About

Registered Number: 00699978
Date of Incorporation: 02/08/1961 (62 years and 8 months ago)
Company Status: Active
Registered Address: Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire, BD5 8LJ

 

Based in Bradford, West Yorkshire, Norwich & Peterborough Insurance Brokers Ltd was established in 1961. Nellist, Helen Clare, Catt, Albert Joseph Phineous, Cubitt, Shaun Robert, Makin, Stephen John, Britton, Debbie, Chapman, David Michael, Christie, Matthew Lee, Cutress, Ivan William, Doggett, Kevin John, Double, Ricky, Dougal, Susan Jayne, Eaton, Mark, Farrington, David, Hounsell, Michael Ernest, Jervis, David Graham, Kendall, Steven, Langford, Ceri, Lloyd, Brian Michael, Marshall, Carolyn Jane, Rahn, Joyce Edith Tneresa, Ridley, Norman John, Roberts, Raymond John, Sketch, Michael, Stevens, Philip, Wakeling, Lorna Sheila Mary, Wakeling, Thomas James, Whalley, Kathryn Jane, Willgress, Martyn John are listed as directors of this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Debbie 07 July 2006 09 November 2009 1
CHAPMAN, David Michael 23 December 1997 01 January 2005 1
CHRISTIE, Matthew Lee 27 April 1993 01 June 1999 1
CUTRESS, Ivan William 01 September 1998 01 December 2001 1
DOGGETT, Kevin John 27 April 1993 31 December 1996 1
DOUBLE, Ricky 23 December 1997 30 November 2004 1
DOUGAL, Susan Jayne 01 November 2001 01 May 2003 1
EATON, Mark 07 July 2006 27 August 2010 1
FARRINGTON, David 19 September 1991 01 January 2005 1
HOUNSELL, Michael Ernest 03 March 2006 28 February 2011 1
JERVIS, David Graham 28 February 2011 16 June 2011 1
KENDALL, Steven 04 January 2004 30 November 2012 1
LANGFORD, Ceri 04 January 2005 31 May 2006 1
LLOYD, Brian Michael 27 April 1993 19 May 2004 1
MARSHALL, Carolyn Jane 27 April 1993 31 December 1996 1
RAHN, Joyce Edith Tneresa 01 November 2001 05 April 2004 1
RIDLEY, Norman John 30 August 1996 01 July 1998 1
ROBERTS, Raymond John 30 August 1996 01 May 2003 1
SKETCH, Michael 07 July 2006 01 August 2018 1
STEVENS, Philip 18 December 1995 31 December 1996 1
WAKELING, Lorna Sheila Mary N/A 27 April 1993 1
WAKELING, Thomas James N/A 27 April 1993 1
WHALLEY, Kathryn Jane 27 April 1993 31 December 1996 1
WILLGRESS, Martyn John 18 December 2000 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
NELLIST, Helen Clare 21 November 2011 - 1
CATT, Albert Joseph Phineous 30 August 1996 17 May 2005 1
CUBITT, Shaun Robert 31 July 2006 21 November 2011 1
MAKIN, Stephen John 17 May 2005 31 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 20 April 2018
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 10 April 2014
TM01 - Termination of appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 25 April 2012
TM01 - Termination of appointment of director 12 April 2012
AUD - Auditor's letter of resignation 24 January 2012
AUD - Auditor's letter of resignation 11 January 2012
AP03 - Appointment of secretary 24 November 2011
TM02 - Termination of appointment of secretary 24 November 2011
AD01 - Change of registered office address 03 November 2011
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 27 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 04 March 2003
AUD - Auditor's letter of resignation 25 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 10 April 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 20 March 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
MEM/ARTS - N/A 30 August 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 16 April 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 03 September 1998
AUD - Auditor's letter of resignation 17 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 07 April 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
123 - Notice of increase in nominal capital 06 January 1998
AA - Annual Accounts 17 April 1997
363s - Annual Return 09 April 1997
RESOLUTIONS - N/A 04 February 1997
RESOLUTIONS - N/A 04 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1997
123 - Notice of increase in nominal capital 04 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
RESOLUTIONS - N/A 19 September 1996
CERTNM - Change of name certificate 19 September 1996
AUD - Auditor's letter of resignation 10 September 1996
225 - Change of Accounting Reference Date 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
287 - Change in situation or address of Registered Office 10 September 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 15 April 1996
288 - N/A 02 April 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 28 February 1995
AA - Annual Accounts 18 April 1994
363b - Annual Return 21 March 1994
288 - N/A 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
AA - Annual Accounts 04 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 09 April 1992
363s - Annual Return 09 April 1992
RESOLUTIONS - N/A 24 February 1992
288 - N/A 07 October 1991
288 - N/A 25 September 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 01 May 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
287 - Change in situation or address of Registered Office 15 August 1989
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
363 - Annual Return 26 August 1988
AA - Annual Accounts 14 April 1988
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
287 - Change in situation or address of Registered Office 28 July 1987
363 - Annual Return 22 September 1986
AA - Annual Accounts 02 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.