Company NameButcher, Robinson & Staples Limited
DirectorsRobin David Symonds and Stewart Mark Brown
Company StatusActive
Company Number01243796
CategoryPrivate Limited Company
Incorporation Date10 February 1976(48 years, 2 months ago)
Previous NameBelspon Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Robin David Symonds
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(18 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressForest Acre
25 Homestead Road, Chelsfield
Orpington
Kent
BR6 6HN
Director NameStewart Mark Brown
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(19 years after company formation)
Appointment Duration29 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameNilesh Nagar
NationalityBritish
StatusCurrent
Appointed30 June 2011(35 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Robert Patrick McCarthy Beamish
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(16 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 17 February 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBlaydon Lodge
Harrow Road, Hempstead
Gillingham
Kent
ME7 3QA
Director NameMr Robin David Symonds
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(16 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 November 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressForest Acre
25 Homestead Road, Chelsfield
Orpington
Kent
BR6 6HN
Director NameJeffrey Ronald Kennedy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(16 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 25 September 2003)
RoleInsurance Broker
Correspondence Address15 Harley Street
Leigh On Sea
Essex
SS9 2NJ
Director NameRichard Alan Lee
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(16 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 20 May 2008)
RoleInsurance Broker
Correspondence Address213 Brighton Road
Purley
Surrey
CR8 4HF
Director NameGeoffrey James Payne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1994)
RoleInsurance Broker
Correspondence AddressTye House The Tye
Lindsey
Ipswich
Suffolk
IP7 6PP
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(16 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameJohn Graham Staples
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(16 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 15 November 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWindmill House Top Street
Bolney
Haywards Heath
West Sussex
RH17 5PP
Secretary NamePeter Russell Pennington Legh
NationalityBritish
StatusResigned
Appointed25 March 1992(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressZefton House Tollard Royal
Sixpenny Handley
Salisbury
Wiltshire
SP5 5PW
Director NameMr Nicholas Agar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1996)
RoleInsurance Broker
Correspondence AddressThe Turret 92 Frognal
London
NW3 6XB
Director NameDavid Cherry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(18 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 November 1994)
RoleClaims Broker
Correspondence AddressFlat 7 The Old Fire Station
Rotherhithe Street
London
SE16 1EJ
Director NameKeith Richardson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(18 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 11 November 2003)
RoleGroup Credit Controller
Correspondence Address250 Beechfield
Hoddesdon
Hertfordshire
EN11 9QF
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusResigned
Appointed01 December 1994(18 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NameMichael Stanley Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2004)
RoleLloyds Broker
Correspondence AddressGoddards Barn
Bent Street
Nether Wallop
Hampshire
SO20 8EJ
Director NameMr David William Price
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 October 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
42 Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8DG
Director NameGraham Ernest Hambly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(26 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 January 2003)
RoleInsurance Broker
Correspondence Address364 Woodham Lane
New Haw
Addlestone
Surrey
KT15 3PN
Director NameBarry David West
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(26 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 October 2003)
RoleBroker
Correspondence Address4 The Covert
Petts Wood
Kent
BR6 0BU

Contact

Websitebrsint.co.uk

Location

Registered Address143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2m at £0.1Butcher Robinson & Staples Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£250,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

23 November 1999Delivered on: 1 December 1999
Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 9TH august 1989 (the "principal deed") as modified by a deed of variation dated 4TH october 1993) the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 of
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions.
Outstanding
4 October 1993Delivered on: 22 October 1993
Persons entitled: Lloyd's

Classification: Deed of variation
Secured details: For varying the terms of the security and trust deed dated 9 august 1989.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all approved iba assets of the company. See the mortgage charge document for full details.
Outstanding
9 August 1989Delivered on: 10 August 1989
Satisfied on: 10 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Security & trust deed
Secured details: All monies due or to become due from the company to the chargee as trustee for creditors for the time being of the company in respect of insurance transactions.
Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brokers byelaw required to be paid into an insurance broking account.
Fully Satisfied
21 February 1983Delivered on: 23 February 1983
Persons entitled: The Corporation of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest (see doc M37 for details).
Satisfied

Filing History

15 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (12 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
8 October 2018Director's details changed for Stewart Mark Brown on 8 October 2018 (2 pages)
8 October 2018Secretary's details changed for Nilesh Nagar on 8 October 2018 (1 page)
13 September 2018Full accounts made up to 31 March 2018 (12 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
13 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 March 2016 (12 pages)
22 September 2016Full accounts made up to 31 March 2016 (12 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 250,000
(5 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 250,000
(5 pages)
29 October 2015Full accounts made up to 31 March 2015 (11 pages)
29 October 2015Full accounts made up to 31 March 2015 (11 pages)
22 September 2015Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 22 September 2015 (1 page)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 250,000
(5 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 250,000
(5 pages)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
15 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 250,000
(5 pages)
15 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 250,000
(5 pages)
20 September 2013Full accounts made up to 31 March 2013 (11 pages)
20 September 2013Full accounts made up to 31 March 2013 (11 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
10 October 2012Full accounts made up to 31 March 2012 (11 pages)
10 October 2012Full accounts made up to 31 March 2012 (11 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
11 July 2011Appointment of Nilesh Nagar as a secretary (3 pages)
11 July 2011Appointment of Nilesh Nagar as a secretary (3 pages)
11 July 2011Termination of appointment of Graham Lancaster as a secretary (2 pages)
11 July 2011Termination of appointment of Graham Lancaster as a secretary (2 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
19 March 2009Solvency statement dated 25/02/09 (1 page)
19 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 March 2009Statement by directors (1 page)
19 March 2009Statement by directors (1 page)
19 March 2009Statement of capital 19/03/09 (1 page)
19 March 2009Statement of capital 19/03/09 (1 page)
19 March 2009Solvency statement dated 25/02/09 (1 page)
19 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
28 May 2008Appointment terminated director richard lee (1 page)
28 May 2008Appointment terminated director richard lee (1 page)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
3 April 2007Return made up to 25/03/07; full list of members (3 pages)
3 April 2007Return made up to 25/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 March 2006 (14 pages)
4 November 2006Full accounts made up to 31 March 2006 (14 pages)
3 April 2006Return made up to 25/03/06; full list of members (3 pages)
3 April 2006Return made up to 25/03/06; full list of members (3 pages)
24 November 2005Full accounts made up to 31 March 2005 (14 pages)
24 November 2005Full accounts made up to 31 March 2005 (14 pages)
24 May 2005Return made up to 25/03/05; full list of members (3 pages)
24 May 2005Return made up to 25/03/05; full list of members (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
5 April 2004Return made up to 25/03/04; full list of members (7 pages)
5 April 2004Return made up to 25/03/04; full list of members (7 pages)
13 February 2004Full accounts made up to 31 March 2003 (14 pages)
13 February 2004Full accounts made up to 31 March 2003 (14 pages)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Director's particulars changed (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
4 April 2003Return made up to 25/03/03; full list of members (9 pages)
4 April 2003Return made up to 25/03/03; full list of members (9 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
15 January 2003Full accounts made up to 31 March 2002 (14 pages)
15 January 2003Full accounts made up to 31 March 2002 (14 pages)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (3 pages)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
24 April 2002Return made up to 25/03/02; full list of members (9 pages)
24 April 2002Return made up to 25/03/02; full list of members (9 pages)
26 January 2002Full accounts made up to 31 March 2001 (18 pages)
26 January 2002Full accounts made up to 31 March 2001 (18 pages)
1 November 2001New director appointed (3 pages)
1 November 2001New director appointed (3 pages)
24 August 2001Director's particulars changed (1 page)
24 August 2001Director's particulars changed (1 page)
18 April 2001Return made up to 25/03/01; full list of members (9 pages)
18 April 2001Return made up to 25/03/01; full list of members (9 pages)
7 December 2000Full accounts made up to 31 March 2000 (19 pages)
7 December 2000Full accounts made up to 31 March 2000 (19 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
21 April 2000Return made up to 25/03/00; full list of members (8 pages)
21 April 2000Return made up to 25/03/00; full list of members (8 pages)
17 January 2000Full accounts made up to 31 March 1999 (20 pages)
17 January 2000Full accounts made up to 31 March 1999 (20 pages)
1 December 1999Particulars of mortgage/charge (5 pages)
1 December 1999Particulars of mortgage/charge (5 pages)
5 July 1999Auditor's resignation (1 page)
5 July 1999Auditor's resignation (1 page)
28 April 1999Return made up to 25/03/99; full list of members (10 pages)
28 April 1999Return made up to 25/03/99; full list of members (10 pages)
22 October 1998Full accounts made up to 31 March 1998 (21 pages)
22 October 1998Full accounts made up to 31 March 1998 (21 pages)
19 May 1998Return made up to 25/03/98; full list of members (10 pages)
19 May 1998Return made up to 25/03/98; full list of members (10 pages)
22 October 1997Full accounts made up to 31 March 1997 (21 pages)
22 October 1997Full accounts made up to 31 March 1997 (21 pages)
23 April 1997Return made up to 25/03/97; no change of members (18 pages)
23 April 1997Return made up to 25/03/97; no change of members (18 pages)
19 August 1996Full accounts made up to 31 March 1996 (21 pages)
19 August 1996Full accounts made up to 31 March 1996 (21 pages)
23 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
23 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
28 September 1995Director's particulars changed (2 pages)
28 September 1995Director's particulars changed (2 pages)
24 April 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
24 April 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
3 March 1995Director's particulars changed (2 pages)
3 March 1995Director's particulars changed (2 pages)
20 September 1994Full accounts made up to 31 March 1994 (23 pages)
20 September 1994Full accounts made up to 31 March 1994 (23 pages)
1 September 1993Full accounts made up to 31 March 1993 (18 pages)
1 September 1993Full accounts made up to 31 March 1993 (18 pages)
31 January 1992Full accounts made up to 30 September 1991 (20 pages)
31 January 1992Full accounts made up to 30 September 1991 (20 pages)
28 March 1990Full accounts made up to 30 September 1989 (22 pages)
28 March 1990Full accounts made up to 30 September 1989 (22 pages)
14 April 1988Full accounts made up to 30 September 1987 (18 pages)
14 April 1988Full accounts made up to 30 September 1987 (18 pages)
4 April 1987Full accounts made up to 30 September 1986 (19 pages)
4 April 1987Full accounts made up to 30 September 1986 (19 pages)
23 May 1986Full accounts made up to 30 September 1985 (16 pages)
23 May 1986Full accounts made up to 30 September 1985 (16 pages)
10 February 1976Incorporation (11 pages)
10 February 1976Incorporation (11 pages)