Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEART INSURANCE BROKERS LIMITED
Company Information for

PEART INSURANCE BROKERS LIMITED

1 TOWER PLACE WEST, TOWER PLACE, TOWER PLACE, LONDON, EC3R 5BU,
Company Registration Number
01834515
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Peart Insurance Brokers Ltd
PEART INSURANCE BROKERS LIMITED was founded on 1984-07-20 and has its registered office in Tower Place. The organisation's status is listed as "Active - Proposal to Strike off". Peart Insurance Brokers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PEART INSURANCE BROKERS LIMITED
 
Legal Registered Office
1 TOWER PLACE WEST
TOWER PLACE
TOWER PLACE
LONDON
EC3R 5BU
Other companies in EC3R
 
Previous Names
PEART ASSOCIATES LIMITED27/02/2007
Filing Information
Company Number 01834515
Company ID Number 01834515
Date formed 1984-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-06-07
Return next due 2018-06-21
Type of accounts DORMANT
Last Datalog update: 2018-08-07 22:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEART INSURANCE BROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEART INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
MARSH SECRETARIAL SERVICES LIMITED
Company Secretary 2014-09-19
CAROLINE WENDY GODWIN
Director 2017-02-08
JAMES MICHAEL PICKFORD
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS CLAYDEN
Director 2014-02-28 2017-06-27
PAUL EDWARD BARNES
Director 2014-02-28 2016-12-31
WENDY PATRICIA MARSH
Company Secretary 2014-02-28 2014-09-19
IAN ALEXANDER FRASER
Company Secretary 2008-11-18 2014-02-28
IAIN DAVID HENRY
Director 2008-11-18 2014-02-28
KENNETH ANDREW MATHESON
Director 2008-11-18 2009-05-22
PAULINE ANNE KEELING
Company Secretary 2006-08-31 2008-11-18
DAMIAN JOHN KEELING
Director 2006-08-01 2008-11-18
VALERIE DRAYCOTT
Company Secretary 1991-08-14 2006-08-01
PETER JOHN BROOKS
Director 1996-10-01 2006-08-01
VALERIE DRAYCOTT
Director 1991-08-14 2006-08-01
HAZEL GLENYS BROWN
Director 1996-10-01 1997-05-21
MARTIN DEREK GIBBINS
Director 1996-10-01 1997-04-02
ANGELA MARIE BROOKS
Director 1991-08-14 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSH SECRETARIAL SERVICES LIMITED REGIONAL INSURANCE GROUP LIMITED Company Secretary 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Company Secretary 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Company Secretary 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED RIVERSIDE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED JOHN LAMPIER & SON LTD Company Secretary 2017-07-10 CURRENT 1991-03-18 Liquidation
MARSH SECRETARIAL SERVICES LIMITED MARSH (INSURANCE SERVICES) LIMITED Company Secretary 2017-07-10 CURRENT 1990-08-20 Active
MARSH SECRETARIAL SERVICES LIMITED H A E INSURANCE SERVICES LIMITED Company Secretary 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS BRADFORD LIMITED Company Secretary 2017-07-10 CURRENT 2001-08-09 Active
MARSH SECRETARIAL SERVICES LIMITED HOWELL SHONE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED OBAMADRAMA LIMITED Company Secretary 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LOMOND MACDONALD LIMITED Company Secretary 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED OKD INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MANSON INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED CLARKE ROXBURGH INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS GUISELEY LTD Company Secretary 2017-07-10 CURRENT 2005-03-16 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONT INVESTMENTS LIMITED Company Secretary 2017-07-10 CURRENT 2011-04-11 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS INSURANCE BROKERS LTD. Company Secretary 2017-07-05 CURRENT 1968-10-14 Liquidation
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS (LEEDS) LIMITED Company Secretary 2017-07-05 CURRENT 1983-01-13 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK OVERSEAS INVESTMENTS LIMITED Company Secretary 2017-02-08 CURRENT 1972-02-18 Liquidation
MARSH SECRETARIAL SERVICES LIMITED RIVERS GROUP LIMITED Company Secretary 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LEMAC NO.7 LIMITED Company Secretary 2017-01-01 CURRENT 2007-02-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SBJ STEPHENSON GROUP LIMITED Company Secretary 2017-01-01 CURRENT 1987-11-19 Active
MARSH SECRETARIAL SERVICES LIMITED BLUEFIN UNDERWRITING LIMITED Company Secretary 2017-01-01 CURRENT 2008-09-01 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS LIMITED Company Secretary 2017-01-01 CURRENT 2013-10-07 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED FERGUSON OLIVER INSURANCE LIMITED Company Secretary 2017-01-01 CURRENT 1997-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS (ESSEX) LIMITED Company Secretary 2017-01-01 CURRENT 2014-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED CALM FINANCE HOLDINGS LIMITED Company Secretary 2015-07-31 CURRENT 2008-10-09 Active
MARSH SECRETARIAL SERVICES LIMITED MMC FINANCE UK LIMITED Company Secretary 2015-07-31 CURRENT 2006-06-12 Active
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (FINANCIAL SERVICES) LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (INSURANCE BROKERS) LIMITED Company Secretary 2014-09-19 CURRENT 1979-06-07 Dissolved 2018-01-09
MARSH SECRETARIAL SERVICES LIMITED CH&B (HOLDINGS) LIMITED Company Secretary 2014-09-19 CURRENT 2011-02-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED COLLINS HALDEN & BURNETT LIMITED Company Secretary 2014-09-19 CURRENT 1962-05-22 Dissolved 2018-07-31
MARSH SECRETARIAL SERVICES LIMITED PEART HOLDINGS LIMITED Company Secretary 2014-09-19 CURRENT 2006-04-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED JOHNSON & HIGGINS LIMITED Company Secretary 2014-05-15 CURRENT 1979-11-06 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BOWRING MARSH LIMITED Company Secretary 2014-05-15 CURRENT 2004-06-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH INSURANCE BROKERS Company Secretary 2014-05-15 CURRENT 1985-08-13 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK LIMITED Company Secretary 2014-05-15 CURRENT 1919-07-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK CONSULTING GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1972-04-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK UK RISK SERVICES LIMITED Company Secretary 2014-05-15 CURRENT 1972-12-27 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH UK LIMITED Company Secretary 2014-05-15 CURRENT 1949-02-22 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED C.T. BOWRING LIMITED Company Secretary 2014-05-15 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK GROUP LIMITED Director 2018-08-03 CURRENT 1908-12-15 Liquidation
CAROLINE WENDY GODWIN MARSH TREASURY SERVICES LIMITED Director 2018-08-03 CURRENT 1960-04-14 Active
CAROLINE WENDY GODWIN INSOLUTIONS LIMITED Director 2018-08-03 CURRENT 1962-10-05 Active
CAROLINE WENDY GODWIN SBJ HOLDINGS LIMITED Director 2018-08-03 CURRENT 1982-08-25 Liquidation
CAROLINE WENDY GODWIN BLUEFIN INSURANCE GROUP LIMITED Director 2018-08-03 CURRENT 1996-09-19 Liquidation
CAROLINE WENDY GODWIN MOUNTLODGE LIMITED Director 2018-05-24 CURRENT 1998-01-06 Liquidation
CAROLINE WENDY GODWIN EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
CAROLINE WENDY GODWIN REGIONAL INSURANCE GROUP LIMITED Director 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHN LAMPIER & SON LTD Director 2017-07-10 CURRENT 1991-03-18 Liquidation
CAROLINE WENDY GODWIN MARSH (INSURANCE SERVICES) LIMITED Director 2017-07-10 CURRENT 1990-08-20 Active
CAROLINE WENDY GODWIN H A E INSURANCE SERVICES LIMITED Director 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS BRADFORD LIMITED Director 2017-07-10 CURRENT 2001-08-09 Active
CAROLINE WENDY GODWIN HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OBAMADRAMA LIMITED Director 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LOMOND MACDONALD LIMITED Director 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OKD INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MANSON INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS GUISELEY LTD Director 2017-07-10 CURRENT 2005-03-16 Active
CAROLINE WENDY GODWIN BEAUMONT INVESTMENTS LIMITED Director 2017-07-10 CURRENT 2011-04-11 Active
CAROLINE WENDY GODWIN BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
CAROLINE WENDY GODWIN BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
CAROLINE WENDY GODWIN OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
CAROLINE WENDY GODWIN LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
CAROLINE WENDY GODWIN CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
CAROLINE WENDY GODWIN CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
CAROLINE WENDY GODWIN CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
CAROLINE WENDY GODWIN BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
CAROLINE WENDY GODWIN PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
CAROLINE WENDY GODWIN SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
CAROLINE WENDY GODWIN RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
CAROLINE WENDY GODWIN C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
CAROLINE WENDY GODWIN R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
CAROLINE WENDY GODWIN BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
CAROLINE WENDY GODWIN SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
JAMES MICHAEL PICKFORD MOUNTLODGE LIMITED Director 2018-05-01 CURRENT 1998-01-06 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
JAMES MICHAEL PICKFORD OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
JAMES MICHAEL PICKFORD LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
JAMES MICHAEL PICKFORD MARSH INTERNATIONAL BROKING HOLDINGS LIMITED Director 2017-02-15 CURRENT 1977-06-28 Liquidation
JAMES MICHAEL PICKFORD RISKONNECT CLEARSIGHT LIMITED Director 2017-02-13 CURRENT 2004-06-25 Active
JAMES MICHAEL PICKFORD CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
JAMES MICHAEL PICKFORD CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS (WEST) LIMITED Director 2017-02-08 CURRENT 2003-01-27 Active
JAMES MICHAEL PICKFORD CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS LIMITED Director 2017-02-08 CURRENT 1999-12-21 Active
JAMES MICHAEL PICKFORD COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
JAMES MICHAEL PICKFORD BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
JAMES MICHAEL PICKFORD MARSH (INSURANCE SERVICES) LIMITED Director 2017-02-08 CURRENT 1990-08-20 Active
JAMES MICHAEL PICKFORD PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
JAMES MICHAEL PICKFORD TOWER HILL LIMITED Director 2017-02-08 CURRENT 1899-03-18 Active
JAMES MICHAEL PICKFORD SEDGWICK GROUP LIMITED Director 2017-02-08 CURRENT 1908-12-15 Liquidation
JAMES MICHAEL PICKFORD SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
JAMES MICHAEL PICKFORD RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
JAMES MICHAEL PICKFORD C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2009-09-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
JAMES MICHAEL PICKFORD OKD INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2001-04-10 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
JAMES MICHAEL PICKFORD REGIONAL INSURANCE GROUP LIMITED Director 2017-01-18 CURRENT 2009-05-11 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD ALLIANCE INSURANCE HOLDINGS LIMITED Director 2017-01-18 CURRENT 2008-12-19 Active
JAMES MICHAEL PICKFORD BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
JAMES MICHAEL PICKFORD LOMOND MACDONALD LIMITED Director 2017-01-18 CURRENT 1975-01-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SBJ HOLDINGS LIMITED Director 2017-01-18 CURRENT 1982-08-25 Liquidation
JAMES MICHAEL PICKFORD HEALTH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2008-03-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JINVICTA LIMITED Director 2017-01-01 CURRENT 2016-10-24 Dissolved 2017-11-21
JAMES MICHAEL PICKFORD SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-01-01 CURRENT 2007-12-14 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP HOLDINGS LIMITED Director 2017-01-01 CURRENT 2008-12-04 Liquidation
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-01-01 CURRENT 2008-12-03 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2009-10-29 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHN LAMPIER & SON LTD Director 2017-01-01 CURRENT 1991-03-18 Liquidation
JAMES MICHAEL PICKFORD JELF LIMITED Director 2017-01-01 CURRENT 1994-10-06 Active
JAMES MICHAEL PICKFORD H A E INSURANCE SERVICES LIMITED Director 2017-01-01 CURRENT 2000-06-08 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS BRADFORD LIMITED Director 2017-01-01 CURRENT 2001-08-09 Active
JAMES MICHAEL PICKFORD HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2002-10-15 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD OBAMADRAMA LIMITED Director 2017-01-01 CURRENT 2009-04-23 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND MIDLANDS LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND GROUP LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND (NORTH) LIMITED Director 2017-01-01 CURRENT 2011-01-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE GROUP LIMITED Director 2017-01-01 CURRENT 2013-06-14 Active
JAMES MICHAEL PICKFORD MANSON INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1971-01-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1979-06-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS GUISELEY LTD Director 2017-01-01 CURRENT 2005-03-16 Active
JAMES MICHAEL PICKFORD BEAUMONT INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2011-04-11 Active
JAMES MICHAEL PICKFORD BLUEFIN INSURANCE GROUP LIMITED Director 2016-12-31 CURRENT 1996-09-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-01DS01APPLICATION FOR STRIKING-OFF
2018-05-16CAP-SSSOLVENCY STATEMENT DATED 30/04/18
2018-05-16SH20STATEMENT BY DIRECTORS
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-16SH1916/05/18 STATEMENT OF CAPITAL GBP 1
2018-05-16RES06REDUCE ISSUED CAPITAL 30/04/2018
2017-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-02-22AP01DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD
2017-02-22AP01DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES
2016-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-22AR0121/06/16 FULL LIST
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-19AR0114/08/15 FULL LIST
2014-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-22RES13CONVERSION 23/09/2014
2014-10-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-30AP04CORPORATE SECRETARY APPOINTED MARSH SECRETARIAL SERVICES LIMITED
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 79 STRICKLANDGATE KENDAL LA9 4LT
2014-09-30AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY WENDY MARSH
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-20AR0114/08/14 FULL LIST
2014-03-12AP01DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY IAN FRASER
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HENRY
2014-03-06AP01DIRECTOR APPOINTED PAUL EDWARD BARNES
2014-03-06AP03SECRETARY APPOINTED WENDY PATRICIA MARSH
2014-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-25AA30/09/13 TOTAL EXEMPTION FULL
2013-08-16AR0114/08/13 FULL LIST
2013-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-08-15AR0114/08/12 FULL LIST
2012-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-22AR0114/08/11 FULL LIST
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-16AR0114/08/10 FULL LIST
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-08363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MATHESON
2009-01-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-12-01AUDAUDITOR'S RESIGNATION
2008-11-28RES13ENTER INTO FINANCING ARRANGEMENTS 18/11/2008
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-25288aSECRETARY APPOINTED IAN ALEXANDER FRASER
2008-11-25288aDIRECTOR APPOINTED KENNETH ANDREW MATHESON
2008-11-25288aDIRECTOR APPOINTED IAIN DAVID HENRY
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY PAULINE KEELING
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR DAMIAN KEELING
2008-07-07AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-3088(2)RAD 21/09/07--------- £ SI 40000@1=40000 £ IC 60000/100000
2007-09-18363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-22123NC INC ALREADY ADJUSTED 20/03/07
2007-05-22RES04£ NC 10000/100000 20/03
2007-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-2288(2)RAD 21/03/07--------- £ SI 50000@1=50000 £ IC 10000/60000
2007-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-27CERTNMCOMPANY NAME CHANGED PEART ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/02/07
2006-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/06
2006-09-25363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-26363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-20363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-01363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-16363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-18363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-25363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-04363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PEART INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEART INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEBENTURE 2011-05-18 Satisfied MACQUARIE BANK LIMITED
DEBENTURE 2008-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1985-02-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEART INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of PEART INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names

PEART INSURANCE BROKERS LIMITED owns 1 domain names.

peart.co.uk  

Trademarks
We have not found any records of PEART INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEART INSURANCE BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PEART INSURANCE BROKERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where PEART INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEART INSURANCE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEART INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.