Get an alert when KILN UNDERWRITING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-20 (in 6mo)

Last made up 2025-11-06

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£207K

-99.4% vs 2023

Employees

Average over period

Profit before tax

-£385K

+18.8% vs 2023

Name history

Renamed 1 time since incorporation

  1. KILN UNDERWRITING LIMITED 1994-09-23 → present
  2. MINMAR (255) LIMITED 1994-06-13 → 1994-09-23

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£474,000-£385,000
Net profit -£363,000-£289,000
Cash
Total assets less current liabilities
Net assets £32,195,000£207,000
Equity £32,195,000£207,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors consider that the Company has adequate resources to continue in operational existence. For this reason, the Company continues to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 31 resigned

Name Role Appointed Born Nationality
GORDON, Angela Secretary 2020-11-01
PATEL, Reeken Director 2021-08-19 Mar 1979 British
SHAW, Alexander Matthew Wenham Director 2024-04-01 Jul 1964 British
Show 31 resigned officers
Name Role Appointed Resigned
BUTLER, Roy Joseph Secretary 2000-05-15 2000-12-11
BUTLER, Roy Joseph Secretary 1994-11-23 1997-01-01
GRANT, Keith Nigel Secretary 2000-12-11 2010-07-31
INBAKUMAR, Joel Secretary 1997-01-01 2000-05-15
MOLLOY, Fiona Jane Secretary 2010-08-01 2020-10-30
CLYDE SECRETARIES LIMITED Corporate Secretary 1994-06-13 1994-11-23
BALL, Graham Wakely Director 1998-09-17 2002-06-30
BROWN, Reginald Ewart Director 2001-08-24 2005-10-15
BUTLER, Leon Raymond Director 1998-09-17 2002-12-31
BUTLER, Roy Joseph Director 1994-10-25 2003-12-31
BUTLER, Roy Joseph Director 1997-01-01
CHASE, Robert Daniel Director 1996-04-09 2009-07-06
CONSTABLE, David Andrew Director 2013-07-01 2019-03-31
CREASY, Edward George Director 2000-06-14 2010-12-31
CULHAM, Paul Michael Director 2019-04-29 2019-09-30
DANN, David Linton Director 1994-10-25 1995-11-01
DUFFY, Christopher William Nominee Director 1994-06-13 1994-10-25
FLEMING-WILLIAMS, Robert Andrew Director 1994-10-25 1997-02-26
FRANKS, Charles Anthony Stapleton Director 2011-03-01 2019-12-31
GILCHRIST, Gordon David Director 1994-10-25 2002-06-27
HEWITT, Paul William Director 2007-06-21 2015-12-31
HOWE, Gordon James Director 1994-11-23 1998-08-28
IRICK, Brad Terry Director 2020-01-01 2024-03-31
LEWIS, Richard Charles William Director 2009-07-06 2016-03-31
MURRAY, Colin Keith Director 1994-10-25 1995-09-20
NICHOLS, Allan Malcolm Director 1998-09-17 1999-12-31
PAGE, David William Nominee Director 1994-06-13 1994-10-25
PERCY, John Pitkeathly Director 1998-09-17 2005-03-31
SALTER, Raymond Muir Director 1994-11-23 2001-09-06
SEBAG-MONTEFIORE, Charles Adam Laurie Director 2002-07-01 2006-05-24
WILSON, Paul Director 2006-06-01 2013-05-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tokio Marine Kiln Group Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 251 total filings

Date Type Category Description
2025-11-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-30 AA accounts Accounts with accounts type full
2025-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-22 AA accounts Accounts with accounts type full
2024-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-03 AP01 officers Appoint person director company with name date PDF
2024-04-03 TM01 officers Termination director company with name termination date PDF
2023-07-25 AA accounts Accounts with accounts type full
2023-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-14 AA accounts Accounts with accounts type full
2022-06-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-14 AA accounts Accounts with accounts type full
2021-09-08 AP01 officers Appoint person director company with name date PDF
2021-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-10 AP03 officers Appoint person secretary company with name date PDF
2020-11-10 TM02 officers Termination secretary company with name termination date PDF
2020-09-29 AA accounts Accounts with accounts type full
2020-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-02-18 CH01 officers Change person director company with change date PDF
2020-01-24 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page