Company NameInsurance Matters Limited
DirectorsCarole Ann Burgess and David Andrew Jones
Company StatusActive
Company Number01991162
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Carole Ann Burgess
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(9 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address50 Harvester Drive, The Paddocks
Cottam
Preston
PR4 0DW
Secretary NameMrs Carole Ann Burgess
NationalityBritish
StatusCurrent
Appointed01 July 2008(22 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address50 Harvester Drive, The Paddocks
Cottam
Preston
PR4 0DW
Director NameMr David Andrew Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(22 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address12 Ryecroft Lane Belmont
Bolton
Lancashire
BL7 8AH
Director NameMr Martin Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2008)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address14 Marle Croft
Whitefield
Manchester
Lancashire
M45 7NB
Director NameMr Nigel Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Loveclough View
Loveclough
Rossendale
BB4 8QJ
Secretary NameJohn Stuart Rees
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address16 Standmoor Road
Whitefield
Manchester
Lancashire
M45 7PN

Contact

Websitecoversure.co.uk

Location

Registered AddressOffices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2k at £1Carole Ann Burgess
50.00%
Ordinary A
2.2k at £1David Jones
50.00%
Ordinary B

Financials

Year2014
Net Worth£4,037
Cash£47,187
Current Liabilities£27,050

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

15 February 1989Delivered on: 8 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 higher market street farnworth, bolton and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
2 October 2023Change of details for Mr David Andrew Jones as a person with significant control on 23 September 2023 (2 pages)
7 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 April 2023Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 20 April 2023 (1 page)
19 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
17 October 2022Director's details changed for Mr David Andrew Jones on 23 March 2022 (2 pages)
10 August 2022Satisfaction of charge 1 in full (1 page)
28 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
3 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 November 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
24 July 2019Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 24 July 2019 (1 page)
1 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 June 2018Change of details for Mrs Carole Ann Burgess as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mrs Carole Ann Burgess on 11 June 2018 (2 pages)
11 June 2018Secretary's details changed for Mrs Carole Ann Burgess on 11 June 2018 (1 page)
13 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 November 2017Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 7BB to 32-36 Chorley New Road Bolton BL1 4AP on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 7BB to 32-36 Chorley New Road Bolton BL1 4AP on 1 November 2017 (1 page)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,380
(6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,380
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4,380
(6 pages)
28 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4,380
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,380
(6 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,380
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
17 October 2012Registered office address changed from 40 Higher Market Street Farnworth Lancashire BL4 9AJ on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 40 Higher Market Street Farnworth Lancashire BL4 9AJ on 17 October 2012 (1 page)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 October 2009Director's details changed for Mrs Carole Ann Burgess on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Mrs Carole Ann Burgess on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Andrew Jones on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Andrew Jones on 15 October 2009 (2 pages)
24 April 2009Return made up to 10/10/08; full list of members; amend (8 pages)
24 April 2009Return made up to 10/10/08; full list of members; amend (8 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 January 2009Memorandum and Articles of Association (11 pages)
13 January 2009Particulars of contract relating to shares (2 pages)
13 January 2009Capitals not rolled up (2 pages)
13 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth to dirs to allot shares 06/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth to dirs to allot shares 06/01/2009
(2 pages)
13 January 2009Particulars of contract relating to shares (2 pages)
13 January 2009Capitals not rolled up (2 pages)
13 January 2009Memorandum and Articles of Association (11 pages)
6 January 2009Appointment terminated director martin taylor (1 page)
6 January 2009Appointment terminated director nigel taylor (1 page)
6 January 2009Appointment terminated director nigel taylor (1 page)
6 January 2009Director appointed mr david andrew jones (1 page)
6 January 2009Director appointed mr david andrew jones (1 page)
6 January 2009Appointment terminated director martin taylor (1 page)
24 December 2008Registered office changed on 24/12/2008 from 13 market place heywood lancs OL10 1LA (1 page)
24 December 2008Registered office changed on 24/12/2008 from 13 market place heywood lancs OL10 1LA (1 page)
19 December 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
19 December 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
27 October 2008Return made up to 10/10/08; full list of members (5 pages)
27 October 2008Appointment terminated secretary john rees (1 page)
27 October 2008Appointment terminated secretary john rees (1 page)
27 October 2008Return made up to 10/10/08; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
8 September 2008Secretary appointed mrs carole ann burgess (1 page)
8 September 2008Secretary appointed mrs carole ann burgess (1 page)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 November 2007Return made up to 10/10/07; change of members (8 pages)
16 November 2007Return made up to 10/10/07; change of members (8 pages)
9 November 2007Ad 07/10/07--------- £ si 20@1=20 £ ic 2210/2230 (2 pages)
9 November 2007Ad 07/10/07--------- £ si 20@1=20 £ ic 2210/2230 (2 pages)
26 October 2007Ad 07/10/07--------- £ si 20@1=20 £ ic 2190/2210 (2 pages)
26 October 2007Ad 07/10/07--------- £ si 20@1=20 £ ic 2190/2210 (2 pages)
14 April 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
14 April 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
26 January 2007Return made up to 10/10/06; full list of members; amend (11 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 10/10/06; full list of members; amend (11 pages)
26 January 2007Director's particulars changed (1 page)
19 October 2006Return made up to 10/10/06; full list of members (8 pages)
19 October 2006Return made up to 10/10/06; full list of members (8 pages)
28 September 2006Ad 15/09/06--------- £ si 1090@1=1090 £ ic 1100/2190 (2 pages)
28 September 2006Ad 15/09/06--------- £ si 1090@1=1090 £ ic 1100/2190 (2 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 November 2005Return made up to 10/10/05; full list of members (8 pages)
22 November 2005Return made up to 10/10/05; full list of members (8 pages)
14 November 2005Memorandum and Articles of Association (11 pages)
14 November 2005Notice of assignment of name or new name to shares (1 page)
14 November 2005Notice of assignment of name or new name to shares (1 page)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2005Memorandum and Articles of Association (11 pages)
29 March 2005Ad 18/03/05--------- £ si 10@1=10 £ ic 1090/1100 (2 pages)
29 March 2005Ad 18/03/05--------- £ si 10@1=10 £ ic 1090/1100 (2 pages)
24 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 October 2004Return made up to 10/10/04; full list of members (8 pages)
29 October 2004Return made up to 10/10/04; full list of members (8 pages)
23 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 October 2003Return made up to 10/10/03; full list of members (8 pages)
17 October 2003Return made up to 10/10/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 October 2002Return made up to 13/10/02; full list of members (8 pages)
24 October 2002Return made up to 13/10/02; full list of members (8 pages)
14 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
19 October 2001Return made up to 13/10/01; full list of members (8 pages)
19 October 2001Return made up to 13/10/01; full list of members (8 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 October 2000Return made up to 13/10/00; full list of members (8 pages)
10 October 2000Return made up to 13/10/00; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 October 1999Return made up to 13/10/99; full list of members (8 pages)
13 October 1999Return made up to 13/10/99; full list of members (8 pages)
26 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 November 1998Return made up to 13/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1998Return made up to 13/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 November 1997Return made up to 13/10/97; full list of members (6 pages)
13 November 1997Return made up to 13/10/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
12 November 1996Return made up to 13/10/96; full list of members (6 pages)
12 November 1996Return made up to 13/10/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 July 1995 (11 pages)
14 March 1996Full accounts made up to 31 July 1995 (11 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
20 October 1995Return made up to 13/10/95; full list of members (8 pages)
20 October 1995Return made up to 13/10/95; full list of members (8 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (13 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
8 March 1989Particulars of mortgage/charge (3 pages)
16 October 1986New director appointed (2 pages)
16 October 1986New director appointed (2 pages)
11 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)