BLACKFRIARS INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BLACKFRIARS INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03140137

Incorporation date

21/12/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1995)
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon28/11/2025
Satisfaction of charge 031401370001 in full
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon04/07/2024
Termination of appointment of Steven Lewis as a director on 2024-05-10
dot icon04/07/2024
Appointment of Mr Stephen Ben Ashmore as a director on 2024-07-04
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Memorandum and Articles of Association
dot icon10/06/2024
Registration of charge 031401370001, created on 2024-06-05
dot icon06/03/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon12/12/2023
Director's details changed for Mr Steven Lewis on 2023-12-09
dot icon02/10/2023
Termination of appointment of Karen Lynda Gordon as a director on 2023-09-30
dot icon02/10/2023
Appointment of Mrs Kathren Wright as a director on 2023-10-02
dot icon02/10/2023
Termination of appointment of Karen Lynda Gordon as a secretary on 2023-09-30
dot icon05/07/2023
Termination of appointment of David John Burton as a director on 2023-06-23
dot icon05/07/2023
Cessation of David John Burton as a person with significant control on 2023-06-23
dot icon05/07/2023
Notification of J.M. Glendinning Group Limited as a person with significant control on 2023-06-23
dot icon05/07/2023
Registered office address changed from 6 Congleton Road Sandbach Cheshire CW11 1HN United Kingdom to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2023-07-05
dot icon04/07/2023
Resolutions
dot icon22/06/2023
Solvency Statement dated 21/06/23
dot icon22/06/2023
Statement by Directors
dot icon22/06/2023
Resolutions
dot icon22/06/2023
Statement of capital on 2023-06-22
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Director's details changed for Karen Lynda Gordon on 2022-12-08
dot icon05/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Appointment of Ms Karen Lynda Gordon as a secretary on 2021-03-26
dot icon29/03/2021
Termination of appointment of Rachel Clare Kinsey as a secretary on 2021-03-26
dot icon19/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Change of details for Mr David John Burton as a person with significant control on 2019-06-17
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon01/10/2019
Cancellation of shares. Statement of capital on 2019-06-17
dot icon31/07/2019
Purchase of own shares.
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Purchase of own shares.
dot icon06/02/2019
Cancellation of shares. Statement of capital on 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon23/01/2019
Secretary's details changed for Karen Lynda Gordon on 2018-02-01
dot icon11/01/2019
Director's details changed for Karen Lynda Gordon on 2019-01-11
dot icon29/11/2018
Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to 6 Congleton Road Sandbach Cheshire CW11 1HN on 2018-11-29
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Termination of appointment of Karen Lynda Gordon as a secretary on 2018-02-27
dot icon08/03/2018
Appointment of Rachel Clare Kinsey as a secretary on 2018-02-27
dot icon22/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Registered office address changed from C/O Lloyd Piggott Limited Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2017-03-14
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon12/12/2016
Director's details changed for David John Burton on 2016-12-08
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon18/12/2015
Director's details changed for David John Burton on 2015-12-08
dot icon18/12/2015
Secretary's details changed for Karen Lynda Gordon on 2015-12-08
dot icon18/12/2015
Director's details changed for Karen Lynda Gordon on 2015-12-08
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon07/01/2013
Termination of appointment of John France as a director
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon16/12/2010
Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 2010-12-16
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 09/12/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 09/12/07; full list of members
dot icon28/09/2007
Accounts for a small company made up to 2006-12-31
dot icon09/01/2007
Return made up to 09/12/06; full list of members
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon31/03/2006
Return made up to 09/12/05; full list of members
dot icon31/03/2006
Secretary's particulars changed
dot icon31/03/2006
Secretary resigned
dot icon31/03/2006
Director's particulars changed
dot icon23/03/2006
Ad 04/06/05--------- £ si 20@1=20 £ ic 130/150
dot icon23/03/2006
Ad 06/04/05--------- £ si 30@1=30 £ ic 100/130
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
Notice of assignment of name or new name to shares
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 09/12/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/10/2004
Registered office changed on 29/10/04 from: 6 congleton road sandbach cheshire CW11 1HN
dot icon24/02/2004
Return made up to 09/12/03; full list of members
dot icon22/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 09/12/02; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/04/2002
Return made up to 21/12/01; full list of members
dot icon05/04/2002
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
Director resigned
dot icon25/04/2001
Accounts for a small company made up to 2000-06-30
dot icon17/04/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon13/11/2000
Secretary resigned;director resigned
dot icon13/11/2000
Director resigned
dot icon23/01/2000
Accounts for a small company made up to 1999-06-30
dot icon24/12/1999
Return made up to 21/12/99; full list of members
dot icon01/09/1999
New director appointed
dot icon03/03/1999
Accounts for a small company made up to 1998-06-30
dot icon17/12/1998
Return made up to 21/12/98; full list of members
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon05/01/1998
Return made up to 21/12/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon07/01/1997
Return made up to 21/12/96; full list of members
dot icon12/07/1996
Certificate of change of name
dot icon04/02/1996
Accounting reference date notified as 30/06
dot icon24/01/1996
New director appointed
dot icon24/01/1996
Secretary resigned
dot icon24/01/1996
New director appointed
dot icon24/01/1996
Director resigned
dot icon24/01/1996
New secretary appointed;new director appointed
dot icon24/01/1996
Registered office changed on 24/01/96 from: 1 mitchell lane bristol BS1 6BU
dot icon21/12/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
736.15K
-
0.00
1.07M
-
2022
17
1.01M
-
0.00
1.34M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Kathren
Director
02/10/2023 - Present
74
Burton, David John
Director
12/01/1996 - 23/06/2023
1
Gordon, Karen Lynda
Secretary
26/03/2021 - 30/09/2023
-
Gordon, Karen Lynda
Director
05/04/2006 - 30/09/2023
-
Lewis, Steven
Director
01/02/2006 - 10/05/2024
1

Persons with Significant Control

3
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 BLACKFRIARS INSURANCE BROKERS LIMITED

BLACKFRIARS INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 21/12/1995 with the registered office located at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT. There are currently 2 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 BLACKFRIARS INSURANCE BROKERS LIMITED?

toggle

BLACKFRIARS INSURANCE BROKERS LIMITED is currently Active. It was registered on 21/12/1995 .

Where is BLACKFRIARS INSURANCE BROKERS LIMITED located?

toggle

BLACKFRIARS INSURANCE BROKERS LIMITED is registered at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT.

What does BLACKFRIARS INSURANCE BROKERS LIMITED do?

toggle

BLACKFRIARS INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BLACKFRIARS INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 06/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.