COUNTRY & COMMERCIAL INSURANCE BROKERS LTD

Register to unlock more data on OkredoRegister

COUNTRY & COMMERCIAL INSURANCE BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05996852

Incorporation date

13/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2006)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon24/09/2025
Application to strike the company off the register
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Solvency Statement dated 30/01/25
dot icon31/01/2025
Statement of capital on 2025-01-31
dot icon31/01/2025
Statement by Directors
dot icon26/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon18/10/2023
Cessation of Ccib Holdings Ltd as a person with significant control on 2023-10-09
dot icon18/10/2023
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-10-09
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon25/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon25/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon25/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon30/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/08/2022
Change of details for Ccib Holdings Ltd as a person with significant control on 2022-08-30
dot icon30/08/2022
Secretary's details changed for Andrew Stewart Hunter on 2022-08-30
dot icon09/02/2022
Termination of appointment of Anne Maria Haworth as a director on 2021-12-24
dot icon25/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon01/05/2021
Registered office address changed from 2nd Floor Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon23/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon29/05/2020
Satisfaction of charge 1 in full
dot icon29/05/2020
Satisfaction of charge 2 in full
dot icon06/05/2020
Amended audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon20/09/2019
Director's details changed for Mrs Anne Maria Pickover on 2018-09-15
dot icon17/09/2019
Resolutions
dot icon17/09/2019
Statement of company's objects
dot icon05/09/2019
Appointment of Andrew Stewart Hunter as a secretary on 2019-09-05
dot icon05/09/2019
Termination of appointment of Debra Jane Airey as a secretary on 2019-09-05
dot icon09/07/2019
Termination of appointment of Michael Andrew Bruce as a director on 2019-05-31
dot icon31/05/2019
Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon29/05/2019
Director's details changed for Mrs Anne Maria Pickover on 2018-01-26
dot icon29/05/2019
Director's details changed for Debra Jane Airey on 2018-01-26
dot icon29/05/2019
Secretary's details changed for Debra Jane Airey on 2018-01-26
dot icon29/05/2019
Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon09/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon09/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon09/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon09/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon15/11/2018
Change of details for Ccib Holdings Ltd as a person with significant control on 2018-02-06
dot icon23/07/2018
Appointment of Mr Neil Thornton as a director on 2018-07-20
dot icon20/07/2018
Appointment of Mr Michael Andrew Bruce as a director on 2018-06-26
dot icon20/07/2018
Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow, Clitheroe Lancs BB7 9WB to 2nd Floor Fenchurch Street London EC3M 3JY on 2018-07-20
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Director's details changed for Debra Jane Airey on 2017-11-14
dot icon20/12/2017
Director's details changed for Mrs Anne Maria Pickover on 2017-11-14
dot icon07/12/2017
Secretary's details changed for Debra Jane Airey on 2017-11-14
dot icon07/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon18/10/2017
Secretary's details changed for Debra Jane Treacy on 2010-12-19
dot icon18/10/2017
Director's details changed for Debra Jane Treacy on 2010-12-19
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon26/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon21/11/2011
Director's details changed for Debra Jane Treacy on 2011-11-21
dot icon21/11/2011
Secretary's details changed for Debra Jane Treacy on 2011-11-21
dot icon18/11/2011
Secretary's details changed for Debra Jane Treacy on 2011-11-18
dot icon18/11/2011
Director's details changed for Debra Jane Treacy on 2011-11-18
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Termination of appointment of John Treacy as a director
dot icon17/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon17/11/2009
Director's details changed for Debra Jane Treacy on 2009-11-01
dot icon17/11/2009
Director's details changed for John Joseph Treacy on 2009-10-01
dot icon17/11/2009
Secretary's details changed for Debra Jane Treacy on 2009-11-01
dot icon17/11/2009
Director's details changed for Anne Maria Pickover on 2009-10-01
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 13/11/08; full list of members
dot icon25/11/2008
Director and secretary's change of particulars / debra treacy / 20/11/2008
dot icon09/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/11/2007
Return made up to 13/11/07; full list of members
dot icon29/11/2007
Registered office changed on 29/11/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk, barrow,, clitheroe lancs BB7 9WB
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon23/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/05/2007
Accounting reference date shortened from 30/11/07 to 31/03/07
dot icon02/03/2007
Particulars of mortgage/charge
dot icon05/01/2007
Ad 21/11/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon05/01/2007
Nc inc already adjusted 21/11/06
dot icon05/01/2007
Resolutions
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed;new director appointed
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Secretary resigned
dot icon13/11/2006
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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Neil
Director
20/07/2018 - Present
83
FORM 10 DIRECTORS FD LTD
Nominee Director
13/11/2006 - 14/11/2006
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/11/2006 - 14/11/2006
36449
Bruce, Michael Andrew
Director
26/06/2018 - 31/05/2019
137
Hunter, Andrew Stewart
Secretary
05/09/2019 - Present
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COUNTRY & COMMERCIAL INSURANCE BROKERS LTD

COUNTRY & COMMERCIAL INSURANCE BROKERS LTD is an(a) Dissolved company incorporated on 13/11/2006 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. 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 COUNTRY & COMMERCIAL INSURANCE BROKERS LTD?

toggle

COUNTRY & COMMERCIAL INSURANCE BROKERS LTD is currently Dissolved. It was registered on 13/11/2006 and dissolved on 23/12/2025.

Where is COUNTRY & COMMERCIAL INSURANCE BROKERS LTD located?

toggle

COUNTRY & COMMERCIAL INSURANCE BROKERS LTD is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does COUNTRY & COMMERCIAL INSURANCE BROKERS LTD do?

toggle

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

What is the latest filing for COUNTRY & COMMERCIAL INSURANCE BROKERS LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.