Company NameHenderson Insurance Brokers Limited
DirectorsAlexander Michael Vickers and Gardner Mugashu
Company StatusActive
Company Number01985767
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alexander Michael Vickers
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(38 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Gardner Mugashu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(38 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusCurrent
Appointed11 September 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Steven Preston
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address23 Richmond Way
Beverley
East Yorkshire
HU17 8XA
Director NameMr Joseph Edgar Henderson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrueman House
Capitol Park Tingley
Leeds
West Yorkshire
LS27 0TS
Director NameMr Eric Joseph Broad
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 1996)
RoleCompany Director
Correspondence Address17 Woodlea Close
Yeadon
Leeds
West Yorkshire
LS19 7LP
Director NameMrs Pauline Winifred Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 1995)
RoleCompany Director
Correspondence AddressTinto New Road
Worlaby
Brigg
South Humberside
DN20 0PE
Director NameMr Steven Jackson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Leigh Lee Mill Road
Hebden Bridge
West Yorkshire
HX7 7AB
Secretary NameMr Andrew Richard Fletcher
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameGraham Barry Kettlewell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1995(9 years, 2 months after company formation)
Appointment Duration13 years (resigned 25 April 2008)
RoleInsurance Brokers
Correspondence Address17 Woodlea Close
Yeadon
Leeds
West Yorkshire
LS19 7LP
Director NameJennifer Mary Knights
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1995(9 years, 2 months after company formation)
Appointment Duration13 years (resigned 25 April 2008)
RoleInsurance Broker
Correspondence Address18 Hillside Close
Hillam
Leeds
LS25 5PB
Secretary NameJennifer Mary Porter
NationalityBritish
StatusResigned
Appointed30 June 1995(9 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 May 2002)
RoleCompany Director
Correspondence Address18 Hillside Close
Hillam
Leeds
LS25 5PB
Director NameDavid Ian Hamilton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 1998)
RoleInsurance Broker
Correspondence Address3 Millfield Gardens
Nether Poppleton
York
North Yorkshire
YO26 6NZ
Director NameLucy Kate Germanda Adams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(13 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 June 1999)
RoleBusiness Consultant
Correspondence Address1 Royal Oak Cottages
Copgrove Road, Burton Leonard
Harrogate
North Yorkshire
HG3 3SL
Director NameMr John Frederick Gibson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(13 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrueman House
Capitol Park Tingley
Leeds
West Yorkshire
LS27 0TS
Director NameRichard David Senior
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2003)
RoleInsurance Broker
Correspondence Address23 Skye Croft
Royston
Barnsley
South Yorkshire
S71 4EL
Director NameSamantha Jane Beal
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(15 years, 5 months after company formation)
Appointment Duration3 months (resigned 10 October 2001)
RoleInsurance Broker
Correspondence Address274 Burton Road
Lincoln
Lincolnshire
LN1 3UW
Secretary NameStephen Farrow
NationalityBritish
StatusResigned
Appointed02 May 2002(16 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Flixborough Road
Burton-Upon-Stather
Scunthorpe
South Humberside
DN15 9HB
Director NamePaul Michael Judge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Grange
Darton
Barnsley
S75 5QP
Director NameStephen Farrow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(16 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrueman House
Capitol Park Tingley
Leeds
West Yorkshire
LS27 0TS
Director NameNicholas John Kennedy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2008)
RoleInsurance Broker
Correspondence Address34 Carisbrook Court
Peterborough
Cambridgeshire
PE3 6SJ
Director NameMr Darron John William Brady
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 April 2008)
RoleInsurance Broking
Country of ResidenceEngland
Correspondence Address5 The Oval
St Johns Walk
Wakefield
West Yorkshire
WF1 3QB
Director NameMr Gregory John Markham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 April 2008)
RoleInsurance Broking
Country of ResidenceEngland
Correspondence Address65 Thorney Croft Road
East Morton
Bingley
West Yorkshire
BD20 5QW
Director NameStephen Peter Murphy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 April 2008)
RoleInsurance Broking
Correspondence Address8 Chevin Avenue
Brooklands Park Menston
Ilkley
West Yorkshire
LS29 6PR
Director NameDavid Anthony Raw
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2008)
RoleInsurance Broker
Correspondence Address52 Durham Way
Harrogate
North Yorkshire
HG3 2TB
Director NameMrs Sarah Shaw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(24 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 December 2017)
RoleCompliance
Country of ResidenceEngland
Correspondence AddressTrueman House
Capitol Park Tingley
Leeds
West Yorkshire
LS27 0TS
Director NamePaul Anthony Deakin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(25 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTrueman House
Capitol Park Tingley
Leeds
West Yorkshire
LS27 0TS
Secretary NameRebecca Mary Henderson
NationalityBritish
StatusResigned
Appointed24 June 2011(25 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressTrueman House
Capitol Park Tingley
Leeds
West Yorkshire
LS27 0TS
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(29 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrueman House
Capitol Park Tingley
Leeds
West Yorkshire
LS27 0TS
Director NameMr Philip Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(31 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrueman House
Capitol Park Tingley
Leeds
West Yorkshire
LS27 0TS
Director NameMr Paul Michael Judge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(31 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrueman House
Capitol Park Tingley
Leeds
West Yorkshire
LS27 0TS
Director NameMs Julie Anne Page
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMrs Jane Elizabeth Kielty-O'Gara
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(31 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Christopher Lee Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2018(32 years after company formation)
Appointment Duration7 months, 1 week (resigned 19 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrueman House
Capitol Park Tingley
Leeds
West Yorkshire
LS27 0TS

Contact

Websitehibl.co.uk
Email address[email protected]
Telephone0113 3936300
Telephone regionLeeds

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

33.6k at £1Joseph Edgar Henderson
50.73%
Ordinary A
3.3k at £1Michael Wright
5.00%
Ordinary B
16.4k at £1Rebecca Mary Henderson
24.70%
Ordinary A
1.6k at £1Paul Deakin
2.45%
Ordinary B
1.4k at £1Joseph Henderson
2.08%
Ordinary B
650 at £1Andrew John White
0.98%
Ordinary B
650 at £1Ian David Williams
0.98%
Ordinary B
650 at £1Paul Michael Judge
0.98%
Ordinary B
650 at £1Stephen Farrow
0.98%
Ordinary B
637 at £1Graham Kettlewell
0.96%
Ordinary B
637 at £1Jennifer Knights
0.96%
Ordinary B
637 at £1Steven Preston
0.96%
Ordinary B
491 at £1Nigel Harrison
0.74%
Ordinary B
491 at £1Rhydian Thomas
0.74%
Ordinary B
483 at £1Keith Swain
0.73%
Ordinary B
487 at £1Nicholas John Kennedy
0.73%
Ordinary B
487 at £1Peter Robert Wilkinson
0.73%
Ordinary B
242 at £1Claire Howland
0.37%
Ordinary B
242 at £1Pierina Swain
0.37%
Ordinary B
236 at £1Emma Simkims
0.36%
Ordinary B
236 at £1Jonathan Willett
0.36%
Ordinary B
218 at £1James Fell
0.33%
Ordinary B
216 at £1Sarah Shaw
0.33%
Ordinary B
171 at £1Dudley Howland
0.26%
Ordinary B
162 at £1Duane Bowers
0.24%
Ordinary B
162 at £1Robin Fearnley
0.24%
Ordinary B
162 at £1Samantha Jane Beal
0.24%
Ordinary B
108 at £1Andrew Wakefield
0.16%
Ordinary B
108 at £1Chris Harvey
0.16%
Ordinary B
108 at £1Justin Chadwick
0.16%
Ordinary B
108 at £1Keith Browne
0.16%
Ordinary B
108 at £1Mike Picken
0.16%
Ordinary B
108 at £1Neil Beck
0.16%
Ordinary B
108 at £1Neil Parker
0.16%
Ordinary B
108 at £1Nick Cooke
0.16%
Ordinary B
108 at £1Scott Mathieson
0.16%
Ordinary B

Financials

Year2014
Turnover£24,505,841
Net Worth£2,886,381
Cash£11,872,936
Current Liabilities£33,027,640

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

26 September 2011Delivered on: 8 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of assignment of contractual rights by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the assigned rights see image for full details.
Outstanding
19 March 2010Delivered on: 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 3RD september 2009 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 September 2009Delivered on: 9 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 September 2009Delivered on: 8 September 2009
Persons entitled: Lloyds Tsb 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.
Outstanding
21 March 2016Delivered on: 23 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 August 2014Delivered on: 27 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 October 2012Delivered on: 18 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 6 commerce road lynch wood peterborough t/no CB292197 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 March 2010Delivered on: 27 March 2010
Satisfied on: 1 May 2014
Persons entitled: Brian Denney and Jill Wilson Denney

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 May 2009Delivered on: 16 May 2009
Satisfied on: 2 February 2016
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: L/H henderson insurance brokers LTD schipol way humberside international airport t/no HS246117 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
3 April 1991Delivered on: 10 April 1991
Satisfied on: 20 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 November 1989Delivered on: 2 December 1989
Satisfied on: 9 January 2002
Persons entitled: Abbey National PLC

Classification: Mortgage
Secured details: £100,000 due from the company to the chargee and further advances.
Particulars: 45 and 47 frances street scunthorpe south humberside DN15 6ER title nos hs 101389 and hs 34411.
Fully Satisfied
30 December 1987Delivered on: 7 January 1988
Satisfied on: 31 January 1990
Persons entitled: National Westminster 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: 45 frances street scunthorpe humberside title no hs 101389 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
20 October 2023Registered office address changed from Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 20 October 2023 (1 page)
22 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (35 pages)
31 August 2021Satisfaction of charge 10 in full (1 page)
31 August 2021Satisfaction of charge 019857670012 in full (1 page)
31 August 2021Satisfaction of charge 5 in full (1 page)
31 August 2021Satisfaction of charge 9 in full (1 page)
31 August 2021Satisfaction of charge 8 in full (1 page)
31 August 2021Satisfaction of charge 019857670011 in full (1 page)
31 August 2021Satisfaction of charge 6 in full (1 page)
9 April 2021Termination of appointment of Julie Anne Page as a director on 30 March 2021 (1 page)
9 April 2021Termination of appointment of Tracey Lynne Threlfall as a director on 30 March 2021 (1 page)
14 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (39 pages)
12 May 2020Appointment of Tracey Lynne Threlfall as a director on 1 May 2020 (2 pages)
12 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (39 pages)
26 September 2019Termination of appointment of Michael Charles Wright as a director on 6 September 2019 (1 page)
9 April 2019Full accounts made up to 30 April 2018 (39 pages)
26 February 2019Termination of appointment of Joseph Edgar Henderson as a director on 25 February 2019 (1 page)
15 February 2019Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
14 February 2019Register inspection address has been changed from Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
19 November 2018Confirmation statement made on 5 November 2018 with updates (10 pages)
2 November 2018Notification of Aon Uk Limited as a person with significant control on 1 December 2017 (2 pages)
2 November 2018Cessation of Joseph Edgar Henderson as a person with significant control on 1 December 2017 (1 page)
22 October 2018Appointment of Cosec 2000 Limited as a secretary on 11 September 2018 (2 pages)
22 October 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
12 October 2018Termination of appointment of Christopher Lee Asher as a director on 19 September 2018 (1 page)
13 February 2018Appointment of Mr Christopher Lee Asher as a director on 9 February 2018 (2 pages)
2 February 2018Appointment of Jane Elizabeth Kielty-O'gara as a director on 3 January 2018 (2 pages)
1 February 2018Termination of appointment of Paul Anthony Deakin as a director on 1 December 2017 (1 page)
1 February 2018Termination of appointment of Philip Davies as a director on 1 December 2017 (1 page)
1 February 2018Termination of appointment of Stephen Farrow as a director on 1 December 2017 (1 page)
1 February 2018Termination of appointment of Rebecca Mary Henderson as a secretary on 1 December 2017 (1 page)
1 February 2018Termination of appointment of Sarah Shaw as a director on 1 December 2017 (1 page)
1 February 2018Termination of appointment of Paul Michael Judge as a director on 1 December 2017 (1 page)
1 February 2018Termination of appointment of Stuart Robin Counsell as a director on 1 December 2017 (1 page)
1 February 2018Appointment of Ms Julie Anne Page as a director on 2 January 2018 (2 pages)
10 November 2017Confirmation statement made on 5 November 2017 with updates (9 pages)
10 November 2017Confirmation statement made on 5 November 2017 with updates (9 pages)
23 October 2017Group of companies' accounts made up to 30 April 2017 (32 pages)
23 October 2017Termination of appointment of Andrew David White as a director on 30 September 2017 (1 page)
23 October 2017Group of companies' accounts made up to 30 April 2017 (32 pages)
23 October 2017Termination of appointment of Andrew David White as a director on 30 September 2017 (1 page)
28 March 2017Appointment of Mr Paul Michael Judge as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr Paul Michael Judge as a director on 28 March 2017 (2 pages)
7 March 2017Appointment of Mr Philip Davies as a director on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of John Frederick Gibson as a director on 1 March 2017 (1 page)
7 March 2017Appointment of Mr Philip Davies as a director on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of John Frederick Gibson as a director on 1 March 2017 (1 page)
6 February 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
30 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 69,504.00
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 69,504.00
(4 pages)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2016Confirmation statement made on 5 November 2016 with updates (9 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (9 pages)
6 June 2016Register(s) moved to registered inspection location Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
6 June 2016Register(s) moved to registered inspection location Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
27 April 2016Appointment of Mr Andrew David White as a director on 19 April 2016 (2 pages)
27 April 2016Appointment of Mr Andrew David White as a director on 19 April 2016 (2 pages)
23 March 2016Registration of charge 019857670012, created on 21 March 2016 (10 pages)
23 March 2016Registration of charge 019857670012, created on 21 March 2016 (10 pages)
10 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
10 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
2 February 2016Satisfaction of charge 4 in full (2 pages)
2 February 2016Satisfaction of charge 4 in full (2 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 66,291
(10 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 66,291
(10 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 66,291
(10 pages)
11 March 2015Appointment of Mr Stuart Robin Counsell as a director on 12 February 2015 (2 pages)
11 March 2015Appointment of Mr Stuart Robin Counsell as a director on 12 February 2015 (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 December 2014Group of companies' accounts made up to 30 April 2014 (29 pages)
22 December 2014Group of companies' accounts made up to 30 April 2014 (29 pages)
18 November 2014Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
18 November 2014Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 66,291
(9 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 66,291
(9 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 66,291
(9 pages)
28 August 2014Termination of appointment of Peter John Stuart Thompson as a director on 20 August 2014 (1 page)
28 August 2014Termination of appointment of Peter John Stuart Thompson as a director on 20 August 2014 (1 page)
27 August 2014Registration of charge 019857670011, created on 26 August 2014 (9 pages)
27 August 2014Registration of charge 019857670011, created on 26 August 2014 (9 pages)
22 July 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 66,291
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 66,291
(4 pages)
1 May 2014Satisfaction of charge 7 in full (1 page)
1 May 2014All of the property or undertaking has been released from charge 7 (2 pages)
1 May 2014Satisfaction of charge 7 in full (1 page)
1 May 2014All of the property or undertaking has been released from charge 7 (2 pages)
20 December 2013Group of companies' accounts made up to 30 April 2013 (28 pages)
20 December 2013Group of companies' accounts made up to 30 April 2013 (28 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-27
(9 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-27
(9 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-27
(9 pages)
13 December 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
13 December 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
30 October 2012Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Michael Charles Wright on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Stephen Farrow on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Peter John Stuart Thompson on 29 October 2012 (2 pages)
29 October 2012Director's details changed for John Frederick Gibson on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Michael Charles Wright on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Peter John Stuart Thompson on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Paul Anthony Deakin on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Paul Anthony Deakin on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mrs Sarah Shaw on 29 October 2012 (2 pages)
29 October 2012Director's details changed for John Frederick Gibson on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Stephen Farrow on 29 October 2012 (2 pages)
29 October 2012Secretary's details changed for Rebecca Mary Henderson on 29 October 2012 (1 page)
29 October 2012Secretary's details changed for Rebecca Mary Henderson on 29 October 2012 (1 page)
29 October 2012Director's details changed for Mrs Sarah Shaw on 29 October 2012 (2 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
17 April 2012Second filing of AR01 previously delivered to Companies House made up to 5 November 2011 (23 pages)
17 April 2012Second filing of AR01 previously delivered to Companies House made up to 5 November 2011 (23 pages)
17 April 2012Second filing of AR01 previously delivered to Companies House made up to 5 November 2011 (23 pages)
20 January 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
20 January 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
11 January 2012Annual return made up to 5 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2012.
(13 pages)
11 January 2012Annual return made up to 5 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2012.
(13 pages)
11 January 2012Annual return made up to 5 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2012.
(13 pages)
13 December 2011Termination of appointment of Stephen Farrow as a secretary (2 pages)
13 December 2011Termination of appointment of Stephen Farrow as a secretary (2 pages)
13 December 2011Appointment of Rebecca Mary Henderson as a secretary (3 pages)
13 December 2011Appointment of Rebecca Mary Henderson as a secretary (3 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 July 2011Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages)
28 July 2011Secretary's details changed for Stephen Farrow on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages)
28 July 2011Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages)
28 July 2011Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages)
28 July 2011Director's details changed for Stephen Farrow on 27 July 2011 (2 pages)
28 July 2011Secretary's details changed for Stephen Farrow on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Stephen Farrow on 27 July 2011 (2 pages)
27 April 2011Appointment of Paul Anthony Deakin as a director (3 pages)
27 April 2011Appointment of Paul Anthony Deakin as a director (3 pages)
15 April 2011Termination of appointment of Paul Judge as a director (2 pages)
15 April 2011Termination of appointment of Paul Judge as a director (2 pages)
24 January 2011Group of companies' accounts made up to 30 April 2010 (30 pages)
24 January 2011Group of companies' accounts made up to 30 April 2010 (30 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (11 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (11 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (11 pages)
23 November 2010Appointment of Sarah Shaw as a director (3 pages)
23 November 2010Appointment of Peter John Stuart Thompson as a director (3 pages)
23 November 2010Appointment of Peter John Stuart Thompson as a director (3 pages)
23 November 2010Appointment of Sarah Shaw as a director (3 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 65,484
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 65,484
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 65,484
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 2 September 2009
  • GBP 77,878
(8 pages)
21 April 2010Statement of capital following an allotment of shares on 2 September 2009
  • GBP 77,878
(8 pages)
21 April 2010Statement of capital following an allotment of shares on 2 September 2009
  • GBP 77,878
(8 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (17 pages)
3 December 2009Director's details changed for John Frederick Gibson on 2 December 2009 (2 pages)
3 December 2009Director's details changed for John Frederick Gibson on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Paul Michael Judge on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (17 pages)
3 December 2009Director's details changed for Paul Michael Judge on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Paul Michael Judge on 2 December 2009 (2 pages)
3 December 2009Director's details changed for John Frederick Gibson on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (17 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
15 October 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
28 September 2009Ad 03/09/09\gbp si 1138@1=1138\gbp ic 50000/51138\ (2 pages)
28 September 2009Statement of affairs (9 pages)
28 September 2009Ad 03/09/09\gbp si 1138@1=1138\gbp ic 50000/51138\ (2 pages)
28 September 2009Statement of affairs (9 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 August 2009Memorandum and Articles of Association (13 pages)
13 August 2009Memorandum and Articles of Association (13 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 July 2009Nc inc already adjusted 29/06/09 (1 page)
8 July 2009Nc inc already adjusted 29/06/09 (1 page)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 December 2008Return made up to 05/11/08; full list of members (4 pages)
1 December 2008Return made up to 05/11/08; full list of members (4 pages)
19 November 2008Group of companies' accounts made up to 30 April 2008 (29 pages)
19 November 2008Group of companies' accounts made up to 30 April 2008 (29 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2008Memorandum and Articles of Association (8 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2008Memorandum and Articles of Association (8 pages)
30 April 2008Appointment terminated director andrew white (1 page)
30 April 2008Appointment terminated director nicholas kennedy (1 page)
30 April 2008Appointment terminated director jennifer knights (1 page)
30 April 2008Appointment terminated director gregory markham (1 page)
30 April 2008Appointment terminated director peter wilkinson (1 page)
30 April 2008Appointment terminated director stephen murphy (1 page)
30 April 2008Appointment terminated director darron brady (1 page)
30 April 2008Appointment terminated director andrew white (1 page)
30 April 2008Appointment terminated director graham kettlewell (1 page)
30 April 2008Appointment terminated director peter wilkinson (1 page)
30 April 2008Appointment terminated director ian williams (1 page)
30 April 2008Appointment terminated director graham kettlewell (1 page)
30 April 2008Appointment terminated director gregory markham (1 page)
30 April 2008Appointment terminated director david raw (1 page)
30 April 2008Appointment terminated director jennifer knights (1 page)
30 April 2008Appointment terminated director steven preston (1 page)
30 April 2008Appointment terminated director steven preston (1 page)
30 April 2008Appointment terminated director david raw (1 page)
30 April 2008Appointment terminated director darron brady (1 page)
30 April 2008Appointment terminated director ian williams (1 page)
30 April 2008Appointment terminated director nicholas kennedy (1 page)
30 April 2008Appointment terminated director stephen murphy (1 page)
17 January 2008Group of companies' accounts made up to 30 April 2007 (26 pages)
17 January 2008Group of companies' accounts made up to 30 April 2007 (26 pages)
28 November 2007Return made up to 05/11/07; full list of members (4 pages)
28 November 2007Return made up to 05/11/07; full list of members (4 pages)
1 March 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
1 March 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
22 November 2006Return made up to 05/11/06; full list of members (4 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Return made up to 05/11/06; full list of members (4 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 August 2006Nc inc already adjusted 08/05/06 (1 page)
22 August 2006Nc inc already adjusted 08/05/06 (1 page)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
25 January 2006Return made up to 05/11/05; full list of members (12 pages)
25 January 2006Return made up to 05/11/05; full list of members (12 pages)
30 November 2005Full accounts made up to 30 April 2005 (20 pages)
30 November 2005Full accounts made up to 30 April 2005 (20 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Registered office changed on 04/01/05 from: stirling house, capitol park, tingley leeds, west yorkshire LS27 0TS (1 page)
4 January 2005Registered office changed on 04/01/05 from: stirling house, capitol park, tingley leeds, west yorkshire LS27 0TS (1 page)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 October 2004Full accounts made up to 30 April 2004 (20 pages)
6 October 2004Full accounts made up to 30 April 2004 (20 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2003Registered office changed on 07/12/03 from: 12 york place, leeds, LS1 2DS (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Registered office changed on 07/12/03 from: 12 york place, leeds, LS1 2DS (1 page)
24 November 2003Return made up to 05/11/03; full list of members (11 pages)
24 November 2003Return made up to 05/11/03; full list of members (11 pages)
14 November 2003Full accounts made up to 30 April 2003 (20 pages)
14 November 2003Full accounts made up to 30 April 2003 (20 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
13 March 2003Nc inc already adjusted 28/02/03 (1 page)
13 March 2003Ad 28/02/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 March 2003Nc inc already adjusted 28/02/03 (1 page)
13 March 2003Ad 28/02/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
31 December 2002Director's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
3 December 2002Return made up to 05/11/02; full list of members (9 pages)
3 December 2002Return made up to 05/11/02; full list of members (9 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
13 August 2002Full accounts made up to 30 April 2002 (19 pages)
13 August 2002Full accounts made up to 30 April 2002 (19 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
15 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
16 January 2001Return made up to 05/11/00; full list of members (8 pages)
16 January 2001Return made up to 05/11/00; full list of members (8 pages)
16 November 2000Registered office changed on 16/11/00 from: 18 park row, leeds, west yorkshire, LS1 5JA (1 page)
16 November 2000Registered office changed on 16/11/00 from: 18 park row, leeds, west yorkshire, LS1 5JA (1 page)
13 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
24 July 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
24 July 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
21 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
20 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
29 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
13 November 1998Secretary's particulars changed;director's particulars changed (1 page)
13 November 1998Return made up to 05/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Secretary's particulars changed;director's particulars changed (1 page)
13 November 1998Return made up to 05/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Full accounts made up to 30 April 1998 (20 pages)
14 August 1998Full accounts made up to 30 April 1998 (20 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
11 November 1997Return made up to 05/11/97; no change of members (6 pages)
11 November 1997Return made up to 05/11/97; no change of members (6 pages)
21 July 1997Full accounts made up to 30 April 1997 (19 pages)
21 July 1997Full accounts made up to 30 April 1997 (19 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 November 1996Return made up to 05/11/96; full list of members (10 pages)
20 November 1996Return made up to 05/11/96; full list of members (10 pages)
19 August 1996Full accounts made up to 30 April 1996 (20 pages)
19 August 1996Full accounts made up to 30 April 1996 (20 pages)
9 June 1996Auditor's resignation (1 page)
9 June 1996Auditor's resignation (1 page)
7 June 1996Auditor's resignation (1 page)
7 June 1996Auditor's resignation (1 page)
12 May 1996Director resigned (2 pages)
12 May 1996New director appointed (1 page)
12 May 1996Director resigned (2 pages)
12 May 1996New director appointed (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
19 December 1995Full group accounts made up to 30 April 1995 (37 pages)
19 December 1995Full group accounts made up to 30 April 1995 (37 pages)
6 December 1995Return made up to 05/11/95; no change of members (8 pages)
6 December 1995Return made up to 05/11/95; no change of members (8 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 December 1993Return made up to 05/11/93; full list of members (7 pages)
2 December 1993Return made up to 05/11/93; full list of members (7 pages)
2 December 1993Full accounts made up to 30 April 1993 (18 pages)
2 December 1993Full accounts made up to 30 April 1993 (18 pages)
12 November 1992Return made up to 05/11/92; no change of members (6 pages)
12 November 1992Return made up to 05/11/92; no change of members (6 pages)
28 November 1991Full accounts made up to 30 April 1991 (18 pages)
28 November 1991Full accounts made up to 30 April 1991 (18 pages)
28 November 1991Return made up to 05/11/91; full list of members (7 pages)
28 November 1991Return made up to 05/11/91; full list of members (7 pages)
19 November 1991Company name changed\certificate issued on 19/11/91 (2 pages)
19 November 1991Company name changed\certificate issued on 19/11/91 (2 pages)
8 November 1990Return made up to 05/11/90; no change of members (6 pages)
8 November 1990Return made up to 05/11/90; no change of members (6 pages)
15 September 1989Annual return made up to 25/08/89 (4 pages)
15 September 1989Annual return made up to 25/08/89 (4 pages)
6 September 1989Full accounts made up to 30 April 1989 (17 pages)
6 September 1989Full accounts made up to 30 April 1989 (17 pages)
2 March 1989Return made up to 14/11/88; full list of members (4 pages)
2 March 1989Return made up to 14/11/88; full list of members (4 pages)
20 April 1988Wd 16/03/88 ad 01/02/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 November 1987Wd 21/10/87 pd 04/02/86--------- £ si 2@1 (1 page)
4 November 1987Wd 21/10/87 ad 04/02/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1987Accounts made up to 30 April 1987 (3 pages)
27 October 1987Accounts made up to 30 April 1987 (3 pages)
16 October 1987Annual return made up to 14/08/87 (4 pages)
16 October 1987Annual return made up to 14/08/87 (4 pages)
4 February 1986Incorporation (15 pages)
4 February 1986Incorporation (15 pages)