UKBizDB.co.uk

NEWSTEAD INSURANCE BROKERS LIMITED

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

This company is commonly known as Newstead Insurance Brokers Limited. The company was founded 36 years ago and was given the registration number 02190284. The firm's registered office is in BIRMINGHAM. You can find them at 92 Hagley Road, , Birmingham, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:NEWSTEAD INSURANCE BROKERS LIMITED
Company Number:02190284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:92 Hagley Road, Birmingham, England, B16 8LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary11 November 2020Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 June 2015Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director-Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director11 November 2020Active
185, Congleton Road North, Scholar Green, Stoke-On-Trent, United Kingdom, ST7 3HD

Secretary05 April 1995Active
129, Congleton Road North, Scholar Green, Stoke-On-Trent, England, ST7 3BQ

Secretary30 June 2015Active
129, Congleton Road North, Scholar Green, Stoke-On-Trent, England, ST7 3BQ

Secretary30 June 2015Active
8 Woodgate Avenue, Church Lawton, Stoke On Trent, ST7 3EF

Secretary-Active
5 Five Oaks Close, Seabridge, Newcastle Under Lyme, ST5 3BE

Director-Active
3 Tanwood Court Barns Tanwood Lane, Chaddesley Corbett, Kidderminster, DY10 4NT

Director05 April 1995Active
185, Congleton Road North, Scholar Green, Stoke-On-Trent, United Kingdom, ST7 3HD

Director05 April 1995Active
21 Redbourn Road, Bloxwich, Walsall, WS3 3XT

Director05 April 1995Active
Whitehall, 47 Lower Oxford Road Basford, Newcastle Under Lyme, ST5 0PB

Director-Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 January 2010Active

People with Significant Control

Brown & Brown Retail Holdco (Europe) Limited
Notified on:11 November 2020
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Newstead Group Limited
Notified on:25 June 2017
Status:Active
Country of residence:England
Address:Brampton House, 10 Queen Street, Newcastle Under Lyme, England, ST5 1ED
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-06Accounts

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-02-06Other

Legacy.

Download
2022-08-25Accounts

Change account reference date company current shortened.

Download
2022-08-24Incorporation

Memorandum articles.

Download
2022-08-24Resolution

Resolution.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Address

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

Download
2021-02-18Incorporation

Memorandum articles.

Download
2021-01-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.