BLW INSURANCE BROKERS LTD

Register to unlock more data on OkredoRegister

BLW INSURANCE BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01022249

Incorporation date

25/08/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor East Suite Cottis House, Locks Hill, Rochford SS4 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1986)
dot icon15/04/2026
Appointment of Mrs Emma Louise Emerson as a director on 2026-04-13
dot icon27/03/2026
Termination of appointment of Elaine Barclay as a director on 2026-03-27
dot icon06/03/2026
Director's details changed for Mr Alexander Mcclair Brownlee on 2026-03-06
dot icon10/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/12/2025
Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to First Floor East Suite Cottis House Locks Hill Rochford SS4 1BB on 2025-12-23
dot icon23/12/2025
Change of details for S&G Risk Solutions Limited as a person with significant control on 2025-12-23
dot icon09/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon22/01/2024
Second filing for the appointment of Mrs Elaine Barclay as a director
dot icon21/10/2023
Appointment of Mrs Elaine Barclay as a director on 2023-10-17
dot icon05/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Appointment of Mr Mark Gilbert as a director on 2022-11-28
dot icon13/09/2022
Termination of appointment of Bryony Jane Ireland as a director on 2022-09-06
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon16/07/2021
Director's details changed for Mrs Bryony Jane Ireland on 2021-07-15
dot icon15/07/2021
Appointment of Mrs Bryony Jane Ireland as a director on 2021-07-14
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon27/04/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon26/04/2021
Appointment of Mr Iain Stephen as a director on 2021-04-21
dot icon15/04/2021
Particulars of variation of rights attached to shares
dot icon15/04/2021
Resolutions
dot icon15/04/2021
Change of share class name or designation
dot icon09/04/2021
Memorandum and Articles of Association
dot icon09/04/2021
Resolutions
dot icon02/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon13/01/2021
Appointment of Mr Alexander Mcclair Brownlee as a director on 2021-01-13
dot icon03/11/2020
Appointment of Mr Jaimie Quill as a director on 2020-08-10
dot icon21/07/2020
Notification of S&G Risk Solutions Limited as a person with significant control on 2020-06-17
dot icon21/07/2020
Cessation of David Jonathan Wild as a person with significant control on 2020-06-17
dot icon21/07/2020
Termination of appointment of Ruby Ann Wild as a director on 2020-06-17
dot icon21/07/2020
Termination of appointment of David Jonathan Wild as a director on 2020-06-17
dot icon24/06/2020
Resolutions
dot icon24/06/2020
Change of name notice
dot icon11/06/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon11/06/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon02/06/2020
Current accounting period extended from 2019-12-31 to 2020-12-31
dot icon20/05/2020
Satisfaction of charge 1 in full
dot icon18/05/2020
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon23/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon13/02/2020
Previous accounting period shortened from 2020-09-30 to 2019-12-31
dot icon13/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/02/2020
Appointment of Mr Mark Francis Greenwood as a secretary on 2020-02-04
dot icon05/02/2020
Termination of appointment of Ruby Ann Wild as a secretary on 2020-02-04
dot icon08/01/2020
Appointment of Mr Mark Francis Greenwood as a director on 2020-01-08
dot icon02/09/2019
Appointment of Mr Brett Jon Sainty as a director on 2019-09-02
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mrs Ruby Ann Wild on 2010-02-28
dot icon29/04/2010
Director's details changed for David Jonathan Wild on 2010-02-28
dot icon29/04/2010
Secretary's details changed for Ruby Ann Wild on 2010-02-28
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon31/05/2007
Return made up to 28/02/07; full list of members
dot icon17/05/2007
Registered office changed on 17/05/07 from: clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD
dot icon29/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/07/2006
Registered office changed on 20/07/06 from: 4 market square chambers rochford essex SS4 1AL
dot icon27/03/2006
Return made up to 28/02/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/02/2004
Return made up to 28/02/04; full list of members
dot icon14/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/03/2003
Return made up to 28/02/03; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/03/2002
Return made up to 28/02/02; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-09-30
dot icon26/03/2001
Return made up to 28/02/01; full list of members
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-09-30
dot icon08/03/1999
Accounts for a small company made up to 1998-09-30
dot icon26/02/1999
Return made up to 28/02/99; no change of members
dot icon26/05/1998
Accounts for a small company made up to 1997-09-30
dot icon23/04/1998
Resolutions
dot icon17/03/1998
Return made up to 28/02/98; no change of members
dot icon22/10/1997
New director appointed
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon26/09/1997
Accounts for a small company made up to 1996-09-30
dot icon27/02/1997
Return made up to 28/02/97; full list of members
dot icon05/07/1996
Ad 21/06/96--------- £ si 997@1=997 £ ic 3/1000
dot icon05/07/1996
Accounts for a small company made up to 1995-09-30
dot icon16/04/1996
New secretary appointed
dot icon31/03/1996
Return made up to 28/02/96; change of members
dot icon02/03/1995
Return made up to 28/02/95; full list of members
dot icon17/02/1995
Accounts for a small company made up to 1994-09-30
dot icon21/03/1994
Accounts for a small company made up to 1993-09-30
dot icon09/03/1994
Return made up to 28/02/94; no change of members
dot icon22/06/1993
Accounts for a small company made up to 1992-09-30
dot icon11/03/1993
Return made up to 28/02/93; full list of members
dot icon04/03/1992
Return made up to 28/02/92; no change of members
dot icon02/02/1992
Full accounts made up to 1991-09-30
dot icon08/05/1991
Full accounts made up to 1990-09-30
dot icon25/03/1991
Return made up to 28/02/91; no change of members
dot icon23/03/1990
Full accounts made up to 1989-09-30
dot icon23/03/1990
Return made up to 16/03/90; full list of members
dot icon11/07/1989
Secretary resigned;new secretary appointed
dot icon11/07/1989
Full accounts made up to 1988-09-30
dot icon11/07/1989
Return made up to 04/07/89; full list of members
dot icon27/04/1988
Full accounts made up to 1987-09-30
dot icon27/04/1988
Return made up to 04/04/88; full list of members
dot icon22/07/1987
Full accounts made up to 1986-09-30
dot icon22/07/1987
Return made up to 24/06/87; full list of members
dot icon13/09/1986
Full accounts made up to 1985-09-30
dot icon13/09/1986
Return made up to 03/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-27.10 % *

* during past year

Cash in Bank

£284,192.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
326.70K
-
0.00
389.84K
-
2022
10
251.32K
-
0.00
284.19K
-
2022
10
251.32K
-
0.00
284.19K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

251.32K £Descended-23.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.19K £Descended-27.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen, Iain Miller
Director
21/04/2021 - Present
13
Greenwood, Mark Francis
Director
08/01/2020 - Present
15
Sainty, Brett Jon
Director
02/09/2019 - Present
10
Gilbert, Mark
Director
28/11/2022 - Present
1
Barclay, Elaine
Director
17/10/2023 - 27/03/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLW INSURANCE BROKERS LTD

BLW INSURANCE BROKERS LTD is an(a) Active company incorporated on 25/08/1971 with the registered office located at First Floor East Suite Cottis House, Locks Hill, Rochford SS4 1BB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BLW INSURANCE BROKERS LTD?

toggle

BLW INSURANCE BROKERS LTD is currently Active. It was registered on 25/08/1971 .

Where is BLW INSURANCE BROKERS LTD located?

toggle

BLW INSURANCE BROKERS LTD is registered at First Floor East Suite Cottis House, Locks Hill, Rochford SS4 1BB.

What does BLW INSURANCE BROKERS LTD do?

toggle

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

How many employees does BLW INSURANCE BROKERS LTD have?

toggle

BLW INSURANCE BROKERS LTD had 10 employees in 2022.

What is the latest filing for BLW INSURANCE BROKERS LTD?

toggle

The latest filing was on 15/04/2026: Appointment of Mrs Emma Louise Emerson as a director on 2026-04-13.