Company NameCo-Operative Bank Financial Advisers Limited
DirectorsLouise Britnell and Richard Michael Hiom
Company StatusActive
Company Number00718903
CategoryPrivate Limited Company
Incorporation Date23 March 1962(62 years, 1 month ago)
Previous NamesThomsons (Quality Bakers) Limited and Holyoake Insurance Brokers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Catherine Elizabeth Green
StatusCurrent
Appointed14 February 2019(56 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressC/O Secretariat 1 Balloon Street
Manchester
M60 4EP
Director NameLouise Britnell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(57 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Richard Michael Hiom
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(59 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Roger John Bridport
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 September 2003)
RoleInsurance Manager
Correspondence Address31 Fairfax Close
Winchester
Hampshire
SO22 4LP
Director NameMr Robert William Peter Morris
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 August 1997)
RoleInsurance Broker
Correspondence Address15 Heron Close
Pleckgate
Blackburn
Lancashire
BB1 8NU
Director NameMr David John Cox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 November 2003)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence Address2 Oakdene Road
Marple
Stockport
Cheshire
SK6 6PJ
Director NameMr Derek Gilbert Dawson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 January 1993)
RoleInsurance Broker
Correspondence Address8 Shipley View
Urmston
Manchester
Lancashire
M41 8PJ
Director NameMr Roger John Gorvin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleBanker
Correspondence AddressRhodewood House 140 Prestbury Road
Macclesfield
Cheshire
SK10 3BN
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Secretary NameMrs Moira Ann Lees
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameCharles Thomas Hillcock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(31 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 1999)
RoleDevelopment & Operations Manag
Correspondence AddressWindle Hanson Park
Oxton
Birkenhead
Merseyside
L43 9JN
Director NameMr William John Marper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1996)
RoleBanker
Correspondence AddressManderley 34 Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Director NameMr Roger Lionel King
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(32 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 1997)
RoleAccountant
Correspondence Address56 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY
Director NameMr Michael Anthony Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(33 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2002)
RoleBanker
Correspondence Address6 Oldfield Mews
Grey Road
Altrincham
Cheshire
WA14 4BY
Director NameStephen Allen Carter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(35 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1999)
RoleAccountant/Banker
Correspondence AddressLea End Farm
Stubbins Lane
Chinley
High Peak
SK23 6EB
Director NameSteven David Kember
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(35 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 October 2004)
RoleSales And Marketing Director
Correspondence Address5 Heatherway
Fulwood
Preston
Lancashire
PR2 5QZ
Director NameMr Charles Francis McKeown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(40 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 2007)
RoleExecutive Director Sales
Country of ResidenceEngland
Correspondence AddressWychwood
Soss Moss
Nether Alderley
Cheshire
SK10 4TU
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed11 November 2003(41 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMrs Lynn Rose Coleman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(41 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 West Thorpe
Park Road
Bowdon
Cheshire
WA14 3JG
Director NameMr Michael David Fairbairn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(45 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr George Stephan Pater
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
Carrwood Road
Wilmslow
SK9 5DL
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(46 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
Director NameMr Rodney Jensen Bulmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(46 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Peter Alan Ferns
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(47 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2011)
RoleDirector Of Networks
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Patricia Anne Wade
StatusResigned
Appointed19 July 2010(48 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2014)
RoleCompany Director
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMs Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(50 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Grahame George Scott McGirr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(52 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameKaty Jane Arnold
StatusResigned
Appointed01 June 2014(52 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameBrona Rose McKeown
StatusResigned
Appointed19 December 2014(52 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameMr David Clive Whitehead
StatusResigned
Appointed30 March 2015(53 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Daniel Mundy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(53 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2017)
RoleDirector Of Strategic Planning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMs Isabel Mary Chadwick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(53 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2018)
RoleHead Of Costs
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(55 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleHead Of Core Bank Business Partnering
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Jonathan Daniel Bailey
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(56 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP

Contact

Websitecbfa.co.uk
Telephone0161 8323456
Telephone regionManchester

Location

Registered AddressPO Box 101
1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.1m at £1Co-operative Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,407
Net Worth£1,837,927
Cash£2,089,596
Current Liabilities£251,669

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (296 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (274 pages)
8 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 February 2022Termination of appointment of Jonathan Daniel Bailey as a director on 11 February 2022 (1 page)
14 February 2022Appointment of Mr Richard Michael Hiom as a director on 11 February 2022 (2 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
9 June 2021Director's details changed for Louise Britnell on 9 June 2021 (2 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
9 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (268 pages)
9 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
30 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (254 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 March 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2020Second filing for the appointment of Louise Britnell as a director (6 pages)
1 July 2019Termination of appointment of Richard John Adnett as a director on 30 June 2019 (1 page)
1 July 2019Appointment of Louise Britnell as a director on 30 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/01/2020
(3 pages)
14 June 2019Full accounts made up to 31 December 2018 (15 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
7 March 2019Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019 (1 page)
7 March 2019Appointment of Mrs Catherine Elizabeth Green as a secretary on 14 February 2019 (2 pages)
8 October 2018Termination of appointment of Caroline Jane Richardson as a director on 1 October 2018 (1 page)
8 October 2018Appointment of Mr Jonathan Daniel Bailey as a director on 1 October 2018 (2 pages)
8 August 2018Full accounts made up to 31 December 2017 (16 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Isabel Mary Chadwick as a director on 28 February 2018 (1 page)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
10 October 2017Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Ms Isabel Mary Chadwick on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Ms Isabel Mary Chadwick on 2 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Richard John Adnett on 2 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Richard John Adnett on 2 October 2017 (2 pages)
5 September 2017Full accounts made up to 31 December 2016 (16 pages)
5 September 2017Full accounts made up to 31 December 2016 (16 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 May 2017Appointment of Caroline Richardson as a director on 23 March 2017 (2 pages)
19 May 2017Appointment of Caroline Richardson as a director on 23 March 2017 (2 pages)
6 April 2017Termination of appointment of Nicholas Gibson Websdell as a director on 23 March 2017 (1 page)
6 April 2017Appointment of Mr Richard John Adnett as a director on 23 March 2017 (2 pages)
6 April 2017Appointment of Mr Richard John Adnett as a director on 23 March 2017 (2 pages)
6 April 2017Termination of appointment of Nicholas Gibson Websdell as a director on 23 March 2017 (1 page)
15 March 2017Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page)
7 October 2016Termination of appointment of Grahame Mcgirr as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Grahame Mcgirr as a director on 6 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
22 August 2016Annual return made up to 1 June 2016 with a full list of shareholders (7 pages)
22 August 2016Annual return made up to 1 June 2016 with a full list of shareholders (7 pages)
27 June 2016Solvency Statement dated 21/06/16 (8 pages)
27 June 2016Statement by Directors (8 pages)
27 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2016Statement by Directors (8 pages)
27 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2016Solvency Statement dated 21/06/16 (8 pages)
27 June 2016Statement of capital on 27 June 2016
  • GBP 1
(4 pages)
27 June 2016Statement of capital on 27 June 2016
  • GBP 1
(4 pages)
12 December 2015Full accounts made up to 31 December 2014 (20 pages)
12 December 2015Full accounts made up to 31 December 2014 (20 pages)
23 September 2015Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Ms Isabel Mary Chadwick as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Ms Isabel Mary Chadwick as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages)
3 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
3 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,100,000
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,100,000
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,100,000
(5 pages)
13 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
13 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
13 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
13 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
17 October 2014Secretary's details changed for Katy Jane Arnold on 17 October 2014 (1 page)
17 October 2014Secretary's details changed for Katy Jane Arnold on 17 October 2014 (1 page)
30 June 2014Appointment of Katy Jane Arnold as a secretary (2 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,100,000
(5 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,100,000
(5 pages)
30 June 2014Appointment of Katy Jane Arnold as a secretary (2 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,100,000
(5 pages)
21 May 2014Section 519 (1 page)
21 May 2014Auditor's resignation (1 page)
21 May 2014Section 519 (1 page)
21 May 2014Auditor's resignation (1 page)
19 May 2014Section 519 (1 page)
19 May 2014Section 519 (1 page)
1 May 2014Full accounts made up to 31 December 2013 (22 pages)
1 May 2014Full accounts made up to 31 December 2013 (22 pages)
23 April 2014Appointment of Grahame Mcgirr as a director (2 pages)
23 April 2014Appointment of Grahame Mcgirr as a director (2 pages)
23 April 2014Termination of appointment of Patricia Anne Wade as a secretary (1 page)
23 April 2014Termination of appointment of Patricia Anne Wade as a secretary (1 page)
22 April 2014Termination of appointment of Rodney Bulmer as a director (1 page)
22 April 2014Termination of appointment of Rodney Bulmer as a director (1 page)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
17 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
17 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
16 August 2013Full accounts made up to 31 December 2012 (21 pages)
16 August 2013Secretary's details changed for Mrs Patricia Anne Wade on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Mrs Patricia Anne Wade on 16 August 2013 (2 pages)
16 August 2013Full accounts made up to 31 December 2012 (21 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 July 2012Termination of appointment of Michael Fairbairn as a director (1 page)
4 July 2012Termination of appointment of Michael Fairbairn as a director (1 page)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 31 December 2011 (22 pages)
24 April 2012Full accounts made up to 31 December 2011 (22 pages)
3 April 2012Appointment of Clare Louise Gosling as a director (2 pages)
3 April 2012Appointment of Clare Louise Gosling as a director (2 pages)
5 December 2011Termination of appointment of Andrew Russell as a director (1 page)
5 December 2011Termination of appointment of Andrew Russell as a director (1 page)
20 September 2011Termination of appointment of Peter Ferns as a director (1 page)
20 September 2011Termination of appointment of Peter Ferns as a director (1 page)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 April 2011Full accounts made up to 31 December 2010 (25 pages)
21 April 2011Full accounts made up to 31 December 2010 (25 pages)
22 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • GBP 20,100,000
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • GBP 20,100,000
(3 pages)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
28 July 2010Appointment of Mrs Patricia Anne Wade as a secretary (2 pages)
28 July 2010Appointment of Mrs Patricia Anne Wade as a secretary (2 pages)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
30 June 2010Director's details changed for Mr Peter Ferns on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Ferns on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Ferns on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Mr Peter Ferns on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Peter Ferns on 12 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Andrew Nicholas Russell on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Andrew Nicholas Russell on 11 May 2010 (2 pages)
13 April 2010Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
13 April 2010Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
8 April 2010Full accounts made up to 31 December 2009 (24 pages)
8 April 2010Full accounts made up to 31 December 2009 (24 pages)
8 February 2010Appointment of Mr Peter Ferns as a director (1 page)
8 February 2010Appointment of Mr Peter Ferns as a director (1 page)
28 January 2010Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
28 January 2010Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
12 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 11,600,000
(2 pages)
5 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 11,600,000
(2 pages)
3 November 2009Termination of appointment of Richard Goddard as a director (1 page)
3 November 2009Termination of appointment of Richard Goddard as a director (1 page)
30 September 2009Ad 09/09/09\gbp si 5000000@1=5000000\gbp ic 1600000/6600000\ (1 page)
30 September 2009Ad 09/09/09\gbp si 5000000@1=5000000\gbp ic 1600000/6600000\ (1 page)
18 September 2009Gbp nc 1600000/6600000\09/09/09 (2 pages)
18 September 2009Gbp nc 1600000/6600000\09/09/09 (2 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
13 May 2009Full accounts made up to 10 January 2009 (22 pages)
13 May 2009Full accounts made up to 10 January 2009 (22 pages)
16 March 2009Appointment terminated director lynn coleman (1 page)
16 March 2009Appointment terminated director lynn coleman (1 page)
28 August 2008Appointment terminated director george pater (1 page)
28 August 2008Appointment terminated director george pater (1 page)
18 June 2008Full accounts made up to 12 January 2008 (19 pages)
18 June 2008Full accounts made up to 12 January 2008 (19 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 May 2008Director appointed rodney jensen bulmer (1 page)
19 May 2008Director appointed rodney jensen bulmer (1 page)
8 May 2008Director appointed mr richard thomas goddard (1 page)
8 May 2008Director appointed mr richard thomas goddard (1 page)
13 March 2008Director's change of particulars / michael fairbairn / 13/03/2008 (1 page)
13 March 2008Director's change of particulars / michael fairbairn / 13/03/2008 (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
11 July 2007Return made up to 01/06/07; full list of members (3 pages)
11 July 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
25 May 2007Full accounts made up to 13 January 2007 (11 pages)
25 May 2007Full accounts made up to 13 January 2007 (11 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (2 pages)
6 June 2006Return made up to 01/06/06; full list of members (2 pages)
6 June 2006Return made up to 01/06/06; full list of members (2 pages)
23 May 2006Full accounts made up to 14 January 2006 (11 pages)
23 May 2006Full accounts made up to 14 January 2006 (11 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
25 June 2005Return made up to 01/06/05; full list of members (2 pages)
25 June 2005Return made up to 01/06/05; full list of members (2 pages)
10 June 2005Full accounts made up to 8 January 2005 (9 pages)
10 June 2005Full accounts made up to 8 January 2005 (9 pages)
10 June 2005Full accounts made up to 8 January 2005 (9 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Ad 06/04/05--------- £ si 1500000@1=1500000 £ ic 100000/1600000 (2 pages)
26 April 2005Nc inc already adjusted 06/04/05 (1 page)
26 April 2005Ad 06/04/05--------- £ si 1500000@1=1500000 £ ic 100000/1600000 (2 pages)
26 April 2005Nc inc already adjusted 06/04/05 (1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
3 September 2004Director's particulars changed (2 pages)
3 September 2004Director's particulars changed (2 pages)
29 June 2004Return made up to 01/06/04; full list of members (6 pages)
29 June 2004Return made up to 01/06/04; full list of members (6 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
18 May 2004Full accounts made up to 10 January 2004 (9 pages)
18 May 2004Full accounts made up to 10 January 2004 (9 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New secretary appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: po box 101 1 balloon street manchester M4 4BE (1 page)
10 July 2003Registered office changed on 10/07/03 from: po box 101 1 balloon street manchester M4 4BE (1 page)
30 June 2003Return made up to 01/06/03; full list of members (7 pages)
30 June 2003Return made up to 01/06/03; full list of members (7 pages)
30 April 2003Full accounts made up to 11 January 2003 (9 pages)
30 April 2003Full accounts made up to 11 January 2003 (9 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 June 2002Return made up to 01/06/02; no change of members (7 pages)
24 June 2002Return made up to 01/06/02; no change of members (7 pages)
12 April 2002Full accounts made up to 12 January 2002 (10 pages)
12 April 2002Full accounts made up to 12 January 2002 (10 pages)
5 July 2001Return made up to 01/06/01; no change of members (7 pages)
5 July 2001Return made up to 01/06/01; no change of members (7 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 13 January 2001 (9 pages)
1 May 2001Full accounts made up to 13 January 2001 (9 pages)
27 June 2000Return made up to 01/06/00; full list of members (8 pages)
27 June 2000Return made up to 01/06/00; full list of members (8 pages)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
17 April 2000Full accounts made up to 8 January 2000 (10 pages)
17 April 2000Full accounts made up to 8 January 2000 (10 pages)
17 April 2000Full accounts made up to 8 January 2000 (10 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
28 June 1999Return made up to 01/06/99; no change of members (8 pages)
28 June 1999Return made up to 01/06/99; no change of members (8 pages)
4 May 1999New director appointed (3 pages)
4 May 1999New director appointed (3 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
8 April 1999Full accounts made up to 9 January 1999 (10 pages)
8 April 1999Full accounts made up to 9 January 1999 (10 pages)
8 April 1999Full accounts made up to 9 January 1999 (10 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
19 June 1998Return made up to 01/06/98; full list of members (8 pages)
19 June 1998Return made up to 01/06/98; full list of members (8 pages)
12 March 1998Full accounts made up to 10 January 1998 (10 pages)
12 March 1998Full accounts made up to 10 January 1998 (10 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
4 July 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
27 March 1997Full accounts made up to 11 January 1997 (11 pages)
27 March 1997Full accounts made up to 11 January 1997 (11 pages)
7 February 1997Auditor's resignation (1 page)
7 February 1997Auditor's resignation (1 page)
18 June 1996Return made up to 01/06/96; full list of members (8 pages)
18 June 1996Return made up to 01/06/96; full list of members (8 pages)
16 April 1996Full accounts made up to 13 January 1996 (12 pages)
16 April 1996Full accounts made up to 13 January 1996 (12 pages)
21 February 1996New director appointed (3 pages)
21 February 1996New director appointed (3 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
4 May 1995Full accounts made up to 14 January 1995 (12 pages)
4 May 1995Full accounts made up to 14 January 1995 (12 pages)
25 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 January 1988Company name changed holyoake insurance brokers limit ed\certificate issued on 11/01/88 (2 pages)
11 January 1988Company name changed holyoake insurance brokers limit ed\certificate issued on 11/01/88 (2 pages)
11 June 1979Company name changed\certificate issued on 11/06/79 (2 pages)
11 June 1979Company name changed\certificate issued on 11/06/79 (2 pages)
23 March 1962Certificate of incorporation (1 page)
23 March 1962Certificate of incorporation (1 page)