About

Registered Number: 05044348
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ

 

Having been setup in 2004, Broker Network Insurance Brokers Ltd have registered office in Knaresborough in North Yorkshire, it's status is listed as "Active". The companies directors are listed as Clarke, Dean, Clark, Samuel Thomas Budgen, Gouriet, Geoffrey Costerton, Gregory, Jacqueline Anne, Owens, Jennifer, Denney, Martyn Steven, Lund, Pamela Anne in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNEY, Martyn Steven 17 March 2008 01 January 2010 1
LUND, Pamela Anne 01 January 2007 30 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 11 December 2018 - 1
CLARK, Samuel Thomas Budgen 30 April 2012 08 October 2013 1
GOURIET, Geoffrey Costerton 03 August 2018 11 December 2018 1
GREGORY, Jacqueline Anne 20 December 2016 03 August 2018 1
OWENS, Jennifer 25 November 2013 01 March 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
SH19 - Statement of capital 25 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2020
CAP-SS - N/A 25 September 2020
AP01 - Appointment of director 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 05 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 21 February 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 10 September 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP03 - Appointment of secretary 03 August 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 12 January 2017
AP03 - Appointment of secretary 06 January 2017
AA - Annual Accounts 09 September 2016
TM02 - Termination of appointment of secretary 24 May 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 25 November 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 05 August 2015
AUD - Auditor's letter of resignation 23 March 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 24 February 2014
AP03 - Appointment of secretary 02 December 2013
TM01 - Termination of appointment of director 20 November 2013
TM02 - Termination of appointment of secretary 10 October 2013
AA - Annual Accounts 21 August 2013
MR04 - N/A 19 April 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 21 May 2012
AP03 - Appointment of secretary 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 17 June 2011
RESOLUTIONS - N/A 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
AR01 - Annual Return 07 March 2011
RESOLUTIONS - N/A 15 February 2011
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
225 - Change of Accounting Reference Date 17 December 2008
287 - Change in situation or address of Registered Office 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
287 - Change in situation or address of Registered Office 23 June 2008
287 - Change in situation or address of Registered Office 06 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
363a - Annual Return 13 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 08 January 2008
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
123 - Notice of increase in nominal capital 06 November 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
123 - Notice of increase in nominal capital 11 December 2006
AA - Annual Accounts 29 November 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
123 - Notice of increase in nominal capital 10 August 2006
MEM/ARTS - N/A 10 August 2006
RESOLUTIONS - N/A 12 July 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363a - Annual Return 13 March 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
123 - Notice of increase in nominal capital 07 February 2006
AA - Annual Accounts 16 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
123 - Notice of increase in nominal capital 18 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
123 - Notice of increase in nominal capital 13 January 2005
225 - Change of Accounting Reference Date 16 June 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 October 2005 Fully Satisfied

N/A

Debenture 01 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.