Company NameBlackstone Insurance Brokers Limited
DirectorNicholas John Green
Company StatusActive
Company Number06710678
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas John Green
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate 2 321 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameDr David Adam Schofield Pearce
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 01 September 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 3-5 Alma Road
Leeds
LS6 2AH
Director NameMr David Alexander Woolf
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheadle Mill 3 Hearthstone Close
Cheadle
Cheshire
SK8 1LE

Contact

Websiteblackstone-insurance.co.uk
Telephone0161 6696161
Telephone regionManchester

Location

Registered AddressSouthgate 2 321 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

53k at £1D. Woolf & I. Woolf
32.22%
Redeemable B
50.2k at £1David Alexander Woolf
30.52%
Redeemable B
34.7k at £1Martin Laurence Woolf
21.12%
Redeemable B
23.9k at £1David Adam Schofield Pearce
14.50%
Redeemable B
1000 at £1Nicholas John Green
0.61%
Ordinary
676 at £1Dr David Adam Schofield Pearce
0.41%
Ordinary
676 at £1Mr David Alexander Woolf
0.41%
Ordinary
351 at £1Martin Laurence Woolf
0.21%
Ordinary

Financials

Year2014
Net Worth£142,744
Current Liabilities£43,678

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

21 February 2012Delivered on: 2 March 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 November 2019Director's details changed for Mr Nicholas John Green on 1 November 2019 (2 pages)
28 November 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
28 November 2019Change of details for Mr Nicholas John Green as a person with significant control on 1 November 2019 (2 pages)
13 November 2019Registered office address changed from Barnfield House the Approach, Blackfriars Road Manchester M3 7BX to Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 13 November 2019 (1 page)
17 September 2019Termination of appointment of David Alexander Woolf as a director on 5 August 2019 (1 page)
16 September 2019Cessation of David Alexander Woolf as a person with significant control on 5 August 2019 (3 pages)
16 September 2019Change of details for Mr Nicholas John Green as a person with significant control on 5 August 2019 (5 pages)
16 September 2019Cessation of David Adam Schofield Pearce as a person with significant control on 5 August 2019 (3 pages)
27 December 2018Change of details for Nicholas John Green as a person with significant control on 27 December 2018 (2 pages)
16 November 2018Termination of appointment of David Adam Schofield Pearce as a director on 1 September 2018 (1 page)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 October 2016Director's details changed for Nicholas John Green on 1 October 2015 (2 pages)
10 October 2016Director's details changed for Nicholas John Green on 1 October 2015 (2 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
5 October 2016Director's details changed for Mr David Alexander Woolf on 1 October 2014 (2 pages)
5 October 2016Director's details changed for Mr David Alexander Woolf on 1 October 2014 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 April 2016Director's details changed for Mr David Alexander Woolf on 22 February 2016 (2 pages)
6 April 2016Director's details changed for Mr David Alexander Woolf on 22 February 2016 (2 pages)
8 October 2015Director's details changed for Mr David Adam Schofield Pearce on 1 October 2014 (2 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 164,497
(6 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 164,497
(6 pages)
8 October 2015Director's details changed for Mr David Adam Schofield Pearce on 1 October 2014 (2 pages)
8 October 2015Director's details changed for Mr David Adam Schofield Pearce on 1 October 2014 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 164,497
(6 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 164,497
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 164,497
(6 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 164,497
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 164,497
(3 pages)
15 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 164,497
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 160,497
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 160,497
(3 pages)
21 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 139,297
(3 pages)
21 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 139,297
(3 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
13 August 2010Memorandum and Articles of Association (99 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert loans 30/06/2010
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
13 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2,703
(4 pages)
13 August 2010Memorandum and Articles of Association (99 pages)
13 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2,703
(4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 February 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 February 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 November 2008Director appointed david pearce (1 page)
26 November 2008Director appointed david pearce (1 page)
25 November 2008Director appointed david alexander woolf (1 page)
25 November 2008Director appointed david alexander woolf (1 page)
25 November 2008Ad 10/11/08-10/11/08\gbp si 1703@1=1703\gbp ic 1000/2703\ (2 pages)
25 November 2008Ad 10/11/08-10/11/08\gbp si 1703@1=1703\gbp ic 1000/2703\ (2 pages)
30 September 2008Incorporation (32 pages)
30 September 2008Incorporation (32 pages)