Company NameBishop Skinner Insurance Brokers Limited
DirectorsDiane Cougill and David Christopher Ross
Company StatusActive
Company Number01121132
CategoryPrivate Limited Company
Incorporation Date4 July 1973(50 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(46 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed17 December 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(48 years, 8 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Douglas Jonathan Bishop
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(19 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 July 2005)
RoleInsurance Broker
Correspondence Address29 Church Street
Shoreham-By-Sea
Sussex
BN43 5DQ
Director NameMr Ronald William Brewis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(19 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLane End
18 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMr Eric Brian Sadler
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 1992(19 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 March 1993)
RoleInsurance Broker
Correspondence Address46 Cleremont Road
Newcastle-Upon-Tyne
Tyne & Wear
NE1 4AN
Director NameMr Donald James Adrian Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(19 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 09 February 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOverdale Woodside Villas
Hexham
Northumberland
NE46 1HX
Director NameMr James Hart
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(19 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Northumberland Street
Alnwick
Northumberland
NE66 1LT
Secretary NameMr James Hart
NationalityBritish
StatusResigned
Appointed19 December 1992(19 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Northumberland Street
Alnwick
Northumberland
NE66 1LT
Director NameMr Roger Antony Nigel McKechnie
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilston House
Corbridge
Northumberland
NE45 5RH
Director NamePhilip Gallagher
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(29 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 May 2013)
RoleIns Broker
Country of ResidenceEngland
Correspondence Address9 Swinbourne Gardens
Whitley Bay
Tyne & Wear
NE26 3AZ
Director NameKeith Butcher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(29 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 February 2012)
RoleIns Broker
Country of ResidenceEngland
Correspondence Address39 Shaftoe Close
Crawcrook
Tyne & Wear
NE40 4UT
Director NameMr Scott Stewart Kinnaird
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(31 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 St Peters Wharf
St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TW
Director NameMr John Fitzgerald Noone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(35 years after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address72 Warkworth Woods
Newcastle Upon Tyne
Tyne & Wear
NE3 2RB
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(37 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(37 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed01 July 2010(37 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(37 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(38 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(38 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(39 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(40 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(42 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed20 April 2016(42 years, 10 months after company formation)
Appointment Duration8 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2016(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(43 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed23 March 2017(43 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(44 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2019)
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(45 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(45 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitebishop-skinner.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bishop Skinner Insurance Brokers Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,863,355
Net Worth£3,565,783
Cash£530,577
Current Liabilities£2,759,052

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 Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

20 October 2005Delivered on: 28 October 2005
Satisfied on: 5 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 & 6 st james street newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 September 2002Delivered on: 10 September 2002
Satisfied on: 5 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 4 st james street newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 June 1991Delivered on: 4 July 1991
Satisfied on: 5 February 2009
Persons entitled: Midland 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, 7 & 8 st james street, newcastle-upon-tyne.
Fully Satisfied
31 July 1990Delivered on: 3 August 1990
Satisfied on: 7 September 2002
Persons entitled: Forward Trust Limited.

Classification: Chattels mortgages
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule. (For further details see form 395 (m 343.) relevant to this charge.).
Fully Satisfied
26 July 1990Delivered on: 1 August 1990
Satisfied on: 7 September 2002
Persons entitled: Forward Trust Group Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking of the company and all its property whatsoever & wheresoever both present & future. (For further details see form 395 (M297) relevant to this charge.
Fully Satisfied
26 July 1990Delivered on: 1 August 1990
Satisfied on: 7 September 2002
Persons entitled: Forward Trust Group Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertaking of the company and of all its property whatsoever & wheresoever both present and future including its uncalled capital for the time being. (For further details see attached schedules).
Fully Satisfied
31 March 1988Delivered on: 2 April 1988
Satisfied on: 18 November 2004
Persons entitled: Midland 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/Hold k/a 82A & 84A front street, bedlington, county of northumberland.
Fully Satisfied
12 January 1983Delivered on: 31 January 1983
Satisfied on: 25 August 2007
Persons entitled: Newcastle Building Society

Classification: Legal charge
Secured details: £72,000 and other monies due under the terms of the charge.
Particulars: F/Hold. 7/8. st. James street, newcastle-upon-tyne. Tyne & wear. Title no:- nd 11971.
Fully Satisfied
14 September 2010Delivered on: 25 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors (including the company) to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 January 2009Delivered on: 6 February 2009
Satisfied on: 8 July 2010
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 see image for full details.
Fully Satisfied
10 March 1982Delivered on: 15 March 1982
Satisfied on: 25 August 2007
Persons entitled: Midland 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/Hold 4 sea view, embleton northumberland.
Fully Satisfied

Filing History

30 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
30 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (25 pages)
26 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
25 February 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
25 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
1 December 2021Memorandum and Articles of Association (20 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2021Statement of company's objects (2 pages)
6 November 2021Memorandum and Articles of Association (20 pages)
7 October 2021Full accounts made up to 31 December 2020 (22 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
14 August 2020Full accounts made up to 31 December 2019 (23 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
14 July 2020Change of details for Bishop Skinner Insurance Brokers Holdings Limited as a person with significant control on 14 July 2020 (2 pages)
17 April 2020Change of details for Bishop Skinner Insurance Brokers Holdings Limited as a person with significant control on 30 July 2019 (2 pages)
17 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Robert Laurance Worrell as a director on 17 December 2019 (1 page)
3 January 2020Appointment of Mr David Christopher Ross as a director on 17 December 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (27 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
13 August 2019Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page)
1 August 2019Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
11 September 2018Full accounts made up to 31 December 2017 (31 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
25 May 2018Appointment of Mr Robert Laurance Worrell as a director on 21 May 2018 (2 pages)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
29 September 2017Full accounts made up to 30 December 2016 (34 pages)
29 September 2017Full accounts made up to 30 December 2016 (34 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 March 2017Appointment of Mr Antonios Erotocritou as a director on 23 March 2017 (2 pages)
24 March 2017Appointment of Mr Antonios Erotocritou as a director on 23 March 2017 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Full accounts made up to 30 December 2015 (25 pages)
9 September 2016Full accounts made up to 30 December 2015 (25 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
6 October 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
6 October 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
6 October 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
6 October 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
2 October 2015Full accounts made up to 30 December 2014 (26 pages)
2 October 2015Full accounts made up to 30 December 2014 (26 pages)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
21 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
10 October 2014Termination of appointment of John Fitzgerald Noone as a director on 14 April 2014 (1 page)
10 October 2014Termination of appointment of John Fitzgerald Noone as a director on 14 April 2014 (1 page)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
23 May 2013Termination of appointment of Philip Gallagher as a director (1 page)
23 May 2013Termination of appointment of Philip Gallagher as a director (1 page)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
5 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
5 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
9 October 2012Termination of appointment of Donald Jones as a director (1 page)
9 October 2012Termination of appointment of Keith Butcher as a director (1 page)
9 October 2012Termination of appointment of Donald Jones as a director (1 page)
9 October 2012Termination of appointment of Keith Butcher as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 June 2012Appointment of Mr Scott Egan as a director (2 pages)
13 June 2012Appointment of Mr Scott Egan as a director (2 pages)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
10 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
10 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
8 May 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 8 May 2012 (1 page)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (9 pages)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (9 pages)
8 May 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 8 May 2012 (1 page)
4 May 2012Termination of appointment of Scott Kinnaird as a director (1 page)
4 May 2012Termination of appointment of Scott Kinnaird as a director (1 page)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST England on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST England on 10 October 2011 (1 page)
28 June 2011Auditor's resignation (1 page)
28 June 2011Auditor's resignation (1 page)
2 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
2 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
31 May 2011Full accounts made up to 30 June 2010 (24 pages)
31 May 2011Full accounts made up to 30 June 2010 (24 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (11 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (11 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
25 October 2010Resolutions
  • RES13 ‐ Loan agreement 13/09/2010
(3 pages)
25 October 2010Resolutions
  • RES13 ‐ Loan agreement 13/09/2010
(3 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 July 2010Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 July 2010Termination of appointment of James Hart as a director (1 page)
27 July 2010Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 July 2010Termination of appointment of Ronald Brewis as a director (1 page)
27 July 2010Appointment of Mr Michael Peter Rea as a director (2 pages)
27 July 2010Termination of appointment of James Hart as a director (1 page)
27 July 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
27 July 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP England on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP England on 27 July 2010 (1 page)
27 July 2010Termination of appointment of James Hart as a secretary (1 page)
27 July 2010Appointment of Mr Michael Peter Rea as a director (2 pages)
27 July 2010Termination of appointment of James Hart as a secretary (1 page)
27 July 2010Termination of appointment of Ronald Brewis as a director (1 page)
27 July 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (9 pages)
14 April 2010Director's details changed for Mr Donald James Adrian Jones on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Donald James Adrian Jones on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (9 pages)
7 April 2010Full accounts made up to 30 June 2009 (24 pages)
7 April 2010Full accounts made up to 30 June 2009 (24 pages)
21 December 2009Director's details changed for Scott Stewart Kinnaird on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr John Fitzgerald Noone on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Philip Gallagher on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for Mr John Fitzgerald Noone on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Donald James Adrian Jones on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Keith Butcher on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Keith Butcher on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Scott Stewart Kinnaird on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Donald James Adrian Jones on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Philip Gallagher on 21 December 2009 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 7/8 st james street newcastle upon tyne NE1 4NF (1 page)
27 July 2009Registered office changed on 27/07/2009 from 7/8 st james street newcastle upon tyne NE1 4NF (1 page)
14 April 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
14 April 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
19 February 2009Return made up to 19/12/08; full list of members (7 pages)
19 February 2009Return made up to 19/12/08; full list of members (7 pages)
16 February 2009Resolutions
  • RES13 ‐ Lease of freehold properties 29/01/2009
(3 pages)
16 February 2009Resolutions
  • RES13 ‐ Lease of freehold properties 29/01/2009
(3 pages)
11 February 2009Resolutions
  • RES13 ‐ Approval of share agreement 29/01/2009
(1 page)
11 February 2009Resolutions
  • RES13 ‐ Approval of share agreement 29/01/2009
(1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
9 July 2008Director appointed mr john fitzgerald noone (1 page)
9 July 2008Director appointed mr john fitzgerald noone (1 page)
8 April 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
8 April 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
14 February 2008Return made up to 19/12/07; full list of members (3 pages)
14 February 2008Return made up to 19/12/07; full list of members (3 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
26 April 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
3 January 2007Return made up to 19/12/06; full list of members (4 pages)
3 January 2007Return made up to 19/12/06; full list of members (4 pages)
27 April 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
27 April 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
22 December 2005Return made up to 19/12/05; full list of members (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Return made up to 19/12/05; full list of members (3 pages)
22 December 2005Director resigned (1 page)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
9 April 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
9 April 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
29 December 2004Return made up to 19/12/04; full list of members (10 pages)
29 December 2004Return made up to 19/12/04; full list of members (10 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
14 April 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
14 April 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
24 December 2003Return made up to 19/12/03; full list of members (10 pages)
24 December 2003Return made up to 19/12/03; full list of members (10 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
8 March 2003Return made up to 19/12/02; full list of members (9 pages)
8 March 2003Return made up to 19/12/02; full list of members (9 pages)
4 March 2003Full accounts made up to 30 June 2002 (19 pages)
4 March 2003Full accounts made up to 30 June 2002 (19 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Full accounts made up to 30 June 2001 (18 pages)
15 February 2002Full accounts made up to 30 June 2001 (18 pages)
27 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2001Full accounts made up to 30 June 2000 (18 pages)
22 February 2001Full accounts made up to 30 June 2000 (18 pages)
29 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Full accounts made up to 30 June 1999 (18 pages)
31 January 2000Full accounts made up to 30 June 1999 (18 pages)
20 December 1999Return made up to 19/12/99; full list of members (8 pages)
20 December 1999Return made up to 19/12/99; full list of members (8 pages)
24 March 1999Return made up to 19/12/98; no change of members (4 pages)
24 March 1999Return made up to 19/12/98; no change of members (4 pages)
15 February 1999Full accounts made up to 30 June 1998 (18 pages)
15 February 1999Full accounts made up to 30 June 1998 (18 pages)
6 January 1998Full accounts made up to 30 June 1997 (18 pages)
6 January 1998Full accounts made up to 30 June 1997 (18 pages)
31 December 1997Return made up to 19/12/97; no change of members (4 pages)
31 December 1997Return made up to 19/12/97; no change of members (4 pages)
16 April 1997Company name changed bishop skinner northern LIMITED\certificate issued on 17/04/97 (2 pages)
16 April 1997Company name changed bishop skinner northern LIMITED\certificate issued on 17/04/97 (2 pages)
7 March 1997Full accounts made up to 30 June 1996 (17 pages)
7 March 1997Full accounts made up to 30 June 1996 (17 pages)
18 December 1996Return made up to 19/12/96; full list of members (6 pages)
18 December 1996Return made up to 19/12/96; full list of members (6 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
22 February 1996Company name changed bishop skinner insurance brokers LIMITED\certificate issued on 23/02/96 (2 pages)
22 February 1996Company name changed bishop skinner insurance brokers LIMITED\certificate issued on 23/02/96 (2 pages)
2 January 1996Return made up to 19/12/95; no change of members (7 pages)
2 January 1996Full accounts made up to 30 June 1995 (17 pages)
2 January 1996Return made up to 19/12/95; no change of members (7 pages)
2 January 1996Full accounts made up to 30 June 1995 (17 pages)
13 December 1995Company name changed bishop skinner northern LIMITED\certificate issued on 14/12/95 (4 pages)
13 December 1995Company name changed bishop skinner northern LIMITED\certificate issued on 14/12/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 January 1988Full accounts made up to 30 June 1987 (10 pages)
18 January 1988Full accounts made up to 30 June 1987 (10 pages)
6 January 1987Full accounts made up to 30 June 1986 (9 pages)
6 January 1987Full accounts made up to 30 June 1986 (9 pages)
6 January 1983Accounts made up to 30 June 1982 (7 pages)
6 January 1983Accounts made up to 30 June 1982 (7 pages)
7 January 1982Accounts made up to 30 June 1981 (7 pages)
7 January 1982Accounts made up to 30 June 1981 (7 pages)
4 July 1973Incorporation (24 pages)
4 July 1973Increase in nominal capital (1 page)
4 July 1973Incorporation (24 pages)
4 July 1973Increase in nominal capital (1 page)