DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED

Register to unlock more data on OkredoRegister

DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01329408

Incorporation date

09/09/1977

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YFCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1977)
dot icon15/04/2026
Termination of appointment of Simon Christopher Bland as a director on 2026-03-18
dot icon01/04/2026
Termination of appointment of Marc Coster as a director on 2026-02-28
dot icon27/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/08/2025
Appointment of Mr Alistair Charles Peel as a secretary on 2025-07-31
dot icon14/08/2025
Termination of appointment of Eliot James Powell as a director on 2025-07-31
dot icon29/04/2025
Registration of charge 013294080013, created on 2025-04-25
dot icon18/03/2025
Director's details changed for Mr Eliot James Powell on 2024-12-20
dot icon15/01/2025
Appointment of Mr Eliot James Powell as a director on 2024-12-20
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Registration of charge 013294080012, created on 2024-03-27
dot icon01/02/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Satisfaction of charge 013294080009 in full
dot icon06/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon08/04/2022
Registration of charge 013294080011, created on 2022-04-05
dot icon05/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 013294080009
dot icon05/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 013294080010
dot icon14/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon15/12/2021
Registration of charge 013294080010, created on 2021-12-09
dot icon10/12/2021
Satisfaction of charge 013294080008 in full
dot icon10/12/2021
Satisfaction of charge 013294080009 in part
dot icon17/09/2021
Director's details changed for Mr Craig Arthur Seed on 2021-09-17
dot icon17/09/2021
Secretary's details changed for Mr John David Page on 2021-09-17
dot icon17/09/2021
Director's details changed for Mr John David Page on 2021-09-17
dot icon23/08/2021
Accounts for a small company made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr Craig Arthur Seed on 2021-06-30
dot icon18/03/2021
Memorandum and Articles of Association
dot icon01/03/2021
Registration of charge 013294080009, created on 2021-02-26
dot icon05/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon14/02/2020
Director's details changed for Mr John David Page on 2020-02-14
dot icon10/02/2020
Confirmation statement made on 2020-01-02 with updates
dot icon03/01/2020
Notification of Dr & P Group Limited as a person with significant control on 2019-12-20
dot icon03/01/2020
Cessation of John David Page as a person with significant control on 2016-06-30
dot icon03/01/2020
Cessation of Dr&P Holdings Ltd as a person with significant control on 2019-12-20
dot icon28/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Appointment of Mr Simon Christopher Bland as a director on 2019-02-01
dot icon30/01/2019
Resolutions
dot icon29/01/2019
Previous accounting period shortened from 2019-12-31 to 2018-12-31
dot icon21/01/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon30/11/2018
Appointment of Mr Paul Robert Brookbanks as a director on 2018-11-01
dot icon29/11/2018
Appointment of Mr Craig Arthur Seed as a director on 2018-11-01
dot icon29/11/2018
Termination of appointment of David Brian Chorley as a director on 2018-10-31
dot icon06/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon15/01/2018
Termination of appointment of Stuart Thomas Bennett as a director on 2018-01-02
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon12/11/2015
Satisfaction of charge 7 in full
dot icon12/11/2015
Registration of charge 013294080008, created on 2015-11-04
dot icon16/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon12/01/2015
Secretary's details changed for Mr John David Page on 2014-12-01
dot icon12/01/2015
Director's details changed for Mr John David Page on 2014-12-01
dot icon12/01/2015
Director's details changed for Mr David Brian Chorley on 2014-10-01
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon30/12/2013
Director's details changed for Mr Stuart Thomas Bennett on 2013-03-29
dot icon07/02/2013
Accounts for a small company made up to 2012-07-31
dot icon08/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon17/02/2012
Accounts for a small company made up to 2011-07-31
dot icon23/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/03/2011
Accounts for a small company made up to 2010-07-31
dot icon10/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon04/05/2010
Accounts for a small company made up to 2009-07-31
dot icon02/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr John David Page on 2010-01-27
dot icon27/01/2010
Director's details changed for Stuart Thomas Bennett on 2010-01-27
dot icon27/01/2010
Director's details changed for David Brian Chorley on 2010-01-27
dot icon10/08/2009
Director appointed david brian chorley
dot icon10/08/2009
Director appointed stuart thomas bennett
dot icon03/06/2009
Full accounts made up to 2008-07-31
dot icon12/03/2009
Return made up to 19/01/09; no change of members
dot icon12/03/2009
Appointment terminated secretary jennifer ferns
dot icon12/03/2009
Secretary appointed john david page
dot icon23/05/2008
Return made up to 23/12/07; full list of members
dot icon23/05/2008
Location of register of members
dot icon23/05/2008
Director's change of particulars / john page / 23/12/2007
dot icon19/05/2008
Full accounts made up to 2007-07-31
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/04/2008
Appointment terminated director kenneth deary
dot icon11/04/2008
Secretary appointed jennifer marie ferns
dot icon11/04/2008
Appointment terminated secretary kenneth deary
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon07/03/2008
Registered office changed on 07/03/2008 from 40 hoghton street southport merseyside PR9 0PQ
dot icon02/08/2007
Particulars of mortgage/charge
dot icon04/06/2007
Full accounts made up to 2006-07-31
dot icon16/01/2007
Return made up to 23/12/06; full list of members
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Location of register of members
dot icon01/09/2006
New secretary appointed
dot icon07/06/2006
Full accounts made up to 2005-07-31
dot icon23/02/2006
Resolutions
dot icon23/02/2006
£ sr 400@1 30/01/05
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Declaration of assistance for shares acquisition
dot icon10/02/2006
Resolutions
dot icon09/02/2006
Registered office changed on 09/02/06 from: leyland house 16 derby st ormskirk lancashire L39 2BY
dot icon09/02/2006
Secretary resigned;director resigned
dot icon09/02/2006
New director appointed
dot icon08/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon23/12/2005
Return made up to 23/12/05; full list of members
dot icon23/12/2005
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Director's particulars changed
dot icon06/06/2005
Full accounts made up to 2004-07-31
dot icon23/12/2004
Return made up to 23/12/04; full list of members
dot icon23/12/2004
Return made up to 23/12/03; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon06/02/2003
Director resigned
dot icon29/01/2003
Return made up to 23/12/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon27/12/2001
Return made up to 23/12/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon18/01/2001
Return made up to 23/12/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon21/01/2000
Return made up to 23/12/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-07-31
dot icon11/12/1998
Return made up to 23/12/98; full list of members
dot icon03/09/1998
£ ic 3000/2530 31/07/98 £ sr 470@1=470
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-07-31
dot icon06/01/1998
Return made up to 23/12/97; no change of members
dot icon11/02/1997
Full accounts made up to 1996-07-31
dot icon02/01/1997
Return made up to 23/12/96; no change of members
dot icon24/01/1996
Return made up to 08/01/96; full list of members
dot icon20/12/1995
Full accounts made up to 1995-07-31
dot icon06/04/1995
Accounts for a small company made up to 1994-07-31
dot icon19/01/1995
Return made up to 19/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Declaration of satisfaction of mortgage/charge
dot icon05/02/1994
Return made up to 19/01/94; no change of members
dot icon03/11/1993
Accounts for a small company made up to 1993-07-31
dot icon20/01/1993
Accounts for a small company made up to 1992-07-31
dot icon17/01/1993
Return made up to 19/01/93; full list of members
dot icon29/01/1992
Accounts for a small company made up to 1991-07-31
dot icon29/01/1992
Return made up to 19/01/92; full list of members
dot icon05/12/1991
Particulars of mortgage/charge
dot icon02/10/1991
New director appointed
dot icon03/04/1991
Resolutions
dot icon24/01/1991
Accounts for a small company made up to 1990-07-31
dot icon24/01/1991
Return made up to 19/01/91; no change of members
dot icon30/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Particulars of mortgage/charge
dot icon07/02/1990
Accounts for a small company made up to 1989-07-31
dot icon07/02/1990
Return made up to 19/01/90; full list of members
dot icon02/02/1989
Accounts for a small company made up to 1988-07-31
dot icon02/02/1989
Return made up to 20/01/89; full list of members
dot icon17/02/1988
Accounts for a small company made up to 1987-07-31
dot icon17/02/1988
Return made up to 29/01/88; full list of members
dot icon09/07/1987
Memorandum and Articles of Association
dot icon06/07/1987
Resolutions
dot icon10/02/1987
Full accounts made up to 1986-07-31
dot icon10/02/1987
Return made up to 02/02/87; full list of members
dot icon09/09/1977
Miscellaneous

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
14/01/2027
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
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bland, Simon Christopher
Director
01/02/2019 - 18/03/2026
85
Powell, Eliot James
Director
20/12/2024 - 31/07/2025
43
Peel, Alistair Charles
Secretary
31/07/2025 - Present
-
Bennett, Stuart Thomas
Director
01/08/2009 - 02/01/2018
-
Brookbanks, Paul Robert
Director
01/11/2018 - Present
-

Persons with Significant Control

1
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 DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED

DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED is an(a) Active company incorporated on 09/09/1977 with the registered office located at Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YF. There are currently 4 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 DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED?

toggle

DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED is currently Active. It was registered on 09/09/1977 .

Where is DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED located?

toggle

DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED is registered at Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YF.

What does DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED do?

toggle

DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Simon Christopher Bland as a director on 2026-03-18.