Company NameDTE Insurance Brokers Limited
DirectorsNicholas James Fail and Richard Ian Taylor
Company StatusActive
Company Number01284612
CategoryPrivate Limited Company
Incorporation Date2 November 1976(47 years, 6 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas James Fail
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(32 years, 6 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Richard Ian Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(35 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMr Richard Ian Taylor
StatusCurrent
Appointed30 May 2012(35 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Mark Robert Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1993)
RoleChartered Accountant
Correspondence AddressMoorea 1 Northdene Drive
Rochdale
Lancashire
OL11 5NH
Director NameGerald Epstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 1994)
RoleChartered Accountant
Correspondence Address25 Park Lane Court
Bury New Road
Salford
Manchester
M7 4LP
Director NameMr Mervyn John MacDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMushroom House
Edenfield
Lancs
BL0 0JG
Director NameJohn Francis Rylance
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 1994)
RoleFinancial Consultant
Correspondence AddressMellieha
22 Shelfield Lane
Rochdale
Lancashire
OL11 5YD
Director NameMr Keith Rodney Train
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRyefield Bury Road
Rochdale
Lancashire
OL11 4AU
Director NameMr Richard Weston
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 1994)
RoleGeneral Insurance Broker
Correspondence Address1 Ashcott Close
Lostock
Bolton
Lancashire
BL6 4RW
Secretary NameMr Mervyn John MacDonald
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMushroom House
Edenfield
Lancs
BL0 0JG
Director NameMichael John McNulty
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1994(17 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 December 2008)
RoleInsurance Broker
Correspondence Address117 Wigan Road
Euxton
Chorley
Lancashire
PR7 6JH
Director NameMr John Charles Turner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(31 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDte House
Hollins Mount
Bury
Lancs
BL9 8AT
Secretary NameMr John Charles Turner
NationalityBritish
StatusResigned
Appointed14 May 2008(31 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDte House
Hollins Mount
Bury
Lancs
BL9 8AT

Contact

Websitedtegroup.com
Email address[email protected]
Telephone0161 7671234
Telephone regionManchester

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.3k at £1Dte Risk & Financial Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

13 February 2003Delivered on: 5 March 2003
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
16 January 2019Satisfaction of charge 1 in full (1 page)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,266
(4 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,266
(4 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,266
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,266
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,266
(4 pages)
12 March 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
12 March 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,266
(4 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,266
(4 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,266
(4 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
9 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Appointment of Mr Richard Ian Taylor as a director (2 pages)
30 May 2012Termination of appointment of John Turner as a secretary (1 page)
30 May 2012Appointment of Mr Richard Ian Taylor as a director (2 pages)
30 May 2012Termination of appointment of John Turner as a director (1 page)
30 May 2012Appointment of Mr Richard Ian Taylor as a secretary (1 page)
30 May 2012Termination of appointment of John Turner as a director (1 page)
30 May 2012Appointment of Mr Richard Ian Taylor as a secretary (1 page)
30 May 2012Termination of appointment of John Turner as a secretary (1 page)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
26 January 2010Director's details changed for Mr Nicholas James Fail on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr John Charles Turner on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Nicholas James Fail on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr John Charles Turner on 26 January 2010 (1 page)
26 January 2010Director's details changed for Mr John Charles Turner on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr John Charles Turner on 26 January 2010 (1 page)
12 May 2009Director appointed nicholas james fail (3 pages)
12 May 2009Director appointed nicholas james fail (3 pages)
9 April 2009Return made up to 04/04/09; full list of members (3 pages)
9 April 2009Return made up to 04/04/09; full list of members (3 pages)
16 December 2008Appointment terminated director michael mcnulty (1 page)
16 December 2008Appointment terminated director michael mcnulty (1 page)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 October 2008Director's change of particulars / john turner / 17/10/2008 (1 page)
17 October 2008Director's change of particulars / john turner / 17/10/2008 (1 page)
17 October 2008Secretary's change of particulars / john turner / 17/10/2008 (1 page)
17 October 2008Secretary's change of particulars / john turner / 17/10/2008 (1 page)
17 June 2008Return made up to 04/04/08; full list of members (3 pages)
17 June 2008Return made up to 04/04/08; full list of members (3 pages)
16 June 2008Appointment terminated secretary mervyn macdonald (1 page)
16 June 2008Secretary appointed john charles turner (2 pages)
16 June 2008Director appointed john charles turner (2 pages)
16 June 2008Director appointed john charles turner (2 pages)
16 June 2008Secretary appointed john charles turner (2 pages)
16 June 2008Appointment terminated secretary mervyn macdonald (1 page)
13 May 2008Appointment terminated director keith train (1 page)
13 May 2008Appointment terminated director keith train (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 04/04/06; full list of members (7 pages)
8 May 2006Return made up to 04/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
5 May 2005Return made up to 04/04/05; full list of members (7 pages)
5 May 2005Return made up to 04/04/05; full list of members (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
4 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
6 May 2003Return made up to 04/04/03; full list of members (7 pages)
6 May 2003Return made up to 04/04/03; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
3 May 2002Return made up to 04/04/02; full list of members (7 pages)
3 May 2002Return made up to 04/04/02; full list of members (7 pages)
2 May 2002Amending 882 iss 09/01/02 (2 pages)
2 May 2002Amending 882 iss 09/01/02 (2 pages)
2 May 2002Statement of affairs (44 pages)
2 May 2002Statement of affairs (44 pages)
18 March 2002Ad 09/01/02--------- £ si 266@1=266 £ ic 1000/1266 (2 pages)
18 March 2002Ad 09/01/02--------- £ si 266@1=266 £ ic 1000/1266 (2 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 May 2000Return made up to 04/04/00; full list of members (6 pages)
19 May 2000Return made up to 04/04/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 May 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 May 1997Return made up to 04/04/97; full list of members (7 pages)
2 May 1997Return made up to 04/04/97; full list of members (7 pages)
4 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
4 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 May 1996Return made up to 04/04/96; no change of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 1996Return made up to 04/04/96; no change of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 November 1995Company name changed D.T.E. general insurance service s LIMITED\certificate issued on 29/11/95 (4 pages)
28 November 1995Company name changed D.T.E. general insurance service s LIMITED\certificate issued on 29/11/95 (4 pages)
2 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
2 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
17 May 1995Return made up to 04/04/95; full list of members (8 pages)
17 May 1995Return made up to 04/04/95; full list of members (8 pages)
12 January 1990Memorandum and Articles of Association (8 pages)
12 January 1990Memorandum and Articles of Association (8 pages)