About

Registered Number: 06405627
Date of Incorporation: 22/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4b Regency House Kirk Lane, Yeadon, Leeds, LS19 7EP,

 

Hnh Insurance Brokers Ltd was registered on 22 October 2007 and are based in Leeds, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Hnh Insurance Brokers Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAXTON, Stuart Grant 23 October 2007 02 February 2009 1
MAY, Andrew Jonathan 25 May 2010 20 September 2017 1
SYKES, Richard Ian 25 May 2010 20 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWSON, Elizabeth 10 February 2010 20 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 31 December 2017
TM01 - Termination of appointment of director 27 November 2017
CS01 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC02 - N/A 25 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AA01 - Change of accounting reference date 24 October 2017
AD01 - Change of registered office address 24 October 2017
CS01 - N/A 03 November 2016
MR04 - N/A 23 September 2016
AA - Annual Accounts 23 August 2016
RESOLUTIONS - N/A 03 February 2016
SH19 - Statement of capital 03 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2016
CAP-SS - N/A 03 February 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 26 October 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 06 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
TM02 - Termination of appointment of secretary 01 March 2010
AP03 - Appointment of secretary 19 February 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 19 August 2009
RESOLUTIONS - N/A 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
123 - Notice of increase in nominal capital 23 March 2009
395 - Particulars of a mortgage or charge 24 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
225 - Change of Accounting Reference Date 19 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
363a - Annual Return 20 October 2008
RESOLUTIONS - N/A 16 April 2008
SA - Shares agreement 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
123 - Notice of increase in nominal capital 16 April 2008
287 - Change in situation or address of Registered Office 08 March 2008
225 - Change of Accounting Reference Date 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.