Check the

CULPECK INSURANCE SERVICES LTD.

Company
CULPECK INSURANCE SERVICES LTD. (02128205)

CULPECK INSURANCE SERVICES

Phone: 01733 208 278
A⁺ rating

ABOUT CULPECK INSURANCE SERVICES LTD.

Founded in 1987, we at Culpeck specialise in non standard commercial and household insurance. Products include flood, subsidence, listed buildings and JCT Insurance. Plus many more.

You can be safe in the knowledge that we will always listen to you and understand your exact needs.  Only then will our experienced staff utilise their extensive knowledge to provide advice and make recommendations to you.

Culpeck - The understanding insurance broker. Call us now on 01733 208 278 to see how we can help.

Business Insurance for those with unspent criminal convictions.

Home Insurance for properties in a Flood Area/Zone or affected by Subsidence. Cover for Listed and Historic Homes. Quotations also provided for people with unspent convictions.

We are an independent brokerage, representing numerous insurers, and are authorised and regulated by the Financial Conduct Authority.

We pride ourselves in providing the highest levels of personal attention to your ongoing insurance needs. Our philosophy is to

Business Insurance for those with unspent criminal convictions. 

Including Insurance policies which can be passed on if you sell the property.

Home insurance for properties in a Flood Area/Zone or affected by Subsidence. Cover for Listed Buildings. Quotations also provided to people with unspent criminal convictions.

 or by telephoning the FCA Consumer Helpline on 0800 111 6768

Home insurance for properties in a Flood Area/Zone or affected by Subsidence. Cover for Listed Buildings. Quotations also provided for people with unspent convictions.

or by telephoning the FCA Consumer Helpline on 0800 111 6768 

KEY FINANCES

Year
2016
Assets
£284.64k ▼ £-5.52k (-1.90 %)
Cash
£40.66k ▲ £21.09k (107.77 %)
Liabilities
£10.29k ▼ £-128.28k (-92.57 %)
Net Worth
£274.35k ▲ £122.75k (80.97 %)

REGISTRATION INFO

Company name
CULPECK INSURANCE SERVICES LTD.
Company number
02128205
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 May 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.culpeck.co.uk
Phones
01733 208 278
08001 116 768
01733 208 610
Registered Address
4 - 6 AARON ROAD,
WHITTLESEY,
PETERBOROUGH,
PE7 2EX

ECONOMIC ACTIVITIES

66220
Activities of insurance agents and brokers

LAST EVENTS

25 Apr 2017
Confirmation statement made on 10 April 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 250,000

CHARGES

20 March 2001
Status
Outstanding
Delivered
30 March 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

31 December 1993
Status
Satisfied on 13 January 1998
Delivered
21 January 1994
Persons entitled
Ellen Culpeck
Description
All assets & property of the company.

2 December 1988
Status
Satisfied on 28 February 1990
Delivered
21 December 1988
Persons entitled
The Governor and Company of the Bank of Scotland
Description
(See form 395 ref: M1 and attached schedules for full…

See Also


Last update 2018

CULPECK INSURANCE SERVICES LTD. DIRECTORS

David Keith Adams

  Acting PSC
Appointed
09 April 2012
Role
Secretary
Address
4 - 6, Aaron Road, Whittlesey, Peterborough, England, PE7 2EX
Name
ADAMS, David Keith
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

David Keith Adams

  Acting
Appointed
14 January 2005
Occupation
Accountant
Role
Director
Age
62
Nationality
British
Address
2b Tintern Rise, Eye, Peterborough, PE6 7YL
Country Of Residence
England
Name
ADAMS, David Keith

Deborah Mary Atkins

  Resigned
Appointed
11 November 2004
Resigned
09 April 2012
Role
Secretary
Address
79 Little Close, Eye, Cambridgeshire, PE6 7TQ
Name
ATKINS, Deborah Mary

Loolse Soroya Bull

  Resigned
Resigned
03 January 1994
Role
Secretary
Address
5 Godsey Crescent, Market Deeping, Peterborough, Cambridgeshire, PE6 8HU
Name
BULL, Loolse Soroya

David Paul Stamp

  Resigned
Resigned
03 April 2006
Role
Secretary
Nationality
British
Address
44a Cherry Orton Road, Peterborough, Cambridgeshire, PE2 5EQ
Name
STAMP, David Paul

James Stewart Hamill

  Resigned
Appointed
09 June 1998
Resigned
30 June 2002
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
51 Stonegate, Cowbit, Spalding, Lincolnshire, PE12 6AH
Name
HAMILL, James Stewart

Ryan Parick Hounsell

  Resigned
Appointed
04 April 2002
Resigned
07 November 2002
Occupation
Dept Manager
Role
Director
Age
56
Nationality
British
Address
28 Alder Road, Hampton Hargate, Peterborough, Cambridgeshire, PE7 8BX
Name
HOUNSELL, Ryan Parick

Peter Leslie Jones

  Resigned
Appointed
01 May 1993
Resigned
16 July 1997
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Koch 69a, 4050 Monchengladbach 5, Germany
Name
JONES, Peter Leslie

Brian Meredith

  Resigned
Resigned
28 March 1999
Occupation
Insurance Broker
Role
Director
Age
77
Nationality
British
Address
9 Portland Place, Whittlesey, Peterborough, Cambridgeshire, PE7 1SB
Name
MEREDITH, Brian

David Paul Stamp

  Resigned
Appointed
01 May 1993
Resigned
03 April 2006
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
44a Cherry Orton Road, Peterborough, Cambridgeshire, PE2 5EQ
Name
STAMP, David Paul

John Richard Taylor

  Resigned
Resigned
01 February 1995
Occupation
Insurance Consultant
Role
Director
Age
67
Nationality
British
Address
5 Sandpiper Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1EA
Country Of Residence
England
Name
TAYLOR, John Richard

REVIEWS


Check The Company
Excellent according to the company’s financial health.