Mincing Lane
London
EC3R 7PD
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 December 2019(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Douglas Jonathan Bishop |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 July 2005) |
Role | Insurance Broker |
Correspondence Address | 29 Church Street Shoreham-By-Sea Sussex BN43 5DQ |
Director Name | Mr Ronald William Brewis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Lane End 18 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Mr Eric Brian Sadler |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 March 1993) |
Role | Insurance Broker |
Correspondence Address | 46 Cleremont Road Newcastle-Upon-Tyne Tyne & Wear NE1 4AN |
Director Name | Mr Donald James Adrian Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 09 February 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Overdale Woodside Villas Hexham Northumberland NE46 1HX |
Director Name | Mr James Hart |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Northumberland Street Alnwick Northumberland NE66 1LT |
Secretary Name | Mr James Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Northumberland Street Alnwick Northumberland NE66 1LT |
Director Name | Mr Roger Antony Nigel McKechnie |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dilston House Corbridge Northumberland NE45 5RH |
Director Name | Philip Gallagher |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 May 2013) |
Role | Ins Broker |
Country of Residence | England |
Correspondence Address | 9 Swinbourne Gardens Whitley Bay Tyne & Wear NE26 3AZ |
Director Name | Keith Butcher |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 February 2012) |
Role | Ins Broker |
Country of Residence | England |
Correspondence Address | 39 Shaftoe Close Crawcrook Tyne & Wear NE40 4UT |
Director Name | Mr Scott Stewart Kinnaird |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 July 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Peters Wharf St Peters Basin Newcastle Upon Tyne Tyne & Wear NE6 1TW |
Director Name | Mr John Fitzgerald Noone |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(35 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 72 Warkworth Woods Newcastle Upon Tyne Tyne & Wear NE3 2RB |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 01 July 2010(37 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(37 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(38 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 20 April 2016(42 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2016(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 March 2017(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Director Name | Mr Robert Laurance Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2019) |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(45 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | bishop-skinner.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bishop Skinner Insurance Brokers Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,863,355 |
Net Worth | £3,565,783 |
Cash | £530,577 |
Current Liabilities | £2,759,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
20 October 2005 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1982 | Delivered 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 |
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
---|---|
30 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
26 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
25 February 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
25 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
1 December 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Resolutions
|
6 November 2021 | Statement of company's objects (2 pages) |
6 November 2021 | Memorandum and Articles of Association (20 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
14 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
14 July 2020 | Registered 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 2020 | Change of details for Bishop Skinner Insurance Brokers Holdings Limited as a person with significant control on 14 July 2020 (2 pages) |
17 April 2020 | Change of details for Bishop Skinner Insurance Brokers Holdings Limited as a person with significant control on 30 July 2019 (2 pages) |
17 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Robert Laurance Worrell as a director on 17 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Christopher Ross as a director on 17 December 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
13 August 2019 | Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page) |
1 August 2019 | Registered 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 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
25 May 2018 | Appointment of Mr Robert Laurance Worrell as a director on 21 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
29 September 2017 | Full accounts made up to 30 December 2016 (34 pages) |
29 September 2017 | Full accounts made up to 30 December 2016 (34 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 23 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 23 March 2017 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (25 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (25 pages) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
6 October 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
2 October 2015 | Full accounts made up to 30 December 2014 (26 pages) |
2 October 2015 | Full accounts made up to 30 December 2014 (26 pages) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
21 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
10 October 2014 | Termination of appointment of John Fitzgerald Noone as a director on 14 April 2014 (1 page) |
10 October 2014 | Termination of appointment of John Fitzgerald Noone as a director on 14 April 2014 (1 page) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 May 2013 | Termination of appointment of Philip Gallagher as a director (1 page) |
23 May 2013 | Termination of appointment of Philip Gallagher as a director (1 page) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
5 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
9 October 2012 | Termination of appointment of Donald Jones as a director (1 page) |
9 October 2012 | Termination of appointment of Keith Butcher as a director (1 page) |
9 October 2012 | Termination of appointment of Donald Jones as a director (1 page) |
9 October 2012 | Termination of appointment of Keith Butcher as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
13 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
10 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
10 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
8 May 2012 | Registered 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 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Registered 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 2012 | Registered 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 2012 | Termination of appointment of Scott Kinnaird as a director (1 page) |
4 May 2012 | Termination of appointment of Scott Kinnaird as a director (1 page) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST England on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST England on 10 October 2011 (1 page) |
28 June 2011 | Auditor's resignation (1 page) |
28 June 2011 | Auditor's resignation (1 page) |
2 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
2 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
31 May 2011 | Full accounts made up to 30 June 2010 (24 pages) |
31 May 2011 | Full accounts made up to 30 June 2010 (24 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (11 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (11 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
25 September 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
27 July 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
27 July 2010 | Termination of appointment of James Hart as a director (1 page) |
27 July 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
27 July 2010 | Termination of appointment of Ronald Brewis as a director (1 page) |
27 July 2010 | Appointment of Mr Michael Peter Rea as a director (2 pages) |
27 July 2010 | Termination of appointment of James Hart as a director (1 page) |
27 July 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
27 July 2010 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP England on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP England on 27 July 2010 (1 page) |
27 July 2010 | Termination of appointment of James Hart as a secretary (1 page) |
27 July 2010 | Appointment of Mr Michael Peter Rea as a director (2 pages) |
27 July 2010 | Termination of appointment of James Hart as a secretary (1 page) |
27 July 2010 | Termination of appointment of Ronald Brewis as a director (1 page) |
27 July 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Director's details changed for Mr Donald James Adrian Jones on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Donald James Adrian Jones on 14 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
21 December 2009 | Director's details changed for Scott Stewart Kinnaird on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr John Fitzgerald Noone on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Philip Gallagher on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Mr John Fitzgerald Noone on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Donald James Adrian Jones on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Keith Butcher on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Keith Butcher on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Scott Stewart Kinnaird on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Donald James Adrian Jones on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Philip Gallagher on 21 December 2009 (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 7/8 st james street newcastle upon tyne NE1 4NF (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 7/8 st james street newcastle upon tyne NE1 4NF (1 page) |
14 April 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
14 April 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
19 February 2009 | Return made up to 19/12/08; full list of members (7 pages) |
19 February 2009 | Return made up to 19/12/08; full list of members (7 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
9 July 2008 | Director appointed mr john fitzgerald noone (1 page) |
9 July 2008 | Director appointed mr john fitzgerald noone (1 page) |
8 April 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
8 April 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
14 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
26 April 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (4 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (4 pages) |
27 April 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
27 April 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
22 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
22 December 2005 | Director resigned (1 page) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
9 April 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
9 April 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
29 December 2004 | Return made up to 19/12/04; full list of members (10 pages) |
29 December 2004 | Return made up to 19/12/04; full list of members (10 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
14 April 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
24 December 2003 | Return made up to 19/12/03; full list of members (10 pages) |
24 December 2003 | Return made up to 19/12/03; full list of members (10 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
8 March 2003 | Return made up to 19/12/02; full list of members (9 pages) |
8 March 2003 | Return made up to 19/12/02; full list of members (9 pages) |
4 March 2003 | Full accounts made up to 30 June 2002 (19 pages) |
4 March 2003 | Full accounts made up to 30 June 2002 (19 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Full accounts made up to 30 June 2001 (18 pages) |
15 February 2002 | Full accounts made up to 30 June 2001 (18 pages) |
27 January 2002 | Return made up to 19/12/01; full list of members
|
27 January 2002 | Return made up to 19/12/01; full list of members
|
22 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
29 January 2001 | Return made up to 19/12/00; full list of members
|
29 January 2001 | Return made up to 19/12/00; full list of members
|
31 January 2000 | Full accounts made up to 30 June 1999 (18 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (18 pages) |
20 December 1999 | Return made up to 19/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 19/12/99; full list of members (8 pages) |
24 March 1999 | Return made up to 19/12/98; no change of members (4 pages) |
24 March 1999 | Return made up to 19/12/98; no change of members (4 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
31 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
16 April 1997 | Company name changed bishop skinner northern LIMITED\certificate issued on 17/04/97 (2 pages) |
16 April 1997 | Company name changed bishop skinner northern LIMITED\certificate issued on 17/04/97 (2 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (17 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (17 pages) |
18 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
18 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
22 February 1996 | Company name changed bishop skinner insurance brokers LIMITED\certificate issued on 23/02/96 (2 pages) |
22 February 1996 | Company name changed bishop skinner insurance brokers LIMITED\certificate issued on 23/02/96 (2 pages) |
2 January 1996 | Return made up to 19/12/95; no change of members (7 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
2 January 1996 | Return made up to 19/12/95; no change of members (7 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
13 December 1995 | Company name changed bishop skinner northern LIMITED\certificate issued on 14/12/95 (4 pages) |
13 December 1995 | Company name changed bishop skinner northern LIMITED\certificate issued on 14/12/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 January 1988 | Full accounts made up to 30 June 1987 (10 pages) |
18 January 1988 | Full accounts made up to 30 June 1987 (10 pages) |
6 January 1987 | Full accounts made up to 30 June 1986 (9 pages) |
6 January 1987 | Full accounts made up to 30 June 1986 (9 pages) |
6 January 1983 | Accounts made up to 30 June 1982 (7 pages) |
6 January 1983 | Accounts made up to 30 June 1982 (7 pages) |
7 January 1982 | Accounts made up to 30 June 1981 (7 pages) |
7 January 1982 | Accounts made up to 30 June 1981 (7 pages) |
4 July 1973 | Incorporation (24 pages) |
4 July 1973 | Increase in nominal capital (1 page) |
4 July 1973 | Incorporation (24 pages) |
4 July 1973 | Increase in nominal capital (1 page) |