Company NameRopner Insurance Services Limited
Company StatusActive
Company Number00128838
CategoryPrivate Limited Company
Incorporation Date7 May 1913(111 years ago)

Business Activity

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

Directors

Director NameDavid Michael Sanders
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(93 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameSimon Alan Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(93 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Darren Lee Nuding
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(97 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleClaims Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Royston George Baker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(99 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleLloyds Re-Insurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Hunter
StatusCurrent
Appointed03 February 2015(101 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(103 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameBrian Robert Morris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration1 year (resigned 12 May 1992)
RoleInsurance Broker
Correspondence Address45 Killewarren Way
Orpington
Kent
BR5 4DH
Director NameAndrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address20 Allnutts Road
Epping
Essex
CM16 7BD
Director NameDavid John Elcox
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration25 years, 11 months (resigned 25 April 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Lime Grove
New Malden
Surrey
KT3 3TW
Director NameRowland John Dawe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration23 years, 9 months (resigned 24 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMill House Mill Lane
Great Leighs
Chelmsford
Essex
CM3 1PS
Director NameGarry Lacon Jock Ropner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleInsurance Broker
Correspondence AddressMiddle Court House
Sutton-On-The-Forest
York
Yorkshire
YO6 1ON
Director NameBarrie Lowe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration1 year (resigned 25 May 1992)
RoleInsurance Broker
Correspondence Address52 Sewell Avenue
Wokingham
Berkshire
RG11 1NS
Director NameJohn Stewart Hodgett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 1995)
RoleInsurance Broker
Correspondence Address15 Frobisher Court
London
SE23 3XH
Director NameMr Daryl Louis Ewer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1992)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 St Marks Rise
London
E8 2NJ
Director NameColin Weston Patrick Chase
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration1 year (resigned 12 May 1992)
RoleInsurance Broker
Correspondence AddressMeadow Cottage
Wineham
Henfield
Sussex
BN5 9AY
Director NameAnthony George Costin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 1995)
RoleCompany Director
Correspondence Address6 Conifer Close
Farnborough
Orpington
Kent
BR6 9QD
Director NameAndrew Hugo Stewart De Pree
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration6 days (resigned 16 May 1991)
RoleInsurance Broker
Correspondence Address34 The Chase
London
SW4 0NH
Director NameBernard Vincent Gaitley
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 1991)
RoleInsurance Broker
Correspondence AddressThe Two-In-One
Pittmans Corner Wetheringsett
Stowmarket
Suffolk
IP14 5PA
Secretary NameEdward Graham Hull
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address3 High Oaks
Southgate
Crawley
West Sussex
RH11 8PJ
Director NameChristopher Roy Coppen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(79 years, 3 months after company formation)
Appointment Duration29 years, 10 months (resigned 01 June 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew George Smith
NationalityBritish
StatusResigned
Appointed30 June 1993(80 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 July 1995)
RoleCompany Director
Correspondence Address20 Allnutts Road
Epping
Essex
CM16 7BD
Director NameRobert Palmer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(80 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1995)
RoleIbrc Registered Insurance Brok
Correspondence Address1 The Clockhouse Great Maytham Hall
Rolvenden
Kent
TN17 4NE
Director NameMr Thomas Griffith Vaughan Roberts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(80 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address37 Brodrick Road
London
SW17 7DX
Director NameMichael Piers Donegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(80 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 1994)
RoleInsurance Broker
Correspondence Address24 Devereux Road
London
SW11 6JS
Director NameFrank Tattersall Hindle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(82 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 08 July 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address446 Queens Promenade
Thornton Cleveleys
Lancashire
FY5 1QT
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(82 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 July 1996)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Secretary NameMr David Darwin
NationalityBritish
StatusResigned
Appointed21 July 1995(82 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 June 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Great Harwood
Blackburn
Lancashire
BB6 7UP
Director NameMr Alan William Alfred Rixon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(82 years, 10 months after company formation)
Appointment Duration19 years (resigned 24 February 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressEyehorn Hatch Farmhouse
Munsgore Lane, Borden
Sittingbourne
Kent
ME9 8JU
Director NameMichael John Lilley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(86 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address86 Aberdour Road
Ilford
Essex
IG3 9PH
Director NameMr David Darwin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(95 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Great Harwood
Blackburn
Lancashire
BB6 7UP
Director NameMrs Katharyn Valerie Roffey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(96 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTideway Franklin Road
North Fambridge
Chelmsford
Essex
CM3 6NF
Director NameMr Stephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(101 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NamePaul Simon Hill
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(102 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House
7/17 Jewry Street
London
EC3N 2HP
Director NamePeter Robert William Ross
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(103 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websitewww.ropnerins.co.uk/
Telephone020 74884533
Telephone regionLondon

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£6,770,455
Net Worth£3,464,373
Cash£8,156,603
Current Liabilities£21,306,437

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

31 December 2013Delivered on: 8 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 2008Delivered on: 21 August 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 1983Delivered on: 11 March 1983
Persons entitled: The Corporation of Lloyds

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the companys right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company or from time to time after such date received by the company from any source (see doc M150).
Outstanding
14 October 1999Delivered on: 29 October 1999
Satisfied on: 20 July 2000
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 5 september 1989 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details.
Fully Satisfied
19 July 1990Delivered on: 2 August 1990
Satisfied on: 23 December 2014
Persons entitled: Citibank N J

Classification: Corporate deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing on the credit on each account with the bank (for full details (refer no doc 395 of M76).
Fully Satisfied
5 September 1989Delivered on: 13 September 1989
Satisfied on: 22 January 2015
Persons entitled: Lloyds Bank PLC

Classification: Security & trust deed
Secured details: The payment of all debts and obligations for the time being due, owing or incurred, whether actually or contingently, by the company in respect of insurance transactions to lloyds.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelow (no 5 of 1988) (for full details see doc M460C).
Fully Satisfied

Filing History

21 February 2024Statement by Directors (2 pages)
21 February 2024Solvency Statement dated 17/01/24 (2 pages)
21 February 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2023Termination of appointment of Peter Robert William Ross as a director on 22 November 2023 (1 page)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
16 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
14 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
14 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
14 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
14 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
17 June 2022Termination of appointment of Christopher Roy Coppen as a director on 1 June 2022 (1 page)
19 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
9 February 2022Change of share class name or designation (2 pages)
21 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 January 2022Resolutions
  • RES13 ‐ Re-shareholders consent 31/12/2021
(3 pages)
21 January 2022Memorandum and Articles of Association (21 pages)
21 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 January 2022Particulars of variation of rights attached to shares (2 pages)
20 January 2022Consolidation of shares on 31 December 2021 (4 pages)
20 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 471,938
(4 pages)
2 January 2022Full accounts made up to 31 March 2021 (37 pages)
5 October 2021Director's details changed for Peter Robert William Ross on 30 September 2021 (2 pages)
26 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
6 April 2021Full accounts made up to 31 March 2020 (38 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 January 2020Full accounts made up to 31 March 2019 (40 pages)
28 November 2019Termination of appointment of Richard Mark Steel as a director on 28 November 2019 (1 page)
7 August 2019Director's details changed for Simon Alan Wilson on 1 November 2017 (2 pages)
7 August 2019Secretary's details changed for Mr Andrew Hunter on 1 November 2017 (1 page)
7 August 2019Director's details changed for Richard Mark Steel on 1 November 2017 (2 pages)
7 August 2019Director's details changed for David Michael Sanders on 1 November 2017 (2 pages)
7 August 2019Director's details changed for Christopher Roy Coppen on 1 November 2017 (2 pages)
7 August 2019Director's details changed for Mr Darren Lee Nuding on 1 November 2017 (2 pages)
6 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
23 May 2019Notification of Grp Sterling Limited as a person with significant control on 31 July 2018 (2 pages)
23 May 2019Confirmation statement made on 10 May 2019 with updates (7 pages)
23 May 2019Cessation of Grp Wholesale Holdco Ltd as a person with significant control on 31 July 2018 (1 page)
20 March 2019Statement of capital on 20 March 2019
  • GBP 471,937.70
(6 pages)
20 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2019Statement by Directors (2 pages)
20 March 2019Solvency Statement dated 11/03/19 (2 pages)
10 January 2019Director's details changed for Mr Neil Royston George Baker on 31 July 2018 (2 pages)
13 December 2018Full accounts made up to 31 March 2018 (40 pages)
18 June 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 1,141,937.70
(8 pages)
12 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
28 December 2017Full accounts made up to 31 March 2017 (26 pages)
28 December 2017Full accounts made up to 31 March 2017 (26 pages)
1 November 2017Registered office address changed from Boundary House 7/17 Jewry Street London EC3N 2HP to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Boundary House 7/17 Jewry Street London EC3N 2HP to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 1 November 2017 (1 page)
16 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
11 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,141,875.03
(7 pages)
11 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,141,875.03
(7 pages)
8 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2017Termination of appointment of David John Elcox as a director on 25 April 2017 (1 page)
8 May 2017Termination of appointment of David John Elcox as a director on 25 April 2017 (1 page)
26 January 2017Termination of appointment of Paul Simon Hill as a director on 24 January 2017 (1 page)
26 January 2017Termination of appointment of Mark Taylor as a director on 24 January 2017 (1 page)
26 January 2017Termination of appointment of Paul Simon Hill as a director on 24 January 2017 (1 page)
26 January 2017Appointment of Peter Robert William Ross as a director on 24 January 2017 (2 pages)
26 January 2017Termination of appointment of Mark Taylor as a director on 24 January 2017 (1 page)
26 January 2017Appointment of Peter Robert William Ross as a director on 24 January 2017 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (27 pages)
16 December 2016Full accounts made up to 31 March 2016 (27 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 October 2016Memorandum and Articles of Association (29 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 October 2016Memorandum and Articles of Association (29 pages)
19 September 2016Satisfaction of charge 1 in full (2 pages)
19 September 2016Satisfaction of charge 001288380006 in full (1 page)
19 September 2016Satisfaction of charge 1 in full (2 pages)
19 September 2016Satisfaction of charge 5 in full (1 page)
19 September 2016Satisfaction of charge 001288380006 in full (1 page)
19 September 2016Satisfaction of charge 5 in full (1 page)
14 July 2016Appointment of Mr Michael Andrew Bruce as a director on 8 July 2016 (2 pages)
14 July 2016Appointment of Mr Michael Andrew Bruce as a director on 8 July 2016 (2 pages)
14 July 2016Termination of appointment of Stephen Alan Ross as a director on 8 July 2016 (1 page)
14 July 2016Termination of appointment of Stephen Alan Ross as a director on 8 July 2016 (1 page)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,141,687.02
(14 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,141,687.02
(14 pages)
29 March 2016Director's details changed for Mr Darren Lee Nuding on 24 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Darren Lee Nuding on 24 March 2016 (2 pages)
3 December 2015Full accounts made up to 31 March 2015 (26 pages)
3 December 2015Full accounts made up to 31 March 2015 (26 pages)
27 November 2015Appointment of Paul Simon Hill as a director on 25 November 2015 (2 pages)
27 November 2015Appointment of Paul Simon Hill as a director on 25 November 2015 (2 pages)
13 November 2015Appointment of Mr Mark Taylor as a director on 8 June 2015 (2 pages)
13 November 2015Appointment of Mr Mark Taylor as a director on 8 June 2015 (2 pages)
12 November 2015Termination of appointment of Katharyn Valerie Roffey as a director on 19 October 2015 (1 page)
12 November 2015Termination of appointment of Katharyn Valerie Roffey as a director on 19 October 2015 (1 page)
20 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
20 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 16,384,069.02
(12 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 16,384,069.02
(12 pages)
31 March 2015Termination of appointment of Alan William Alfred Rixon as a director on 24 February 2015 (1 page)
31 March 2015Termination of appointment of Rowland John Dawe as a director on 24 February 2015 (1 page)
31 March 2015Termination of appointment of Alan William Alfred Rixon as a director on 24 February 2015 (1 page)
31 March 2015Termination of appointment of Rowland John Dawe as a director on 24 February 2015 (1 page)
17 March 2015Auditor's resignation (1 page)
17 March 2015Auditor's resignation (1 page)
4 March 2015Appointment of Mr Stephen Alan Ross as a director on 25 February 2015 (2 pages)
4 March 2015Appointment of Mr Stephen Alan Ross as a director on 25 February 2015 (2 pages)
23 February 2015Change of share class name or designation (2 pages)
23 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,232,069.02
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,232,069.02
(4 pages)
23 February 2015Change of share class name or designation (2 pages)
23 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,232,069.02
(4 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
23 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 February 2015Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages)
22 January 2015Satisfaction of charge 2 in full (1 page)
22 January 2015Satisfaction of charge 2 in full (1 page)
23 December 2014Satisfaction of charge 3 in full (1 page)
23 December 2014Satisfaction of charge 3 in full (1 page)
1 December 2014Termination of appointment of Frank Tattersall Hindle as a director on 8 July 2014 (1 page)
1 December 2014Termination of appointment of Frank Tattersall Hindle as a director on 8 July 2014 (1 page)
1 December 2014Termination of appointment of Frank Tattersall Hindle as a director on 8 July 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (25 pages)
16 September 2014Full accounts made up to 31 December 2013 (25 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,077,891
(13 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,077,891
(13 pages)
22 January 2014Termination of appointment of Keith Wren as a director (1 page)
22 January 2014Termination of appointment of Keith Wren as a director (1 page)
8 January 2014Registration of charge 001288380006 (18 pages)
8 January 2014Registration of charge 001288380006 (18 pages)
30 May 2013Full accounts made up to 31 December 2012 (19 pages)
30 May 2013Full accounts made up to 31 December 2012 (19 pages)
15 May 2013Director's details changed for Mr Darren Lee Nuding on 30 September 2012 (2 pages)
15 May 2013Director's details changed for Mr Darren Lee Nuding on 30 September 2012 (2 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (14 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (14 pages)
23 November 2012Appointment of Mr Neil Royston George Baker as a director (2 pages)
23 November 2012Appointment of Mr Neil Royston George Baker as a director (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (19 pages)
18 July 2012Full accounts made up to 31 December 2011 (19 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (13 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (13 pages)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
26 May 2011Director's details changed for Rowland John Dawe on 31 May 2006 (2 pages)
26 May 2011Appointment of Mr Darren Lee Nuding as a director (2 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (13 pages)
26 May 2011Appointment of Mr Darren Lee Nuding as a director (2 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (13 pages)
26 May 2011Director's details changed for Mr Darren Lee Nuding on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Rowland John Dawe on 31 May 2006 (2 pages)
26 May 2011Director's details changed for Mr Darren Lee Nuding on 26 May 2011 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
28 May 2010Director's details changed for Simon Alan Wilson on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Frank Tattersall Hindle on 10 May 2010 (2 pages)
28 May 2010Director's details changed for David Michael Sanders on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Richard Mark Steel on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Rowland John Dawe on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Keith John Wren on 10 May 2010 (2 pages)
28 May 2010Director's details changed for David John Elcox on 10 May 2010 (2 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
28 May 2010Director's details changed for Simon Alan Wilson on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Christopher Roy Coppen on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Richard Mark Steel on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Keith John Wren on 10 May 2010 (2 pages)
28 May 2010Director's details changed for David Michael Sanders on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Rowland John Dawe on 10 May 2010 (2 pages)
28 May 2010Director's details changed for David John Elcox on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Frank Tattersall Hindle on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Katharyn Valerie Roffey on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Christopher Roy Coppen on 10 May 2010 (2 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
28 May 2010Director's details changed for Mrs Katharyn Valerie Roffey on 10 May 2010 (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (19 pages)
22 July 2009Full accounts made up to 31 December 2008 (19 pages)
15 June 2009Appointment terminated director david darwin (1 page)
15 June 2009Director appointed mrs katharyn valerie roffey (1 page)
15 June 2009Director appointed mrs katharyn valerie roffey (1 page)
15 June 2009Appointment terminated director david darwin (1 page)
20 May 2009Return made up to 10/05/09; full list of members (6 pages)
20 May 2009Return made up to 10/05/09; full list of members (6 pages)
19 May 2009Appointment terminated director cosmo whiteley (1 page)
19 May 2009Appointment terminated director cosmo whiteley (1 page)
12 September 2008Director appointed mr david darwin (1 page)
12 September 2008Director appointed mr david darwin (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 June 2008Appointment terminated secretary david darwin (1 page)
26 June 2008Appointment terminated director david darwin (1 page)
26 June 2008Appointment terminated secretary david darwin (1 page)
26 June 2008Appointment terminated director david darwin (1 page)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
15 May 2008Return made up to 10/05/08; full list of members (6 pages)
15 May 2008Return made up to 10/05/08; full list of members (6 pages)
23 July 2007Full accounts made up to 31 December 2006 (20 pages)
23 July 2007Full accounts made up to 31 December 2006 (20 pages)
25 May 2007Return made up to 10/05/07; full list of members (11 pages)
25 May 2007Return made up to 10/05/07; full list of members (11 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
23 August 2006Full accounts made up to 31 December 2005 (20 pages)
23 August 2006Full accounts made up to 31 December 2005 (20 pages)
5 June 2006Return made up to 10/05/06; full list of members (10 pages)
5 June 2006Return made up to 10/05/06; full list of members (10 pages)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
29 June 2005Return made up to 10/05/05; full list of members (10 pages)
29 June 2005Return made up to 10/05/05; full list of members (10 pages)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2004Full accounts made up to 31 December 2003 (17 pages)
30 June 2004Full accounts made up to 31 December 2003 (17 pages)
26 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2003Return made up to 10/05/03; full list of members (10 pages)
31 July 2003Return made up to 10/05/03; full list of members (10 pages)
16 June 2003Full accounts made up to 31 December 2002 (18 pages)
16 June 2003Full accounts made up to 31 December 2002 (18 pages)
2 September 2002Full accounts made up to 31 December 2001 (17 pages)
2 September 2002Full accounts made up to 31 December 2001 (17 pages)
24 May 2002Return made up to 10/05/02; full list of members (11 pages)
24 May 2002Director resigned (1 page)
24 May 2002Return made up to 10/05/02; full list of members (11 pages)
24 May 2002Director resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (16 pages)
5 June 2001Full accounts made up to 31 December 2000 (16 pages)
21 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Full accounts made up to 31 December 1999 (18 pages)
19 June 2000Full accounts made up to 31 December 1999 (18 pages)
18 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
16 July 1999Return made up to 10/05/99; full list of members (8 pages)
16 July 1999Return made up to 10/05/99; full list of members (8 pages)
14 July 1999Full accounts made up to 31 December 1998 (16 pages)
14 July 1999Full accounts made up to 31 December 1998 (16 pages)
21 June 1998Full accounts made up to 31 December 1997 (16 pages)
21 June 1998Full accounts made up to 31 December 1997 (16 pages)
20 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
8 July 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1997Full accounts made up to 31 December 1996 (17 pages)
18 June 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
3 July 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
3 July 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
29 March 1996Red share cap (3 pages)
29 March 1996Certificate of reduction of issued capital (1 page)
29 March 1996Certificate of reduction of issued capital (1 page)
29 March 1996Red share cap (3 pages)
29 February 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
29 February 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
11 October 1995Nc inc already adjusted 02/10/95 (1 page)
11 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 October 1995Nc inc already adjusted 02/10/95 (1 page)
11 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 August 1995Declaration of assistance for shares acquisition (8 pages)
31 August 1995Declaration of assistance for shares acquisition (8 pages)
31 August 1995Memorandum and Articles of Association (8 pages)
31 August 1995Memorandum and Articles of Association (8 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1995Return made up to 10/05/95; no change of members (8 pages)
7 June 1995Return made up to 10/05/95; no change of members (8 pages)
7 June 1995Full accounts made up to 31 December 1994 (14 pages)
7 June 1995Full accounts made up to 31 December 1994 (14 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
5 June 1991£ nc 1000000/1250000 30/04/91 (1 page)
5 June 1991Ad 24/05/91--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
5 June 1991Ad 24/05/91--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
5 June 1991£ nc 1000000/1250000 30/04/91 (1 page)
10 January 1991Ad 10/12/90--------- £ si 580000@1=580000 £ ic 170000/750000 (2 pages)
10 January 1991Ad 10/12/90--------- £ si 580000@1=580000 £ ic 170000/750000 (2 pages)
20 November 1990£ nc 170000/1000000 31/10/90 (1 page)
20 November 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1990£ nc 170000/1000000 31/10/90 (1 page)
2 August 1990Particulars of mortgage/charge (3 pages)
2 August 1990Particulars of mortgage/charge (3 pages)
13 September 1989Particulars of mortgage/charge (7 pages)
13 September 1989Particulars of mortgage/charge (7 pages)
9 June 1986Annual return made up to 24/04/86 (16 pages)
9 June 1986Annual return made up to 24/04/86 (16 pages)
13 January 1972Company name changed\certificate issued on 13/01/72 (3 pages)
13 January 1972Company name changed\certificate issued on 13/01/72 (3 pages)
7 May 1913Certificate of incorporation (1 page)
7 May 1913Incorporation (46 pages)
7 May 1913Incorporation (46 pages)
7 May 1913Certificate of incorporation (1 page)