About

Registered Number: 02200510
Date of Incorporation: 30/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Borderway Mart Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RS

 

H & H Insurance Brokers Ltd was founded on 30 November 1987, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT, Christopher 09 September 2020 - 1
GRAHAM, Paul Thomas 06 January 2015 - 1
BOYER, Ian Douglas N/A 12 November 1998 1
COULTHARD, Kevin 15 February 2001 30 July 2013 1
CUTHBERTSON, Andrew John 01 July 2004 05 April 2007 1
HESLOP, Isaac James N/A 28 September 1994 1
PAGIN, Phillip Herbert 08 August 1997 31 December 2015 1
PIERI, John Paul 31 July 2013 12 October 2015 1
Secretary Name Appointed Resigned Total Appointments
IRVING, Margaret 17 December 2003 - 1
JACKSON, Robert Crawford N/A 24 January 2001 1
LAWRENCE, John Frank 01 April 2001 17 December 2003 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AP01 - Appointment of director 29 September 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 03 October 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 20 March 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 16 March 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
MA - Memorandum and Articles 17 August 2015
RESOLUTIONS - N/A 04 August 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 08 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 02 February 2010
CH03 - Change of particulars for secretary 08 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
CERTNM - Change of name certificate 14 November 2008
CERTNM - Change of name certificate 14 November 2008
363a - Annual Return 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 07 February 2008
363s - Annual Return 05 October 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
123 - Notice of increase in nominal capital 25 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 04 October 2002
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 23 October 2000
395 - Particulars of a mortgage or charge 16 February 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 06 October 1999
MISC - Miscellaneous document 20 September 1999
AUD - Auditor's letter of resignation 20 September 1999
AUD - Auditor's letter of resignation 07 September 1999
395 - Particulars of a mortgage or charge 15 July 1999
AA - Annual Accounts 03 March 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 17 October 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
225 - Change of Accounting Reference Date 06 August 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 14 October 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 11 October 1995
288 - N/A 16 August 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 07 November 1994
288 - N/A 02 November 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 19 November 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 02 November 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 21 October 1991
RESOLUTIONS - N/A 18 January 1991
RESOLUTIONS - N/A 18 January 1991
MA - Memorandum and Articles 18 January 1991
287 - Change in situation or address of Registered Office 18 January 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
AUD - Auditor's letter of resignation 18 January 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
RESOLUTIONS - N/A 29 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1989
CERTNM - Change of name certificate 01 February 1989
CERTNM - Change of name certificate 01 February 1989
288 - N/A 28 July 1988
PUC 5 - N/A 23 May 1988
PUC 2 - N/A 23 May 1988
RESOLUTIONS - N/A 22 April 1988
288 - N/A 22 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1988
CERTNM - Change of name certificate 05 January 1988
287 - Change in situation or address of Registered Office 23 December 1987
288 - N/A 23 December 1987
NEWINC - New incorporation documents 30 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Debenture 07 February 2000 Fully Satisfied

N/A

Debenture 07 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.