UKBizDB.co.uk

PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED

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

This company is commonly known as Peter Hoare & Company (insurance Brokers) Limited. The company was founded 52 years ago and was given the registration number 01051139. The firm's registered office is in SHEFFIELD. You can find them at Ranmoor House, 237 Graham Road, Sheffield, South Yorkshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED
Company Number:01051139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1972
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Ranmoor House, 237 Graham Road, Sheffield, South Yorkshire, S10 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS

Secretary01 November 2004Active
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS

Director18 February 2014Active
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS

Director03 September 2015Active
16 Rochester Road, Sheffield, S10 4JQ

Secretary27 September 2001Active
46 Lea Road, Dronfield, Sheffield, S18 1SD

Secretary-Active
11d Queen Anne Court, Raeburn Place, Sheffield, S14 1SH

Secretary07 March 2001Active
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS

Director01 October 2016Active
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS

Director03 September 2015Active
18 Main Street, Bothamsall, Retford, DN22 8DT

Director-Active
16 Rochester Road, Sheffield, S10 4JQ

Director-Active
12 Lucys Mill Mill Lane, Stratford-Upon-Avon, CV37 6EG

Director-Active
7 Poynton Wood Crescent, Bradway, Sheffield, S17 4NB

Director01 April 1996Active
31 Birchitt Road, Bradway, Sheffield, S17 4QN

Director-Active
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS

Director01 November 2000Active
45 Crimicar Lane, Fulwood, Sheffield, S10 4FA

Director01 November 1992Active
2 Alder Close, Worksop, S80 1UX

Director-Active
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS

Director01 November 1992Active

People with Significant Control

Mr Andrew Michael Needham
Notified on:30 January 2020
Status:Active
Date of birth:June 1978
Nationality:British
Address:Ranmoor House, Sheffield, S10 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Louisa Clewes
Notified on:30 January 2020
Status:Active
Date of birth:July 1968
Nationality:British
Address:Ranmoor House, Sheffield, S10 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ranmoor House Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:237, Graham Road, Sheffield, England, S10 3GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (6 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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Confirmation statement

Confirmation statement.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-02-14Capital

Capital alter shares subdivision.

Download
2020-02-14Resolution

Resolution.

Download
2020-02-13Capital

Capital return purchase own shares.

Download
2020-02-12Capital

Capital cancellation shares.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Capital

Capital cancellation shares.

Download
2019-11-21Capital

Capital return purchase own shares.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.