Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKLAND HARVESTER INSURANCE BROKERS LIMITED
Company Information for

BUCKLAND HARVESTER INSURANCE BROKERS LIMITED

ONE, CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
05402834
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Buckland Harvester Insurance Brokers Ltd
BUCKLAND HARVESTER INSURANCE BROKERS LIMITED was founded on 2005-03-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Buckland Harvester Insurance Brokers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BUCKLAND HARVESTER INSURANCE BROKERS LIMITED
 
Legal Registered Office
ONE
CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in M3
 
Previous Names
BUCKLANDS HARVESTER INSURANCE BROKERS LIMITED31/03/2005
Filing Information
Company Number 05402834
Company ID Number 05402834
Date formed 2005-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:44:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLAND HARVESTER INSURANCE BROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUCKLAND HARVESTER INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MASON
Company Secretary 2005-04-05
ANDREW BURNETT
Director 2005-04-05
IAN MATTHEW HOLLAS
Director 2010-06-02
DAVID EMERSON HUDSON
Director 2005-04-05
HOWARD PENRY JONES
Director 2005-04-05
STEVEN MASON
Director 2005-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LINSELL-FRASER
Director 2005-04-05 2013-07-24
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-03-23 2005-03-24
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-03-23 2005-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BURNETT FABSWITCH LIMITED Director 2005-04-05 CURRENT 1989-07-20 Liquidation
HOWARD PENRY JONES BH PARTNERSHIP LIMITED Director 2010-04-21 CURRENT 2010-03-03 Active
HOWARD PENRY JONES MILNER BOARDMAN FINANCIAL STRATEGIES LTD Director 2003-09-22 CURRENT 2003-09-15 Active - Proposal to Strike off
HOWARD PENRY JONES FABSWITCH LIMITED Director 1992-04-14 CURRENT 1989-07-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-13Application to strike the company off the register
2024-01-08APPOINTMENT TERMINATED, DIRECTOR DAVID EMERSON HUDSON
2024-01-05APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEW HOLLAS
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-03Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-03Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-07Statement by Directors
2023-03-07Solvency Statement dated 06/03/23
2023-03-07Statement of capital on GBP 1
2023-03-0127/02/23 STATEMENT OF CAPITAL GBP 35000
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Current accounting period shortened from 31/12/22 TO 30/09/22
2022-09-12AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND
2022-05-20PSC05Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-10Change of details for Aston Lark Group Limited as a person with significant control on 2019-08-27
2022-01-10PSC05Change of details for Aston Lark Group Limited as a person with significant control on 2019-08-27
2021-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-31AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STARLING LARK
2021-05-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL WHITMORE BROWN
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-04-06CH01Director's details changed for David Emerson Hudson on 2019-11-21
2019-12-02RES01ADOPT ARTICLES 02/12/19
2019-12-02CC04Statement of company's objects
2019-11-25SH03Purchase of own shares
2019-11-21AP01DIRECTOR APPOINTED MR STEPHEN JOHN STARLING LARK
2019-11-21PSC02Notification of Aston Lark Group Limited as a person with significant control on 2019-08-27
2019-11-21PSC07CESSATION OF ANDREW BURNETT AS A PERSON OF SIGNIFICANT CONTROL
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM 3 Parsonage Parsonage Chambers Manchester M3 2HW England
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT
2019-10-04RES12Resolution of varying share rights or name
2019-10-01SH06Cancellation of shares. Statement of capital on 2019-08-12 GBP 34,091
2019-09-23MEM/ARTSARTICLES OF ASSOCIATION
2019-09-20SH10Particulars of variation of rights attached to shares
2019-09-20SH08Change of share class name or designation
2019-09-12RES09Resolution of authority to purchase a number of shares
2019-09-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10TM02Termination of appointment of Steven Mason on 2019-03-29
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-11-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-09-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 5 the Parsonage Manchester Greater Manchester M3 2HS
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 34091
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-11-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 34091
2016-03-31AR0123/03/16 ANNUAL RETURN FULL LIST
2015-11-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 34091
2015-03-24AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-10SH06Cancellation of shares. Statement of capital on 2014-12-10 GBP 34,091
2015-01-21SH06Cancellation of shares. Statement of capital on 2014-12-10 GBP 55,387
2015-01-21SH03Purchase of own shares
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 35000
2014-03-25AR0123/03/14 ANNUAL RETURN FULL LIST
2013-09-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINSELL-FRASER
2013-03-26AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0123/03/12 ANNUAL RETURN FULL LIST
2011-12-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0123/03/11 ANNUAL RETURN FULL LIST
2010-11-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AP01DIRECTOR APPOINTED MR IAN MATTHEW HOLLAS
2010-03-26AR0123/03/10 ANNUAL RETURN FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MASON / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LINSELL-FRASER / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PENRY JONES / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EMERSON HUDSON / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURNETT / 26/03/2010
2009-10-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-09-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-12363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-12363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-2388(2)RAD 29/04/05--------- £ SI 10000@1=10000 £ IC 25000/35000
2005-05-11RES12VARYING SHARE RIGHTS AND NAMES
2005-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-18123NC INC ALREADY ADJUSTED 05/04/05
2005-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-18RES04£ NC 1000/100000 05/04
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 1 THE COTTAGES, DEVA CENTRE TRINITY WAY MANCHESTER M3 7BE
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-1888(2)RAD 05/04/05--------- £ SI 24999@1=24999 £ IC 1/25000
2005-03-31CERTNMCOMPANY NAME CHANGED BUCKLANDS HARVESTER INSURANCE BR OKERS LIMITED CERTIFICATE ISSUED ON 31/03/05
2005-03-24288bSECRETARY RESIGNED
2005-03-24288bDIRECTOR RESIGNED
2005-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to BUCKLAND HARVESTER INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCKLAND HARVESTER INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKLAND HARVESTER INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of BUCKLAND HARVESTER INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names

BUCKLAND HARVESTER INSURANCE BROKERS LIMITED owns 1 domain names.

alarm-insurance.co.uk  

Trademarks
We have not found any records of BUCKLAND HARVESTER INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKLAND HARVESTER INSURANCE BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as BUCKLAND HARVESTER INSURANCE BROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUCKLAND HARVESTER INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKLAND HARVESTER INSURANCE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCKLAND HARVESTER INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.