Company NameHorsham Insurance Brokers Limited
Company StatusActive
Company Number01101567
CategoryPrivate Limited Company
Incorporation Date13 March 1973(51 years ago)
Previous NamesHorsham Insurance Brokers Limited and HIB Limited

Business Activity

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

Directors

Director NameMr David John Skinner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(31 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleBus Devel Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Meridian Way
Stanstead Abbotts
Hertfordshire
SG12 8DW
Director NameMr Graeme Neal Lalley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(50 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House
191 High Road
South Woodford
London
E18 2QF
Director NameMr Edward George Fitzgerald Hannan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(50 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House
191 High Road
South Woodford
London
E18 2QF
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(50 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House
191 High Road
South Woodford
London
E18 2QF
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusCurrent
Appointed19 October 2023(50 years, 7 months after company formation)
Appointment Duration5 months, 1 week
Correspondence Address100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameMrs Christine Elizabeth Florence North
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 May 2004)
RoleInsurance Brokers Director
Correspondence Address24 Winterbourne
Horsham
West Sussex
RH12 5JW
Director NameMr Michael William North
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 May 2004)
RoleInsurance Brokers Director
Correspondence Address24 Winterbourne
Horsham
West Sussex
RH12 5JW
Secretary NameMrs Christine Elizabeth Florence North
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address24 Winterbourne
Horsham
West Sussex
RH12 5JW
Director NameMr Andrew Peter Wales
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(31 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 19 October 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address87 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Secretary NameMr Andrew Peter Wales
NationalityBritish
StatusResigned
Appointed11 May 2004(31 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 19 October 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address87 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Director NameMr Allan Brett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(32 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 March 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Roding Gardens
Hanbury Park
Loughton
Essex
IG10 3NH
Director NameAdrian Sarahs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(36 years after company formation)
Appointment Duration11 years (resigned 31 March 2020)
RoleInsurance Broker
Correspondence AddressChestnut House The Crescent
Steyning
West Sussex
BN44 3GD
Director NameMr Peter Thomas French
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(43 years after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Colyers Lane
Northumberland Heath
Erith
Kent
DA8 3NG

Contact

Websitewww.horshaminsurance.co.uk/
Email address[email protected]
Telephone01403 751330
Telephone regionHorsham

Location

Registered AddressThe Old Court House
191 High Road
South Woodford
London
E18 2QF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Berns Brett LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£148,514
Cash£417,698
Current Liabilities£449,736

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

6 November 2023Memorandum and Articles of Association (10 pages)
6 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 2023Appointment of Mr Graeme Neal Lalley as a director on 19 October 2023 (2 pages)
27 October 2023Termination of appointment of Andrew Peter Wales as a director on 19 October 2023 (1 page)
27 October 2023Termination of appointment of Andrew Peter Wales as a secretary on 19 October 2023 (1 page)
27 October 2023Appointment of Mr Edward George Fitzgerald Hannan as a director on 19 October 2023 (2 pages)
27 October 2023Appointment of Mr Robert Charles William Organ as a director on 19 October 2023 (2 pages)
27 October 2023Termination of appointment of Peter Thomas French as a director on 19 October 2023 (1 page)
27 October 2023Appointment of Shoosmiths Secretaries Limited as a secretary on 19 October 2023 (2 pages)
3 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
29 March 2023Accounts for a small company made up to 30 September 2022 (8 pages)
2 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
18 March 2022Accounts for a small company made up to 30 September 2021 (8 pages)
2 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
11 May 2021Accounts for a small company made up to 30 September 2020 (8 pages)
3 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
5 May 2020Termination of appointment of Adrian Sarahs as a director on 31 March 2020 (1 page)
22 April 2020Accounts for a small company made up to 30 September 2019 (8 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 March 2019Accounts for a small company made up to 30 September 2018 (13 pages)
22 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
29 May 2018Accounts for a small company made up to 30 September 2017 (12 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
26 January 2017Accounts for a small company made up to 30 September 2016 (10 pages)
26 January 2017Accounts for a small company made up to 30 September 2016 (10 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 April 2016Termination of appointment of Allan Brett as a director on 14 March 2016 (1 page)
7 April 2016Appointment of Mr Peter Thomas French as a director on 14 March 2016 (2 pages)
7 April 2016Termination of appointment of Allan Brett as a director on 14 March 2016 (1 page)
7 April 2016Appointment of Mr Peter Thomas French as a director on 14 March 2016 (2 pages)
21 March 2016Accounts for a small company made up to 30 September 2015 (7 pages)
21 March 2016Accounts for a small company made up to 30 September 2015 (7 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(7 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(7 pages)
16 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
16 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(7 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(7 pages)
11 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
11 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(7 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(7 pages)
8 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
12 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
17 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
17 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
19 May 2009Director appointed adrian sarahs (2 pages)
19 May 2009Director appointed adrian sarahs (2 pages)
23 March 2009Full accounts made up to 30 September 2008 (20 pages)
23 March 2009Full accounts made up to 30 September 2008 (20 pages)
11 November 2008Return made up to 31/07/08; full list of members (4 pages)
11 November 2008Return made up to 31/07/08; full list of members (4 pages)
25 March 2008Full accounts made up to 30 September 2007 (19 pages)
25 March 2008Full accounts made up to 30 September 2007 (19 pages)
6 September 2007Return made up to 31/07/07; full list of members (2 pages)
6 September 2007Return made up to 31/07/07; full list of members (2 pages)
5 April 2007Full accounts made up to 30 September 2006 (18 pages)
5 April 2007Full accounts made up to 30 September 2006 (18 pages)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Location of register of members (1 page)
13 September 2006Location of register of members (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 31/07/06; full list of members (2 pages)
13 September 2006Return made up to 31/07/06; full list of members (2 pages)
3 March 2006Full accounts made up to 30 September 2005 (20 pages)
3 March 2006Full accounts made up to 30 September 2005 (20 pages)
1 August 2005Return made up to 31/07/05; full list of members (7 pages)
1 August 2005Return made up to 31/07/05; full list of members (7 pages)
2 June 2005Full accounts made up to 31 January 2005 (14 pages)
2 June 2005Full accounts made up to 31 January 2005 (14 pages)
26 May 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
26 May 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
26 May 2005New director appointed (3 pages)
26 May 2005New director appointed (3 pages)
23 September 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: littlehaven house littlehaven lane roffey horsham sussex RH12 4HX (1 page)
21 June 2004Registered office changed on 21/06/04 from: littlehaven house littlehaven lane roffey horsham sussex RH12 4HX (1 page)
7 May 2004Full accounts made up to 31 January 2004 (17 pages)
7 May 2004Full accounts made up to 31 January 2004 (17 pages)
4 December 2003Full accounts made up to 31 January 2003 (18 pages)
4 December 2003Full accounts made up to 31 January 2003 (18 pages)
22 September 2003Return made up to 31/07/03; full list of members (7 pages)
22 September 2003Return made up to 31/07/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 January 2002 (19 pages)
29 October 2002Full accounts made up to 31 January 2002 (19 pages)
17 September 2002Return made up to 31/07/02; full list of members (7 pages)
17 September 2002Return made up to 31/07/02; full list of members (7 pages)
29 November 2001Full accounts made up to 31 January 2001 (17 pages)
29 November 2001Full accounts made up to 31 January 2001 (17 pages)
14 September 2001Return made up to 31/07/01; full list of members (6 pages)
14 September 2001Return made up to 31/07/01; full list of members (6 pages)
7 September 2000Return made up to 31/07/00; full list of members (6 pages)
7 September 2000Return made up to 31/07/00; full list of members (6 pages)
18 August 2000Full accounts made up to 31 January 2000 (17 pages)
18 August 2000Full accounts made up to 31 January 2000 (17 pages)
12 August 1999Full accounts made up to 31 January 1999 (17 pages)
12 August 1999Return made up to 31/07/99; full list of members (6 pages)
12 August 1999Return made up to 31/07/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 January 1999 (17 pages)
18 August 1998Return made up to 31/07/98; no change of members (4 pages)
18 August 1998Return made up to 31/07/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 January 1998 (17 pages)
30 July 1998Full accounts made up to 31 January 1998 (17 pages)
12 August 1997Return made up to 31/07/97; no change of members (4 pages)
12 August 1997Return made up to 31/07/97; no change of members (4 pages)
11 August 1997Full accounts made up to 31 January 1997 (12 pages)
11 August 1997Full accounts made up to 31 January 1997 (12 pages)
14 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1996Director's particulars changed (1 page)
31 July 1996Full accounts made up to 31 January 1996 (12 pages)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Full accounts made up to 31 January 1996 (12 pages)
31 July 1996Director's particulars changed (1 page)
21 August 1995Full accounts made up to 31 January 1995 (12 pages)
21 August 1995Full accounts made up to 31 January 1995 (12 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
24 August 1993Return made up to 31/07/93; full list of members (6 pages)
20 September 1990Return made up to 14/09/90; full list of members (4 pages)
22 September 1989Full accounts made up to 31 January 1989 (9 pages)
22 September 1989Return made up to 15/09/89; full list of members (4 pages)
22 September 1989Full accounts made up to 31 January 1989 (9 pages)
1 August 1989Director resigned (2 pages)
17 August 1988Return made up to 08/08/88; full list of members (4 pages)
24 February 1988Return made up to 17/07/87; full list of members (4 pages)
30 July 1986Return made up to 07/08/86; full list of members (3 pages)
19 June 1982New secretary appointed (1 page)
19 June 1982New secretary appointed (1 page)