BUCKLAND HARVESTER INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND HARVESTER INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05402834

Incorporation date

23/03/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon13/02/2024
Application to strike the company off the register
dot icon08/01/2024
Termination of appointment of David Emerson Hudson as a director on 2024-01-05
dot icon05/01/2024
Termination of appointment of Ian Matthew Hollas as a director on 2024-01-05
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon03/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon03/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon03/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon03/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon07/03/2023
Resolutions
dot icon07/03/2023
Statement by Directors
dot icon07/03/2023
Solvency Statement dated 06/03/23
dot icon07/03/2023
Statement of capital on 2023-03-07
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon20/01/2023
Second filing of Confirmation Statement dated 2020-03-23
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon27/06/2022
Termination of appointment of Timothy Mark Holland as a director on 2022-05-31
dot icon20/05/2022
Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
dot icon12/05/2022
Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 2022-05-12
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon10/01/2022
Change of details for Aston Lark Group Limited as a person with significant control on 2019-08-27
dot icon30/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/08/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon17/08/2021
Termination of appointment of Stephen John Starling Lark as a director on 2020-10-30
dot icon12/05/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon12/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon11/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon11/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon12/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon29/01/2021
Termination of appointment of Carl Whitmore Brown as a director on 2021-01-01
dot icon06/04/2020
Director's details changed for David Emerson Hudson on 2019-11-21
dot icon05/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon02/12/2019
Resolutions
dot icon02/12/2019
Statement of company's objects
dot icon25/11/2019
Purchase of own shares.
dot icon21/11/2019
Appointment of Mr Timothy Mark Holland as a director on 2019-11-14
dot icon21/11/2019
Appointment of Mr Stuart Paul Rootham as a director on 2019-11-14
dot icon21/11/2019
Appointment of Mr Stephen John Starling Lark as a director on 2019-11-14
dot icon21/11/2019
Appointment of Mr Peter William Blanc as a director on 2019-11-14
dot icon21/11/2019
Appointment of Mr Carl Whitmore Brown as a director on 2019-11-14
dot icon21/11/2019
Notification of Aston Lark Group Limited as a person with significant control on 2019-08-27
dot icon21/11/2019
Cessation of David Emerson Hudson as a person with significant control on 2019-08-27
dot icon21/11/2019
Cessation of Andrew Burnett as a person with significant control on 2019-08-27
dot icon21/11/2019
Registered office address changed from 3 Parsonage Parsonage Chambers Manchester M3 2HW England to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 2019-11-21
dot icon11/11/2019
Termination of appointment of Howard Penry Jones as a director on 2019-11-01
dot icon11/11/2019
Termination of appointment of Andrew Burnett as a director on 2019-11-01
dot icon04/10/2019
Resolutions
dot icon01/10/2019
Cancellation of shares. Statement of capital on 2019-08-12
dot icon23/09/2019
Memorandum and Articles of Association
dot icon20/09/2019
Particulars of variation of rights attached to shares
dot icon20/09/2019
Change of share class name or designation
dot icon12/09/2019
Resolutions
dot icon06/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/07/2019
Termination of appointment of Steven Mason as a secretary on 2019-03-29
dot icon10/07/2019
Termination of appointment of Steven Mason as a director on 2019-03-29
dot icon11/06/2019
Satisfaction of charge 1 in full
dot icon08/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/06/2017
Registered office address changed from 5 the Parsonage Manchester Greater Manchester M3 2HS to 3 Parsonage Parsonage Chambers Manchester M3 2HW on 2017-06-27
dot icon13/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon10/03/2015
Cancellation of shares. Statement of capital on 2014-12-10
dot icon21/01/2015
Cancellation of shares. Statement of capital on 2014-12-10
dot icon21/01/2015
Purchase of own shares.
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/07/2013
Termination of appointment of Peter Linsell-Fraser as a director
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
Appointment of Mr Ian Matthew Hollas as a director
dot icon26/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon26/03/2010
Director's details changed for Steven Mason on 2010-03-26
dot icon26/03/2010
Director's details changed for Peter Linsell-Fraser on 2010-03-26
dot icon26/03/2010
Director's details changed for Howard Penry Jones on 2010-03-26
dot icon26/03/2010
Director's details changed for David Emerson Hudson on 2010-03-26
dot icon26/03/2010
Director's details changed for Andrew Burnett on 2010-03-26
dot icon01/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon31/03/2009
Return made up to 23/03/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon31/03/2008
Return made up to 23/03/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/04/2007
Return made up to 23/03/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/05/2006
Return made up to 23/03/06; full list of members
dot icon07/02/2006
Particulars of mortgage/charge
dot icon08/07/2005
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon23/05/2005
Ad 29/04/05--------- £ si 10000@1=10000 £ ic 25000/35000
dot icon23/05/2005
Director's particulars changed
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon26/04/2005
New director appointed
dot icon18/04/2005
Ad 05/04/05--------- £ si 24999@1=24999 £ ic 1/25000
dot icon18/04/2005
Nc inc already adjusted 05/04/05
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Registered office changed on 18/04/05 from: 1 the cottages, deva centre trinity way manchester M3 7BE
dot icon18/04/2005
New secretary appointed;new director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon31/03/2005
Certificate of change of name
dot icon24/03/2005
Director resigned
dot icon24/03/2005
Secretary resigned
dot icon23/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blanc, Peter William
Director
14/11/2019 - Present
68
Hudson, David Emerson
Director
05/04/2005 - 05/01/2024
1
Hollas, Ian Matthew
Director
02/06/2010 - 05/01/2024
-

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BUCKLAND HARVESTER INSURANCE BROKERS LIMITED

BUCKLAND HARVESTER INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 23/03/2005 with the registered office located at One, Creechurch Place, London EC3A 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLAND HARVESTER INSURANCE BROKERS LIMITED?

toggle

BUCKLAND HARVESTER INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 23/03/2005 and dissolved on 07/05/2024.

Where is BUCKLAND HARVESTER INSURANCE BROKERS LIMITED located?

toggle

BUCKLAND HARVESTER INSURANCE BROKERS LIMITED is registered at One, Creechurch Place, London EC3A 5AF.

What does BUCKLAND HARVESTER INSURANCE BROKERS LIMITED do?

toggle

BUCKLAND HARVESTER INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BUCKLAND HARVESTER INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.