Warning: file_put_contents(c/ec9099a2263c56f7928a9f2dd127d4cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Arthur Brown (insurance Brokers) Limited, LS18 5PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARTHUR BROWN (INSURANCE BROKERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arthur Brown (insurance Brokers) Limited. The company was founded 92 years ago and was given the registration number 00257340. The firm's registered office is in LEEDS. You can find them at Titan House Station Road, Horsforth, Leeds, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:ARTHUR BROWN (INSURANCE BROKERS) LIMITED
Company Number:00257340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1931
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Titan House Station Road, Horsforth, Leeds, LS18 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145 Otley Old Road, Leeds, LS16 6HH

Director05 July 2003Active
Flat 1 Ashburn House, 2 Parish Ghyll Drive, Ikley, LS29 9NR

Secretary-Active
8 Sandmead Croft, Morley, Leeds, LS27 9HW

Secretary15 December 1995Active
Clinton 15 Moorfield Road, Ilkley, LS29 8BL

Director-Active
9, Curly Hill, Ikley, LS29 0AY

Director31 May 1989Active
Titan House, Station Road, Horsforth, Leeds, United Kingdom, LS18 5PA

Director09 June 2011Active
330 Spen Lane, Leeds, LS16 5BA

Director-Active

People with Significant Control

Mr Hamish Ian Elliot
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:English
Address:14, Derby Road, Stapleford, NG9 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hamish Ian Elliot
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:English
Address:14, Derby Road, Stapleford, NG9 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Resolution

Resolution.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Mortgage

Mortgage satisfy charge part.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.