Company NameRomero Insurance Brokers Limited
Company StatusActive
Company Number03362483
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)
Previous NameRomero Insurance Services Limited

Business Activity

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

Directors

Director NameMr Justin Carlos Jose Romero-Trigo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House, 8 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Secretary NameVictoria Anne Romero Trigo
NationalitySpanish
StatusCurrent
Appointed30 April 2000(3 years after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameVictoria Anne Romero Trigo
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed01 February 2006(8 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Simon Thomas William Mabb
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Stuart James Quilter
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCentennium House, 100 Lower Thames Street
London
EC3R 6DL
Director NameMr David James Heathfield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Sean Nigel Gough
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameKatrina Jayne Kenworthy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Princes Grove
Leeds
West Yorkshire
LS6 2AW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameKatrina Jayne Kenworthy
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Princes Grove
Leeds
West Yorkshire
LS6 2AW
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameJoanne Dawson
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleCompany Director
Correspondence Address41 Bedford Mount
Leeds
West Yorkshire
LS16 6DP
Director NameKarl Milner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(2 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 17 September 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameKieran Kennedy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 December 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House Unit 8 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameGraham Richard Kirk
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 March 2005)
RoleBroker
Correspondence AddressGrange Cottage 22 East View
Micklefield
Leeds
West Yorkshire
LS25 4DE
Director NameMr Richard Mark Matthews
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 2011)
RoleInsurance
Country of ResidenceEngland
Correspondence Address19 Spinkfield Road
Huddersfield
West Yorkshire
HD2 2AY
Director NameJonathan Stuart Land
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameRichard James Nicholson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House 1 Featherbank Court
Horsforth
Leeds
West Yorkshire
LS18 4QF
Director NameIan Leslie Grasby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(16 years after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2023)
RoleInsurance Broking Account Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Martin Paul Mansley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2023)
RoleInsurance Broker
Country of ResidenceWales
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Stuart Edward Stead
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Paul Michael Judge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA

Contact

Websiteromeroinsurance.co.uk
Email address[email protected]
Telephone0113 2818110
Telephone regionLeeds

Location

Registered AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Karl Milner
9.96%
Ordinary F
26k at £1Justin Carloe Jose Romero Trigo
51.79%
Ordinary
2.5k at £1Jonathan Stuart Land
4.98%
Ordinary H
2.5k at £1Kieran Kennedy
4.98%
Ordinary G
2.5k at £1Richard James Nicholson
4.98%
Ordinary I
2.5k at £1Simon Mabb
4.98%
Ordinary J
7.5k at £1Sian Romero-trigo
14.94%
Ordinary
1000 at £1Ian Leslie Grasby
1.99%
Ordinary K
500 at £1Stuart Edward Stead
1.00%
Ordinary L
100 at £1Sian Romero-trigo
0.20%
Ordinary B
100 at £1Sian Romero-trigo
0.20%
Ordinary C

Financials

Year2014
Turnover£6,428,618
Gross Profit£6,179,902
Net Worth£396,994
Cash£2,562,513
Current Liabilities£6,263,364

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

13 February 2008Delivered on: 19 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

6 September 2023Satisfaction of charge 1 in full (1 page)
20 June 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 53,680
(8 pages)
17 May 2023Confirmation statement made on 30 April 2023 with updates (11 pages)
25 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
18 April 2023Second filing of Confirmation Statement dated 9 May 2022 (7 pages)
18 April 2023Statement of capital following an allotment of shares on 23 November 2022
  • GBP 53,005
(27 pages)
4 April 2023Statement of capital following an allotment of shares on 28 February 2022
  • GBP 52,955
(7 pages)
21 March 2023Cancellation of shares. Statement of capital on 28 February 2022
  • GBP 50,455
(23 pages)
20 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 January 2023Full accounts made up to 30 April 2022 (34 pages)
9 May 2022Confirmation statement made on 30 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/04/23
(10 pages)
2 February 2022Full accounts made up to 30 April 2021 (32 pages)
27 July 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 52,955
(7 pages)
20 July 2021Appointment of Mr Paul Michael Judge as a director on 20 July 2021 (2 pages)
15 July 2021Director's details changed for Mr Simon Thomas William Mabb on 15 July 2021 (2 pages)
15 June 2021Change of share class name or designation (2 pages)
15 June 2021Change of share class name or designation (2 pages)
18 May 2021Confirmation statement made on 30 April 2021 with updates (10 pages)
12 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 52,530
(8 pages)
4 May 2021Memorandum and Articles of Association (29 pages)
4 May 2021Change of share class name or designation (2 pages)
4 May 2021Particulars of variation of rights attached to shares (3 pages)
4 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 March 2021Full accounts made up to 30 April 2020 (30 pages)
15 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 December 2020Termination of appointment of Jonathan Stuart Land as a director on 7 December 2020 (1 page)
24 November 2020Cancellation of shares. Statement of capital on 17 September 2020
  • GBP 48,533
(13 pages)
23 November 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 50,660
(14 pages)
23 November 2020Statement of capital following an allotment of shares on 17 September 2020
  • GBP 50,033
(14 pages)
10 November 2020Memorandum and Articles of Association (30 pages)
10 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 October 2020Termination of appointment of Karl Milner as a director on 17 September 2020 (1 page)
1 May 2020Confirmation statement made on 30 April 2020 with updates (8 pages)
17 February 2020Appointment of Mr Graham Marshall Coates as a director on 14 February 2020 (2 pages)
4 February 2020Full accounts made up to 30 April 2019 (28 pages)
28 October 2019Statement of capital following an allotment of shares on 13 September 2019
  • GBP 50,200
(15 pages)
28 October 2019Purchase of own shares. (3 pages)
28 October 2019Cancellation of shares. Statement of capital on 13 September 2019
  • GBP 48,533
(13 pages)
16 July 2019Resolutions
  • RES13 ‐ Emi scheme 12/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (8 pages)
8 March 2019Appointment of Mr Stuart Edward Stead as a director on 8 March 2019 (2 pages)
31 January 2019Full accounts made up to 30 April 2018 (29 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Cancellation of shares. Statement of capital on 13 September 2018
  • GBP 48,534
(13 pages)
8 November 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 50,200
(5 pages)
21 September 2018Appointment of Mr Martin Peter Mansley as a director on 21 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Martin Peter Mansley on 21 September 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (8 pages)
7 February 2018Full accounts made up to 30 April 2017 (29 pages)
16 October 2017Particulars of variation of rights attached to shares (2 pages)
16 October 2017Change of share class name or designation (2 pages)
16 October 2017Particulars of variation of rights attached to shares (2 pages)
16 October 2017Change of share class name or designation (2 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
31 January 2017Full accounts made up to 30 April 2016 (29 pages)
31 January 2017Full accounts made up to 30 April 2016 (29 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,200
(12 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,200
(12 pages)
1 February 2016Full accounts made up to 30 April 2015 (18 pages)
1 February 2016Full accounts made up to 30 April 2015 (18 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50,200
(12 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50,200
(12 pages)
15 April 2015Change of share class name or designation (2 pages)
15 April 2015Particulars of variation of rights attached to shares (2 pages)
15 April 2015Change of share class name or designation (2 pages)
15 April 2015Particulars of variation of rights attached to shares (2 pages)
10 April 2015Resolutions
  • RES13 ‐ Re-scheme 17/03/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-scheme 17/03/2015
(30 pages)
11 September 2014Full accounts made up to 30 April 2014 (16 pages)
11 September 2014Full accounts made up to 30 April 2014 (16 pages)
30 April 2014Director's details changed for Richard James Nicholson on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Karl Milner on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Jonathan Stuart Land on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Victoria Anne Romero Trigo on 8 October 2013 (2 pages)
30 April 2014Secretary's details changed for Victoria Anne Romero Trigo on 8 October 2013 (1 page)
30 April 2014Director's details changed for Karl Milner on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Richard James Nicholson on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Jonathan Stuart Land on 8 October 2013 (2 pages)
30 April 2014Secretary's details changed for Victoria Anne Romero Trigo on 8 October 2013 (1 page)
30 April 2014Director's details changed for Simon Thomas William Mabb on 8 October 2013 (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,200
(10 pages)
30 April 2014Director's details changed for Simon Thomas William Mabb on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Ian Leslie Grasby on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Karl Milner on 8 October 2013 (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,200
(10 pages)
30 April 2014Director's details changed for Ian Leslie Grasby on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Simon Thomas William Mabb on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Victoria Anne Romero Trigo on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Richard James Nicholson on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Victoria Anne Romero Trigo on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Jonathan Stuart Land on 8 October 2013 (2 pages)
30 April 2014Director's details changed for Ian Leslie Grasby on 8 October 2013 (2 pages)
30 April 2014Secretary's details changed for Victoria Anne Romero Trigo on 8 October 2013 (1 page)
28 November 2013Director's details changed for Kieran Kennedy on 15 July 2013 (3 pages)
28 November 2013Director's details changed for Kieran Kennedy on 15 July 2013 (3 pages)
10 October 2013Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 4QF United Kingdom on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Justin Romero Trigo on 27 September 2013 (3 pages)
10 October 2013Director's details changed for Justin Romero Trigo on 27 September 2013 (3 pages)
10 October 2013Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 4QF United Kingdom on 10 October 2013 (2 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 July 2013Termination of appointment of Paul Meehan as a director (2 pages)
25 July 2013Termination of appointment of Paul Meehan as a director (2 pages)
18 July 2013Termination of appointment of Paul Meehan as a director (2 pages)
18 July 2013Termination of appointment of Paul Meehan as a director (2 pages)
13 May 2013Appointment of Ian Leslie Grasby as a director (3 pages)
13 May 2013Appointment of Ian Leslie Grasby as a director (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (13 pages)
1 May 2013Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 3WA on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 3WA on 1 May 2013 (1 page)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (13 pages)
1 May 2013Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 3WA on 1 May 2013 (1 page)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 May 2012Director's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages)
25 May 2012Secretary's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (12 pages)
25 May 2012Director's details changed for Simon Thomas William Mabb on 29 February 2012 (2 pages)
25 May 2012Director's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages)
25 May 2012Director's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages)
25 May 2012Secretary's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages)
25 May 2012Director's details changed for Simon Thomas William Mabb on 29 February 2012 (2 pages)
25 May 2012Secretary's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (12 pages)
17 April 2012Appointment of Paul Christopher Meehan as a director (3 pages)
17 April 2012Appointment of Paul Christopher Meehan as a director (3 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
14 April 2011Termination of appointment of Richard Matthews as a director (2 pages)
14 April 2011Termination of appointment of Richard Matthews as a director (2 pages)
12 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
12 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Emi share option agreement 29/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Emi share option agreement 29/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
11 May 2010Director's details changed for Richard Matthews on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Karl Milner on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (11 pages)
11 May 2010Director's details changed for Richard Matthews on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Simon Thomas William Mabb on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (11 pages)
11 May 2010Director's details changed for Richard James Nicholson on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Richard James Nicholson on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Karl Milner on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Simon Thomas William Mabb on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Jonathan Stuart Land on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Kieran Kennedy on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Jonathan Stuart Land on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Kieran Kennedy on 30 April 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 May 2009Return made up to 30/04/09; full list of members (8 pages)
18 May 2009Return made up to 30/04/09; full list of members (8 pages)
21 January 2009Director appointed richard james nicholson (2 pages)
21 January 2009Director appointed richard james nicholson (2 pages)
21 January 2009Director appointed jonathan stuart land (2 pages)
21 January 2009Director appointed jonathan stuart land (2 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
15 July 2008Registered office changed on 15/07/2008 from troy grange troy road, horsforth leeds yorkshire LS18 5NQ (1 page)
15 July 2008Registered office changed on 15/07/2008 from troy grange troy road, horsforth leeds yorkshire LS18 5NQ (1 page)
7 July 2008Director appointed simon thomas william mabb (2 pages)
7 July 2008Director appointed simon thomas william mabb (2 pages)
14 May 2008Return made up to 30/04/08; full list of members (6 pages)
14 May 2008Return made up to 30/04/08; full list of members (6 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
30 May 2007Return made up to 30/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2007Return made up to 30/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
27 June 2005Return made up to 30/04/05; full list of members (8 pages)
27 June 2005Return made up to 30/04/05; full list of members (8 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
11 February 2005Memorandum and Articles of Association (5 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2005Memorandum and Articles of Association (5 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2004Secretary's particulars changed (1 page)
31 August 2004Secretary's particulars changed (1 page)
7 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
7 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
12 May 2004Return made up to 30/04/04; full list of members (8 pages)
12 May 2004Return made up to 30/04/04; full list of members (8 pages)
2 March 2004Amended accounts made up to 30 April 2003 (7 pages)
2 March 2004Amended accounts made up to 30 April 2003 (7 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Memorandum and Articles of Association (4 pages)
12 November 2003Memorandum and Articles of Association (4 pages)
12 November 2003Nc inc already adjusted 13/10/03 (1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Nc inc already adjusted 13/10/03 (1 page)
12 November 2003Ad 13/10/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
12 November 2003Ad 13/10/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
28 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 June 2003Ad 01/05/02-30/04/03 £ si 200@1 (2 pages)
14 June 2003£ nc 1000/1200 07/04/03 (1 page)
14 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2003Ad 01/05/02-30/04/03 £ si 200@1 (2 pages)
14 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2003£ nc 1000/1200 07/04/03 (1 page)
8 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
25 February 2003Registered office changed on 25/02/03 from: 96 long row horsforth leeds west yorkshire LS18 5AT (1 page)
25 February 2003Registered office changed on 25/02/03 from: 96 long row horsforth leeds west yorkshire LS18 5AT (1 page)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2001Secretary's particulars changed (1 page)
16 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
19 May 2000Company name changed romero insurance services limite d\certificate issued on 22/05/00 (2 pages)
19 May 2000Company name changed romero insurance services limite d\certificate issued on 22/05/00 (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 November 1999Registered office changed on 30/11/99 from: 107A long row horsforth leeds west yorkshire LS18 5AT (1 page)
30 November 1999Registered office changed on 30/11/99 from: 107A long row horsforth leeds west yorkshire LS18 5AT (1 page)
19 October 1999Ad 01/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 October 1999Ad 01/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
9 May 1997Registered office changed on 09/05/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
30 April 1997Incorporation (12 pages)
30 April 1997Incorporation (12 pages)