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

DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED

CHANCERY HOUSE, SLAIDBURN CRESCENT, SOUTHPORT, MERSEYSIDE, PR9 9YF,
Company Registration Number
01329408
Private Limited Company
Active

Company Overview

About David Roberts & Partners (insurance Brokers) Ltd
DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED was founded on 1977-09-09 and has its registered office in Southport. The organisation's status is listed as "Active". David Roberts & Partners (insurance Brokers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED
 
Legal Registered Office
CHANCERY HOUSE
SLAIDBURN CRESCENT
SOUTHPORT
MERSEYSIDE
PR9 9YF
Other companies in ARLQ
 
Filing Information
Company Number 01329408
Company ID Number 01329408
Date formed 1977-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:32:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID PAGE
Company Secretary 2008-04-05
DAVID BRIAN CHORLEY
Director 2009-08-01
JOHN DAVID PAGE
Director 1998-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART THOMAS BENNETT
Director 2009-08-01 2018-01-02
JENNIFER MARIE FERNS
Company Secretary 2008-04-03 2008-04-05
KENNETH EDWARD DEARY
Company Secretary 2006-02-01 2008-04-03
KENNETH EDWARD DEARY
Director 2006-02-01 2008-04-03
DAVID BRIAN CHORLEY
Company Secretary 1992-01-19 2006-02-01
CHRISTOPHER HARTLEY CARTER
Director 1992-01-19 2006-02-01
DAVID BRIAN CHORLEY
Director 1992-01-19 2006-02-01
JOHN PETER NEALE
Director 1992-01-19 2003-01-31
DAVID HUGH ROBERTS
Director 1992-01-19 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID PAGE D R & P HOLDINGS LIMITED Company Secretary 2005-12-22 CURRENT 2005-12-22 Active - Proposal to Strike off
JOHN DAVID PAGE D R & P HOLDINGS LIMITED Director 2006-02-01 CURRENT 2005-12-22 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
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 013294080012
2024-02-01CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-08-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013294080009
2023-01-06CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013294080011
2022-04-05MR05
2022-01-14CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 013294080010
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013294080010
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013294080009
2021-09-17CH01Director's details changed for Mr John David Page on 2021-09-17
2021-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAVID PAGE on 2021-09-17
2021-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30CH01Director's details changed for Mr Craig Arthur Seed on 2021-06-30
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013294080009
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-14CH01Director's details changed for Mr John David Page on 2020-02-14
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-03PSC02Notification of Dr & P Group Limited as a person with significant control on 2019-12-20
2020-01-03PSC07CESSATION OF DR&P HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BLAND
2019-01-30RES01ADOPT ARTICLES 30/01/19
2019-01-29AA01Previous accounting period shortened from 31/12/19 TO 31/12/18
2019-01-21AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-11-30AP01DIRECTOR APPOINTED MR PAUL ROBERT BROOKBANKS
2018-11-29AP01DIRECTOR APPOINTED MR CRAIG ARTHUR SEED
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN CHORLEY
2018-04-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS BENNETT
2017-04-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2130
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2130
2016-01-04AR0123/12/15 ANNUAL RETURN FULL LIST
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013294080008
2015-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-03-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2130
2015-01-13AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAVID PAGE on 2014-12-01
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PAGE / 01/12/2014
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN CHORLEY / 01/10/2014
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 2130
2013-12-31AR0123/12/13 ANNUAL RETURN FULL LIST
2013-12-30CH01Director's details changed for Mr Stuart Thomas Bennett on 2013-03-29
2013-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-08AR0123/12/12 FULL LIST
2012-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-12-23AR0123/12/11 FULL LIST
2011-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-10AR0123/12/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-02AR0123/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PAGE / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN CHORLEY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS BENNETT / 27/01/2010
2009-08-10288aDIRECTOR APPOINTED DAVID BRIAN CHORLEY
2009-08-10288aDIRECTOR APPOINTED STUART THOMAS BENNETT
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-12363aRETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY JENNIFER FERNS
2009-03-12288aSECRETARY APPOINTED JOHN DAVID PAGE
2008-05-23363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-05-23353LOCATION OF REGISTER OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PAGE / 23/12/2007
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR KENNETH DEARY
2008-04-11288aSECRETARY APPOINTED JENNIFER MARIE FERNS
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY KENNETH DEARY
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 40 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PQ
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-16363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2007-01-16353LOCATION OF REGISTER OF MEMBERS
2006-09-01288aNEW SECRETARY APPOINTED
2006-06-07AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-23169£ SR 400@1 30/01/05
2006-02-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-20RES13APPROVAL BY COMP 01/02/06
2006-02-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-10ELRESS386 DISP APP AUDS 01/02/06
2006-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: LEYLAND HOUSE 16 DERBY ST ORMSKIRK LANCASHIRE L39 2BY
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-23363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-23363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/07/02
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 DAVID ROBERTS & PARTNERS (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 DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-04 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2011-04-15 Satisfied MACQUARIE BANK LIMITED
DEBENTURE 2007-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-02-01 Satisfied DAVID CHORLEY
FURTHER ADVANCE AND FLOATING CHARGE 1991-12-02 Satisfied BRITANNIA BUILDING SOCIETY
LEGAL CHARGE 1990-02-28 Satisfied BRITANNIA BUILDING SOCIETY
LEGAL MORTGAGE 1984-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED

Intangible Assets
Patents
We have not found any records of DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED
Trademarks
We have not found any records of DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID ROBERTS & PARTNERS (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 (65120 - Non-life insurance) as DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where DAVID ROBERTS & PARTNERS (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 DAVID ROBERTS & PARTNERS (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 DAVID ROBERTS & PARTNERS (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.