Get an alert when BSPOKE UNDERWRITING LTD 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 2025-03-30

Confirmation statement due

2026-08-22 (in 3mo)

Last made up 2025-08-08

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

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

“The Directors have assessed the appropriateness of the going concern basis of preparation, including review and appraisal of future prospects of the Company, working capital facilities available to the Company via its group relationships and consideration of assets at its disposal and its ability to settle future liabilities as they arise.”

Significant events

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

People

7 active · 55 resigned

Name Role Appointed Born Nationality
FULLERTON, Penelope Jane Secretary 2022-06-01
GILL, Ryan Mark Director 2026-02-01 Feb 1983 British
HUNTER, Craig Richard Director 2026-02-01 Jan 1975 British
KNIGHT, Clare Louise Director 2025-06-13 Jan 1984 British
PURVIS, James Robert Director 2026-03-01 Dec 1965 British
SMYTH, Timothy John Director 2020-06-18 Jun 1967 British
WITTS, Robert Alexander Paul Director 2026-01-22 Jun 1983 British
Show 55 resigned officers
Name Role Appointed Resigned
BLOTT, Stephen Secretary 2015-11-01 2016-03-24
BLOTT, Stephen Secretary 2009-07-01 2012-07-02
BROPHY, Elizabeth Anne Secretary 2020-07-24 2022-05-31
FULLERTON, Penelope Jane Secretary 2013-11-01 2014-02-26
FULLERTON, Penny Secretary 2016-03-24 2018-09-01
HOPKINS, Trevor Charles William Secretary 2018-09-01 2020-07-24
KEILL, Tracy Elizabeth Secretary 2005-08-20 2007-09-20
MCMAHON, Andrew Neil Mcintyre Secretary 2002-10-03 2005-08-20
ORTON, Jeffrey Christopher Secretary 2014-02-26 2015-11-01
ZACZKIEWICZ, Stacey Secretary 2012-07-02 2013-11-01
EVERSECRETARY LIMITED Corporate Secretary 2007-09-20 2009-07-01
HALLIWELLS SECRETARIES LIMITED Corporate Nominee Secretary 2002-08-08 2002-10-04
BARCLAY, Ian James Director 2014-02-01 2015-02-25
BEALES, Karen Anne Director 2009-01-01 2018-09-06
BEAN, Jane Ann Director 2018-03-28 2020-02-19
BLACKHAM, Christopher Layton Director 2012-12-01 2014-02-26
BRADBURY, Susan Patricia Director 2005-04-12 2007-09-20
BRADBURY, Susan Patricia Director 2002-12-16 2004-09-30
BRUCE, Catherine Director 2012-08-31 2012-10-01
CARTER, Patrick Robert, Lord Director 2016-04-29 2017-05-24
CARTER, Patrick Robert, Lord Director 2012-10-03 2015-02-25
COX, Jonathan James, Mr. Director 2017-05-24 2020-06-18
DEVENEY, Joanne Elizabeth Director 2025-08-14 2026-02-01
GILL, Ryan Mark Director 2014-01-01 2025-08-06
GREENWOOD, Jonathan Paul Director 2006-01-05 2006-02-23
HANFORD, Timothy John Director 2017-05-24 2019-11-11
HARNBY, Alastair John Director 2008-10-01 2009-06-01
HODES, Jonathan Director 2002-10-03 2005-04-12
HUBBARD, Peter John Director 2009-09-01 2016-02-29
HUNTER, Craig Richard Director 2023-01-18 2025-08-06
JAMES, Philip William Henry Director 2007-10-26 2008-06-10
KEATING, Michael Samuel Director 2012-11-01 2015-02-25
KEILL, Tracy Elizabeth Director 2002-10-03 2004-05-04
KING, Michael Henry Director 2002-10-03 2004-10-25
LAIRD, Oliver Walter Director 2010-04-01 2011-11-24
LEWIS, Richard Charles William Director 2017-08-02 2019-05-22
MARLEY, Nicholas James Director 2007-10-26 2008-06-10
MARTIN, Neil Frazer Director 2012-08-31 2013-05-01
NICHOL, Duncan Kirkbride, Sir Director 2002-10-03 2006-09-21
POSNER, Howard Michael Director 2006-06-19 2012-05-09
PURVIS, James Robert Director 2024-03-20 2025-08-06
ROLFE, Timothy Paul Director 2009-06-01 2010-04-01
ROUSE, Jonathan Edward Director 2004-08-27 2007-07-11
RYDER, Clare Director 2018-07-06 2019-05-22
SMITH, Malachy Paul Director 2010-05-20 2018-06-29
SMITH, Paul Kenneth Director 2002-08-22 2009-04-01
SMYTH, Timothy John Director 2007-10-26 2008-06-10
SPENCER, John William James Director 2017-05-24 2020-06-18
STEVENS, Simon Director 2012-08-31 2014-01-31
TURNER, Jeffrey Director 2023-12-08 2025-01-28
TWEEDIE, Justin Anthony Director 2020-06-30 2022-10-24
WARD, Timothy Charles Director 2002-08-22 2008-10-31
WARREN, Michael Ian Director 2020-06-18 2022-02-01
WARREN, Michael Ian Director 2008-11-01 2014-03-03
HALLIWELLS DIRECTORS LIMITED Corporate Nominee Director 2002-08-08 2002-08-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Chicago Holdco Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 293 total filings

Date Type Category Description
2026-04-27 AA01 accounts Change account reference date company previous shortened PDF
2026-04-04 AA accounts Accounts with accounts type full
2026-03-10 AP01 officers Appoint person director company with name date PDF
2026-03-06 AP01 officers Appoint person director company with name date PDF
2026-03-06 AP01 officers Appoint person director company with name date PDF
2026-03-06 TM01 officers Termination director company with name termination date PDF
2026-01-26 AP01 officers Appoint person director company with name date PDF
2026-01-22 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-29 TM01 officers Termination director company with name termination date PDF
2025-08-29 AP01 officers Appoint person director company with name date PDF
2025-08-08 TM01 officers Termination director company with name termination date PDF
2025-08-08 TM01 officers Termination director company with name termination date PDF
2025-08-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-20 AP01 officers Appoint person director company with name date PDF
2025-01-30 TM01 officers Termination director company with name termination date PDF
2024-12-18 AA accounts Accounts with accounts type full
2024-08-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-22 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
0

last 24 months

Officers appointed
5

last 12 months

Officers resigned
4

last 12 months

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

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page