Company NameApollo Insurance Brokers Limited
DirectorLee Caraher
Company StatusActive
Company Number00896164
CategoryPrivate Limited Company
Incorporation Date18 January 1967(57 years, 4 months ago)
Previous NamesApollo Insurance Services (Accrington) Limited and Apollo Insurance Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lee Caraher
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(44 years, 3 months after company formation)
Appointment Duration13 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address357 Briercliffe Road
Burnley
Lancashire
BB10 1TX
Director NameJohn Michael Scrini
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(24 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 04 May 2011)
RoleInsurance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Windermere Drive
Rishton
Blackburn
Lancashire
BB1 4EG
Director NameMrs Norma Hildegard Scrini
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(24 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 November 2000)
RoleInsurance Adviser
Correspondence Address8 Mercer Road
Lostock Hall
Preston
PR5 5TQ
Secretary NameMrs Norma Hildegard Scrini
NationalityBritish
StatusResigned
Appointed05 June 1991(24 years, 4 months after company formation)
Appointment Duration11 years (resigned 15 June 2002)
RoleCompany Director
Correspondence Address8 Mercer Road
Lostock Hall
Preston
PR5 5TQ
Secretary NameMrs Diana Scrini
NationalityBritish
StatusResigned
Appointed15 June 2002(35 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 May 2011)
RoleSecretary
Correspondence Address9 Windermere Drive
Rishton
Blackburn
Lancashire
BB1 4EG

Contact

Websiteapolloinsurance.co.uk
Email address[email protected]
Telephone01254 395714
Telephone regionBlackburn

Location

Registered Address8 The Pavilions
Bridge Hall Drive
Bury
BL9 7NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Halice Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£151,126
Cash£296,481
Current Liabilities£239,032

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 June 2023 (11 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month from now)

Charges

17 March 2017Delivered on: 30 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 13-15 parsons lane bury.
Outstanding
19 March 2013Delivered on: 23 March 2013
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 2011Delivered on: 7 May 2011
Satisfied on: 10 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
21 June 2023Director's details changed for Mr Lee Caraher on 21 June 2023 (2 pages)
16 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
16 June 2023Director's details changed for Mr Lee Caraher on 16 June 2023 (2 pages)
3 November 2022Registered office address changed from 357 Briercliffe Road Burnley Lancashire BB10 1TX United Kingdom to 8 the Pavilions Bridge Hall Drive Bury BL9 7NX on 3 November 2022 (1 page)
5 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
6 June 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
24 May 2022Company name changed apollo insurance services LIMITED\certificate issued on 24/05/22
  • RES15 ‐ Change company name resolution on 2022-05-18
(2 pages)
24 May 2022Change of name notice (2 pages)
24 May 2022Change of name notice (2 pages)
23 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
15 June 2021Confirmation statement made on 5 June 2021 with updates (5 pages)
29 January 2021Director's details changed for Lee Caraher on 19 January 2021 (2 pages)
20 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
12 December 2019Satisfaction of charge 2 in full (1 page)
18 November 2019Satisfaction of charge 008961640003 in full (1 page)
13 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
2 April 2019Director's details changed for Lee Caraher on 2 April 2019 (2 pages)
1 April 2019Registered office address changed from 12 Warner Street Accrington Lancashire BB5 1HN to 357 Briercliffe Road Burnley Lancashire BB10 1TX on 1 April 2019 (1 page)
1 April 2019Change of details for Halice Holdings Limited as a person with significant control on 1 April 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
6 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
15 June 2017Change of name with request to seek comments from relevant body (2 pages)
15 June 2017Change of name notice (2 pages)
15 June 2017Change of name with request to seek comments from relevant body (2 pages)
15 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-24
(4 pages)
15 June 2017Change of name notice (2 pages)
15 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-24
(4 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
30 March 2017Registration of charge 008961640003, created on 17 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(52 pages)
30 March 2017Registration of charge 008961640003, created on 17 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(52 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,000
(3 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,000
(3 pages)
2 February 2016Director's details changed for Lee Caraher on 1 February 2016 (2 pages)
2 February 2016Director's details changed for Lee Caraher on 1 February 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,000
(3 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,000
(3 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,000
(3 pages)
10 February 2015Satisfaction of charge 1 in full (4 pages)
10 February 2015Satisfaction of charge 1 in full (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,000
(3 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,000
(3 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,000
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Lee Caraher on 4 June 2011 (2 pages)
8 August 2011Director's details changed for Lee Caraher on 4 June 2011 (2 pages)
8 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Lee Caraher on 4 June 2011 (2 pages)
10 May 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (3 pages)
10 May 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (3 pages)
9 May 2011Termination of appointment of John Scrini as a director (2 pages)
9 May 2011Termination of appointment of John Scrini as a director (2 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2011Termination of appointment of Diana Scrini as a secretary (2 pages)
9 May 2011Termination of appointment of Diana Scrini as a secretary (2 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2011Appointment of Lee Caraher as a director (3 pages)
9 May 2011Appointment of Lee Caraher as a director (3 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for John Michael Scrini on 1 October 2009 (2 pages)
9 June 2010Director's details changed for John Michael Scrini on 1 October 2009 (2 pages)
9 June 2010Director's details changed for John Michael Scrini on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2009Secretary's change of particulars / diana rowlands / 31/01/2009 (1 page)
8 July 2009Secretary's change of particulars / diana rowlands / 31/01/2009 (1 page)
8 July 2009Return made up to 05/06/09; full list of members (3 pages)
8 July 2009Return made up to 05/06/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
15 February 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 February 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 October 2006Full accounts made up to 31 December 2005 (14 pages)
23 October 2006Full accounts made up to 31 December 2005 (14 pages)
19 June 2006Return made up to 05/06/06; full list of members (2 pages)
19 June 2006Return made up to 05/06/06; full list of members (2 pages)
8 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 March 2005Full accounts made up to 31 December 2004 (11 pages)
2 March 2005Full accounts made up to 31 December 2004 (11 pages)
21 June 2004Return made up to 05/06/04; full list of members (6 pages)
21 June 2004Return made up to 05/06/04; full list of members (6 pages)
23 April 2004Full accounts made up to 31 December 2003 (10 pages)
23 April 2004Full accounts made up to 31 December 2003 (10 pages)
1 June 2003Return made up to 05/06/03; full list of members (6 pages)
1 June 2003Return made up to 05/06/03; full list of members (6 pages)
27 May 2003Full accounts made up to 31 December 2002 (12 pages)
27 May 2003Full accounts made up to 31 December 2002 (12 pages)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
19 June 2002Return made up to 05/06/02; full list of members (6 pages)
19 June 2002Return made up to 05/06/02; full list of members (6 pages)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
12 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Full accounts made up to 31 December 2000 (12 pages)
30 March 2001Full accounts made up to 31 December 2000 (12 pages)
20 March 2001Registered office changed on 20/03/01 from: 12 warner street accrington BB5 1HN (1 page)
20 March 2001Registered office changed on 20/03/01 from: 12 warner street accrington BB5 1HN (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
15 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
15 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
14 March 2000Full accounts made up to 31 December 1999 (11 pages)
14 March 2000Full accounts made up to 31 December 1999 (11 pages)
5 June 1999Return made up to 05/06/99; full list of members (6 pages)
5 June 1999Return made up to 05/06/99; full list of members (6 pages)
19 March 1999Full accounts made up to 31 December 1998 (10 pages)
19 March 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1998Full accounts made up to 31 December 1997 (11 pages)
10 May 1998Full accounts made up to 31 December 1997 (11 pages)
2 July 1997Full accounts made up to 31 December 1996 (11 pages)
2 July 1997Full accounts made up to 31 December 1996 (11 pages)
30 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1996Return made up to 05/06/96; full list of members (6 pages)
15 July 1996Return made up to 05/06/96; full list of members (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (13 pages)
15 May 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1995Return made up to 05/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1995Return made up to 05/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (13 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (13 pages)
14 February 1990Company name changed apollo insurance brokers (accrin gton) LIMITED\certificate issued on 15/02/90 (2 pages)
14 February 1990Company name changed apollo insurance brokers (accrin gton) LIMITED\certificate issued on 15/02/90 (2 pages)