Company NameDouglas Insurance Brokers Ltd.
DirectorAlastair James Christopherson
Company StatusActive
Company Number00520385
CategoryPrivate Limited Company
Incorporation Date6 June 1953(70 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(65 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Hunter
StatusCurrent
Appointed01 November 2018(65 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Roy John Douglas
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(38 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 August 2002)
RoleInsurance Broker
Correspondence Address17 Llwyn Y Mor
Caswell
Swansea
West Glamorgan
SA3 4RD
Wales
Director NameMr Ian Douglas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(38 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 February 2020)
RoleInsurance Broker
Country of ResidenceWales
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMrs Jean Elizabeth Douglas
NationalityBritish
StatusResigned
Appointed20 October 1991(38 years, 4 months after company formation)
Appointment Duration16 years (resigned 07 November 2007)
RoleCompany Director
Correspondence Address19 Pant Y Dwr
Three Crosses
Swansea
W Glamorgan
SA4 3PG
Wales
Secretary NameDeborah Jane Douglas
NationalityBritish
StatusResigned
Appointed07 November 2007(54 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 November 2018)
RoleSecretary
Correspondence Address32 Mansel Street
Swansea
SA1 5UD
Wales
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(65 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Kevin Catterall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(65 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr David Alexander Lewis Clapp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(65 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(65 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Andrew Paul Roden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(66 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Websitedouglas-insurance.co.uk
Email address[email protected]
Telephone01792 650298
Telephone regionSwansea

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

Shareholders

2.3k at £1Mr Ian Douglas
56.25%
Ordinary B
1000 at £1I. Douglas
25.00%
Ordinary A
750 at £1Deborah J. Douglas
18.75%
Ordinary B

Financials

Year2014
Net Worth£247,730
Cash£346,327
Current Liabilities£483,401

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 Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

2 December 1983Delivered on: 12 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at the rear of nos 32 to 34 (inclusive) mansel street swansea west glamorgan.
Outstanding
2 December 1983Delivered on: 12 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 marsel street swansea west glamorgan.
Outstanding

Filing History

1 November 2023Termination of appointment of Christian Parker as a director on 31 October 2023 (1 page)
16 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
16 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
9 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
19 May 2023Termination of appointment of Andrew Paul Roden as a director on 15 May 2023 (1 page)
25 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
25 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
25 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
12 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
5 October 2021Confirmation statement made on 5 October 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)
9 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
9 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
9 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
28 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
22 April 2020Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page)
22 April 2020Appointment of Mr Andrew Paul Roden as a director on 1 February 2020 (2 pages)
22 April 2020Termination of appointment of Ian Douglas as a director on 1 February 2020 (1 page)
15 April 2020Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2019Change of share class name or designation (2 pages)
10 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
8 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
11 April 2019Termination of appointment of Neil Thornton as a director on 10 April 2019 (1 page)
3 December 2018Change of details for Cicg Limited as a person with significant control on 30 November 2018 (2 pages)
30 November 2018Cessation of Deborah Jane Douglas as a person with significant control on 1 November 2018 (1 page)
30 November 2018Cessation of Ian Douglas as a person with significant control on 1 November 2018 (1 page)
30 November 2018Notification of Cicg Limited as a person with significant control on 1 November 2018 (2 pages)
23 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 November 2018Appointment of Mr Kevin Catterall as a director on 1 November 2018 (2 pages)
14 November 2018Appointment of Mr Andrew Hunter as a secretary on 1 November 2018 (2 pages)
14 November 2018Appointment of Mr Christian Parker as a director on 1 November 2018 (2 pages)
14 November 2018Termination of appointment of Deborah Jane Douglas as a secretary on 1 November 2018 (1 page)
14 November 2018Appointment of Mr Alastair Christopherson as a director on 1 November 2018 (2 pages)
14 November 2018Registered office address changed from 32 Mansel Street Swansea SA1 5UD to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 November 2018 (1 page)
14 November 2018Appointment of Mr Neil Thornton as a director on 1 November 2018 (2 pages)
14 November 2018Appointment of Mr David Clapp as a director on 1 November 2018 (2 pages)
31 October 2018Satisfaction of charge 1 in full (1 page)
31 October 2018Satisfaction of charge 2 in full (1 page)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,000
(4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,000
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4,000
(4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4,000
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4,000
(4 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4,000
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages)
14 March 2011Secretary's details changed for Deborah Jane Douglas on 1 March 2011 (1 page)
14 March 2011Secretary's details changed for Deborah Jane Douglas on 1 March 2011 (1 page)
14 March 2011Secretary's details changed for Deborah Jane Douglas on 1 March 2011 (1 page)
14 March 2011Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Ian Douglas on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Ian Douglas on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Ian Douglas on 1 October 2009 (2 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 12/10/08; full list of members (3 pages)
29 October 2008Return made up to 12/10/08; full list of members (3 pages)
4 March 2008Secretary appointed deborah jane douglas (1 page)
4 March 2008Secretary appointed deborah jane douglas (1 page)
4 March 2008Appointment terminated secretary jean douglas (1 page)
4 March 2008Appointment terminated secretary jean douglas (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
16 October 2006Return made up to 12/10/06; full list of members (2 pages)
16 October 2006Return made up to 12/10/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006S-div 01/04/04 (1 page)
22 March 2006S-div 01/04/04 (1 page)
6 March 2006Amended accounts made up to 31 March 2005 (15 pages)
6 March 2006Amended accounts made up to 31 March 2005 (15 pages)
3 February 2006Return made up to 12/10/05; full list of members (6 pages)
3 February 2006Return made up to 12/10/05; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2004Return made up to 12/10/04; full list of members (6 pages)
9 November 2004Return made up to 12/10/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 October 2003Return made up to 12/10/03; full list of members (6 pages)
3 October 2003Return made up to 12/10/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 March 2003Company name changed douglas insurance services LTD\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed douglas insurance services LTD\certificate issued on 12/03/03 (2 pages)
11 October 2002Return made up to 12/10/02; full list of members (7 pages)
11 October 2002Return made up to 12/10/02; full list of members (7 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 October 2001Return made up to 12/10/01; full list of members (6 pages)
5 October 2001Return made up to 12/10/01; full list of members (6 pages)
13 October 2000Return made up to 12/10/00; full list of members (6 pages)
13 October 2000Return made up to 12/10/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Return made up to 12/10/99; full list of members (6 pages)
15 October 1999Return made up to 12/10/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1998Return made up to 20/10/98; full list of members (6 pages)
20 October 1998Return made up to 20/10/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 October 1997Return made up to 20/10/97; no change of members (4 pages)
30 October 1997Return made up to 20/10/97; no change of members (4 pages)
30 September 1997Company name changed douglas (insurance brokers) limi ted\certificate issued on 01/10/97 (3 pages)
30 September 1997Company name changed douglas (insurance brokers) limi ted\certificate issued on 01/10/97 (3 pages)
4 February 1997Accounts made up to 31 March 1996 (15 pages)
4 February 1997Accounts made up to 31 March 1996 (15 pages)
15 November 1996Company name changed douglas insurance services LTD.\certificate issued on 11/11/96 (2 pages)
15 November 1996Company name changed douglas insurance services LTD.\certificate issued on 11/11/96 (2 pages)
8 November 1996Company name changed douglas (insurance brokers) limi ted\certificate issued on 11/11/96 (2 pages)
8 November 1996Company name changed douglas (insurance brokers) limi ted\certificate issued on 11/11/96 (2 pages)
17 October 1996Return made up to 20/10/96; no change of members (4 pages)
17 October 1996Return made up to 20/10/96; no change of members (4 pages)
20 November 1995Return made up to 20/10/95; full list of members (6 pages)
20 November 1995Return made up to 20/10/95; full list of members (6 pages)
3 October 1995Accounts made up to 31 March 1995 (15 pages)
3 October 1995Accounts made up to 31 March 1995 (15 pages)
6 June 1953Incorporation (15 pages)
6 June 1953Incorporation (15 pages)