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

ALAN & THOMAS INSURANCE BROKERS LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
04514651
Private Limited Company
Active

Company Overview

About Alan & Thomas Insurance Brokers Ltd
ALAN & THOMAS INSURANCE BROKERS LIMITED was founded on 2002-08-19 and has its registered office in London. The organisation's status is listed as "Active". Alan & Thomas Insurance Brokers Limited 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 LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in BH25
 
Filing Information
Company Number 04514651
Company ID Number 04514651
Date formed 2002-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 17:28:49
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 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.
Companies with same name ALAN & THOMAS INSURANCE BROKERS LIMITED
The following companies were found which have the same name as ALAN & THOMAS INSURANCE BROKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD 7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Active - Proposal to Strike off Company formed on the 2001-05-15

Company Officers of ALAN & THOMAS INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HUNTER
Company Secretary 2017-10-31
JULIAN CLIVE BOUGHTON
Director 2002-08-27
MICHAEL ANDREW BRUCE
Director 2017-10-31
STEWART ANDREW KING
Director 2002-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART ANDREW KING
Company Secretary 2002-08-27 2017-10-31
MARK FRANCIS EDWIN DAVIDSON
Director 2002-08-27 2004-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-08-19 2002-08-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-08-19 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CLIVE BOUGHTON COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED Director 2017-11-10 CURRENT 2004-03-19 Active - Proposal to Strike off
JULIAN CLIVE BOUGHTON ARTHUR C. SAVAGE & CO. LIMITED Director 2014-06-12 CURRENT 1936-02-06 Dissolved 2016-01-26
JULIAN CLIVE BOUGHTON ALTO PROPERTIES (UK) LTD Director 2013-09-03 CURRENT 2013-09-03 Active
JULIAN CLIVE BOUGHTON PROPERTY INSURANCE CONSULTANTS LIMITED Director 2011-12-30 CURRENT 1996-01-12 Dissolved 2014-01-14
JULIAN CLIVE BOUGHTON ALAN & THOMAS HOLDING COMPANY LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
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 BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
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 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 RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 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
STEWART ANDREW KING ARTHUR C. SAVAGE & CO. LIMITED Director 2014-06-12 CURRENT 1936-02-06 Dissolved 2016-01-26
STEWART ANDREW KING ALTO PROPERTIES (UK) LTD Director 2013-09-03 CURRENT 2013-09-03 Active
STEWART ANDREW KING PROPERTY INSURANCE CONSULTANTS LIMITED Director 2011-12-30 CURRENT 1996-01-12 Dissolved 2014-01-14
STEWART ANDREW KING ALAN & THOMAS HOLDING COMPANY LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active

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
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-05APPOINTMENT TERMINATED, DIRECTOR STUART JAMES GRIEB
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GALE
2023-08-25CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-02-03DIRECTOR APPOINTED JONATHAN JAMES MUNCER
2023-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-19Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-09APPOINTMENT TERMINATED, DIRECTOR JULIAN CLIVE BOUGHTON
2022-10-12CESSATION OF STEWART ANDREW KING AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12CESSATION OF JULIAN CLIVE BOUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12PSC07CESSATION OF JULIAN CLIVE BOUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-30Director's details changed for Mr Stuart James Grieb on 2022-08-30
2022-08-30Change of details for Alan & Thomas Holding Company Limited as a person with significant control on 2022-08-30
2022-08-30Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-30AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-30PSC05Change of details for Alan & Thomas Holding Company Limited as a person with significant control on 2022-08-30
2022-08-30CH01Director's details changed for Mr Stuart James Grieb on 2022-08-30
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2022-02-08DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-02-08AP01DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2022-01-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-21Memorandum articles filed
2022-01-21Statement of company's objects
2022-01-21CC04Statement of company's objects
2022-01-21MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21RES01ADOPT ARTICLES 21/01/22
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/21, 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
2020-11-23AP01DIRECTOR APPOINTED STUART JAMES GRIEB
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-05-06AAMDAmended audit exemption subsidiary accounts made up to 2019-03-31
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
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-08-13AP01DIRECTOR APPOINTED MR MARK ANDREW HASELL
2019-07-25PSC04Change of details for Mr Julian Clive Boughton as a person with significant control on 2017-10-31
2019-07-25CH01Director's details changed for Mr Julian Clive Boughton on 2017-10-31
2019-07-25PSC07CESSATION OF ALAN & THOMAS HOLDING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25PSC05Change of details for Alan & Thomas Holding Company Limited as a person with significant control on 2017-10-31
2019-06-07AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-06AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
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
2018-11-20CH03Secretary's details changed
2018-11-20CH01Director's details changed for Mr Julian Clive Boughton on 2018-11-20
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
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 1
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 191500
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-08-21PSC02Notification of Alan & Thomas Holding Company Limited as a person with significant control on 2016-04-06
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 191500
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 191500
2015-09-14AR0119/08/15 ANNUAL RETURN FULL LIST
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 191500
2015-01-08SH02Statement of capital on 2014-12-19 GBP191,500
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22AR0119/08/14 ANNUAL RETURN FULL LIST
2014-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 192502
2013-09-03AR0119/08/13 FULL LIST
2013-06-06AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20AR0119/08/12 FULL LIST
2012-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART ANDREW KING / 16/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ANDREW KING / 16/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CLIVE BOUGHTON / 16/08/2012
2011-10-04AR0119/08/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-23RES14191400 ORD SHARES OF £1 EACH 16/05/2011
2011-08-23RES13INCREASE NOM CAPITAL/ADOPT EMI SHARE OPTION SCHEME 16/05/2011
2011-08-23SH0116/05/11 STATEMENT OF CAPITAL GBP 192502
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-20AR0119/08/10 FULL LIST
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2009-09-04363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-23RES04GBP NC 300/1205 08/09/2008
2008-12-23123NC INC ALREADY ADJUSTED 08/09/08
2008-09-1988(2)AD 08/09/08 GBP SI 1000@0.1=100 GBP IC 102/202
2008-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-23122GBP SR 12@1
2008-06-11122GBP SR 5@1
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-15363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-09-15353LOCATION OF REGISTER OF MEMBERS
2005-03-02122£ SR 1@1 01/02/04
2005-02-11288bDIRECTOR RESIGNED
2004-12-0188(2)RAD 19/11/04--------- £ SI 2@1=2 £ IC 103/105
2004-11-2588(2)RAD 01/03/04--------- £ SI 10@1
2004-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-27363aRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2003-08-24363aRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-09225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02
2003-04-27123NC INC ALREADY ADJUSTED 04/10/02
2003-04-27RES04£ NC 100/300 04/10/02
2003-04-2788(2)RAD 04/10/02--------- £ SI 3@1=3 £ IC 100/103
2002-09-30225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW SECRETARY APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-2088(2)RAD 27/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-22288bSECRETARY RESIGNED
2002-08-22288bDIRECTOR RESIGNED
2002-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-19New incorporation
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 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 ALAN & THOMAS INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of ALAN & THOMAS INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN & THOMAS INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of ALAN & THOMAS INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALAN & THOMAS INSURANCE BROKERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-04-25 GBP £1,590
London Borough of Wandsworth 2014-04-25 GBP £1,590 INSURANCES - ALL RISKS & OTHER

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALAN & THOMAS 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 ALAN & THOMAS 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 ALAN & THOMAS 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.