Company NameWm Brokers Limited
Company StatusActive
Company Number02156767
CategoryPrivate Limited Company
Incorporation Date24 August 1987(36 years, 8 months ago)
Previous NameECS Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David McGowan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed13 July 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameSteven Charles Beeley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 November 1999)
RoleInsurance Broker
Correspondence Address7 Gladstone Road
Ranmoor
Sheffield
S10 3GT
Director NameStuart Graham Humphreys
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 April 2006)
RoleLife And Pensions Financial Adviser
Correspondence Address8 Dalbury Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YT
Director NamePhilip Glyn Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 August 1999)
RoleInsurance Broker
Correspondence Address7 Victoria Court
16 Victoria Road
Sheffield
South Yorkshire
S10 2DL
Secretary NamePhilip Glyn Jones
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address7 Victoria Court
16 Victoria Road
Sheffield
South Yorkshire
S10 2DL
Director NameMr Brian Geoffrey Evans
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 April 2006)
RoleInsurance Broker
Correspondence AddressEast Orchard
Claylands Road Whitwell
Worksop
S80 4QE
Director NameMr Simon David Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 June 1996)
RoleInsurance Broker
Correspondence AddressBeam Ends
The Green Elmton
Worksop
Notts
S80 4LS
Director NameMrs Kathryn Anne Hague
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(9 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 August 2017)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address11 Dore Close
Sheffield
S17 3PU
Secretary NameMrs Kathryn Anne Hague
NationalityBritish
StatusResigned
Appointed09 August 1999(11 years, 11 months after company formation)
Appointment Duration18 years (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dore Close
Sheffield
S17 3PU
Director NameIan Parkin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(15 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 August 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameJason Michael Reynolds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(15 years, 9 months after company formation)
Appointment Duration19 years (resigned 13 June 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameChristopher Davison Holland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(18 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2017)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address10 Ullswater Place
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8NX
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed31 August 2017(30 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 June 2022)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(30 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMrs Julie Ann Dyer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2022(34 years, 10 months after company formation)
Appointment Duration1 month (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Andrew Joseph Johnson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2022(34 years, 10 months after company formation)
Appointment Duration1 month (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Davina Anne Olson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2022(34 years, 10 months after company formation)
Appointment Duration1 month (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Toni Amanda Vincent-Panich
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websitewww.ecsbrokers.com
Email address[email protected]
Telephone0114 2802830
Telephone regionSheffield

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.3k at £1Courtfile LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£482,418
Cash£191,126
Current Liabilities£1,371,738

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

1 May 2002Delivered on: 9 May 2002
Satisfied on: 12 April 2006
Persons entitled: Philip Glyn Jones

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 2002Delivered on: 8 May 2002
Satisfied on: 12 April 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 June 2001Delivered on: 16 June 2001
Satisfied on: 31 March 2004
Persons entitled: Miller Fisher Management Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The amount from time to time standing to the credit of the deposit account (as defined in the deed), being the interest earning deposit account at bristol & west building society of 1 temple quay bristol BS99 7AX opened by the solicitors for miller fisher management limited.
Fully Satisfied
27 November 2000Delivered on: 15 December 2000
Satisfied on: 14 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge security over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies in account number 00218112 held in the name of evans charles stevens limited no 2 account at bank of scotland sheffield.
Fully Satisfied
7 June 1995Delivered on: 13 June 1995
Satisfied on: 14 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 September 1992Delivered on: 18 September 1992
Satisfied on: 3 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land and buildings k/a unit 6 omega court, cemetery road, sheffield, south yorkshire t/no. SYK280715 and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
21 November 1990Delivered on: 29 November 1990
Satisfied on: 3 August 1995
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 December 1989Delivered on: 9 December 1989
Satisfied on: 12 December 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 2006Delivered on: 12 April 2006
Satisfied on: 1 June 2011
Persons entitled: Brian Geoffrey Evans

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 April 2006Delivered on: 12 April 2006
Satisfied on: 1 June 2011
Persons entitled: Stuart Graham Humphreys

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 October 1989Delivered on: 13 October 1989
Satisfied on: 12 April 2006
Persons entitled: Nel Pensions Limited

Classification: Mortgage
Secured details: £244,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Unit 6 omega court cemetery road sheffield.
Fully Satisfied
10 September 2011Delivered on: 15 September 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 December 2023Termination of appointment of Toni Amanda Vincent-Panich as a director on 30 November 2023 (1 page)
2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
9 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
9 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
11 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
29 September 2022Appointment of Andrew Stewart Hunter as a secretary on 13 July 2022 (2 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 August 2022Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page)
5 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 August 2022Memorandum and Articles of Association (21 pages)
4 August 2022Appointment of Mr Neil Thornton as a director on 13 July 2022 (2 pages)
4 August 2022Appointment of Duncan Neil Carter as a director on 13 July 2022 (2 pages)
4 August 2022Change of details for Woodward Markwell Holdco B Limited as a person with significant control on 13 July 2022 (2 pages)
21 July 2022Memorandum and Articles of Association (12 pages)
21 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2022Memorandum and Articles of Association (12 pages)
19 July 2022Termination of appointment of Andrew Joseph Johnson as a director on 13 July 2022 (1 page)
19 July 2022Termination of appointment of Davina Anne Olson as a director on 13 July 2022 (1 page)
19 July 2022Termination of appointment of Julie Ann Dyer as a director on 13 July 2022 (1 page)
15 July 2022Cessation of Woodward Markwell Holdco a Limited as a person with significant control on 13 July 2022 (1 page)
15 July 2022Notification of Woodward Markwell Holdco B Limited as a person with significant control on 13 July 2022 (2 pages)
27 June 2022Appointment of Mr David Mcgowan as a director on 13 June 2022 (2 pages)
27 June 2022Cessation of Marshall Wooldridge Holdings Limited as a person with significant control on 13 June 2022 (1 page)
27 June 2022Termination of appointment of Neil Thornton as a director on 13 June 2022 (1 page)
27 June 2022Appointment of Mrs Julie Ann Dyer as a director on 13 June 2022 (2 pages)
27 June 2022Termination of appointment of Andrew Stewart Hunter as a secretary on 13 June 2022 (1 page)
27 June 2022Appointment of Mrs Davina Anne Olson as a director on 13 June 2022 (2 pages)
27 June 2022Appointment of Mr Andrew Joseph Johnson as a director on 13 June 2022 (2 pages)
27 June 2022Notification of Woodward Markwell Holdco a Limited as a person with significant control on 13 June 2022 (2 pages)
27 June 2022Appointment of Mrs Toni Amanda Vincent-Panich as a director on 13 June 2022 (2 pages)
13 June 2022Termination of appointment of Jason Michael Reynolds as a director on 13 June 2022 (1 page)
14 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
14 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
14 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
14 December 2021Company name changed ecs insurance brokers LIMITED\certificate issued on 14/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-13
(3 pages)
2 December 2021Memorandum and Articles of Association (23 pages)
2 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 November 2021Statement of capital following an allotment of shares on 1 November 2021
  • GBP 129,044
(4 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
23 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
12 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
2 September 2019Termination of appointment of Ian Parkin as a director on 31 August 2019 (1 page)
5 August 2019Director's details changed for Ian Parkin on 31 August 2017 (2 pages)
5 August 2019Change of details for Marshall Wooldridge Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
5 August 2019Director's details changed for Jason Michael Reynolds on 31 August 2014 (2 pages)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page)
8 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
9 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
1 June 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 32,273
(3 pages)
12 February 2018Appointment of Mr Neil Thornton as a director on 9 February 2018 (2 pages)
13 December 2017Accounts for a small company made up to 31 May 2017 (11 pages)
13 December 2017Accounts for a small company made up to 31 May 2017 (11 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
18 October 2017Appointment of Mr Michael Andrew Bruce as a director on 29 September 2017 (2 pages)
18 October 2017Appointment of Mr Michael Andrew Bruce as a director on 29 September 2017 (2 pages)
15 September 2017Termination of appointment of Kathryn Anne Hague as a director on 31 August 2017 (1 page)
15 September 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
15 September 2017Registered office address changed from Ecs House, Unit 4 Broadfield Court Sheffield S8 0XF to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 15 September 2017 (1 page)
15 September 2017Cessation of Courtfile Limited as a person with significant control on 31 August 2017 (1 page)
15 September 2017Termination of appointment of Christopher Davison Holland as a director on 31 August 2017 (1 page)
15 September 2017Termination of appointment of Kathryn Anne Hague as a secretary on 31 August 2017 (1 page)
15 September 2017Appointment of Mr Andrew Stewart Hunter as a secretary on 31 August 2017 (2 pages)
15 September 2017Termination of appointment of Kathryn Anne Hague as a director on 31 August 2017 (1 page)
15 September 2017Termination of appointment of Christopher Davison Holland as a director on 31 August 2017 (1 page)
15 September 2017Cessation of Courtfile Limited as a person with significant control on 31 August 2017 (1 page)
15 September 2017Notification of Marshall Wooldridge Holdings Limited as a person with significant control on 31 August 2017 (2 pages)
15 September 2017Appointment of Mr Andrew Stewart Hunter as a secretary on 31 August 2017 (2 pages)
15 September 2017Notification of Marshall Wooldridge Holdings Limited as a person with significant control on 31 August 2017 (2 pages)
15 September 2017Registered office address changed from Ecs House, Unit 4 Broadfield Court Sheffield S8 0XF to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Kathryn Anne Hague as a secretary on 31 August 2017 (1 page)
15 September 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
18 July 2017Satisfaction of charge 12 in full (4 pages)
18 July 2017Satisfaction of charge 12 in full (4 pages)
2 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
2 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
25 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,273
(7 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,273
(7 pages)
3 November 2015Director's details changed for Jason Michael Reynolds on 1 July 2015 (2 pages)
3 November 2015Director's details changed for Jason Michael Reynolds on 1 July 2015 (2 pages)
3 November 2015Director's details changed for Jason Michael Reynolds on 1 July 2015 (2 pages)
11 August 2015Auditor's resignation (1 page)
11 August 2015Auditor's resignation (1 page)
10 December 2014Full accounts made up to 31 May 2014 (17 pages)
10 December 2014Full accounts made up to 31 May 2014 (17 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,273
(7 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,273
(7 pages)
24 February 2014Full accounts made up to 31 May 2013 (16 pages)
24 February 2014Full accounts made up to 31 May 2013 (16 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7,273
(7 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7,273
(7 pages)
30 May 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
15 November 2012Full accounts made up to 31 May 2012 (18 pages)
15 November 2012Full accounts made up to 31 May 2012 (18 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
7 February 2012Full accounts made up to 31 May 2011 (16 pages)
7 February 2012Full accounts made up to 31 May 2011 (16 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 February 2011Full accounts made up to 31 May 2010 (16 pages)
4 February 2011Full accounts made up to 31 May 2010 (16 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 March 2010Full accounts made up to 31 May 2009 (16 pages)
2 March 2010Full accounts made up to 31 May 2009 (16 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
30 October 2008Full accounts made up to 31 May 2008 (19 pages)
30 October 2008Full accounts made up to 31 May 2008 (19 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
10 December 2007Full accounts made up to 31 May 2007 (19 pages)
10 December 2007Full accounts made up to 31 May 2007 (19 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
25 May 2007394 (1 page)
25 May 2007394 (1 page)
18 December 2006Return made up to 31/10/06; full list of members (3 pages)
18 December 2006Return made up to 31/10/06; full list of members (3 pages)
22 November 2006Full accounts made up to 31 May 2006 (19 pages)
22 November 2006Full accounts made up to 31 May 2006 (19 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
27 April 2006Declaration of assistance for shares acquisition (6 pages)
27 April 2006Declaration of assistance for shares acquisition (7 pages)
27 April 2006Declaration of assistance for shares acquisition (7 pages)
27 April 2006Declaration of assistance for shares acquisition (7 pages)
27 April 2006Declaration of assistance for shares acquisition (6 pages)
27 April 2006Declaration of assistance for shares acquisition (7 pages)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Particulars of mortgage/charge (10 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Particulars of mortgage/charge (12 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Particulars of mortgage/charge (12 pages)
12 April 2006Particulars of mortgage/charge (10 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Full accounts made up to 31 May 2005 (22 pages)
9 March 2006Full accounts made up to 31 May 2005 (22 pages)
31 October 2005Return made up to 31/10/05; full list of members (4 pages)
31 October 2005Return made up to 31/10/05; full list of members (4 pages)
22 February 2005Full accounts made up to 31 May 2004 (25 pages)
22 February 2005Full accounts made up to 31 May 2004 (25 pages)
15 February 2005Registered office changed on 15/02/05 from: unit 2 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
15 February 2005Registered office changed on 15/02/05 from: unit 2 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
10 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Full accounts made up to 31 May 2003 (22 pages)
15 January 2004Full accounts made up to 31 May 2003 (22 pages)
24 November 2003Return made up to 31/10/03; full list of members (9 pages)
24 November 2003Return made up to 31/10/03; full list of members (9 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (4 pages)
12 June 2003New director appointed (4 pages)
12 June 2003New director appointed (2 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
18 October 2002Company name changed evans charles stevens LIMITED\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed evans charles stevens LIMITED\certificate issued on 18/10/02 (2 pages)
14 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2002Group of companies' accounts made up to 31 May 2002 (20 pages)
6 October 2002Group of companies' accounts made up to 31 May 2002 (20 pages)
9 May 2002Declaration of assistance for shares acquisition (6 pages)
9 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2002Declaration of assistance for shares acquisition (6 pages)
9 May 2002Declaration of assistance for shares acquisition (7 pages)
9 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2002Declaration of assistance for shares acquisition (7 pages)
9 May 2002Particulars of mortgage/charge (7 pages)
9 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
21 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2001Group of companies' accounts made up to 31 May 2001 (19 pages)
1 November 2001Group of companies' accounts made up to 31 May 2001 (19 pages)
25 June 2001Registered office changed on 25/06/01 from: omega court 360 cemetery road sheffield S11 8FT (1 page)
25 June 2001Registered office changed on 25/06/01 from: omega court 360 cemetery road sheffield S11 8FT (1 page)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
15 February 2001Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(2 pages)
15 February 2001Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(2 pages)
22 December 2000Full group accounts made up to 31 May 2000 (19 pages)
22 December 2000Full group accounts made up to 31 May 2000 (19 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 31/10/00; full list of members (8 pages)
8 November 2000Return made up to 31/10/00; full list of members (8 pages)
6 April 2000Full accounts made up to 31 May 1999 (17 pages)
6 April 2000Full accounts made up to 31 May 1999 (17 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
26 November 1999Return made up to 31/10/99; full list of members (9 pages)
26 November 1999Return made up to 31/10/99; full list of members (9 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
10 December 1998Return made up to 31/10/98; no change of members (6 pages)
10 December 1998Return made up to 31/10/98; no change of members (6 pages)
4 December 1998Full accounts made up to 31 May 1998 (16 pages)
4 December 1998Full accounts made up to 31 May 1998 (16 pages)
5 January 1998Return made up to 31/10/97; full list of members (8 pages)
5 January 1998Return made up to 31/10/97; full list of members (8 pages)
11 November 1997Full accounts made up to 31 May 1997 (16 pages)
11 November 1997Full accounts made up to 31 May 1997 (16 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
7 April 1997Full accounts made up to 31 May 1996 (17 pages)
7 April 1997Full accounts made up to 31 May 1996 (17 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
5 November 1996Return made up to 31/10/96; no change of members (6 pages)
5 November 1996Return made up to 31/10/96; no change of members (6 pages)
29 February 1996Return made up to 07/11/95; full list of members (8 pages)
29 February 1996Return made up to 07/11/95; full list of members (8 pages)
2 January 1996Full accounts made up to 31 May 1995 (16 pages)
2 January 1996Full accounts made up to 31 May 1995 (16 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (14 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (14 pages)
16 June 1995Company name changed charles stevens financial servic es LIMITED\certificate issued on 19/06/95 (4 pages)
16 June 1995Company name changed charles stevens financial servic es LIMITED\certificate issued on 19/06/95 (4 pages)
14 June 1995Ad 07/06/95--------- £ si 3273@1=3273 £ ic 79000/82273 (2 pages)
14 June 1995Ad 07/06/95--------- £ si 3273@1=3273 £ ic 79000/82273 (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Memorandum and Articles of Association (24 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Memorandum and Articles of Association (24 pages)
14 June 1995New director appointed (2 pages)
13 June 1995Particulars of mortgage/charge (10 pages)
13 June 1995Particulars of mortgage/charge (10 pages)
7 March 1995Ad 06/02/95--------- £ si 25000@1=25000 £ ic 54000/79000 (2 pages)
7 March 1995Ad 06/02/95--------- £ si 25000@1=25000 £ ic 54000/79000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
26 February 1990Accounts for a small company made up to 31 August 1989 (5 pages)
26 February 1990Accounts for a small company made up to 31 August 1989 (5 pages)
9 January 1989Accounts for a small company made up to 31 August 1988 (5 pages)
9 January 1989Accounts for a small company made up to 31 August 1988 (5 pages)
24 August 1987Incorporation (20 pages)