BLACKSTONE INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BLACKSTONE INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06710678

Incorporation date

30/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

F38 & F39 Cheadle Place Stockport Road, Cheadle, Cheshire SK8 2GLCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2008)
dot icon19/03/2026
Order of court to wind up
dot icon28/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon02/10/2025
Registered office address changed from Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2025-10-02
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Change of details for Mr Nicholas John Green as a person with significant control on 2024-09-01
dot icon30/09/2024
Director's details changed for Mr Nicholas John Green on 2024-09-01
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/11/2019
Micro company accounts made up to 2018-12-31
dot icon28/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon28/11/2019
Director's details changed for Mr Nicholas John Green on 2019-11-01
dot icon28/11/2019
Change of details for Mr Nicholas John Green as a person with significant control on 2019-11-01
dot icon13/11/2019
Registered 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 2019-11-13
dot icon17/09/2019
Termination of appointment of David Alexander Woolf as a director on 2019-08-05
dot icon16/09/2019
Cessation of David Alexander Woolf as a person with significant control on 2019-08-05
dot icon16/09/2019
Cessation of David Adam Schofield Pearce as a person with significant control on 2019-08-05
dot icon16/09/2019
Change of details for Mr Nicholas John Green as a person with significant control on 2019-08-05
dot icon27/12/2018
Change of details for Nicholas John Green as a person with significant control on 2018-12-27
dot icon16/11/2018
Termination of appointment of David Adam Schofield Pearce as a director on 2018-09-01
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/10/2016
Director's details changed for Nicholas John Green on 2015-10-01
dot icon05/10/2016
Director's details changed for Mr David Alexander Woolf on 2014-10-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Director's details changed for Mr David Alexander Woolf on 2016-02-22
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/10/2015
Director's details changed for Mr David Adam Schofield Pearce on 2014-10-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-10-18
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/08/2010
Memorandum and Articles of Association
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/11/2008
Director appointed david pearce
dot icon25/11/2008
Director appointed david alexander woolf
dot icon25/11/2008
Ad 10/11/08-10/11/08\gbp si 1703@1=1703\gbp ic 1000/2703\
dot icon30/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon-76.94 % *

* during past year

Cash in Bank

£4,613.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
190.09K
-
0.00
20.00K
-
2022
5
213.26K
-
0.00
4.61K
-
2022
5
213.26K
-
0.00
4.61K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

213.26K £Ascended12.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.61K £Descended-76.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolf, David Alexander
Director
10/11/2008 - 05/08/2019
10
Green, Nicholas John
Director
30/09/2008 - Present
2
Pearce, David Adam Schofield, Dr
Director
10/11/2008 - 01/09/2018
3

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACKSTONE INSURANCE BROKERS LIMITED

BLACKSTONE INSURANCE BROKERS LIMITED is an(a) Liquidation company incorporated on 30/09/2008 with the registered office located at F38 & F39 Cheadle Place Stockport Road, Cheadle, Cheshire SK8 2GL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSTONE INSURANCE BROKERS LIMITED?

toggle

BLACKSTONE INSURANCE BROKERS LIMITED is currently Liquidation. It was registered on 30/09/2008 .

Where is BLACKSTONE INSURANCE BROKERS LIMITED located?

toggle

BLACKSTONE INSURANCE BROKERS LIMITED is registered at F38 & F39 Cheadle Place Stockport Road, Cheadle, Cheshire SK8 2GL.

What does BLACKSTONE INSURANCE BROKERS LIMITED do?

toggle

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

How many employees does BLACKSTONE INSURANCE BROKERS LIMITED have?

toggle

BLACKSTONE INSURANCE BROKERS LIMITED had 5 employees in 2022.

What is the latest filing for BLACKSTONE INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 19/03/2026: Order of court to wind up.