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

BB INSURE LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
06687859
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bb Insure Ltd
BB INSURE LIMITED was founded on 2008-09-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bb Insure 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
BB INSURE LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in PE25
 
Previous Names
BARCLAYS BROKERS LIMITED24/01/2012
Filing Information
Company Number 06687859
Company ID Number 06687859
Date formed 2008-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-02-06 12:12:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BB INSURE 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 BB INSURE LIMITED
The following companies were found which have the same name as BB INSURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BB INSURE (HOLDINGS) LIMITED 7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Active - Proposal to Strike off Company formed on the 2012-04-02

Company Officers of BB INSURE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEWART HUNTER
Company Secretary 2016-08-02
ROBERT WILLIAM BROOKS
Director 2012-05-14
MICHAEL ANDREW BRUCE
Director 2016-11-11
RICHARD HENRY RICHMOND
Director 2012-05-14
NEIL THORNTON
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROY COTTON
Director 2016-11-10 2017-09-05
BARRY LEONARD STURGESS
Director 2012-05-14 2015-12-02
ROBERT ALLAN BARCLAY
Director 2008-09-03 2012-05-14
ROBERT CHRISTOPHER BARCLAY
Director 2009-03-23 2012-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM BROOKS SEACROFT GOLF LINKS COMPANY LIMITED Director 2015-03-17 CURRENT 1900-08-16 Active
ROBERT WILLIAM BROOKS BB INSURE (HOLDINGS) LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active - Proposal to Strike off
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 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 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
NEIL THORNTON DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON THOMAS SAGAR INSURANCES LIMITED Director 2018-07-04 CURRENT 1958-08-28 Active
NEIL THORNTON THOMAS SAGAR HOLDINGS LIMITED Director 2018-04-11 CURRENT 1998-09-18 Active
NEIL THORNTON SAGAR HOLDINGS (ACCRINGTON) LIMITED Director 2018-04-11 CURRENT 2011-02-03 Active
NEIL THORNTON THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD Director 2018-04-11 CURRENT 2014-01-14 Active
NEIL THORNTON WM BROKERS LIMITED Director 2018-02-09 CURRENT 1987-08-24 Active
NEIL THORNTON CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
NEIL THORNTON FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
NEIL THORNTON ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
NEIL THORNTON HIGOS INSURANCE SERVICES LIMITED Director 2018-01-15 CURRENT 1991-12-03 Active
NEIL THORNTON S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2017-12-13 CURRENT 1997-03-12 Active - Proposal to Strike off
NEIL THORNTON BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2017-12-12 CURRENT 2015-10-30 Active
NEIL THORNTON ABBEY BOND LOVIS LIMITED Director 2017-11-28 CURRENT 1958-02-24 Active
NEIL THORNTON MCGRADY LIMITED Director 2017-11-28 CURRENT 1964-08-24 Active
NEIL THORNTON MARSHALL WOOLDRIDGE LIMITED Director 2017-11-09 CURRENT 1973-01-30 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
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
2022-01-11Consolidated accounts of parent company for subsidiary company 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
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-26DS01Application to strike the company off the register
2021-09-14SH19Statement of capital on 2021-09-14 GBP 0.10
2021-09-14SH20Statement by Directors
2021-09-14CAP-SSSolvency Statement dated 27/08/21
2021-09-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London England EC3M 3JY England
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
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BROOKS
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/20, 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
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2019-06-04AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-04AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-02-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-02-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-02-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-02-18PSC02Notification of Grp Retail Holdco Limited as a person with significant control on 2018-01-04
2019-02-18PSC07CESSATION OF BB INSURE (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-23AP01DIRECTOR APPOINTED NEIL THORNTON
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 15100
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROY COTTON
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM 28 Algitha Road Skegness Lincolnshire PE25 2AG
2016-11-14AP01DIRECTOR APPOINTED MR NIGEL ROY COTTON
2016-11-14AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2016-10-28AA01Current accounting period extended from 31/10/16 TO 31/03/17
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 15100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-07AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2016-08-02
2016-04-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LEONARD STURGESS
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 15100
2015-10-06AR0103/09/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 15100
2014-09-03AR0103/09/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0103/09/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AA01PREVSHO FROM 30/11/2012 TO 31/10/2012
2012-09-14SH0114/09/12 STATEMENT OF CAPITAL GBP 15100
2012-09-05AR0103/09/12 FULL LIST
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY
2012-05-17AP01DIRECTOR APPOINTED MR RICHARD HENRY RICHMOND
2012-05-17AP01DIRECTOR APPOINTED MR BARRY LEONARD STURGESS
2012-05-17AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BROOKS
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM MORGAN HOUSE GILBERT DRIVE WYBERTON FEN BOSTON LINCOLNSHIRE PE21 7TR ENGLAND
2012-01-24RES15CHANGE OF NAME 24/01/2012
2012-01-24CERTNMCOMPANY NAME CHANGED BARCLAYS BROKERS LIMITED CERTIFICATE ISSUED ON 24/01/12
2011-09-05AR0103/09/11 FULL LIST
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 126 LONDON ROAD BOSTON LINCOLNSHIRE PE21 7HB
2010-09-07AR0103/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BARCLAY / 03/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN BARCLAY / 03/09/2010
2010-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-09-08363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-09-08353LOCATION OF REGISTER OF MEMBERS
2009-03-24288aDIRECTOR APPOINTED MR ROBERT CHRISTOPHER BARCLAY
2008-11-19225CURREXT FROM 30/09/2009 TO 30/11/2009
2008-09-03NEWINCINCORPORATION 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 BB INSURE 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 BB INSURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BB INSURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Creditors
Creditors Due Within One Year 2013-10-31 £ 63,059

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 BB INSURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 15,100
Called Up Share Capital 2012-10-31 £ 15,100
Called Up Share Capital 2011-12-01 £ 15,100
Cash Bank In Hand 2013-10-31 £ 18,294
Cash Bank In Hand 2012-10-31 £ 10,816
Cash Bank In Hand 2011-12-01 £ 10,816
Current Assets 2013-10-31 £ 65,900
Current Assets 2012-10-31 £ 15,100
Current Assets 2011-12-01 £ 15,100
Debtors 2013-10-31 £ 47,606
Debtors 2012-10-31 £ 4,284
Debtors 2011-12-01 £ 4,284
Shareholder Funds 2013-10-31 £ 18,505
Shareholder Funds 2012-10-31 £ 15,100
Shareholder Funds 2011-12-01 £ 15,100
Tangible Fixed Assets 2013-10-31 £ 15,664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BB INSURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BB INSURE LIMITED
Trademarks
We have not found any records of BB INSURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BB INSURE 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 (65120 - Non-life insurance) as BB INSURE 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 BB INSURE 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 BB INSURE 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 BB INSURE 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.