Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(38 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 13 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Chase Bashurst Hill Horsham RH13 0NY |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(38 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 13 October 2020) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 91 Main Street Sedgeberrow Evesham WR11 7UE |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 June 2020(38 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Woodlands Chase Bashurst Hill Horsham RH13 0NY |
Director Name | Christopher Andrew Hutchins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 May 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Corner House 45 High Street Hallaton Market Harborough Leicestershire LE16 8UD |
Director Name | Mr Ashwinkumar Govindbhai Mistry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 29 May 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Woodside 3 Powys Gardens Oadby Leicestershire LE2 2DS |
Director Name | Mr Stuart Charles Randall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 29 May 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Berford Close Broughton Astley Leicester Leicestershire LE9 6NP |
Director Name | Kevin John Richards |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 29 May 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wheatlands Drive Countesthorpe Leicester Leicestershire LE8 5RT |
Secretary Name | Mr Stuart Charles Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 27 April 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Berford Close Broughton Astley Leicester Leicestershire LE9 6NP |
Director Name | Mrs Angela Marie Knight |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor St John's House 30 East Street Leicester LE1 6NB |
Director Name | Mr Ralph John Mitchell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor St John's House 30 East Street Leicester LE1 6NB |
Director Name | Mr Andrew William Miller |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 57 Gloucester Crescent Wigston Leicestershire LE18 4YF |
Secretary Name | Mr Melvyn William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(27 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Hamlet Green Dallington Northamptonshire NN5 7AR |
Director Name | Mr Ian Andrew Dunk |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 February 2019) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor St John's House 30 East Street Leicester LE1 6NB |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Resigned |
Appointed | 08 February 2019(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Website | brfs.co.uk |
---|---|
Telephone | 0116 2541000 |
Telephone region | Leicester |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
10k at £1 | Mrdk LTD 90.91% Ordinary |
---|---|
1000 at £1 | Mrdk LTD 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £176,357 |
Cash | £299,158 |
Current Liabilities | £177,028 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 December 2010 | Delivered on: 17 December 2010 Persons entitled: Warner Estate Property Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in all the monies standing to the credit of the account including all interest accruing to the account. Account means the bank deposit account opened at a united kingdom clearing bank operatin in accordance with the deed see image for full details. Outstanding |
---|---|
6 October 1988 | Delivered on: 13 October 1988 Satisfied on: 2 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 univensity road leicester, title no lt 163475 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2013 | Director's details changed for Ralph John Mitchell on 24 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mrs Angela Marie Knight on 24 September 2013 (2 pages) |
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2012 | Director's details changed for Mrs Angela Marie Knight on 24 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Director's details changed for Mrs Angela Marie Knight on 20 September 2011 (2 pages) |
21 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
21 February 2011 | Registered office address changed from Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX on 21 February 2011 (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Director's details changed for Mr Ian Andrew Dunk on 14 September 2010 (2 pages) |
22 March 2010 | Appointment of Mr Ian Andrew Dunk as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 May 2009 (19 pages) |
4 December 2009 | Termination of appointment of Melvyn Clark as a secretary (2 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
4 June 2009 | Appointment terminated director christopher hutchins (1 page) |
4 June 2009 | Memorandum and Articles of Association (21 pages) |
4 June 2009 | Appointment terminated director kevin richards (1 page) |
4 June 2009 | Appointment terminated director andrew miller (1 page) |
4 June 2009 | Appointment terminated director ashwin mistry (1 page) |
4 June 2009 | Appointment terminated director stuart randall (1 page) |
1 June 2009 | Company name changed brett & randall insurance brokers LIMITED\certificate issued on 01/06/09 (3 pages) |
28 April 2009 | Secretary appointed mr melvyn william clark (1 page) |
27 April 2009 | Appointment terminated secretary stuart randall (1 page) |
31 January 2009 | Full accounts made up to 31 May 2008 (22 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 November 2008 | Director and secretary's change of particulars / stuart randall / 05/11/2008 (1 page) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
6 November 2007 | Full accounts made up to 31 May 2007 (23 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
29 November 2006 | New director appointed (1 page) |
10 November 2006 | Full accounts made up to 31 May 2006 (20 pages) |
3 November 2006 | Return made up to 14/09/06; full list of members (3 pages) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Full accounts made up to 31 May 2005 (20 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
8 October 2004 | Return made up to 14/09/04; full list of members (13 pages) |
29 September 2004 | Full accounts made up to 31 May 2004 (22 pages) |
4 December 2003 | Director's particulars changed (1 page) |
15 October 2003 | Full accounts made up to 31 May 2003 (22 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (13 pages) |
25 September 2002 | Full accounts made up to 31 May 2002 (20 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members
|
25 September 2001 | Return made up to 14/09/01; full list of members
|
21 August 2001 | Full accounts made up to 31 May 2001 (19 pages) |
29 September 2000 | Full accounts made up to 31 May 2000 (18 pages) |
25 September 2000 | Return made up to 14/09/00; full list of members
|
13 April 2000 | Ad 04/04/00--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
11 April 2000 | Conve 04/04/00 (1 page) |
11 April 2000 | Resolutions
|
24 November 1999 | Full accounts made up to 31 May 1999 (17 pages) |
28 September 1999 | Return made up to 14/09/99; full list of members (11 pages) |
24 January 1999 | New director appointed (3 pages) |
24 January 1999 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 May 1998 (16 pages) |
22 September 1998 | Return made up to 14/09/98; no change of members (5 pages) |
3 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
19 September 1997 | Return made up to 14/09/97; no change of members (5 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 7 university road leicester LE17RA (1 page) |
9 October 1996 | Return made up to 14/09/96; full list of members (7 pages) |
1 August 1996 | Full accounts made up to 31 May 1996 (12 pages) |
28 June 1996 | Company name changed brett and randall commercial ins urance brokers LIMITED\certificate issued on 01/07/96 (3 pages) |
12 December 1995 | Full accounts made up to 31 May 1995 (13 pages) |
15 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
13 October 1988 | Particulars of mortgage/charge (3 pages) |
16 April 1982 | Certificate of incorporation (1 page) |
16 April 1982 | Incorporation (14 pages) |