUCY CLARE MORRISON
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK LANG
Director 2016-04-07 2018-06-29
BRUNO CHRISTOPHER RITCHIE
Director 2013-09-27 2017-09-29
DARREN ARGYLE
Director 2012-05-01 2017-06-02
DAVID JONATHAN HARRIS
Director 2013-09-27 2016-10-07
JULIE ANN RAISTRICK
Director 2014-05-15 2015-04-30
RUPERT JOHN TAYLOR
Director 2013-08-05 2014-05-01
ANDREW JOHN CARRIER
Director 2009-05-20 2013-09-27
JEFFREY LEE RADKE
Director 2011-03-31 2013-09-27
CIARAN JAMES O'DONNELL
Director 2010-01-04 2012-03-31
JULIAN ANTONY PETER ENOIZI
Director 2009-06-01 2011-03-31
PAUL JOHN KNEAFSEY
Director 2009-05-28 2011-03-31
BELINDA ROSE
Company Secretary 2006-04-21 2010-07-29
MARK WILLIAM LAWRENCE
Director 2005-04-29 2009-12-04
PAUL DAVID BATTAGLIOLA
Director 2007-10-16 2009-09-24
NEIL RICHARD CHAPMAN
Director 2009-05-28 2009-05-29
NICHOLAS GEOFFREY ALASTAIR DENNISTON
Director 2009-05-28 2009-05-29
JAMES CHRISTOPHER SARDESON
Director 2007-02-05 2009-05-20
JOHN LAWRENCE KAVANAUGH
Director 2005-05-24 2007-05-23
PAUL JOHN KNEAFSEY
Director 2001-04-26 2007-05-23
STEPHEN BERNARD MANSFIELD
Director 2001-04-26 2007-05-23
NICHOLAS GEOFFREY ALASTAIR DENNISTON
Company Secretary 2006-01-18 2006-04-21
JUSTIN ANDREW SPENCER WASH
Director 2001-04-26 2006-02-21
ROBERT JAMES INGHAM CLARK
Company Secretary 2000-11-30 2006-01-18
DAVID WILLIAM ALDERTON
Director 2001-04-26 2004-11-26
ROBERT DAVIES
Director 2004-05-05 2004-09-01
GRAHAM EDWARD BIGNELL
Director 2002-10-16 2004-04-30
ANDREW KEITH LAING
Director 2001-04-26 2004-03-31
MARTIN BEVIS GRAY
Director 2000-11-30 2002-10-16
MARK WILLIAM LAWRENCE
Director 2001-04-26 2002-10-16
JUSTIN ANTHONY TWEEDIE
Director 2001-04-26 2002-10-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-06-22 2000-06-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-06-22 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT DORNING CATHOLIC MARRIAGE CARE LIMITED Director 2011-04-01 CURRENT 1946-08-19 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
2024-04-03CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM Camomile Court 23 Camomile Street London EC3A 7LL England
2023-09-28Resolutions passed:<ul><li>Resolution Approval of documets/ company business 08/09/2023</ul>
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM 6 Devonshire Square London EC2M 4YE England
2023-04-05CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-02-27Change of details for Argo Managing Agency Ltd as a person with significant control on 2023-02-02
2023-02-06Company name changed argo direct LIMITED\certificate issued on 06/02/23
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17PSC05Change of details for Argo Managing Agency Ltd as a person with significant control on 2022-05-17
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM 1 Fen Court London EC3M 5BN United Kingdom
2021-10-21PSC05Change of details for Argo Managing Agency Ltd as a person with significant control on 2021-10-21
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP ALBERT TERRANCE HANCOCK
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-27AP01DIRECTOR APPOINTED MR DAVID PHILLIP ALBERT TERRANCE HANCOCK
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Exchequer Court 33 st Mary Axe London EC3A 8AA
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT DORNING
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK LANG
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO CHRISTOPHER RITCHIE
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ARGYLE
2017-06-05AP01DIRECTOR APPOINTED LUCY CLARE MORRISON
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MR RYAN BARNES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN HARRIS
2016-09-06AP01DIRECTOR APPOINTED MR DAVID MARK LANG
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-18AR0126/03/16 ANNUAL RETURN FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN RAISTRICK
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-26AR0126/03/15 ANNUAL RETURN FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TAYLOR
2014-05-23AP01DIRECTOR APPOINTED MR NIGEL ROBERT DORNING
2014-05-23AP01DIRECTOR APPOINTED MRS JULIE ANN RAISTRICK
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-29AR0126/03/14 ANNUAL RETURN FULL LIST
2013-11-09AP01DIRECTOR APPOINTED MR BRUNO CHRISTOPHER RITCHIE
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRIER
2013-11-09AP01DIRECTOR APPOINTED MR DAVID JONATHAN HARRIS
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RADKE
2013-09-10AP01DIRECTOR APPOINTED MR RUPERT TAYLOR
2013-04-23AR0126/03/13 FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ARGYLE / 01/09/2012
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED MR DARREN ARGYLE
2012-05-09AR0126/03/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN O'DONNELL
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AP01DIRECTOR APPOINTED MR JEFFREY LEE RADKE
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KNEAFSEY
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ENOIZI
2011-04-01AR0126/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN KNEAFSEY / 04/01/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTONY PETER ENOIZI / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/04/2011
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY BELINDA ROSE
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 3RD FLOOR KNOLLYS HOUSE 47 MARK LANE LONDON EC3R 7QQ
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0126/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/02/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN JAMES O'DONNELL / 04/01/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN KNEAFSEY / 01/10/2009
2010-02-15AP01DIRECTOR APPOINTED MR CIARAN JAMES O'DONNELL
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/02/2010
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE
2009-11-21RES01ADOPT ARTICLES 01/10/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BATTAGLIOLA
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS DENNISTON
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR NEIL CHAPMAN
2009-06-06288aDIRECTOR APPOINTED ANDREW JOHN CARRIER
2009-06-06288aDIRECTOR APPOINTED JULIAN ANTONY PETER ENOIZI
2009-06-05288aDIRECTOR APPOINTED NEIL CHAPMAN
2009-06-05288aDIRECTOR APPOINTED NICHOLAS GEOFFREY ALASTAIR DENNISTON
2009-06-05288aDIRECTOR APPOINTED PAUL JOHN KNEAFSEY
2009-06-02CERTNMCOMPANY NAME CHANGED HERITAGE DIRECT LIMITED CERTIFICATE ISSUED ON 02/06/09
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES SARDESON
2009-04-22363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-2488(2)AD 09/03/09 GBP SI 66000@1=66000 GBP IC 34000/100000
2009-02-02AUDAUDITOR'S RESIGNATION
2008-12-29RES13SECTION 175(5)(A) 21/11/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-04-05363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
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 WESTFIELD SPECIALTY DIRECT, LTD 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 WESTFIELD SPECIALTY DIRECT, LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTFIELD SPECIALTY DIRECT, LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 WESTFIELD SPECIALTY DIRECT, LTD

Intangible Assets
Patents
We have not found any records of WESTFIELD SPECIALTY DIRECT, LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WESTFIELD SPECIALTY DIRECT, LTD
Trademarks
We have not found any records of WESTFIELD SPECIALTY DIRECT, LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTFIELD SPECIALTY DIRECT, LTD. 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 WESTFIELD SPECIALTY DIRECT, LTD 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 WESTFIELD SPECIALTY DIRECT, LTD 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 WESTFIELD SPECIALTY DIRECT, LTD 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 WESTFIELD SPECIALTY DIRECT, LTD 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.