Company NameHINE Insurance Brokers Limited
Company StatusActive
Company Number04340771
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NamePaul Andrew Hine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address79-81 School Lane
Didsbury
Manchester
M20 6WN
Director NameAndrew Peter Fairchild
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(21 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 School Lane
Didsbury
Manchester
M20 6WN
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(22 years, 4 months after company formation)
Appointment Duration1 week, 4 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address79-81 School Lane
Didsbury
Manchester
M20 6WN
Director NameMr David John Hine
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleInsurance Broker
Correspondence Address4 Marton Avenue
Didsbury
Manchester
M20 5LN
Director NameMaryann Hine
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 School Lane
Didsbury
Manchester
M20 6WN
Secretary NameMaryann Hine
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 School Lane
Didsbury
Manchester
M20 6WN
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(20 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameAnkur Goenka
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(21 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 School Lane
Didsbury
Manchester
M20 6WN
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitehine.co.uk
Email address[email protected]
Telephone0161 4380000
Telephone regionManchester

Location

Registered Address79-81 School Lane
Didsbury
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Hine Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,969
Cash£44,382
Current Liabilities£78,051

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 March 2003Delivered on: 6 March 2003
Persons entitled: The Royal Bank of Scotland 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

16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
2 April 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
17 April 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 March 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
31 March 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
17 October 2016Director's details changed for Paul Andrew Hine on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Paul Andrew Hine on 17 October 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 March 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(4 pages)
12 January 2016Director's details changed for Paul Andrew Hine on 14 December 2015 (2 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(4 pages)
12 January 2016Director's details changed for Paul Andrew Hine on 14 December 2015 (2 pages)
11 December 2015Director's details changed for Paul Andrew Hine on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Paul Andrew Hine on 11 December 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 March 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(4 pages)
14 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(4 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,000
(4 pages)
31 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,000
(4 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 December 2010Secretary's details changed for Maryann Hine on 14 December 2010 (1 page)
20 December 2010Secretary's details changed for Maryann Hine on 14 December 2010 (1 page)
20 December 2010Director's details changed for Maryann Hine on 14 December 2010 (2 pages)
20 December 2010Director's details changed for Paul Andrew Hine on 14 December 2010 (2 pages)
20 December 2010Director's details changed for Paul Andrew Hine on 14 December 2010 (2 pages)
20 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
20 December 2010Director's details changed for Maryann Hine on 14 December 2010 (2 pages)
20 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
13 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Paul Andrew Hine on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Andrew Hine on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Andrew Hine on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Maryann Hine on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Maryann Hine on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Maryann Hine on 2 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 December 2008Return made up to 14/12/08; full list of members (3 pages)
23 December 2008Return made up to 14/12/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
10 January 2008Return made up to 14/12/07; full list of members (3 pages)
10 January 2008Return made up to 14/12/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
30 January 2007Return made up to 14/12/06; full list of members (7 pages)
30 January 2007Return made up to 14/12/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
5 January 2006Director resigned (1 page)
5 January 2006Return made up to 14/12/05; full list of members (7 pages)
5 January 2006Director resigned (1 page)
5 January 2006Return made up to 14/12/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
13 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
8 February 2005Return made up to 14/12/04; full list of members (7 pages)
8 February 2005Return made up to 14/12/04; full list of members (7 pages)
17 December 2004Ad 15/12/03--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
17 December 2004Ad 15/12/03--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
28 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
28 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
7 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
5 July 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
7 March 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
7 March 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Company name changed hine holdings LIMITED\certificate issued on 24/02/03 (2 pages)
26 February 2003Company name changed hine holdings LIMITED\certificate issued on 24/02/03 (2 pages)
26 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
26 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 2001Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 2001Director resigned (1 page)
14 December 2001Incorporation (16 pages)
14 December 2001Incorporation (16 pages)