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

ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
04217414
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alan & Thomas Insurance Brokers Basingstoke Ltd
ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD was founded on 2001-05-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Alan & Thomas Insurance Brokers Basingstoke Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in RG21
 
Previous Names
BENNETTS COMMERCIAL LIMITED28/04/2016
GWECO 156 LIMITED10/01/2002
Filing Information
Company Number 04217414
Company ID Number 04217414
Date formed 2001-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-10-06 15:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD
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 ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD

Current Directors
Officer Role Date Appointed
ANDREW HUNTER
Company Secretary 2017-10-31
JULIAN CLIVE BOUGHTON
Director 2015-01-12
MICHAEL ANDREW BRUCE
Director 2017-10-31
STEWART ANDREW KING
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART ANDREW KING
Company Secretary 2015-01-12 2017-10-31
STEPHEN MARK HARROP
Company Secretary 2002-01-21 2015-01-12
PHILIP CASEMENT
Director 2002-01-21 2015-01-12
STEPHEN MARK HARROP
Director 2005-01-11 2015-01-12
STEWART ANDREW KING
Director 2015-01-12 2015-01-12
CAROLE ANNE LOWE
Director 2010-01-01 2015-01-12
PAUL BRIAN SIMMONDS
Director 2005-01-11 2009-10-26
GWECO SECRETARIES LIMITED
Company Secretary 2001-05-15 2002-01-21
GWECO DIRECTORS LIMITED
Director 2001-05-15 2002-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06

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
2021-10-14SH19Statement of capital on 2021-10-14 GBP 1
2021-09-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-31DS01Application to strike the company off the register
2021-08-24SH19Statement of capital on 2021-08-24 GBP 64,999
2021-08-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-24SH20Statement by Directors
2021-08-24CAP-SSSolvency Statement dated 19/08/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom
2021-04-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-09CH01Director's details changed for Mr Julian Clive Boughton on 2019-12-09
2019-09-26RES13Resolutions passed:
  • Re-dividend 11/07/2019
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2019-06-07AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-06-06AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-01-17RES13Resolutions passed:
  • Re-dividend 03/12/2018
2018-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-05-29PSC02Notification of Alan & Thomas Insurance Brokers Limited as a person with significant control on 2016-04-06
2018-05-29PSC07CESSATION OF JULIAN CLIVE BOUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 65000
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM The George Business Centre Christchurch Road New Milton BH25 6QJ United Kingdom
2017-11-09AP03Appointment of Mr Andrew Hunter as company secretary on 2017-10-31
2017-11-09AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2017-11-09TM02Termination of appointment of Stewart Andrew King on 2017-10-31
2017-11-08AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042174140003
2017-07-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 65000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM 314-316 Bournemouth Road Poole Dorset BH14 9AP
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 65000
2016-06-09AR0115/05/16 ANNUAL RETURN FULL LIST
2016-04-28NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-04-28CERTNMCompany name changed bennetts commercial LIMITED\certificate issued on 28/04/16
2016-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-08RES15CHANGE OF COMPANY NAME 08/01/19
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042174140003
2015-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 65000
2015-05-28AR0115/05/15 ANNUAL RETURN FULL LIST
2015-01-30AP01DIRECTOR APPOINTED MR STEWART ANDREW KING
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEWART KING
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CASEMENT
2015-01-29AP01DIRECTOR APPOINTED MR STEWART ANDREW KING
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE LOWE
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARROP
2015-01-29AP01DIRECTOR APPOINTED MR JULIAN CLIVE BOUGHTON
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HARROP
2015-01-29AP03SECRETARY APPOINTED MR STEWART ANDREW KING
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM WOODLANDS BUSINESS VILLAGE UNITS 6 & 7 WOODLANDS BUSINESS VILLAGE CORONATION ROAD BASINGSTOKE HAMPSHIRE RG21 4JX ENGLAND
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM TELFORD HOUSE, HAMILTON CLOSE BASINGSTOKE HAMPSHIRE RG21 6YT
2014-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 65000
2014-05-29AR0115/05/14 FULL LIST
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-16AR0115/05/13 FULL LIST
2012-05-17AR0115/05/12 FULL LIST
2012-05-17CH03CHANGE PERSON AS SECRETARY
2012-05-17CH01CHANGE PERSON AS DIRECTOR
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN HARROP / 17/05/2012
2012-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN HARROP / 17/05/2012
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-06-14AR0115/05/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0115/05/10 FULL LIST
2010-01-05AP01DIRECTOR APPOINTED MRS CAROLE LOWE
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN HARROP / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CASEMENT / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN HARROP / 01/12/2009
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONDS
2009-05-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-29363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK HARROP / 29/05/2008
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-19363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-10-11169£ IC 110000/65000 18/08/04 £ SR 45000@1=45000
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-06-18363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 1ST FLOOR 154 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5HB
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-22363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2003-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-02-12288cDIRECTOR'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX
2002-02-04288bDIRECTOR RESIGNED
2002-02-04288bSECRETARY RESIGNED
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-27225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-27288aNEW SECRETARY APPOINTED
2002-01-27RES13RE:SEC TO FILE AT CH 15/01/02
2002-01-27RES13RE:SEC TO FILE AT CH 15/01/02
2002-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-11123£ NC 1000/121000 10/01/02
2002-01-11RES04NC INC ALREADY ADJUSTED 10/01/02
2002-01-11RES04NC INC ALREADY ADJUSTED 10/01/02
2002-01-10CERTNMCOMPANY NAME CHANGED GWECO 156 LIMITED CERTIFICATE ISSUED ON 10/01/02
2001-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD 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 ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD
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
2015-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATED ON 3RD APRIL 2003 2003-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD

Intangible Assets
Patents
We have not found any records of ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD
Trademarks
We have not found any records of ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD. 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 (65120 - Non-life insurance) as ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD 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 ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD 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 ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD 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 ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD 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.