About

Registered Number: 02744271
Date of Incorporation: 02/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Lakeside 300 Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

 

One Broker (South) Ltd was setup in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The business has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLASTER, Robin Edward 04 August 2015 - 1
BROCKMAN, Malcolm Thomas 24 September 1992 22 February 2007 1
CATTERMOLE, Stuart N/A 07 October 1997 1
CLARK, Sean 22 January 2018 16 December 2019 1
COOPER, Fay Margaret 24 September 1992 04 August 2015 1
COOPER, Walter Leslie 24 September 1992 22 February 2007 1
JONES, Ashley 01 June 2018 16 December 2019 1
PARTLETT, Allison Nina 03 August 2015 16 December 2019 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 05 December 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 12 September 2018
RESOLUTIONS - N/A 23 July 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 04 September 2017
MR04 - N/A 19 June 2017
MR01 - N/A 16 June 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 02 September 2016
AA01 - Change of accounting reference date 05 August 2016
AA - Annual Accounts 29 June 2016
CH01 - Change of particulars for director 02 November 2015
AR01 - Annual Return 29 October 2015
AR01 - Annual Return 07 September 2015
MA - Memorandum and Articles 01 September 2015
RESOLUTIONS - N/A 18 August 2015
AP01 - Appointment of director 18 August 2015
MR01 - N/A 07 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 14 May 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 18 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 23 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 September 1994
288 - N/A 05 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1994
AA - Annual Accounts 12 June 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
363b - Annual Return 14 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1993
288 - N/A 28 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1993
CERTNM - Change of name certificate 29 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1993
287 - Change in situation or address of Registered Office 07 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
RESOLUTIONS - N/A 01 October 1992
RESOLUTIONS - N/A 01 October 1992
123 - Notice of increase in nominal capital 01 October 1992
NEWINC - New incorporation documents 02 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Outstanding

N/A

A registered charge 04 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.