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

RICHARD KIDDLE (INSURANCE BROKERS) LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
01009694
Private Limited Company
Liquidation

Company Overview

About Richard Kiddle (insurance Brokers) Ltd
RICHARD KIDDLE (INSURANCE BROKERS) LIMITED was founded on 1971-04-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Richard Kiddle (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
RICHARD KIDDLE (INSURANCE BROKERS) LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in LS27
 
Filing Information
Company Number 01009694
Company ID Number 01009694
Date formed 1971-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/07/2018
Account next due 30/04/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-16 02:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD KIDDLE (INSURANCE BROKERS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) 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 RICHARD KIDDLE (INSURANCE BROKERS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LEE ASHER
Director 2017-12-01
JOSEPH EDGAR HENDERSON
Director 2014-07-31
JANE ELIZABETH KIELTY-O'GARA
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA ANNE KIDDLE
Company Secretary 1990-12-31 2014-07-31
VIRGINIA ANNE KIDDLE
Director 2013-12-05 2014-07-31
VIRGINIA ANNE KIDDLE
Director 2013-12-05 2014-02-17
VIRGINIA ANNE KIDDLE
Director 2014-01-16 2014-01-16
VIRGINIA ANNE KIDDLE
Director 2014-01-16 2014-01-16
RICHARD JOHN KIDDLE
Director 1990-12-31 2013-12-05
GRAHAM ERIC MUSSON
Director 1990-12-31 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LEE ASHER PORTUS CONSULTING LIMITED Director 2018-04-03 CURRENT 2003-03-18 Liquidation
CHRISTOPHER LEE ASHER PORTUS CONSULTING (LEAMINGTON) LIMITED Director 2018-04-01 CURRENT 2003-08-08 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL OPERATIONS PLC Director 2018-03-05 CURRENT 2012-06-21 Active
CHRISTOPHER LEE ASHER ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1988-01-29 Liquidation
CHRISTOPHER LEE ASHER HENDERSON INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1986-02-04 Active
CHRISTOPHER LEE ASHER CONTRACTSURE LIMITED Director 2018-02-09 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER OPTIMUM RISK SOLUTIONS LIMITED Director 2017-12-01 CURRENT 2002-10-17 Liquidation
CHRISTOPHER LEE ASHER FARMSURE LIMITED Director 2017-12-01 CURRENT 2001-11-23 Active
CHRISTOPHER LEE ASHER HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER HENDERSON RISK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2002-04-10 Liquidation
CHRISTOPHER LEE ASHER HALL RHODES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2014-06-12 Liquidation
CHRISTOPHER LEE ASHER INSURACTIVE LIMITED Director 2017-12-01 CURRENT 2014-07-25 Active
CHRISTOPHER LEE ASHER SURESPORT LIMITED Director 2017-12-01 CURRENT 2016-09-26 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 1958-04-24 Liquidation
CHRISTOPHER LEE ASHER DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1994-02-10 Liquidation
CHRISTOPHER LEE ASHER AFFINITY GROUP INSURANCE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-10-07 Liquidation
CHRISTOPHER LEE ASHER P. G. BRADLEY & CO. LIMITED Director 2017-12-01 CURRENT 2003-03-12 Liquidation
CHRISTOPHER LEE ASHER KRUMLIN HALL LIMITED Director 2017-12-01 CURRENT 2004-08-27 Liquidation
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2017-12-01 CURRENT 1985-07-05 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER THE JOHN REYNOLDS COMPANY LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1962-05-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2017-12-01 CURRENT 1970-03-12 Active
CHRISTOPHER LEE ASHER HALL RHODES LIMITED Director 2017-12-01 CURRENT 2000-11-15 Liquidation
CHRISTOPHER LEE ASHER SPORTS INSURE LIMITED Director 2017-12-01 CURRENT 2016-10-21 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 1 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 2 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 3 LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
CHRISTOPHER LEE ASHER AON SOUTHERN EUROPE UK LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
CHRISTOPHER LEE ASHER AON RISK SERVICES UK LIMITED Director 2017-04-25 CURRENT 1953-11-30 Liquidation
CHRISTOPHER LEE ASHER DOVELAND SERVICES LIMITED Director 2017-04-25 CURRENT 1988-04-27 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Director 2017-04-25 CURRENT 1961-04-04 Active
CHRISTOPHER LEE ASHER AON ADJUDICATION SERVICES LIMITED Director 2017-04-25 CURRENT 1951-09-27 Liquidation
CHRISTOPHER LEE ASHER AON 180412 LIMITED Director 2017-04-25 CURRENT 1963-01-01 Liquidation
CHRISTOPHER LEE ASHER NBS NOMINEES LIMITED Director 2017-04-25 CURRENT 1989-01-03 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER BAIN HOGG GROUP LIMITED Director 2017-04-25 CURRENT 1969-12-19 Liquidation
CHRISTOPHER LEE ASHER AON CONSULTING FINANCIAL SERVICES LIMITED Director 2017-04-06 CURRENT 1950-11-06 Active
CHRISTOPHER LEE ASHER ALEXANDER CLAY Director 2017-04-05 CURRENT 1993-08-17 Liquidation
CHRISTOPHER LEE ASHER SLE WORLDWIDE LIMITED Director 2017-04-03 CURRENT 1977-12-12 Active
CHRISTOPHER LEE ASHER E. W. BLANCH HOLDINGS LIMITED Director 2017-03-30 CURRENT 1989-02-09 Liquidation
CHRISTOPHER LEE ASHER HEWITT ASSOCIATES OUTSOURCING LIMITED Director 2017-03-30 CURRENT 2005-04-15 Liquidation
CHRISTOPHER LEE ASHER RASINI VIGANO LIMITED Director 2017-03-30 CURRENT 1987-07-08 Liquidation
CHRISTOPHER LEE ASHER MINET CONSULTANCY SERVICES LIMITED Director 2017-03-30 CURRENT 1956-03-29 Liquidation
CHRISTOPHER LEE ASHER AON INVESTMENTS EUROPE LIMITED Director 2017-03-27 CURRENT 1988-11-11 Liquidation
CHRISTOPHER LEE ASHER AON CYBER SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2006-11-21 Active
CHRISTOPHER LEE ASHER STROZ FRIEDBERG LIMITED Director 2017-02-10 CURRENT 2001-01-30 Active
CHRISTOPHER LEE ASHER MINET GROUP Director 2017-01-23 CURRENT 1959-09-24 Active
CHRISTOPHER LEE ASHER AON OVERSEAS HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-07-27 Active
CHRISTOPHER LEE ASHER AON HEWITT US HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-10-16 Liquidation
CHRISTOPHER LEE ASHER AON UK GROUP LIMITED Director 2016-11-28 CURRENT 1989-06-26 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS INTERMEDIARIES LIMITED Director 2016-11-18 CURRENT 2001-08-09 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2008-07-22 Active
CHRISTOPHER LEE ASHER AON DELTA UK LIMITED Director 2016-11-18 CURRENT 2013-12-17 Liquidation
CHRISTOPHER LEE ASHER BEAUBIEN UK FINANCE LIMITED Director 2016-11-14 CURRENT 2015-08-04 Active
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS PLC Director 2016-11-04 CURRENT 2014-09-16 Active
CHRISTOPHER LEE ASHER AON ANZ HOLDINGS LIMITED Director 2016-11-04 CURRENT 2012-10-19 Active
CHRISTOPHER LEE ASHER AON US & INTERNATIONAL HOLDINGS LIMITED Director 2016-11-04 CURRENT 2013-06-05 Active
CHRISTOPHER LEE ASHER JENNER FENTON SLADE LIMITED Director 2016-10-31 CURRENT 1980-04-28 Liquidation
JOSEPH EDGAR HENDERSON DBR SPORTS CARS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2016-11-09 CURRENT 1985-07-05 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON THE JOHN REYNOLDS COMPANY LIMITED Director 2016-11-09 CURRENT 1965-02-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2016-11-09 CURRENT 1962-05-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2016-11-09 CURRENT 1965-02-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2016-11-09 CURRENT 1970-03-12 Active
JOSEPH EDGAR HENDERSON SPORTS INSURE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON SURESPORT LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2016-02-11 CURRENT 1988-01-29 Liquidation
JOSEPH EDGAR HENDERSON KRUMLIN HALL LIMITED Director 2016-02-11 CURRENT 2004-08-27 Liquidation
JOSEPH EDGAR HENDERSON COMPARE THE TRAINING LIMITED Director 2016-01-25 CURRENT 2011-06-09 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON HALL RHODES LIMITED Director 2015-07-22 CURRENT 2000-11-15 Liquidation
JOSEPH EDGAR HENDERSON INSURACTIVE LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
JOSEPH EDGAR HENDERSON HALL RHODES HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-06-12 Liquidation
JOSEPH EDGAR HENDERSON CORPORATE RISK SYSTEMS LIMITED Director 2014-06-27 CURRENT 1999-05-19 Liquidation
JOSEPH EDGAR HENDERSON SOMERBY ESTATE LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
JOSEPH EDGAR HENDERSON HIBG LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
JOSEPH EDGAR HENDERSON P. G. BRADLEY & CO. LIMITED Director 2011-02-01 CURRENT 2003-03-12 Liquidation
JOSEPH EDGAR HENDERSON HENDERSON EMPLOYEE BENEFITS LIMITED Director 2010-03-19 CURRENT 1966-10-04 Active
JOSEPH EDGAR HENDERSON AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2010-03-19 CURRENT 1958-04-24 Liquidation
JOSEPH EDGAR HENDERSON UK CREDIT INSURANCE SPECIALISTS LIMITED Director 2009-09-03 CURRENT 1980-07-24 Liquidation
JOSEPH EDGAR HENDERSON SOMERBY HALL FARM LIMITED Director 2005-09-22 CURRENT 2005-07-11 Active
JOSEPH EDGAR HENDERSON OPTIMUM RISK SOLUTIONS LIMITED Director 2002-11-25 CURRENT 2002-10-17 Liquidation
JOSEPH EDGAR HENDERSON HENDERSON RISK MANAGEMENT LIMITED Director 2002-05-08 CURRENT 2002-04-10 Liquidation
JOSEPH EDGAR HENDERSON DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2002-05-01 CURRENT 1994-02-10 Liquidation
JOSEPH EDGAR HENDERSON FARMSURE LIMITED Director 2001-11-23 CURRENT 2001-11-23 Active
JOSEPH EDGAR HENDERSON HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2001-11-23 CURRENT 2001-11-23 Liquidation
JOSEPH EDGAR HENDERSON CONTRACTSURE LIMITED Director 2001-11-23 CURRENT 2001-11-23 Liquidation
JOSEPH EDGAR HENDERSON AFFINITY GROUP INSURANCE SERVICES LIMITED Director 1994-10-07 CURRENT 1994-10-07 Liquidation
JOSEPH EDGAR HENDERSON HENDERSON INSURANCE BROKERS LIMITED Director 1991-11-05 CURRENT 1986-02-04 Active
JOSEPH EDGAR HENDERSON J.E. HENDERSON HOLDINGS LIMITED Director 1991-11-05 CURRENT 1988-02-23 Active
JOSEPH EDGAR HENDERSON HENDERSON PENSION ADMINISTRATION LIMITED Director 1991-11-05 CURRENT 1988-02-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2018-01-03 CURRENT 1988-01-29 Liquidation
JANE ELIZABETH KIELTY-O'GARA HENDERSON INSURANCE BROKERS LIMITED Director 2018-01-03 CURRENT 1986-02-04 Active
JANE ELIZABETH KIELTY-O'GARA CONTRACTSURE LIMITED Director 2018-01-03 CURRENT 2001-11-23 Liquidation
JANE ELIZABETH KIELTY-O'GARA INSURACTIVE LIMITED Director 2017-12-20 CURRENT 2014-07-25 Active
JANE ELIZABETH KIELTY-O'GARA OPTIMUM RISK SOLUTIONS LIMITED Director 2017-12-01 CURRENT 2002-10-17 Liquidation
JANE ELIZABETH KIELTY-O'GARA FARMSURE LIMITED Director 2017-12-01 CURRENT 2001-11-23 Active
JANE ELIZABETH KIELTY-O'GARA HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 2001-11-23 Liquidation
JANE ELIZABETH KIELTY-O'GARA HENDERSON RISK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2002-04-10 Liquidation
JANE ELIZABETH KIELTY-O'GARA HALL RHODES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2014-06-12 Liquidation
JANE ELIZABETH KIELTY-O'GARA SURESPORT LIMITED Director 2017-12-01 CURRENT 2016-09-26 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 1958-04-24 Liquidation
JANE ELIZABETH KIELTY-O'GARA DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1994-02-10 Liquidation
JANE ELIZABETH KIELTY-O'GARA AFFINITY GROUP INSURANCE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-10-07 Liquidation
JANE ELIZABETH KIELTY-O'GARA P. G. BRADLEY & CO. LIMITED Director 2017-12-01 CURRENT 2003-03-12 Liquidation
JANE ELIZABETH KIELTY-O'GARA KRUMLIN HALL LIMITED Director 2017-12-01 CURRENT 2004-08-27 Liquidation
JANE ELIZABETH KIELTY-O'GARA UK CREDIT INSURANCE SPECIALISTS LIMITED Director 2017-12-01 CURRENT 1980-07-24 Liquidation
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2017-12-01 CURRENT 1985-07-05 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA THE JOHN REYNOLDS COMPANY LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1962-05-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2017-12-01 CURRENT 1970-03-12 Active
JANE ELIZABETH KIELTY-O'GARA HALL RHODES LIMITED Director 2017-12-01 CURRENT 2000-11-15 Liquidation
JANE ELIZABETH KIELTY-O'GARA SPORTS INSURE LIMITED Director 2017-12-01 CURRENT 2016-10-21 Active - Proposal to Strike off

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
2020-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-02
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Trueman House Capitol Park Tingley Leeds LS27 0TS
2019-09-16600Appointment of a voluntary liquidator
2019-09-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-03
2019-09-16LIQ01Voluntary liquidation declaration of solvency
2019-04-09SH20Statement by Directors
2019-04-09SH19Statement of capital on 2019-04-09 GBP 1
2019-04-09CAP-SSSolvency Statement dated 04/04/19
2019-04-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH KIELTY-O'GARA
2019-03-12AP01DIRECTOR APPOINTED MS PELAGIA KATSAOUNI-DODD
2019-03-12AP04Appointment of Cosec 2000 Limited as company secretary on 2019-03-08
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/18
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDGAR HENDERSON
2019-02-15AD03Registers moved to registered inspection location of The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
2019-02-14AD02Register inspection address changed from Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE ASHER
2018-02-07AP01DIRECTOR APPOINTED CHRISTOPHER LEE ASHER
2018-02-06AP01DIRECTOR APPOINTED JANE ELIZABETH KIELTY-O'GARA
2018-02-06AP01DIRECTOR APPOINTED JANE ELIZABETH KIELTY-O'GARA
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-14AA30/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25AA30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-02AD03Registers moved to registered inspection location of Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
2016-08-01AD02Register inspection address changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
2016-04-29AA30/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-12AA30/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26AA01PREVEXT FROM 31/05/2014 TO 30/07/2014
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0131/12/14 FULL LIST
2015-01-09AD02SAIL ADDRESS CREATED
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM NEALS COTTAGE OLD GREAT NORTH ROAD WATERNEWTON PETERBOROUGH CAMBRIDGESHIRE PE8 6LU
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM, NEALS COTTAGE, OLD GREAT NORTH ROAD WATERNEWTON, PETERBOROUGH, CAMBRIDGESHIRE, PE8 6LU
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA KIDDLE
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY VIRGINIA KIDDLE
2014-08-28AP01DIRECTOR APPOINTED MR JOSEPH EDGAR HENDERSON
2014-02-25RES13COMPANY BUSINESS 16/01/2014
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0131/12/13 FULL LIST
2014-02-19AP01DIRECTOR APPOINTED MRS VIRGINIA ANNE KIDDLE
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA KIDDLE
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA KIDDLE
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA KIDDLE
2014-02-17AP01DIRECTOR APPOINTED MRS VIRGINIA ANNE KIDDLE
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KIDDLE
2014-02-14AP01DIRECTOR APPOINTED MRS VIRGINIA ANNE KIDDLE
2014-02-14AP01DIRECTOR APPOINTED MRS VIRGINIA ANNE KIDDLE
2013-10-08AA31/05/13 TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 FULL LIST
2012-10-23AA31/05/12 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-10-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 FULL LIST
2010-08-05AA31/05/10 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2009-12-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-16AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-12-22288bDIRECTOR RESIGNED
2005-12-20363(288)DIRECTOR RESIGNED
2005-12-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-16AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-17287REGISTERED OFFICE CHANGED ON 17/04/04 FROM: NEALES COTTAGE OLD GREAT NORTH ROAD WATERNEWTON PETERBOROUGH CAMBRIDGESHIRE PE8 6LU
2004-04-17287REGISTERED OFFICE CHANGED ON 17/04/04 FROM: NEALES COTTAGE, OLD GREAT NORTH ROAD WATERNEWTON, PETERBOROUGH, CAMBRIDGESHIRE PE8 6LU
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 23 LONDON ROAD PETERBOROUGH CAMBS PE2 8AN
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 23 LONDON ROAD, PETERBOROUGH, CAMBS, PE2 8AN
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/05/99
1998-12-17363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-27AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-01-26363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-10AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-12-18363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-24AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-11AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-01-16363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-14AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-02-25363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-12-14AAFULL ACCOUNTS MADE UP TO 31/05/92
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to RICHARD KIDDLE (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 RICHARD KIDDLE (INSURANCE BROKERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICHARD KIDDLE (INSURANCE BROKERS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-07-30
Annual Accounts
2016-07-30

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 RICHARD KIDDLE (INSURANCE BROKERS) LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD KIDDLE (INSURANCE BROKERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD KIDDLE (INSURANCE BROKERS) LIMITED
Trademarks
We have not found any records of RICHARD KIDDLE (INSURANCE BROKERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD KIDDLE (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 (66220 - Activities of insurance agents and brokers) as RICHARD KIDDLE (INSURANCE BROKERS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHARD KIDDLE (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.
Legal Notices/Action
Initiating party Event Type
Defending partyRICHARD KIDDLE (INSURANCE BROKERS) LIMITEDEvent Date2019-09-03
Passed 3 September 2019 At a General Meeting of the above-named Companies, duly convened, and held at The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN on the 3 September 2019, the subjoined Special & Ordinary Resolutions were passed, viz: - SPECIAL RESOLUTIONS 1 That the Companies be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number: 9021) of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a time costs basis. 2 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr (IP number 9021 ) of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ . Date of Appointment: 3 September 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/aon.
 
Initiating party Event Type
Defending partyRICHARD KIDDLE (INSURANCE BROKERS) LIMITEDEvent Date2019-09-03
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/aon.
 
Initiating party Event Type
Defending partyRICHARD KIDDLE (INSURANCE BROKERS) LIMITEDEvent Date
Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number 9021), Authorised Insolvency Practitioner of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ were appointed Joint Liquidators of the above named Companies on 3 September 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 4 October 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 4 October 2019, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Joint Liquidators may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 4 September 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD KIDDLE (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 RICHARD KIDDLE (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.