Company NameRockford Insurance Brokers Limited
Company StatusDissolved
Company Number04028670
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesCroftblack Associates Limited and CQ Commercial Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameDean Clarke
StatusClosed
Appointed31 December 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Ian James Donaldson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NamePhilip Richard Catterall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53j Randolph Avenue
London
W9 1BQ
Director NameMr Michael John Wills
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2002)
RoleChartered Accountant
Correspondence Address22 Fleetwood Road
Carleton
Poulton Le Fylde
Lancashire
FY6 7NL
Secretary NameMr Paul Moulding
NationalityBritish
StatusResigned
Appointed18 July 2000(1 week, 4 days after company formation)
Appointment DurationResigned same day (resigned 18 July 2000)
RoleCompany Director
Correspondence Address17 Lindale Road
Longridge
Preston
Lancashire
PR3 3FT
Secretary NameMr Michael John Wills
NationalityBritish
StatusResigned
Appointed18 July 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2002)
RoleChartered Accountant
Correspondence Address22 Fleetwood Road
Carleton
Poulton Le Fylde
Lancashire
FY6 7NL
Director NameMr Leon Laurence Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2002(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Director NameAllan Hardill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Hey Farm
Holt Head Road
Slaithwaite
Yorkshire
HD7 5TU
Secretary NameAllan Hardill
NationalityBritish
StatusResigned
Appointed14 March 2002(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Hey Farm
Holt Head Road
Slaithwaite
Yorkshire
HD7 5TU
Director NameMr Mark Christopher Clinton Browne
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address50 Greave Road
Hade Edge
Holmfirth
West Yorkshire
HD9 2AQ
Director NameJames Francis Daly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2006)
RoleInsurance Broker
Correspondence Address27 High Street
South Milford
Leeds
West Yorkshire
LS25 5AA
Director NameMrs Gail Elizabeth Weathers
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2007)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address9 Low Fold
Rawden
West Yorkshire
LS19 6DE
Director NameMr Anthony Peter Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Director NamePeter Joseph Halpin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed17 July 2007(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Georges Desray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameChristophe Marie Fred Bardet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameGeorges Desray
StatusResigned
Appointed31 May 2012(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2014)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Christian Charles Plumer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameChristian Charles Plumer
StatusResigned
Appointed08 July 2014(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Gilles Normand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2015(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Allister Paul Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(14 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameAnnabel Felicity Wilson
StatusResigned
Appointed27 February 2015(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameDavid Robert Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
ME14 3EN
Director NameMr Scott Stewart Kennedy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteswinton.co.uk
Telephone0800 9951500
Telephone regionFreephone

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Rockford Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 April 2003Delivered on: 23 April 2003
Satisfied on: 1 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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. See the mortgage charge document for full details.
Fully Satisfied
14 March 2002Delivered on: 19 March 2002
Satisfied on: 13 July 2007
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Fully Satisfied
14 May 2001Delivered on: 1 June 2001
Satisfied on: 13 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 January 2020Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages)
28 January 2020Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page)
28 January 2020Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page)
14 February 2019Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages)
14 February 2019Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages)
14 February 2019Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages)
14 February 2019Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page)
14 February 2019Appointment of Ms Janice Deakin as a director on 31 December 2018 (2 pages)
11 October 2018Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
11 July 2017Change of details for Rockford Group Limited as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Change of details for Rockford Group Limited as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Registered office address changed from , Embankment West Tower 101 Cathedral Approach, Salford, M3 4FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Registered office address changed from , Embankment West Tower 101 Cathedral Approach, Salford, M3 4FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
3 July 2017Change of details for Rockford Group Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Registered office address changed from , Embankment 101 Cathedral Approach, Manchester, M3 7FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 3 July 2017 (1 page)
3 July 2017Registered office address changed from , Embankment 101 Cathedral Approach, Manchester, M3 7FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 3 July 2017 (1 page)
3 July 2017Change of details for Rockford Group Limited as a person with significant control on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
19 June 2017Registered office address changed from , Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from , Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 19 June 2017 (1 page)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
20 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
20 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
20 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
20 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
20 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
20 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
20 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
20 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
5 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
5 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
5 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sum of £200,000 be credited to the p & l 16/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2014Solvency Statement dated 16/12/14 (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Statement of company's objects (2 pages)
23 December 2014Statement of company's objects (2 pages)
23 December 2014Solvency Statement dated 16/12/14 (1 page)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sum of £200,000 be credited to the p & l 16/12/2014
(2 pages)
23 December 2014Statement by Directors (1 page)
23 December 2014Statement by Directors (1 page)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200,001
(5 pages)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200,001
(5 pages)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200,001
(5 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (10 pages)
26 September 2013Full accounts made up to 31 December 2012 (10 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
17 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 form was registered on 17/02/2012
(4 pages)
17 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 form was registered on 17/02/2012
(4 pages)
17 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 17/02/2012.
(4 pages)
17 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 17/02/2012.
(4 pages)
27 January 2012Termination of appointment of Charles Bellringer as a director (1 page)
27 January 2012Termination of appointment of Charles Bellringer as a director (1 page)
24 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 17/02/2012.
(2 pages)
24 January 2012Termination of appointment of Peter Halpin as a director
  • ANNOTATION A second filed TM01 form was registered on 17/02/2012
(2 pages)
24 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 17/02/2012.
(2 pages)
24 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
24 January 2012Termination of appointment of Peter Halpin as a director
  • ANNOTATION A second filed TM01 form was registered on 17/02/2012
(2 pages)
24 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
24 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
24 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (10 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (10 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page)
26 October 2009Full accounts made up to 31 December 2008 (13 pages)
26 October 2009Full accounts made up to 31 December 2008 (13 pages)
3 August 2009Return made up to 07/07/09; full list of members (3 pages)
3 August 2009Return made up to 07/07/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Registered office changed on 07/08/07 from: rockford house low lane horsforth leeds yorkshire LS18 5PU (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007Registered office changed on 07/08/07 from: rockford house, low lane horsforth, leeds, yorkshire LS18 5PU (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (5 pages)
31 July 2007New director appointed (5 pages)
31 July 2007Return made up to 07/07/07; full list of members (3 pages)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 07/07/07; full list of members (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Full accounts made up to 31 December 2006 (18 pages)
2 April 2007Full accounts made up to 31 December 2006 (18 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Return made up to 07/07/06; full list of members (3 pages)
27 July 2006Return made up to 07/07/06; full list of members (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (16 pages)
31 May 2006Full accounts made up to 31 December 2005 (16 pages)
18 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2005Full accounts made up to 31 December 2004 (17 pages)
17 June 2005Full accounts made up to 31 December 2004 (17 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
1 July 2004Full accounts made up to 31 December 2003 (18 pages)
1 July 2004Full accounts made up to 31 December 2003 (18 pages)
28 June 2004Return made up to 07/07/04; full list of members (8 pages)
28 June 2004Return made up to 07/07/04; full list of members (8 pages)
5 August 2003Return made up to 07/07/03; full list of members (7 pages)
5 August 2003Return made up to 07/07/03; full list of members (7 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
23 April 2003Full accounts made up to 31 December 2002 (16 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
23 April 2003Full accounts made up to 31 December 2002 (16 pages)
29 January 2003Company name changed cq commercial LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed cq commercial LIMITED\certificate issued on 29/01/03 (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Return made up to 07/07/02; full list of members (7 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Return made up to 07/07/02; full list of members (7 pages)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2002Nc inc already adjusted 14/03/02 (1 page)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2002Ad 15/03/02--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
9 August 2002Nc inc already adjusted 14/03/02 (1 page)
9 August 2002Ad 15/03/02--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
6 August 2002Registered office changed on 06/08/02 from: wira business park west park ring road leeds west yorkshire LS16 6EB (1 page)
6 August 2002Registered office changed on 06/08/02 from: wira business park, west park ring road, leeds, west yorkshire LS16 6EB (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
27 November 2001Registered office changed on 27/11/01 from: 18 bolton street bury lancashire BL9 0LQ (1 page)
27 November 2001Registered office changed on 27/11/01 from: 18 bolton street, bury, lancashire BL9 0LQ (1 page)
16 July 2001Return made up to 07/07/01; full list of members (6 pages)
16 July 2001Return made up to 07/07/01; full list of members (6 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
24 April 2001Full accounts made up to 31 December 2000 (13 pages)
24 April 2001Full accounts made up to 31 December 2000 (13 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
8 August 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
8 August 2000Registered office changed on 08/08/00 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page)
8 August 2000Registered office changed on 08/08/00 from: thompson house, 4/6 richmond terrace, blackburn, lancashire BB1 7AU (1 page)
8 August 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
27 July 2000Company name changed croftblack associates LIMITED\certificate issued on 28/07/00 (2 pages)
27 July 2000Company name changed croftblack associates LIMITED\certificate issued on 28/07/00 (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
21 July 2000Registered office changed on 21/07/00 from: 788-790 finchley road, london, NW11 7TJ (1 page)
7 July 2000Incorporation (18 pages)
7 July 2000Incorporation (18 pages)