About

Registered Number: 01590566
Date of Incorporation: 12/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Wylcwm Place, Knighton, Powys, LD7 1AE

 

Based in Powys, Caleb Roberts Insurance Services Ltd was setup in 1981, it's status is listed as "Active". The current directors of the company are listed as Brock, Andrew James, Campbell, Charles William, Campbell, Hugh Alistair, Fox, Jeanette Rosemary, Campbell, Christopher Paul Tudor, Cleaves, Robert, Davies, Andrew George, Davies, Ruth Mary, Evans, Michael John, Oakley, Robert Eric, Podd, Clive Woodrooffe, Roberts, Sidney Stone, Thompson, Gwendoline Joan, Williams, Ivor Geoffrey in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCK, Andrew James 15 August 2017 - 1
CAMPBELL, Charles William 31 January 2001 - 1
CAMPBELL, Hugh Alistair 31 January 2001 - 1
FOX, Jeanette Rosemary 01 May 2016 - 1
CAMPBELL, Christopher Paul Tudor N/A 31 January 2001 1
CLEAVES, Robert 28 November 2001 08 October 2010 1
DAVIES, Andrew George 01 January 1995 31 December 1998 1
DAVIES, Ruth Mary N/A 31 January 2001 1
EVANS, Michael John 01 January 1993 28 July 1995 1
OAKLEY, Robert Eric 01 November 2010 20 December 2017 1
PODD, Clive Woodrooffe 31 January 2001 31 March 2016 1
ROBERTS, Sidney Stone 01 January 1993 01 January 1994 1
THOMPSON, Gwendoline Joan 31 January 2001 17 August 2001 1
WILLIAMS, Ivor Geoffrey 31 January 2001 18 July 2016 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 28 September 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 17 November 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 15 November 2016
AP01 - Appointment of director 06 September 2016
CS01 - N/A 06 September 2016
TM01 - Termination of appointment of director 09 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 September 2014
MR01 - N/A 05 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 19 August 2011
AP01 - Appointment of director 09 November 2010
AA - Annual Accounts 14 October 2010
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 27 November 2006
225 - Change of Accounting Reference Date 09 March 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 26 September 2005
225 - Change of Accounting Reference Date 01 March 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 08 May 2004
AUD - Auditor's letter of resignation 27 February 2004
MISC - Miscellaneous document 29 January 2004
363s - Annual Return 25 September 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 14 June 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 28 July 2001
395 - Particulars of a mortgage or charge 02 May 2001
RESOLUTIONS - N/A 27 April 2001
RESOLUTIONS - N/A 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
123 - Notice of increase in nominal capital 27 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 03 December 1999
225 - Change of Accounting Reference Date 02 November 1999
363s - Annual Return 18 August 1999
395 - Particulars of a mortgage or charge 20 July 1999
395 - Particulars of a mortgage or charge 20 July 1999
395 - Particulars of a mortgage or charge 13 July 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 14 August 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 24 July 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 11 October 1995
288 - N/A 26 September 1995
288 - N/A 18 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 13 October 1994
288 - N/A 12 September 1994
395 - Particulars of a mortgage or charge 22 April 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 15 September 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 14 January 1992
288 - N/A 28 August 1991
363b - Annual Return 13 August 1991
363 - Annual Return 21 August 1990
AA - Annual Accounts 13 August 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 03 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1989
AA - Annual Accounts 10 January 1989
395 - Particulars of a mortgage or charge 29 November 1988
363 - Annual Return 30 June 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 03 January 1987
AA - Annual Accounts 05 December 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 02 May 1986
MEM/ARTS - N/A 20 September 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Outstanding

N/A

Legal mortgage 30 April 2001 Fully Satisfied

N/A

Legal mortgage 05 July 1999 Outstanding

N/A

Legal mortgage 05 July 1999 Outstanding

N/A

Debenture 05 July 1999 Outstanding

N/A

Legal mortgage 07 April 1994 Fully Satisfied

N/A

Mortgage debenture 19 November 1988 Fully Satisfied

N/A

Debenture 06 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.