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 Name | ||
---|---|---|
BUCKLAND HARVESTER INSURANCE BROKERS LIMITED | ||
Legal Registered Office | ||
ONE CREECHURCH PLACE LONDON EC3A 5AF Other companies in M3 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN MASON |
||
ANDREW BURNETT |
||
IAN MATTHEW HOLLAS |
||
DAVID EMERSON HUDSON |
||
HOWARD PENRY JONES |
||
STEVEN MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER LINSELL-FRASER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FABSWITCH LIMITED | Director | 2005-04-05 | CURRENT | 1989-07-20 | Liquidation | |
BH PARTNERSHIP LIMITED | Director | 2010-04-21 | CURRENT | 2010-03-03 | Active | |
MILNER BOARDMAN FINANCIAL STRATEGIES LTD | Director | 2003-09-22 | CURRENT | 2003-09-15 | Active - Proposal to Strike off | |
FABSWITCH LIMITED | Director | 1992-04-14 | CURRENT | 1989-07-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID EMERSON HUDSON | ||
APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEW HOLLAS | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 06/03/23 | ||
Statement of capital on GBP 1 | ||
27/02/23 STATEMENT OF CAPITAL GBP 35000 | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Current accounting period shortened from 31/12/22 TO 30/09/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 30/09/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND | |
PSC05 | Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
Change of details for Aston Lark Group Limited as a person with significant control on 2019-08-27 | ||
PSC05 | Change of details for Aston Lark Group Limited as a person with significant control on 2019-08-27 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA01 | Previous accounting period shortened from 30/04/21 TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STARLING LARK | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL WHITMORE BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | |
CH01 | Director's details changed for David Emerson Hudson on 2019-11-21 | |
RES01 | ADOPT ARTICLES 02/12/19 | |
CC04 | Statement of company's objects | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN STARLING LARK | |
PSC02 | Notification of Aston Lark Group Limited as a person with significant control on 2019-08-27 | |
PSC07 | CESSATION OF ANDREW BURNETT AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/19 FROM 3 Parsonage Parsonage Chambers Manchester M3 2HW England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT | |
RES12 | Resolution of varying share rights or name | |
SH06 | Cancellation of shares. Statement of capital on 2019-08-12 GBP 34,091 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Steven Mason on 2019-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/17 FROM 5 the Parsonage Manchester Greater Manchester M3 2HS | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 34091 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 34091 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 34091 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2014-12-10 GBP 34,091 | |
SH06 | Cancellation of shares. Statement of capital on 2014-12-10 GBP 55,387 | |
SH03 | Purchase of own shares | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LINSELL-FRASER | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN MATTHEW HOLLAS | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MASON / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LINSELL-FRASER / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PENRY JONES / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EMERSON HUDSON / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURNETT / 26/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 29/04/05--------- £ SI 10000@1=10000 £ IC 25000/35000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 05/04/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/100000 05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 1 THE COTTAGES, DEVA CENTRE TRINITY WAY MANCHESTER M3 7BE | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 05/04/05--------- £ SI 24999@1=24999 £ IC 1/25000 | |
CERTNM | COMPANY NAME CHANGED BUCKLANDS HARVESTER INSURANCE BR OKERS LIMITED CERTIFICATE ISSUED ON 31/03/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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
BUCKLAND HARVESTER INSURANCE BROKERS LIMITED owns 1 domain names.
alarm-insurance.co.uk
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:
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. |