MELVILLE BURBAGE INSURANCE SERVICES LIMITED
Non-life insurance
MELVILLE BURBAGE INSURANCE SERVICES LIMITED
Non-life insurance
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
2 Old Bath Road Newbury Berkshire RG14 1QL United Kingdom
Office (Newbury)
Old Drummers Arms 18, 16 Northcroft Ln, Newbury RG14 1BU
Telephone
0163543880Website
melvilleburbage.co.ukCredit Report
Discover MELVILLE BURBAGE INSURANCE SERVICES LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£340.21k
Net Assets
£502.35k
Total Liabilities
£1.02M
Turnover
N/A
Employees
16
Debt Ratio
66%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Darren Paul Young | Director | Active |
| Edward George Fitzgerald Hannan | Director | Active |
| Graeme Neal Lalley | Director | Active |
| Kevin Louis Stevens | Director | Active |
| Robin Cameron Thomson | Director | Active |
| Shoosmiths Secretaries Limited | Corporate-secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
Melville Burbage Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Darren Paul Young
Ceased 30 Jun 2020
Kevin Louis Stevens
Ceased 30 Jun 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-19 with no updates | View(3 pages) |
| 5 Mar 2025 | Address | Change Sail Address Company With New Address | View(1 page) |
| 3 Mar 2025 | Officers | Change Corporate Secretary Company With Change Date | View(1 page) |
| 22 Oct 2024 | Confirmation Statement | Confirmation statement made on 2024-10-19 with updates | View(4 pages) |
| 18 Jul 2024 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
Confirmation statement made on 2025-10-19 with no updates
Confirmation statement made on 2024-10-19 with updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-10-19 with no updates
3 months ago on 24 Oct 2025
Change Sail Address Company With New Address
11 months ago on 5 Mar 2025
Change Corporate Secretary Company With Change Date
11 months ago on 3 Mar 2025
Confirmation statement made on 2024-10-19 with updates
1 years ago on 22 Oct 2024
Mortgage Satisfy Charge Full
1 years ago on 18 Jul 2024