About

Registered Number: 03248029
Date of Incorporation: 10/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW,

 

Founded in 1996, R A Insurance Brokers Ltd are based in Retford in Nottinghamshire, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are listed as Redgwell, Steven, Patel, Sunil, Patel, Rameshchandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDGWELL, Steven 15 July 2020 - 1
PATEL, Rameshchandra 20 September 1996 06 July 2005 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Sunil 01 September 2010 06 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 15 July 2020
AA01 - Change of accounting reference date 04 June 2020
RESOLUTIONS - N/A 17 April 2020
RESOLUTIONS - N/A 17 April 2020
SH01 - Return of Allotment of shares 10 March 2020
AD01 - Change of registered office address 10 March 2020
PSC07 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
PSC02 - N/A 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
PSC04 - N/A 09 March 2020
PSC04 - N/A 09 March 2020
MR04 - N/A 06 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 12 December 2017
MR04 - N/A 13 November 2017
MR04 - N/A 13 November 2017
MR04 - N/A 13 November 2017
MR04 - N/A 13 November 2017
MR04 - N/A 13 November 2017
MR04 - N/A 13 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 14 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 22 August 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AA - Annual Accounts 31 December 2010
MG01 - Particulars of a mortgage or charge 20 November 2010
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 14 October 2010
AP03 - Appointment of secretary 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 08 October 2008
AUD - Auditor's letter of resignation 28 July 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 18 May 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
395 - Particulars of a mortgage or charge 04 May 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 25 September 2001
287 - Change in situation or address of Registered Office 19 July 2001
395 - Particulars of a mortgage or charge 31 March 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 08 September 1999
395 - Particulars of a mortgage or charge 23 April 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 12 September 1997
RESOLUTIONS - N/A 24 July 1997
CERTNM - Change of name certificate 10 June 1997
225 - Change of Accounting Reference Date 03 October 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 1996
287 - Change in situation or address of Registered Office 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
NEWINC - New incorporation documents 10 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Fully Satisfied

N/A

Third party charge of debt 17 February 2012 Fully Satisfied

N/A

Third party charge of debt 17 February 2012 Fully Satisfied

N/A

Debenture 16 November 2010 Fully Satisfied

N/A

Legal charge 16 May 2006 Fully Satisfied

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Legal mortgage 22 March 2001 Fully Satisfied

N/A

Legal charge 15 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.