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

LORICA INSURANCE BROKERS LIMITED

Rossington's Business Park, West Carr Road, Retford, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
01417032
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lorica Insurance Brokers Ltd
LORICA INSURANCE BROKERS LIMITED was founded on 1979-02-27 and has its registered office in Retford. The organisation's status is listed as "Active - Proposal to Strike off". Lorica 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
LORICA INSURANCE BROKERS LIMITED
 
Legal Registered Office
Rossington's Business Park
West Carr Road
Retford
NOTTINGHAMSHIRE
DN22 7SW
Other companies in SN1
 
Previous Names
LORICA GENERAL INSURANCE LIMITED31/10/2011
ABACANS LIMITED18/01/2007
Filing Information
Company Number 01417032
Company ID Number 01417032
Date formed 1979-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-20 13:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORICA 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 LORICA INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
RYAN CHRISTOPHER BROWN
Director 2018-02-28
CARLO DOMENICO MARELLI
Director 2009-10-16
BRENDAN JAMES MCMANUS
Director 2018-02-28
STEFAN PUTTNAM
Director 2012-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN CLEMENTS
Company Secretary 2012-06-27 2018-02-28
BRIAN JOHN CLEMENTS
Director 2017-04-12 2018-02-28
ALLAN CRAWFORD ADAMSON GRIBBEN
Director 2016-09-28 2018-02-28
PAUL CHRISTOPHER MEEHAN
Director 2011-10-01 2018-02-28
STEWART JAMES WELLS
Director 2010-10-06 2017-09-12
ANN MARIE BESWICK
Director 2014-09-01 2016-10-31
MATTHEW DAVID BRAY
Director 2009-10-16 2016-09-09
PHILLIPA JANE SHERMAN
Director 2009-10-16 2015-03-02
STEPHEN JOHN GODBOLD
Director 2012-06-27 2013-03-21
PEAKE COMPANY SECRETARIES LIMITED
Company Secretary 2007-09-18 2012-07-16
BRIAN JOHN CLEMENTS
Director 2009-10-16 2012-06-27
DUNCAN KIRKBRIDE NICHOL
Director 2008-07-22 2011-10-31
DAVID CHARLES BATTLE
Director 2006-03-14 2010-10-06
WILLIAM ALSTON
Director 2009-03-02 2009-10-16
DAVID JAMES ROSEWALL EDMANDS
Director 2006-12-21 2009-10-16
KAREN MARIA COOMBER
Director 2006-03-14 2008-12-31
PRIMARY GROUP SERVICES LIMITED
Company Secretary 2005-08-29 2007-09-18
WILLIAM ALSTON
Director 1991-06-11 2007-04-11
DAVID HOWARD MARTLAND
Director 2005-09-30 2007-04-11
PETER STUART BEAUMONT
Director 2006-03-14 2006-12-15
STEPHEN GILES
Director 2005-09-30 2006-02-28
RONAN JEREMY MCKEOWN
Director 2005-09-30 2006-02-28
ROBERT CHARLES SCREEN
Director 2004-01-31 2006-02-28
ANDREW NEIL MCINTYRE MCMAHON
Company Secretary 2004-01-31 2005-08-29
ANDREW NEIL MCINTYRE MCMAHON
Director 2004-01-31 2005-08-20
JOSEPH BROWN
Director 1991-06-11 2005-07-31
JONATHAN HODES
Director 2004-01-31 2005-04-20
WILLIAM ALSTON
Company Secretary 1991-06-11 2004-02-01
MATTHEW NOBLET
Director 1991-06-11 2003-11-17
CHRISTOPHER MORRIS HARGREAVES
Director 1991-06-11 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
CARLO DOMENICO MARELLI VEGA INSURANCE SERVICES LIMITED Director 2010-12-13 CURRENT 2010-11-04 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23
STEFAN PUTTNAM VEGA INSURANCE SERVICES LIMITED Director 2016-09-09 CURRENT 2010-11-04 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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-02Solvency Statement dated 27/09/23
2023-10-02Statement by Directors
2023-10-02Statement of capital on GBP 1
2023-10-02Application to strike the company off the register
2023-09-28APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR GAVIN MATTHEW PERKINS
2023-06-26CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-02-09Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM
2022-01-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CHADWICK
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-13APPOINTMENT TERMINATED, DIRECTOR PAUL MARK JOHNSON
2022-01-13DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-13AP01DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-11-19CH01Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER GEOFFREY SALISBURY
2020-07-16AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2020-06-23AD04Register(s) moved to registered office address Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
2020-06-23AD02Register inspection address changed from 70 Gracechurch Street Gracechurch Street London EC3V 0HR England to 1 Minster Court Minster Lane London EC3R 7AA
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW England
2019-11-21AP01DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE
2019-11-21AP01DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CARLO DOMENICO MARELLI
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CARLO DOMENICO MARELLI
2019-11-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2019-11-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2019-11-13AP01DIRECTOR APPOINTED MS FIONA ANDREWS
2019-11-13AP01DIRECTOR APPOINTED MS FIONA ANDREWS
2019-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-21AD02Register inspection address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU to 70 Gracechurch Street Gracechurch Street London EC3V 0HR
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-21PSC05Change of details for Pib Group Limited as a person with significant control on 2019-06-21
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014170320003
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN PUTTNAM
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN PUTTNAM
2019-02-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-23AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014170320003
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 18084259
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom
2018-04-17PSC02Notification of Pib Group Limited as a person with significant control on 2018-02-28
2018-04-17PSC07CESSATION OF LORICA INSURANCE BROKERS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04PSC09Withdrawal of a person with significant control statement on 2018-04-04
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 18084259
2018-03-16SH0116/03/18 STATEMENT OF CAPITAL GBP 18084259
2018-03-07RES13ALL INCREASES IN SHARE CAPITAL TO BE RATIFIED AND APPROVED 27/02/2018
2018-03-07RES13ALL INCREASES IN SHARE CAPITAL TO BE RATIFIED AND APPROVED 27/02/2018
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GRIBBEN
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEMENTS
2018-03-01AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2018-03-01AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Clark Holt Commercial Solicitors Hardwick House Prospect Place Swindon SN1 3LJ
2018-03-01TM02Termination of appointment of Brian John Clements on 2018-02-28
2018-01-03RES13AUTH SHARE CAP INC 30/10/2014
2018-01-03RES13AUTH SHARE CAP INC 28/02/2014
2018-01-02PSC02Notification of Lorica Insurance Brokers Holdings Limited as a person with significant control on 2016-04-06
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14CH01Director's details changed for Mr Allan Crawford Adamson Gribben on 2017-09-12
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JAMES WELLS
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-23CH01Director's details changed for Mr Carlo Domenica Marelli on 2017-05-23
2017-04-13AP01DIRECTOR APPOINTED MR BRIAN JOHN CLEMENTS
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANN BESWICK
2016-10-04AP01DIRECTOR APPOINTED MR ALLAN CRAWFORD ADAMSON GRIBBEN
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRAY
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 12500000
2016-08-15SH0129/07/16 STATEMENT OF CAPITAL GBP 12500000
2016-07-26SH0126/07/16 STATEMENT OF CAPITAL GBP 11050000
2016-06-21AR0121/06/16 FULL LIST
2016-06-10SH0131/05/16 STATEMENT OF CAPITAL GBP 10500000
2016-04-20SH0131/03/16 STATEMENT OF CAPITAL GBP 10325000
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 10276000
2016-03-14SH0129/02/16 STATEMENT OF CAPITAL GBP 10276000
2016-02-15SH0120/01/16 STATEMENT OF CAPITAL GBP 10076000
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21SH0130/11/15 STATEMENT OF CAPITAL GBP 10000000
2015-11-16SH0130/10/15 STATEMENT OF CAPITAL GBP 9675000
2015-10-16SH0130/09/15 STATEMENT OF CAPITAL GBP 9425000
2015-10-16SH0130/09/15 STATEMENT OF CAPITAL GBP 10250000
2015-09-23SH0131/08/15 STATEMENT OF CAPITAL GBP 10250000
2015-09-10SH0131/07/15 STATEMENT OF CAPITAL GBP 9200000
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 9125000
2015-07-20AR0103/07/15 FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA SHERMAN
2015-03-28SH0127/02/15 STATEMENT OF CAPITAL GBP 9125000
2015-03-28SH0130/01/15 STATEMENT OF CAPITAL GBP 8900000
2015-03-28SH0128/11/14 STATEMENT OF CAPITAL GBP 8600000
2015-03-28SH0131/10/14 STATEMENT OF CAPITAL GBP 8300000
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-17SH0130/09/14 STATEMENT OF CAPITAL GBP 8050000
2014-10-09AP01DIRECTOR APPOINTED MRS ANN MARIE BESWICK
2014-09-17RES13INC NOM CAP 29/08/2014
2014-09-11SH0129/08/14 STATEMENT OF CAPITAL GBP 7725000
2014-08-18SH0131/07/14 STATEMENT OF CAPITAL GBP 7475000
2014-07-11AR0103/07/14 FULL LIST
2014-07-11SH0130/06/14 STATEMENT OF CAPITAL GBP 7300000
2014-06-22SH0130/05/14 STATEMENT OF CAPITAL GBP 7200000
2014-05-23SH0128/02/14 STATEMENT OF CAPITAL GBP 7000000
2014-05-23SH0131/01/14 STATEMENT OF CAPITAL GBP 6750000
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-15SH0131/12/13 STATEMENT OF CAPITAL GBP 6425000
2014-01-07RES04NC INC ALREADY ADJUSTED 31/10/2013
2013-12-31SH0129/11/13 STATEMENT OF CAPITAL GBP 6350000
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10SH0131/10/13 STATEMENT OF CAPITAL GBP 6100000
2013-10-17SH0130/09/13 STATEMENT OF CAPITAL GBP 5825000
2013-09-19SH0130/08/13 STATEMENT OF CAPITAL GBP 5725000
2013-08-12RES04NC INC ALREADY ADJUSTED 31/07/2013
2013-08-12SH0131/07/13 STATEMENT OF CAPITAL GBP 5400000
2013-07-11SH0128/06/13 STATEMENT OF CAPITAL GBP 5125000
2013-07-03AR0103/07/13 FULL LIST
2013-06-13SH0131/05/13 STATEMENT OF CAPITAL GBP 4800000
2013-05-28SH0130/04/13 STATEMENT OF CAPITAL GBP 4800000
2013-05-28SH0128/02/13 STATEMENT OF CAPITAL GBP 4500000
2013-05-28SH0131/01/13 STATEMENT OF CAPITAL GBP 4150000
2013-05-28SH0131/12/12 STATEMENT OF CAPITAL GBP 3925000
2013-05-21RES04NC INC ALREADY ADJUSTED 30/04/2013
2013-05-21RES04NC INC ALREADY ADJUSTED 31/01/2013
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODBOLD
2013-02-19SH0130/11/12 STATEMENT OF CAPITAL GBP 3875000
2013-01-24SH0131/12/12 STATEMENT OF CAPITAL GBP 3925000
2012-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO DOMENICA MARELLI / 14/12/2012
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-14RES13INCREASE SHARE CAP 31/10/2012
2012-12-14SH0131/10/12 STATEMENT OF CAPITAL GBP 3600000
2012-11-08SH0128/09/12 STATEMENT OF CAPITAL GBP 3350000
2012-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-10-08AD02SAIL ADDRESS CREATED
2012-09-19ANNOTATIONClarification
2012-09-19RP04SECOND FILING FOR FORM SH01
2012-09-13RP04SECOND FILING WITH MUD 27/06/12 FOR FORM AR01
2012-09-13ANNOTATIONClarification
2012-09-12SH0131/08/12 STATEMENT OF CAPITAL GBP 3500000
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY PEAKE COMPANY SECRETARIES LIMITED
2012-08-09RES13INC NOM CAP 22/06/2012
2012-08-09SH0131/05/12 STATEMENT OF CAPITAL GBP 3000000
2012-07-16AP03SECRETARY APPOINTED MR BRIAN JOHN CLEMENTS
2012-06-28AR0127/06/12 FULL LIST
2012-06-28AP01DIRECTOR APPOINTED MR STEPHEN JOHN GODBOLD
2012-06-28AP01DIRECTOR APPOINTED MR STEFAN PUTTNAM
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEMENTS
2012-03-05SH0130/11/11 STATEMENT OF CAPITAL GBP 2625000
2012-03-05SH0131/01/12 STATEMENT OF CAPITAL GBP 2900000
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN NICHOL
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11RES13INCREASE NOM CAP 25/10/2011
2011-10-31NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-10-31CERTNMCOMPANY NAME CHANGED LORICA GENERAL INSURANCE LIMITED CERTIFICATE ISSUED ON 31/10/11
2011-10-26RES15CHANGE OF NAME 24/10/2011
2011-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-13AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MEEHAN
2011-07-19RES04NC INC ALREADY ADJUSTED 31/05/2011
2011-06-27AR0101/06/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED MR STEWART JAMES WELLS
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATTLE
2011-05-03RES04NC INC ALREADY ADJUSTED 31/01/2011
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-13RES04NC INC ALREADY ADJUSTED 08/07/2010
2010-08-13RES04NC INC ALREADY ADJUSTED 29/03/2010
2010-06-25AR0101/06/10 FULL LIST
2010-06-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEAKE COMPANY SECRETARIES LIMITED / 01/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO DOMINICO MARELLI / 01/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JANE SHERMAN / 01/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN CLEMENTS / 01/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DUNCAN KIRKBRIDE NICHOL / 01/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BRAY / 01/06/2010
2010-02-15RES04NC INC ALREADY ADJUSTED 29/01/2010
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDMANDS
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALSTON
2009-11-20AP01DIRECTOR APPOINTED PHILLIPA JANE SHERMAN
2009-11-13AP01DIRECTOR APPOINTED BRIAN JOHN CLEMENTS
2009-11-13AP01DIRECTOR APPOINTED MATTHEW DAVID BRAY
2009-11-12AP01DIRECTOR APPOINTED CARLO MARELLI
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-27288aDIRECTOR APPOINTED WILLIAM ALSTON
2009-04-27288aDIRECTOR APPOINTED SIR DUNCAN KIRKBRIDE NICHOL
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR KAREN COOMBER
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-21RES01ALTER ARTICLES 06/11/2008
2008-11-19395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
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 LORICA 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 LORICA INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A COMPOSITE DEBENTURE 2008-11-14 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES
DEBENTURE 2007-01-30 Satisfied CREDIT SUISSE,LONDON BRANCH (SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31

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 LORICA INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of LORICA INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names

LORICA INSURANCE BROKERS LIMITED owns 1 domain names.

lorical.co.uk  

Trademarks
We have not found any records of LORICA INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LORICA INSURANCE BROKERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2013-01-30 GBP £530 PROFESSIONAL FEES - GENERAL
Isle of Wight Council 2012-09-12 GBP £1,113

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 LORICA 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 LORICA 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 LORICA 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.