Company NameCorporate Insurance Brokers Limited
Company StatusDissolved
Company Number04416835
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon Christopher Bland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr John David Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMrs Angela Jean Klabou
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Flint Close
Neston
South Wirral
CH64 9XT
Wales
Director NamePatrick John Klabou
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Flint Close
Neston
South Wirral
CH64 9XT
Wales
Secretary NameMrs Angela Jean Klabou
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Flint Close
Neston
South Wirral
CH64 9XT
Wales
Director NameIan Duncan Bramwell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Clumber Road
Poynton
Stockport
Cheshire
SK12 1NW
Director NameMr Mark Jonathan Rogers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Torkington Manor
Torkington Road Hazel Grove
Stockport
Cheshire
SK7 6PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecibltd.co.uk

Location

Registered AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1A & B Holdings LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 July 2011Delivered on: 30 July 2011
Persons entitled: Macquarie Bank Limited

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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding

Filing History

9 October 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
2 April 2020Previous accounting period extended from 22 July 2019 to 31 December 2019 (1 page)
3 January 2020Cessation of A&B Holdings Limited as a person with significant control on 20 December 2019 (1 page)
3 January 2020Notification of Dr & P Group Limited as a person with significant control on 20 December 2019 (2 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 22 July 2018 (5 pages)
13 February 2019Termination of appointment of Mark Jonathan Rogers as a director on 11 February 2019 (1 page)
13 February 2019Appointment of Mr Simon Christopher Bland as a director on 11 February 2019 (2 pages)
13 February 2019Appointment of Mr John David Page as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Ian Duncan Bramwell as a director on 11 February 2019 (1 page)
13 February 2019Appointment of Mr Craig Arthur Seed as a director on 11 February 2019 (2 pages)
31 January 2019Cessation of A & B Holdings Ltd as a person with significant control on 31 January 2019 (1 page)
30 January 2019Notification of A & B Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
28 January 2019Satisfaction of charge 1 in full (1 page)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 22 July 2017 (7 pages)
26 April 2017Accounts for a dormant company made up to 22 July 2016 (4 pages)
26 April 2017Accounts for a dormant company made up to 22 July 2016 (4 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
10 October 2016Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,000
(4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,000
(4 pages)
14 April 2016Accounts for a dormant company made up to 22 July 2015 (4 pages)
14 April 2016Accounts for a dormant company made up to 22 July 2015 (4 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
(4 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
(4 pages)
30 March 2015Accounts for a dormant company made up to 22 July 2014 (4 pages)
30 March 2015Accounts for a dormant company made up to 22 July 2014 (4 pages)
22 April 2014Total exemption small company accounts made up to 22 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 22 July 2013 (4 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(4 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(4 pages)
19 April 2013Total exemption small company accounts made up to 22 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 22 July 2012 (3 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages)
17 April 2013Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages)
17 April 2013Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages)
7 August 2012Total exemption small company accounts made up to 22 July 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 22 July 2011 (6 pages)
31 July 2012Current accounting period shortened from 31 May 2012 to 22 July 2011 (3 pages)
31 July 2012Current accounting period shortened from 31 May 2012 to 22 July 2011 (3 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 August 2011Appointment of Mark Jonathan Rogers as a director (3 pages)
16 August 2011Appointment of Mark Jonathan Rogers as a director (3 pages)
16 August 2011Appointment of Ian Duncan Bramwell as a director (3 pages)
16 August 2011Appointment of Ian Duncan Bramwell as a director (3 pages)
12 August 2011Termination of appointment of Angela Klabou as a secretary (1 page)
12 August 2011Termination of appointment of Patrick Klabou as a director (1 page)
12 August 2011Termination of appointment of Angela Klabou as a secretary (1 page)
12 August 2011Termination of appointment of Patrick Klabou as a director (1 page)
12 August 2011Termination of appointment of Angela Klabou as a director (1 page)
12 August 2011Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 12 August 2011 (1 page)
12 August 2011Termination of appointment of Angela Klabou as a director (1 page)
12 August 2011Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 12 August 2011 (1 page)
9 August 2011Resolutions
  • RES13 ‐ Company business 22/07/2011
(3 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 August 2011Resolutions
  • RES13 ‐ Company business 22/07/2011
(3 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 June 2011Purchase of own shares. (3 pages)
29 June 2011Purchase of own shares. (3 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 May 2010Director's details changed for Patrick John Klabou on 15 April 2010 (2 pages)
1 May 2010Director's details changed for Mrs Angela Jean Klabou on 15 April 2010 (2 pages)
1 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
1 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Patrick John Klabou on 15 April 2010 (2 pages)
1 May 2010Director's details changed for Mrs Angela Jean Klabou on 15 April 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 April 2009Return made up to 15/04/09; full list of members (4 pages)
22 April 2009Return made up to 15/04/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 April 2008Return made up to 15/04/08; full list of members (4 pages)
25 April 2008Return made up to 15/04/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 May 2007Return made up to 15/04/07; full list of members (7 pages)
14 May 2007Return made up to 15/04/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 May 2006Return made up to 15/04/06; full list of members (8 pages)
11 May 2006Return made up to 15/04/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 April 2005Return made up to 15/04/05; full list of members (8 pages)
29 April 2005Return made up to 15/04/05; full list of members (8 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 April 2004Return made up to 15/04/04; full list of members (8 pages)
20 April 2004Return made up to 15/04/04; full list of members (8 pages)
28 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 September 2003Ad 03/09/03--------- £ si 170@1=170 £ ic 5000/5170 (2 pages)
19 September 2003Ad 03/09/03--------- £ si 170@1=170 £ ic 5000/5170 (2 pages)
11 June 2003Return made up to 15/04/03; full list of members (7 pages)
11 June 2003Return made up to 15/04/03; full list of members (7 pages)
31 January 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
31 January 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
15 June 2002Registered office changed on 15/06/02 from: brook house 18A brook street neston south wirral cheshire L64 9XL (2 pages)
15 June 2002Registered office changed on 15/06/02 from: brook house 18A brook street neston south wirral cheshire L64 9XL (2 pages)
7 May 2002Ad 21/04/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 May 2002Ad 21/04/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
15 April 2002Incorporation (19 pages)
15 April 2002Incorporation (19 pages)