Company NameBb Insure Limited
Company StatusDissolved
Company Number06687859
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)
Previous NameBarclays Brokers Limited

Business Activity

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

Directors

Director NameMr Richard Henry Richmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(3 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 19 April 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed02 August 2016(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 19 April 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Robert Allan Barclay
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleInsurance Adviser
Country of ResidenceEngland
Correspondence Address28 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Director NameMr Robert Christopher Barclay
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2012)
RoleInsurance
Country of ResidenceEngland
Correspondence Address28 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Director NameMr Barry Leonard Sturgess
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address28 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Director NameMr Robert William Brooks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 February 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(8 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Websitewww.bbinsure.co.uk
Email address[email protected]
Telephone01754 763900
Telephone regionSkegness

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

151k at £0.1B B Insure (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£63,410
Cash£19,728
Current Liabilities£23,713

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

5 February 2021Termination of appointment of Robert William Brooks as a director on 5 February 2021 (1 page)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 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)
16 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 1 July 2019 (1 page)
4 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
4 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
22 February 2019Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
22 February 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
22 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
18 February 2019Cessation of Bb Insure (Holdings) Limited as a person with significant control on 4 January 2018 (1 page)
18 February 2019Notification of Grp Retail Holdco Limited as a person with significant control on 4 January 2018 (2 pages)
10 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (23 pages)
23 November 2017Appointment of Neil Thornton as a director on 9 November 2017 (2 pages)
23 November 2017Appointment of Neil Thornton as a director on 9 November 2017 (2 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
6 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
1 March 2017Registered office address changed from 28 Algitha Road Skegness Lincolnshire PE25 2AG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 28 Algitha Road Skegness Lincolnshire PE25 2AG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 1 March 2017 (1 page)
14 November 2016Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages)
14 November 2016Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages)
28 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
28 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
7 September 2016Appointment of Mr Andrew Stewart Hunter as a secretary on 2 August 2016 (2 pages)
7 September 2016Appointment of Mr Andrew Stewart Hunter as a secretary on 2 August 2016 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 December 2015Termination of appointment of Barry Leonard Sturgess as a director on 2 December 2015 (1 page)
3 December 2015Termination of appointment of Barry Leonard Sturgess as a director on 2 December 2015 (1 page)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 15,100
(4 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 15,100
(4 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 15,100
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 15,100
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 15,100
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 15,100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 15,100
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 15,100
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 15,100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
14 November 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
14 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 15,100
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 15,100
(3 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 May 2012Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR England on 17 May 2012 (1 page)
17 May 2012Appointment of Mr Richard Henry Richmond as a director (2 pages)
17 May 2012Termination of appointment of Robert Barclay as a director (1 page)
17 May 2012Termination of appointment of Robert Barclay as a director (1 page)
17 May 2012Appointment of Mr Richard Henry Richmond as a director (2 pages)
17 May 2012Termination of appointment of Robert Barclay as a director (1 page)
17 May 2012Appointment of Mr Barry Leonard Sturgess as a director (2 pages)
17 May 2012Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR England on 17 May 2012 (1 page)
17 May 2012Termination of appointment of Robert Barclay as a director (1 page)
17 May 2012Appointment of Mr Robert William Brooks as a director (2 pages)
17 May 2012Appointment of Mr Robert William Brooks as a director (2 pages)
17 May 2012Appointment of Mr Barry Leonard Sturgess as a director (2 pages)
24 January 2012Company name changed barclays brokers LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Company name changed barclays brokers LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 April 2011Registered office address changed from 126 London Road Boston Lincolnshire PE21 7HB on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 126 London Road Boston Lincolnshire PE21 7HB on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 126 London Road Boston Lincolnshire PE21 7HB on 5 April 2011 (1 page)
7 September 2010Director's details changed for Mr Robert Christopher Barclay on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Robert Christopher Barclay on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Robert Christopher Barclay on 3 September 2010 (2 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Mr Robert Allan Barclay on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Robert Allan Barclay on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Robert Allan Barclay on 3 September 2010 (2 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
12 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 03/09/09; full list of members (3 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 03/09/09; full list of members (3 pages)
24 March 2009Director appointed mr robert christopher barclay (1 page)
24 March 2009Director appointed mr robert christopher barclay (1 page)
19 November 2008Accounting reference date extended from 30/09/2009 to 30/11/2009 (1 page)
19 November 2008Accounting reference date extended from 30/09/2009 to 30/11/2009 (1 page)
3 September 2008Incorporation (18 pages)
3 September 2008Incorporation (18 pages)