About

Registered Number: 00945042
Date of Incorporation: 31/12/1968 (55 years and 5 months ago)
Company Status: Active
Registered Address: 31 Station Lane, Hornchurch, RM12 6JL,

 

Having been setup in 1968, Holgate Insurance Brokers Ltd are based in Hornchurch. We do not know the number of employees at this business. Sillett, Alexandra, Watts, Ben, Watts, Karen Mary, Phythian, Richard, Shelton, Kenneth George, Tacey, Andrew, Watts, Alexandra, Watts, Ben, Watts, Stephen John Rex, Wright, Derek William are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILLETT, Alexandra 07 November 2019 - 1
WATTS, Ben 07 November 2019 - 1
WATTS, Karen Mary 01 January 2012 - 1
PHYTHIAN, Richard 01 January 2015 01 January 2016 1
SHELTON, Kenneth George 16 July 2001 01 January 2015 1
TACEY, Andrew 01 June 2016 08 November 2018 1
WATTS, Alexandra 20 June 2018 07 November 2019 1
WATTS, Ben 20 June 2018 07 November 2019 1
WATTS, Stephen John Rex N/A 01 January 2012 1
WRIGHT, Derek William N/A 01 August 1998 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 13 February 2020
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 January 2019
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
AD01 - Change of registered office address 23 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 August 2017
MR01 - N/A 09 January 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 06 July 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 08 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 22 October 2014
AA01 - Change of accounting reference date 24 September 2014
AA01 - Change of accounting reference date 23 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AR01 - Annual Return 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 10 September 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 14 July 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 08 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
123 - Notice of increase in nominal capital 16 January 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 30 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 13 June 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 12 June 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 14 January 1992
363(287) - N/A 14 January 1992
363 - Annual Return 07 January 1991
288 - N/A 19 October 1990
RESOLUTIONS - N/A 20 June 1990
AA - Annual Accounts 20 June 1990
AA - Annual Accounts 20 June 1990
AA - Annual Accounts 20 June 1990
AA - Annual Accounts 20 June 1990
CERTNM - Change of name certificate 18 April 1990
363 - Annual Return 03 November 1989
288 - N/A 22 June 1988
287 - Change in situation or address of Registered Office 11 May 1988
363 - Annual Return 11 May 1988
AC05 - N/A 22 April 1988
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.