BOLLINGTON INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BOLLINGTON INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918954

Incorporation date

14/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1994)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Director's details changed for Mr Nicholas George Robert Harris on 2025-08-14
dot icon05/08/2025
Cessation of The Bollington Group (Holdings) Limited as a person with significant control on 2025-07-31
dot icon05/08/2025
Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 2025-07-31
dot icon17/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Termination of appointment of Michael Peter Rea as a director on 2024-08-01
dot icon06/08/2024
Appointment of Mr Nicholas George Robert Harris as a director on 2024-08-01
dot icon06/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon10/11/2023
Director's details changed for Mr Michael Peter Rea on 2023-08-02
dot icon20/09/2023
Change of details for The Bollington Group (Holdings) Limited as a person with significant control on 2016-04-06
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Appointment of Mr Alistair Charles Peel as a secretary on 2022-07-22
dot icon19/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon05/10/2021
Termination of appointment of Philip Frank Evans as a director on 2021-10-03
dot icon05/10/2021
Appointment of Mr Michael Peter Rea as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Christopher Mark Patterson as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Patrick Francis Mcdonnell as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Paul Christopher Moors as a director on 2021-10-03
dot icon08/06/2021
Appointment of Mr David Michael Edwin Cousins as a director on 2021-06-07
dot icon28/05/2021
Appointment of Mr James Oliver Whittingham as a director on 2021-05-23
dot icon28/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon10/02/2021
Registered office address changed from Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2021-02-10
dot icon10/02/2021
-
dot icon10/02/2021
-
dot icon10/02/2021
-
dot icon10/02/2021
Satisfaction of charge 029189540002 in full
dot icon10/02/2021
Satisfaction of charge 029189540004 in full
dot icon10/02/2021
Satisfaction of charge 029189540001 in full
dot icon10/02/2021
Satisfaction of charge 029189540003 in full
dot icon10/02/2021
Satisfaction of charge 029189540005 in full
dot icon10/02/2021
Satisfaction of charge 029189540007 in full
dot icon10/02/2021
Satisfaction of charge 029189540006 in full
dot icon10/02/2021
Rectified The AP01 was removed from the public register on 21/04/2021 as it was factually inaccurate or was derived from something factually inaccurate
dot icon10/02/2021
Rectified The AP01 was removed from the public register on 21/04/2021 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon10/02/2021
Rectified The AP01 was removed from the public register on 21/04/2021 as it was factually inaccurate or was derived from something factually inaccurate
dot icon08/12/2020
Registration of charge 029189540007, created on 2020-12-07
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Registration of charge 029189540006, created on 2020-07-31
dot icon20/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon20/04/2020
Registration of charge 029189540005, created on 2020-04-08
dot icon19/12/2019
Registration of charge 029189540004, created on 2019-12-19
dot icon06/12/2019
Termination of appointment of Carl David Shaw as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Paul O'gorman as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Rachel Aston as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Karen Louise Adegoke as a director on 2019-12-02
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Appointment of Mr Philip Frank Evans as a director on 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Memorandum and Articles of Association
dot icon14/09/2018
Resolutions
dot icon12/09/2018
Registered office address changed from Adlington House Adlington Road Bollington Cheshire SK10 5HQ to Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 2018-09-12
dot icon07/09/2018
Termination of appointment of John Francis Wilson as a director on 2018-08-24
dot icon07/09/2018
Termination of appointment of Gareth Morley Charlton Hooper as a director on 2018-08-24
dot icon30/08/2018
Registration of charge 029189540003, created on 2018-08-24
dot icon30/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon09/02/2018
Termination of appointment of Paul Anthony Hughes as a director on 2017-12-31
dot icon09/02/2018
Resolutions
dot icon09/11/2017
Statement of company's objects
dot icon03/11/2017
Appointment of Mr Gareth Morley Charlton Hooper as a director on 2017-10-31
dot icon03/11/2017
Appointment of Mr Paul O'gorman as a director on 2017-10-31
dot icon03/11/2017
Director's details changed for Mr John Francis Wilson on 2017-10-31
dot icon03/11/2017
Appointment of Mr John Francis Wilson as a director on 2017-10-31
dot icon01/11/2017
Registration of charge 029189540001, created on 2017-10-31
dot icon01/11/2017
Registration of charge 029189540002, created on 2017-10-31
dot icon31/10/2017
Annual return made up to 2007-04-14 with full list of shareholders
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Termination of appointment of Robert Applin as a director on 2017-04-28
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon31/08/2016
Accounts for a medium company made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon04/12/2015
Appointment of Mrs Karen Louise Adegoke as a director on 2015-12-01
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Robert Peter Leigh Gratton as a director on 2015-04-20
dot icon11/02/2015
Appointment of Mr Robert Applin as a director
dot icon11/02/2015
Appointment of Mr Robert Applin as a director on 2015-02-03
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon24/04/2014
Register(s) moved to registered office address
dot icon09/04/2014
Appointment of Mr Paul Anthony Hughes as a director
dot icon08/04/2014
Appointment of Ms Rachel Aston as a director
dot icon31/03/2014
Termination of appointment of David Simpson as a director
dot icon31/03/2014
Termination of appointment of David Simpson as a secretary
dot icon19/03/2014
Appointment of Mr Patrick Francis Mcdonnell as a director
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon03/05/2013
Secretary's details changed for Mr David Lawrence Simpson on 2013-04-14
dot icon02/05/2013
Director's details changed for Carl David Shaw on 2013-04-14
dot icon19/03/2013
Termination of appointment of Robert Blower as a director
dot icon19/03/2013
Termination of appointment of Rachel Margerson as a director
dot icon19/03/2013
Termination of appointment of Philip Price as a director
dot icon19/03/2013
Termination of appointment of Philip Jones as a director
dot icon19/03/2013
Appointment of Mr David Lawrence Simpson as a director
dot icon07/01/2013
Appointment of Mr David Lawrence Simpson as a secretary
dot icon07/01/2013
Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom
dot icon04/01/2013
Termination of appointment of Andrew Hunter as a secretary
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon15/03/2012
Appointment of Rachel Margaret Margerson as a director
dot icon15/03/2012
Appointment of Robert Gordon Blower as a director
dot icon13/02/2012
Termination of appointment of Stephen Wall as a director
dot icon13/02/2012
Termination of appointment of Joseph Wall as a director
dot icon25/08/2011
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon05/07/2011
Termination of appointment of Benjamin Speers as a secretary
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon15/09/2010
Register inspection address has been changed from 28 Dingwall Road Croydon Surrey CR0 2NH United Kingdom
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Stephen Wall on 2010-04-12
dot icon26/04/2010
Director's details changed for Philip Bernard Jones on 2010-04-12
dot icon26/04/2010
Director's details changed for Philip John Price on 2010-04-12
dot icon26/04/2010
Director's details changed for Robert Peter Leigh Gratton on 2010-04-12
dot icon26/04/2010
Director's details changed for Carl David Shaw on 2010-04-12
dot icon26/04/2010
Director's details changed for Joseph Wall on 2010-04-12
dot icon26/04/2010
Register(s) moved to registered office address
dot icon26/04/2010
Director's details changed for Mr Paul Christopher Moors on 2010-04-12
dot icon26/04/2010
Director's details changed for Christopher Mark Patterson on 2010-04-12
dot icon26/04/2010
Secretary's details changed for Mr Benjamin Robert Speers on 2010-04-12
dot icon16/03/2010
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom
dot icon03/03/2010
Termination of appointment of Dominic Leach as a director
dot icon03/03/2010
Termination of appointment of Dominic Leach as a director
dot icon01/12/2009
Appointment of Mr Benjamin Robert Speers as a secretary
dot icon01/12/2009
Termination of appointment of Rosemary Whitfield Jones as a secretary
dot icon22/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Director's details changed for Mr Stephen Wall on 2009-10-01
dot icon09/10/2009
Director's details changed for Joseph Wall on 2009-10-01
dot icon09/10/2009
Director's details changed for Carl David Shaw on 2009-10-01
dot icon09/10/2009
Director's details changed for Philip John Price on 2009-10-01
dot icon08/10/2009
Director's details changed for Christopher Mark Patterson on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Paul Christopher Moors on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Dominic Leach on 2009-10-01
dot icon08/10/2009
Director's details changed for Philip Bernard Jones on 2009-10-01
dot icon08/10/2009
Director's details changed for Robert Peter Leigh Gratton on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Sol Rosemary Whitfield Jones on 2009-10-01
dot icon07/10/2009
Register inspection address has been changed
dot icon29/09/2009
Return made up to 14/04/09; full list of members; amend
dot icon25/09/2009
Return made up to 14/04/08; full list of members; amend
dot icon28/08/2009
Appointment terminated director andrew rogers
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 14/04/09; full list of members
dot icon16/04/2009
Director's change of particulars / christopher patterson / 16/04/2009
dot icon16/04/2009
Director's change of particulars / stephen wall / 16/04/2009
dot icon16/04/2009
Director's change of particulars / paul moors / 16/04/2009
dot icon10/02/2009
Director appointed dominic leach
dot icon10/02/2009
Director appointed philip john price
dot icon10/02/2009
Director appointed carl david shaw
dot icon10/02/2009
Director appointed christopher mark patterson
dot icon10/02/2009
Director appointed robert peter leigh gratton
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 14/04/08; full list of members
dot icon27/05/2008
Director's change of particulars / stephen wall / 27/05/2008
dot icon27/05/2008
Director's change of particulars / paul moors / 27/05/2008
dot icon27/05/2008
Director's change of particulars / philip jones / 27/05/2008
dot icon27/05/2008
Director's change of particulars / joseph wall / 27/05/2008
dot icon23/05/2008
Return made up to 14/04/07; full list of members; amend
dot icon09/04/2008
Registered office changed on 09/04/2008 from, palmerston house, bollington, macclesfield, cheshire, SK10 5PW
dot icon14/02/2008
Resolutions
dot icon03/01/2008
Certificate of change of name
dot icon14/08/2007
Location - directors service contracts and memoranda
dot icon06/08/2007
Location of debenture register
dot icon06/08/2007
Location of register of members
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Secretary resigned
dot icon14/06/2007
New secretary appointed
dot icon11/05/2007
Return made up to 14/04/07; full list of members
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Registered office changed on 20/03/07 from: 35 market square, witney, oxfordshire, OX28 6AD
dot icon05/03/2007
New director appointed
dot icon12/01/2007
Certificate of re-registration from Public Limited Company to Private
dot icon12/01/2007
Application for reregistration from PLC to private
dot icon12/01/2007
Re-registration of Memorandum and Articles
dot icon12/01/2007
Resolutions
dot icon20/12/2006
New secretary appointed;new director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Secretary resigned;director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Ad 10/11/06--------- £ si 1@1=1 £ ic 50004/50005
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 14/04/06; full list of members
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon30/07/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 14/04/05; full list of members
dot icon10/01/2005
Certificate of change of name
dot icon10/01/2005
Certificate of re-registration from Private to Public Limited Company
dot icon10/01/2005
Auditor's report
dot icon10/01/2005
Ad 04/01/05--------- £ si 50000@1=50000 £ ic 4/50004
dot icon10/01/2005
Nc inc already adjusted 04/01/05
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Auditor's statement
dot icon10/01/2005
Balance Sheet
dot icon10/01/2005
Re-registration of Memorandum and Articles
dot icon10/01/2005
Application for reregistration from private to PLC
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon07/01/2005
Declaration on reregistration from private to PLC
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 14/04/04; full list of members
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 14/04/03; full list of members
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 14/04/02; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
Return made up to 14/04/01; full list of members
dot icon21/04/2000
Return made up to 14/04/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Registered office changed on 04/08/99 from: 16 cross street, leamington spa, warwickshire, CV32 4PX
dot icon23/07/1999
Director resigned
dot icon16/05/1999
Return made up to 14/04/99; full list of members
dot icon12/01/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon08/01/1999
New secretary appointed;new director appointed
dot icon08/01/1999
Secretary resigned
dot icon06/01/1999
Full accounts made up to 1998-04-30
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon21/09/1998
Resolutions
dot icon28/04/1998
Return made up to 14/04/98; full list of members
dot icon17/03/1998
Full accounts made up to 1997-04-30
dot icon23/04/1997
Return made up to 14/04/97; no change of members
dot icon03/09/1996
Full accounts made up to 1996-04-30
dot icon20/05/1996
Return made up to 14/04/96; no change of members
dot icon17/10/1995
Accounting reference date extended from 31/10 to 30/04
dot icon23/05/1995
Return made up to 14/04/95; full list of members
dot icon23/05/1995
New director appointed
dot icon11/05/1995
Accounts for a small company made up to 1994-10-31
dot icon11/05/1995
Registered office changed on 11/05/95 from: 10 church street, alcester, warwickshire, B49 5AJ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounting reference date notified as 31/10
dot icon01/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon01/08/1994
Director resigned;new director appointed
dot icon01/08/1994
Registered office changed on 01/08/94 from: 31 corsham street, london, N1 6DR
dot icon14/04/1994
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
04/11/2026
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousins, David Michael Edwin
Director
07/06/2021 - Present
46
Whittingham, James Oliver
Director
23/05/2021 - Present
62
Rea, Michael Peter
Director
03/10/2021 - 01/08/2024
195
Evans, Philip Frank
Director
30/04/2019 - 03/10/2021
30
Harris, Nicholas George Robert
Director
01/08/2024 - Present
29

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 BOLLINGTON INSURANCE BROKERS LIMITED

BOLLINGTON INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 14/04/1994 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There are currently 3 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 BOLLINGTON INSURANCE BROKERS LIMITED?

toggle

BOLLINGTON INSURANCE BROKERS LIMITED is currently Active. It was registered on 14/04/1994 .

Where is BOLLINGTON INSURANCE BROKERS LIMITED located?

toggle

BOLLINGTON INSURANCE BROKERS LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does BOLLINGTON INSURANCE BROKERS LIMITED do?

toggle

BOLLINGTON INSURANCE BROKERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BOLLINGTON INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with updates.