ABBEY INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

ABBEY INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053754

Incorporation date

31/01/2005

Size

Full

Contacts

Registered address

Registered address

10 Governors Place, Carrickfergus BT38 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon17/04/2026
Satisfaction of charge NI0537540007 in full
dot icon26/02/2026
Appointment of Mr Robert John Montgomery as a director on 2026-01-17
dot icon06/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon25/08/2025
Termination of appointment of Jennifer Robina Mckelvey as a director on 2025-08-25
dot icon18/03/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Termination of appointment of Elizabeth Fitzgerald as a director on 2024-05-31
dot icon03/05/2024
Termination of appointment of Brian Thomas Allen as a director on 2024-05-03
dot icon03/05/2024
Appointment of Mrs Jacqueline Mcgirr as a director on 2024-04-18
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon19/12/2023
Satisfaction of charge NI0537540006 in full
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon17/10/2023
Registration of charge NI0537540007, created on 2023-10-11
dot icon04/06/2023
Termination of appointment of Caroline Eleanor Currie as a director on 2023-05-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon25/03/2021
Termination of appointment of Ian Stewart Bond as a director on 2021-03-25
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon06/02/2020
Appointment of Mr Brian Thomas Allen as a director on 2020-02-06
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon06/11/2019
Appointment of Mrs Julie Gibbons as a director on 2019-11-06
dot icon18/10/2019
Appointment of Mrs Wendy Close as a director on 2019-10-18
dot icon18/10/2019
Appointment of Mrs Caroline Eleanor Currie as a director on 2019-10-18
dot icon15/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon29/08/2019
Appointment of Mrs Elizabeth Fitzgerald as a director on 2019-08-29
dot icon03/04/2019
Registration of charge NI0537540006, created on 2019-03-29
dot icon01/04/2019
Satisfaction of charge NI0537540005 in full
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon14/11/2018
Termination of appointment of George Herbert Storey as a director on 2018-11-14
dot icon15/10/2018
Termination of appointment of Alison Eileen Alexandra Mckinley as a director on 2018-10-05
dot icon09/10/2018
Termination of appointment of Dennis George Storey as a director on 2018-10-01
dot icon18/07/2018
Statement of capital following an allotment of shares on 2017-01-31
dot icon18/07/2018
Second filing of the annual return made up to 2013-01-31
dot icon18/07/2018
Second filing of the annual return made up to 2012-01-31
dot icon17/07/2018
Annual return made up to 2006-01-31 with full list of shareholders
dot icon22/05/2018
Appointment of Mr Alan Gregg Mcconnell as a director on 2018-04-12
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon02/08/2017
Appointment of Mr Justin Martin Hillen as a secretary on 2017-08-02
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon12/01/2017
Termination of appointment of Joann Davidson as a director on 2016-12-02
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon07/12/2016
Appointment of Mr Justin Martin Hillen as a director on 2016-12-01
dot icon12/10/2016
Resolutions
dot icon12/10/2016
Statement of company's objects
dot icon10/08/2016
Appointment of Mrs Jennifer Robina Mckelvey as a director on 2016-08-10
dot icon25/02/2016
Satisfaction of charge 3 in full
dot icon25/02/2016
Satisfaction of charge 2 in full
dot icon25/02/2016
Satisfaction of charge 4 in full
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/02/2016
Registration of charge NI0537540005, created on 2016-01-28
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Appointment of Mrs Joann Davidson as a director on 2014-05-15
dot icon09/10/2014
Termination of appointment of Ian Johnston as a director on 2014-09-30
dot icon09/10/2014
Termination of appointment of Gary Howard Martin as a director on 2014-07-31
dot icon09/10/2014
Termination of appointment of Gary Howard Martin as a secretary on 2014-07-31
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/02/2014
Termination of appointment of Raymond Alderdice as a director
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/02/2013
Director's details changed for Gary Howard Martin on 2013-01-30
dot icon22/02/2013
Director's details changed for Mr Dennis George Storey on 2013-01-30
dot icon22/02/2013
Appointment of Mr Raymond Kenneth Alderdice as a director
dot icon22/02/2013
Director's details changed for Mr Ian Stewart Bond on 2013-01-30
dot icon22/02/2013
Director's details changed for Alison Eileen Alexandra Mckinley on 2013-01-30
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon24/08/2012
Appointment of Mr Trevor Shaw as a director
dot icon24/08/2012
Appointment of John Mcmichael as a director
dot icon23/08/2012
Termination of appointment of Maurice Boyd as a director
dot icon29/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon29/02/2012
Appointment of Mr Maurice Boyd as a director
dot icon29/02/2012
Appointment of Mr George Herbert Storey as a director
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Termination of appointment of George Storey as a director
dot icon10/08/2011
Appointment of Mr Ian Johnston as a director
dot icon24/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon19/04/2010
Termination of appointment of Norman Evans as a director
dot icon19/04/2010
Termination of appointment of Catherine Houston as a director
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon15/02/2010
Director's details changed for Gary Martin on 2009-10-01
dot icon15/02/2010
Director's details changed for George Herbert Storey on 2009-10-01
dot icon15/02/2010
Director's details changed for Ian Stewart Bond on 2009-10-01
dot icon15/02/2010
Director's details changed for Norman Frazer Evans on 2009-10-01
dot icon15/02/2010
Secretary's details changed for Gary Howard Martin on 2009-10-01
dot icon15/02/2010
Director's details changed for Alison Eileen Alexandra Mckinley on 2009-10-01
dot icon15/02/2010
Director's details changed for Dennis George Storey on 2009-10-01
dot icon15/02/2010
Director's details changed for Catherine Mary Brenda Houston on 2009-10-01
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon25/11/2009
Appointment of Paul Richard Phillip Hanna as a director
dot icon06/03/2009
31/01/09 annual return shuttle
dot icon11/02/2009
31/03/08 annual accts
dot icon28/05/2008
Mortgage satisfaction
dot icon07/05/2008
Updated memorandum
dot icon07/05/2008
Resolutions
dot icon07/05/2008
Decl re assist acqn shs
dot icon07/04/2008
Particulars of a mortgage charge
dot icon05/03/2008
31/01/08
dot icon03/12/2007
Resolutions
dot icon03/12/2007
Updated mem and arts
dot icon03/12/2007
Not of incr in nom cap
dot icon03/12/2007
Return of allot of shares
dot icon29/11/2007
31/03/07 annual accts
dot icon08/02/2007
Change of dirs/sec
dot icon08/02/2007
31/01/07 annual return shuttle
dot icon12/12/2006
31/03/06 annual accts
dot icon02/06/2006
Statutory declaration
dot icon17/05/2006
Return of allot of shares
dot icon17/05/2006
Return of allot of shares
dot icon17/05/2006
Not of incr in nom cap
dot icon17/05/2006
Return of allot of shares
dot icon04/04/2006
Change of dirs/sec
dot icon22/02/2006
31/01/06 annual return shuttle
dot icon19/02/2006
Change of dirs/sec
dot icon02/02/2006
Particulars of a mortgage charge
dot icon02/02/2006
Particulars of a mortgage charge
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Updated mem and arts
dot icon12/10/2005
Particulars of a mortgage charge
dot icon24/08/2005
Change of dirs/sec
dot icon24/08/2005
Change of dirs/sec
dot icon24/08/2005
Change of dirs/sec
dot icon24/08/2005
Change of dirs/sec
dot icon24/08/2005
Change of dirs/sec
dot icon24/08/2005
Change of dirs/sec
dot icon14/08/2005
Change of ARD
dot icon14/08/2005
Return of allot of shares
dot icon14/08/2005
Change in sit reg add
dot icon01/07/2005
Updated mem and arts
dot icon15/06/2005
Change in sit reg add
dot icon10/06/2005
Resolution to change name
dot icon10/06/2005
Cert change
dot icon04/05/2005
Change in sit reg add
dot icon04/05/2005
Change of dirs/sec
dot icon04/05/2005
Change of dirs/sec
dot icon21/03/2005
Chng name res fee waived
dot icon21/03/2005
Updated mem and arts
dot icon21/03/2005
Cert change
dot icon21/03/2005
Resolutions
dot icon31/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
31/01/2005 - 15/03/2005
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
31/01/2005 - 15/03/2005
3187
Storey, George Herbert
Director
01/02/2012 - 14/11/2018
45
Storey, George Herbert
Director
09/02/2006 - 01/08/2011
45
Bond, Ian Stewart
Director
21/03/2006 - 25/03/2021
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY INSURANCE BROKERS LIMITED

ABBEY INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 31/01/2005 with the registered office located at 10 Governors Place, Carrickfergus BT38 7BN. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY INSURANCE BROKERS LIMITED?

toggle

ABBEY INSURANCE BROKERS LIMITED is currently Active. It was registered on 31/01/2005 .

Where is ABBEY INSURANCE BROKERS LIMITED located?

toggle

ABBEY INSURANCE BROKERS LIMITED is registered at 10 Governors Place, Carrickfergus BT38 7BN.

What does ABBEY INSURANCE BROKERS LIMITED do?

toggle

ABBEY INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ABBEY INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 17/04/2026: Satisfaction of charge NI0537540007 in full.