Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Arag Legal Expenses Insurance Company Limited
Arag Legal Expenses Insurance Company Limited is an active company incorporated on 28 May 1909 with the registered office located in Caerphilly, Gwent. Arag Legal Expenses Insurance Company Limited was registered 116 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00103274
Private limited company
Age
116 years
Incorporated
28 May 1909
Size
Unreported
Confirmation
Submitted
Dated
17 June 2025
(4 months ago)
Next confirmation dated
17 June 2026
Due by
1 July 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Arag Legal Expenses Insurance Company Limited
Contact
Update Details
Address
Unit 4a Greenway Court
Bedwas
Caerphilly
CF83 8DW
United Kingdom
Address changed on
31 Dec 2024
(10 months ago)
Previous address was
Das Parc Greenway Court Bedwas Caerphilly CF83 8DW Wales
Companies in CF83 8DW
Telephone
01179342000
Email
Available in Endole App
Website
Das.co.uk
See All Contacts
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Brynley Richard Case
Director • Secretary • British • Lives in England • Born in Dec 1976
Gareth John Roberts
Director • British • Lives in England • Born in Sep 1959
Hanno Petersen
Director • German • Lives in Germany • Born in Jun 1967
Anthony John Buss
Director • Chief Executive Officer • British • Lives in UK • Born in Apr 1959
David Martin Haynes
Director • British • Lives in England • Born in Nov 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Arag UK Holdings Limited
Neil Stephen Macmillan, Gareth John Roberts, and 6 more are mutual people.
Active
Arag Law Limited
Anthony Coram, David Martin Haynes, and 1 more are mutual people.
Active
Arag Services Limited
Anthony Coram and Brynley Richard Case are mutual people.
Active
Macintyre Care
Neil Stephen Macmillan is a mutual person.
Active
Julie's House Management Limited
Brynley Richard Case is a mutual person.
Active
Macca & Wise Limited
Neil Stephen Macmillan is a mutual person.
Active
Fuw Insurance Services Limited
Louise Hazel Coulton is a mutual person.
Active
Macintyre Academies
Neil Stephen Macmillan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£15.29M
Decreased by £2.91M (-16%)
Turnover
£13.04M
Decreased by £752K (-5%)
Employees
Unreported
Same as previous period
Total Assets
£547.22M
Increased by £20.02M (+4%)
Total Liabilities
-£528.97M
Increased by £22.36M (+4%)
Net Assets
£18.26M
Decreased by £2.33M (-11%)
Debt Ratio (%)
97%
Increased by 0.57% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Mr Brynley Richard Case Appointed
2 Months Ago on 1 Sep 2025
Auditor Resigned
3 Months Ago on 24 Jul 2025
Confirmation Submitted
4 Months Ago on 1 Jul 2025
Anthony John Buss Resigned
7 Months Ago on 31 Mar 2025
Mr David Martin Haynes Appointed
10 Months Ago on 13 Jan 2025
Das Uk Holdings Limited (PSC) Details Changed
10 Months Ago on 31 Dec 2024
Registered Address Changed
10 Months Ago on 31 Dec 2024
Anthony Coram Resigned
11 Months Ago on 3 Dec 2024
Das Uk Holdings Limited (PSC) Details Changed
2 Years 11 Months Ago on 16 Nov 2022
Get Alerts
Get Credit Report
Discover Arag Legal Expenses Insurance Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital on 29 September 2025
Submitted on 29 Sep 2025
Resolutions
Submitted on 29 Sep 2025
Solvency Statement dated 10/09/25
Submitted on 29 Sep 2025
Statement by Directors
Submitted on 29 Sep 2025
Statement of capital following an allotment of shares on 10 September 2025
Submitted on 25 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Appointment of Mr Brynley Richard Case as a director on 1 September 2025
Submitted on 10 Sep 2025
Auditor's resignation
Submitted on 24 Jul 2025
Confirmation statement made on 17 June 2025 with updates
Submitted on 1 Jul 2025
Change of details for Das Uk Holdings Limited as a person with significant control on 31 December 2024
Submitted on 1 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs