ARTHUR BROWN (INSURANCE BROKERS) LIMITED

Register to unlock more data on OkredoRegister

ARTHUR BROWN (INSURANCE BROKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00257340

Incorporation date

25/06/1931

Size

Micro Entity

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, Resolution House 12 Mill Hill, Leeds LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon06/11/2025
Liquidators' statement of receipts and payments to 2025-10-21
dot icon19/08/2025
Appointment of a voluntary liquidator
dot icon28/07/2025
Removal of liquidator by court order
dot icon19/06/2025
Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2025-06-19
dot icon20/12/2024
Liquidators' statement of receipts and payments to 2024-10-21
dot icon15/12/2023
Liquidators' statement of receipts and payments to 2023-10-21
dot icon19/12/2022
Liquidators' statement of receipts and payments to 2022-10-21
dot icon12/11/2021
Statement of affairs
dot icon02/11/2021
Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA to 14 Derby Road Stapleford Nottingham NG9 7AA on 2021-11-02
dot icon02/11/2021
Appointment of a voluntary liquidator
dot icon02/11/2021
Resolutions
dot icon01/09/2021
Satisfaction of charge 2 in full
dot icon20/08/2021
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon09/11/2020
Micro company accounts made up to 2020-06-30
dot icon25/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon21/08/2019
Micro company accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-06-30
dot icon31/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon31/05/2018
Notification of Hamish Ian Elliot as a person with significant control on 2016-04-06
dot icon07/11/2017
Micro company accounts made up to 2017-06-30
dot icon30/10/2017
Satisfaction of charge 2 in part
dot icon30/10/2017
Satisfaction of charge 1 in full
dot icon25/07/2017
Termination of appointment of Brian Adrian Newton as a director on 2017-07-25
dot icon25/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon24/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon21/06/2011
Appointment of Mr Brian Adrian Newton as a director
dot icon21/06/2011
Termination of appointment of Richard Brumfitt as a director
dot icon21/06/2011
Termination of appointment of Peter Ingram as a secretary
dot icon21/06/2011
Registered office address changed from 5C Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2011-06-21
dot icon29/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/01/2010
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2009
Return made up to 22/05/09; full list of members
dot icon23/06/2009
Location of register of members
dot icon23/06/2009
Director's change of particulars / richard brumfitt / 01/09/2008
dot icon05/11/2008
Return made up to 25/05/08; no change of members
dot icon23/10/2008
Return made up to 22/05/07; no change of members
dot icon03/06/2008
Full accounts made up to 2007-06-30
dot icon16/05/2007
Full accounts made up to 2006-06-30
dot icon06/10/2006
Full accounts made up to 2005-06-30
dot icon16/08/2006
Return made up to 22/05/06; full list of members
dot icon12/08/2005
Return made up to 22/05/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon25/06/2004
Return made up to 22/05/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-06-30
dot icon24/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon22/07/2003
Return made up to 22/05/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 22/05/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon07/07/2001
Return made up to 22/05/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-06-30
dot icon19/06/2000
Return made up to 22/05/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-06-30
dot icon04/06/1999
Return made up to 22/05/99; full list of members
dot icon04/01/1999
Full accounts made up to 1998-06-30
dot icon16/06/1998
Return made up to 22/05/98; no change of members
dot icon14/01/1998
Full accounts made up to 1997-06-30
dot icon24/06/1997
Return made up to 22/05/97; no change of members
dot icon16/01/1997
Full accounts made up to 1996-06-30
dot icon16/07/1996
Return made up to 22/05/96; full list of members
dot icon24/06/1996
New secretary appointed
dot icon30/01/1996
Full accounts made up to 1995-06-30
dot icon12/06/1995
Return made up to 22/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-06-30
dot icon22/08/1994
Return made up to 22/05/94; no change of members
dot icon05/04/1994
Particulars of mortgage/charge
dot icon07/02/1994
Accounts for a small company made up to 1993-06-30
dot icon20/07/1993
Return made up to 22/05/93; full list of members
dot icon18/01/1993
Accounts for a small company made up to 1992-06-30
dot icon08/10/1992
Particulars of mortgage/charge
dot icon02/09/1992
Registered office changed on 02/09/92 from: yorkshire house,, greek street,, leeds., LS1 5SN
dot icon17/06/1992
Return made up to 22/05/92; no change of members
dot icon07/11/1991
Full accounts made up to 1991-06-30
dot icon23/07/1991
Return made up to 22/05/91; full list of members
dot icon18/04/1991
Full accounts made up to 1990-06-30
dot icon12/11/1990
New director appointed
dot icon29/05/1990
Full accounts made up to 1989-06-30
dot icon29/05/1990
Return made up to 22/05/90; full list of members
dot icon15/12/1989
Registered office changed on 15/12/89 from: suite 16D, josephs well, hanover walk, leeds LS3 1AB
dot icon12/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon12/06/1989
Miscellaneous
dot icon28/02/1989
Full accounts made up to 1988-06-30
dot icon28/02/1989
Return made up to 30/01/89; full list of members
dot icon19/11/1987
Return made up to 16/10/87; full list of members
dot icon04/11/1987
Accounts for a small company made up to 1987-06-30
dot icon18/12/1986
Accounts for a small company made up to 1986-06-30
dot icon18/12/1986
Return made up to 19/12/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
22/05/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
76.99K
-
0.00
-
-
2021
4
76.99K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

76.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliot, Hamish Ian
Director
05/07/2003 - Present
1

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ARTHUR BROWN (INSURANCE BROKERS) LIMITED

ARTHUR BROWN (INSURANCE BROKERS) LIMITED is an(a) Liquidation company incorporated on 25/06/1931 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, Resolution House 12 Mill Hill, Leeds LS1 5DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR BROWN (INSURANCE BROKERS) LIMITED?

toggle

ARTHUR BROWN (INSURANCE BROKERS) LIMITED is currently Liquidation. It was registered on 25/06/1931 .

Where is ARTHUR BROWN (INSURANCE BROKERS) LIMITED located?

toggle

ARTHUR BROWN (INSURANCE BROKERS) LIMITED is registered at C/O QUANTUMA ADVISORY LIMITED, Resolution House 12 Mill Hill, Leeds LS1 5DQ.

What does ARTHUR BROWN (INSURANCE BROKERS) LIMITED do?

toggle

ARTHUR BROWN (INSURANCE BROKERS) LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does ARTHUR BROWN (INSURANCE BROKERS) LIMITED have?

toggle

ARTHUR BROWN (INSURANCE BROKERS) LIMITED had 4 employees in 2021.

What is the latest filing for ARTHUR BROWN (INSURANCE BROKERS) LIMITED?

toggle

The latest filing was on 06/11/2025: Liquidators' statement of receipts and payments to 2025-10-21.