Company NameNorwich And Peterborough Insurance Brokers Limited
DirectorsRobert Keith Moorhouse and David Edmund Thomas Morris
Company StatusActive
Company Number00699978
CategoryPrivate Limited Company
Incorporation Date2 August 1961(62 years, 8 months ago)
Previous NameHalstead Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMrs Helen Clare Nellist
StatusCurrent
Appointed21 November 2011(50 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Robert Keith Moorhouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(59 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Secretary
Country of ResidenceEngland
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr David Edmund Thomas Morris
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(61 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Commercial Officer And Executive Director
Country of ResidenceEngland
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMrs Lorna Sheila Mary Wakeling
NationalityBritish
StatusResigned
Appointed31 March 1991(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 April 1993)
RoleCompany Director
Correspondence Address63 High Street
Teversham
Cambridge
Cambridgeshire
CB1 5AF
Director NameCarolyn Jane Marshall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(31 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence Address8 Buntings Crescent
Burwell
Cambridge
CB5 0EU
Director NameMr Brian Michael Lloyd
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(31 years, 9 months after company formation)
Appointment Duration11 years (resigned 19 May 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Burkett Way
Histon
Cambridge
Cambridgeshire
CB4 4XU
Director NameMatthew Lee Christie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(31 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 1999)
RoleInsurance Broker
Correspondence Address52 Lysia Street
Fulham
London
SW6 6NG
Director NameKevin John Doggett
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(31 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence Address19 Chamois Close
Sawston
Cambridge
Cambridgeshire
CB2 4UT
Secretary NameMr Brian Michael Lloyd
NationalityBritish
StatusResigned
Appointed30 March 1994(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burkett Way
Histon
Cambridge
Cambridgeshire
CB4 4XU
Director NamePhilip Stevens
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(34 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleInsurance Broker
Correspondence Address61 Codling Road
Bury St Edmunds
Suffolk
IP32 7HE
Director NameNorman John Ridley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(35 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address4 Warwick Court
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 3HH
Director NameMr Raymond John Roberts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(35 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address12 Back Lane
Elton
Peterborough
Cambridgeshire
PE8 6RH
Secretary NameMr Albert Joseph Phineous Catt
NationalityBritish
StatusResigned
Appointed30 August 1996(35 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 17 May 2005)
RoleSecretary
Correspondence Address3 The Conifers
Orton Waterville
Peterborough
Cambridgeshire
PE2 5WL
Director NameRicky Double
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(36 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address16 Bridport Avenue
Ipswich
Suffolk
IP3 8QA
Director NameMr David Michael Chapman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(36 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressPippin Barn Folly Lane
Copdock
Ipswich
Suffolk
IP8 3JQ
Director NameMr Richard William Hyde Harvey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(36 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Rectory Lane
Orlingbury
Kettering
Northamptonshire
NN14 1JH
Director NameMr Ivan William Cutress
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2001)
RoleFinancial Consultant
Correspondence Address1 Mill Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DJ
Director NameMrs Susan Jayne Dougal
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(40 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2003)
RoleGaneral Manager
Country of ResidenceEngland
Correspondence AddressThe White House
2 Smithfield Road
Norwich
Norfolk
NR1 2HN
Director NameJoyce Edith Tneresa Rahn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(40 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2004)
RoleGeneral Manager Complience & A
Correspondence Address11 Candidus Court
Werrington
Peterborough
Cambridgeshire
PE4 5DB
Director NameMr Steven Kendall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2004(42 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2012)
RolePersonal Lines Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Jeremy Paul Thomas
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(43 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr David Farrington
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(43 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 April 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameCeri Langford
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2006)
RoleCommercial Lines Director
Country of ResidenceUnited Kingdom
Correspondence AddressKestrel Barn
Church Road
Combs Stowmarket
Suffolk
IP14 2EH
Secretary NameStephen John Makin
NationalityBritish
StatusResigned
Appointed17 May 2005(43 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2006)
RoleSolicitor
Correspondence Address8a Welmore Road
Glinton
Peterborough
Cambridgeshire
PE6 7LU
Director NameMr Michael Ernest Hounsell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(44 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 2011)
RoleBuilding Society Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6WZ
Director NameHon Matthew Peter Dominic Bullock
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(44 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RoleBuilding Society Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6WZ
Director NameMark Eaton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(44 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2010)
RoleBuilding Society
Country of ResidenceUnited Kingdom
Correspondence AddressNorwich And Peterborough, Building Society
Peterborough Business Pk Lynch Wood
Peterborough
Cambs
PE2 6WZ
Director NameMr Michael Sketch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(44 years, 11 months after company formation)
Appointment Duration12 years (resigned 01 August 2018)
RoleBuilding Society
Country of ResidenceUnited Kingdom
Correspondence AddressNorwich And Peterborough Building
Society Peterborough Business Park, Lynch Wood
Peterborough
Cambs
PE2 6WZ
Director NameMrs Debbie Britton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(44 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2009)
RoleBuilding Society
Country of ResidenceEngland
Correspondence AddressThe Grainstore
Main Street, Lowick
Kettering
Northamptonshire
NN14 3BH
Secretary NameShaun Robert Cubitt
NationalityBritish
StatusResigned
Appointed31 July 2006(45 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2011)
RoleSecretary
Correspondence AddressNorwich And Peterborough Building
Society Peterborough Business Park, Lynch Wood
Peterborough
Cambs
PE2 6WZ
Director NameMr David Graham Jervis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(49 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 June 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6WZ
Director NameMr Mark Radclyffe Jenkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(50 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Robin James Churchouse
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(52 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2017)
RoleChief Operating Officer & Finance Director
Country of ResidenceEngland
Correspondence AddressYorkshire Building Society Yorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Rob Andrew Purdy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(56 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Building Society Yorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameGroup Secretary Simon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(57 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2021)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ

Contact

Websitenandp.co.uk
Telephone01223 273100
Telephone regionCambridge

Location

Registered AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900k at £1Yorkshire Building Society
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

30 June 2020Full accounts made up to 31 December 2019 (16 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
16 May 2019Full accounts made up to 31 December 2018 (17 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
17 August 2018Full accounts made up to 31 December 2017 (17 pages)
13 August 2018Appointment of Group Secretary Simon Waite as a director on 1 August 2018 (2 pages)
13 August 2018Termination of appointment of Michael Sketch as a director on 1 August 2018 (1 page)
20 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
2 October 2017Appointment of Mr Rob Andrew Purdy as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Robin James Churchouse as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Rob Andrew Purdy as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Robin James Churchouse as a director on 30 September 2017 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (17 pages)
7 August 2017Full accounts made up to 31 December 2016 (17 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
7 June 2016Full accounts made up to 31 December 2015 (19 pages)
7 June 2016Full accounts made up to 31 December 2015 (19 pages)
1 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 900,000
(5 pages)
1 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 900,000
(5 pages)
10 May 2016Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 900,000
(5 pages)
10 May 2016Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 900,000
(5 pages)
22 May 2015Full accounts made up to 31 December 2014 (17 pages)
22 May 2015Full accounts made up to 31 December 2014 (17 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 900,000
(5 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 900,000
(5 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 900,000
(5 pages)
11 July 2014Full accounts made up to 31 December 2013 (18 pages)
11 July 2014Full accounts made up to 31 December 2013 (18 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 900,000
(5 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 900,000
(5 pages)
7 February 2014Termination of appointment of Mark Jenkins as a director (1 page)
7 February 2014Termination of appointment of Mark Jenkins as a director (1 page)
7 February 2014Appointment of Mr Robin James Churchouse as a director (2 pages)
7 February 2014Appointment of Mr Robin James Churchouse as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
6 December 2012Termination of appointment of Steven Kendall as a director (1 page)
6 December 2012Termination of appointment of Steven Kendall as a director (1 page)
6 December 2012Termination of appointment of Jeremy Thomas as a director (1 page)
6 December 2012Termination of appointment of Jeremy Thomas as a director (1 page)
13 September 2012Full accounts made up to 31 December 2011 (18 pages)
13 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
12 April 2012Termination of appointment of David Farrington as a director (1 page)
12 April 2012Termination of appointment of David Farrington as a director (1 page)
24 January 2012Auditor's resignation (1 page)
24 January 2012Auditor's resignation (1 page)
11 January 2012Auditor's resignation (2 pages)
11 January 2012Auditor's resignation (2 pages)
24 November 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
24 November 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
24 November 2011Termination of appointment of Shaun Cubitt as a secretary (1 page)
24 November 2011Termination of appointment of Shaun Cubitt as a secretary (1 page)
3 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6WZ on 3 November 2011 (1 page)
3 November 2011Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages)
3 November 2011Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages)
3 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6WZ on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6WZ on 3 November 2011 (1 page)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 June 2011Termination of appointment of David Jervis as a director (1 page)
30 June 2011Termination of appointment of David Jervis as a director (1 page)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
1 April 2011Termination of appointment of Matthew Bullock as a director (1 page)
1 April 2011Termination of appointment of Matthew Bullock as a director (1 page)
31 March 2011Termination of appointment of Michael Hounsell as a director (1 page)
31 March 2011Appointment of Mr David Graham Jervis as a director (2 pages)
31 March 2011Termination of appointment of Michael Hounsell as a director (1 page)
31 March 2011Appointment of Mr David Graham Jervis as a director (2 pages)
9 September 2010Termination of appointment of Mark Eaton as a director (1 page)
9 September 2010Termination of appointment of Mark Eaton as a director (1 page)
21 April 2010Full accounts made up to 31 December 2009 (20 pages)
21 April 2010Full accounts made up to 31 December 2009 (20 pages)
6 April 2010Director's details changed for Mark Eaton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Ernest Hounsell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Jeremy Paul Thomas on 6 April 2010 (2 pages)
6 April 2010Director's details changed for The Hon Matthew Peter Dominic Bullock on 6 April 2010 (2 pages)
6 April 2010Director's details changed for David Farrington on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Steven Kendall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Eaton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Sketch on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Michael Sketch on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Steven Kendall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for David Farrington on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Steven Kendall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Ernest Hounsell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Jeremy Paul Thomas on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Jeremy Paul Thomas on 6 April 2010 (2 pages)
6 April 2010Director's details changed for The Hon Matthew Peter Dominic Bullock on 6 April 2010 (2 pages)
6 April 2010Director's details changed for David Farrington on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Sketch on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Ernest Hounsell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Eaton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for The Hon Matthew Peter Dominic Bullock on 6 April 2010 (2 pages)
25 November 2009Termination of appointment of Debbie Britton as a director (1 page)
25 November 2009Termination of appointment of Debbie Britton as a director (1 page)
7 April 2009Full accounts made up to 31 December 2008 (19 pages)
7 April 2009Full accounts made up to 31 December 2008 (19 pages)
31 March 2009Return made up to 30/03/09; full list of members (6 pages)
31 March 2009Return made up to 30/03/09; full list of members (6 pages)
21 May 2008Full accounts made up to 31 December 2007 (19 pages)
21 May 2008Full accounts made up to 31 December 2007 (19 pages)
14 April 2008Return made up to 30/03/08; full list of members (6 pages)
14 April 2008Return made up to 30/03/08; full list of members (6 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
3 May 2007Full accounts made up to 31 December 2006 (19 pages)
3 May 2007Full accounts made up to 31 December 2006 (19 pages)
5 April 2007Return made up to 30/03/07; full list of members (4 pages)
5 April 2007Return made up to 30/03/07; full list of members (4 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
3 April 2006Return made up to 30/03/06; full list of members (4 pages)
3 April 2006Return made up to 30/03/06; full list of members (4 pages)
27 March 2006Full accounts made up to 31 December 2005 (17 pages)
27 March 2006Full accounts made up to 31 December 2005 (17 pages)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (3 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (3 pages)
25 April 2005Full accounts made up to 31 December 2004 (18 pages)
25 April 2005Full accounts made up to 31 December 2004 (18 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2005Director resigned (1 page)
20 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 April 2004Full accounts made up to 31 December 2003 (17 pages)
16 April 2004Full accounts made up to 31 December 2003 (17 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
7 April 2004Return made up to 30/03/04; full list of members (9 pages)
7 April 2004Return made up to 30/03/04; full list of members (9 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Return made up to 30/03/03; full list of members (10 pages)
4 June 2003Director resigned (1 page)
4 June 2003Return made up to 30/03/03; full list of members (10 pages)
4 June 2003Director resigned (1 page)
4 March 2003Full accounts made up to 31 December 2002 (14 pages)
4 March 2003Full accounts made up to 31 December 2002 (14 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
19 April 2002Return made up to 30/03/02; full list of members (8 pages)
19 April 2002Return made up to 30/03/02; full list of members (8 pages)
10 April 2002Full accounts made up to 31 December 2001 (14 pages)
10 April 2002Full accounts made up to 31 December 2001 (14 pages)
14 December 2001Director resigned (2 pages)
14 December 2001Director resigned (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
5 April 2001Return made up to 30/03/01; full list of members (8 pages)
5 April 2001Return made up to 30/03/01; full list of members (8 pages)
20 March 2001Full accounts made up to 31 December 2000 (14 pages)
20 March 2001Full accounts made up to 31 December 2000 (14 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
30 August 2000Memorandum and Articles of Association (17 pages)
30 August 2000Memorandum and Articles of Association (17 pages)
18 April 2000Return made up to 30/03/00; full list of members (8 pages)
18 April 2000Return made up to 30/03/00; full list of members (8 pages)
16 April 2000Full accounts made up to 31 December 1999 (14 pages)
16 April 2000Full accounts made up to 31 December 1999 (14 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
12 May 1999Full accounts made up to 31 December 1998 (14 pages)
12 May 1999Full accounts made up to 31 December 1998 (14 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
17 July 1998Auditor's resignation (2 pages)
17 July 1998Auditor's resignation (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
11 April 1998Full accounts made up to 31 December 1997 (14 pages)
11 April 1998Full accounts made up to 31 December 1997 (14 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 January 1998Nc inc already adjusted 25/11/97 (1 page)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1998Nc inc already adjusted 25/11/97 (1 page)
17 April 1997Full accounts made up to 31 December 1996 (17 pages)
17 April 1997Full accounts made up to 31 December 1996 (17 pages)
9 April 1997Return made up to 30/03/97; full list of members (8 pages)
9 April 1997Return made up to 30/03/97; full list of members (8 pages)
4 February 1997Ad 31/12/96--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages)
4 February 1997£ nc 1000/350000 26/11/96 (1 page)
4 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1997£ nc 1000/350000 26/11/96 (1 page)
4 February 1997Ad 31/12/96--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
19 September 1996Company name changed halstead insurance brokers limit ed\certificate issued on 20/09/96 (2 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 September 1996Company name changed halstead insurance brokers limit ed\certificate issued on 20/09/96 (2 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 September 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Auditor's resignation (1 page)
10 September 1996Registered office changed on 10/09/96 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page)
10 September 1996Registered office changed on 10/09/96 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Auditor's resignation (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996New director appointed (2 pages)
15 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
5 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)