Company NameFrank Pickles (Insurance Brokers) Limited
DirectorsJustine Claire Davies and Andrew Frank Pickles
Company StatusActive
Company Number00676453
CategoryPrivate Limited Company
Incorporation Date30 November 1960(63 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Justine Claire Davies
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1993(32 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleInsurance Broker
Correspondence Address23 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMr Andrew Frank Pickles
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1993(32 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address23 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Secretary NameMrs Justine Claire Davies
NationalityBritish
StatusCurrent
Appointed01 October 2001(40 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address23 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMrs Jean Barbara Pickles
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(31 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address5 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameShelagh Pickles
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(31 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressAshford Lodge
Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director NameWilliam Robert Pickles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(31 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressAshford Lodge
Ripley Lodge
Knaresborough
North Yorkshire
HG5 9BY
Secretary NameMrs Jean Barbara Pickles
NationalityBritish
StatusResigned
Appointed19 January 1992(31 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address5 Firs Drive
Harrogate
North Yorkshire
HG2 9HB

Contact

Websitefrankpickles.co.uk
Telephone01943 850123
Telephone regionGuiseley

Location

Registered Address23 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Mr Andrew Frank Pickles
90.00%
Ordinary
100 at £1Mrs Justine Claire Davies
10.00%
Ordinary

Financials

Year2014
Net Worth£91,903
Cash£171,211
Current Liabilities£210,831

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

21 March 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
22 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 January 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 September 2021Change of share class name or designation (2 pages)
13 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 June 2021Secretary's details changed for Mrs Justine Claire Davies on 23 June 2021 (1 page)
23 June 2021Registered office address changed from 33/35 Cross Green Otley West Yorkshire LS21 1HD United Kingdom to 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 23 June 2021 (1 page)
23 June 2021Director's details changed for Mrs Justine Claire Davies on 23 June 2021 (2 pages)
23 June 2021Change of details for Mr Andrew Frank Pickles as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Andrew Frank Pickles on 23 June 2021 (2 pages)
17 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transaction 20/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
28 February 2020Particulars of variation of rights attached to shares (2 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
23 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
26 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
15 January 2018Particulars of variation of rights attached to shares (2 pages)
15 January 2018Change of share class name or designation (2 pages)
11 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 April 2017Registered office address changed from 15/17 North Park Road Harrogate North Yorkshire HG1 5PD to 33/35 Cross Green Otley West Yorkshire LS21 1HD on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 15/17 North Park Road Harrogate North Yorkshire HG1 5PD to 33/35 Cross Green Otley West Yorkshire LS21 1HD on 24 April 2017 (1 page)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
26 January 2017Director's details changed for Mr Andrew Frank Pickles on 1 January 2017 (2 pages)
26 January 2017Director's details changed for Mrs Justine Claire Davies on 1 January 2017 (2 pages)
26 January 2017Secretary's details changed for Mrs Justine Claire Davies on 26 January 2017 (1 page)
26 January 2017Director's details changed for Mrs Justine Claire Davies on 1 January 2017 (2 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
26 January 2017Secretary's details changed for Mrs Justine Claire Davies on 26 January 2017 (1 page)
26 January 2017Director's details changed for Mr Andrew Frank Pickles on 1 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
19 December 2014Director's details changed for Mr Andrew Frank Pickles on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Andrew Frank Pickles on 19 December 2014 (2 pages)
6 November 2014Director's details changed for Mr Andrew Frank Pickles on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Andrew Frank Pickles on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Andrew Frank Pickles on 6 November 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 19/01/09; full list of members (4 pages)
3 February 2009Return made up to 19/01/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 February 2007Return made up to 19/01/07; full list of members (3 pages)
13 February 2007Return made up to 19/01/07; full list of members (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 January 2006Return made up to 19/01/06; full list of members (2 pages)
22 January 2006Return made up to 19/01/06; full list of members (2 pages)
21 January 2006Director's particulars changed (1 page)
21 January 2006Director's particulars changed (1 page)
16 June 2005Full accounts made up to 31 December 2004 (23 pages)
16 June 2005Full accounts made up to 31 December 2004 (23 pages)
24 January 2005Return made up to 19/01/05; full list of members (7 pages)
24 January 2005Return made up to 19/01/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 January 2004Secretary's particulars changed;director's particulars changed (1 page)
24 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 January 2004Return made up to 19/01/04; full list of members (8 pages)
19 January 2004Return made up to 19/01/04; full list of members (8 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
28 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
27 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 February 2002Return made up to 19/01/02; full list of members (8 pages)
12 February 2002Return made up to 19/01/02; full list of members (8 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Secretary resigned;director resigned (1 page)
14 November 2001Secretary resigned;director resigned (1 page)
14 November 2001New secretary appointed (2 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
21 January 2001Return made up to 19/01/01; full list of members (8 pages)
21 January 2001Return made up to 19/01/01; full list of members (8 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
10 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
2 July 1999Full accounts made up to 31 December 1998 (21 pages)
2 July 1999Full accounts made up to 31 December 1998 (21 pages)
22 February 1999Return made up to 19/01/99; no change of members (6 pages)
22 February 1999Return made up to 19/01/99; no change of members (6 pages)
30 June 1998Full accounts made up to 31 December 1997 (19 pages)
30 June 1998Full accounts made up to 31 December 1997 (19 pages)
27 January 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
4 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
5 March 1997Full accounts made up to 31 August 1996 (17 pages)
5 March 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Full accounts made up to 31 August 1996 (17 pages)
11 March 1996Full accounts made up to 31 August 1995 (21 pages)
11 March 1996Full accounts made up to 31 August 1995 (21 pages)
12 February 1996Return made up to 19/01/96; no change of members (6 pages)
12 February 1996Return made up to 19/01/96; no change of members (6 pages)