Company NameA.D.S. Insurance Brokers Limited
DirectorsDaryl Kenneth Fisk and Rosalind Wilson
Company StatusActive
Company Number02261242
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Daryl Kenneth Fisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(23 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameRosalind Wilson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(28 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Leicester Road
Barnet
Hertfordshire
EN5 5DB
Director NameMr Robert Peter Ainsley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 1997)
RoleInsurance Broker
Correspondence Address54 Bushey Mill Crescent
Watford
Hertfordshire
WD2 4RD
Director NameMr Steven Geoffrey Deeks
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(2 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 09 February 2016)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence Address17 Friars Road
Braughing
Ware
Hertfordshire
SG11 2NN
Director NameMr Anthony George Scott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(2 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 01 April 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address34 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Secretary NameMr Robert Peter Ainsley
NationalityBritish
StatusResigned
Appointed01 December 1990(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 1997)
RoleCompany Director
Correspondence Address54 Bushey Mill Crescent
Watford
Hertfordshire
WD2 4RD
Secretary NameMr Steven Geoffrey Deeks
NationalityBritish
StatusResigned
Appointed06 October 1997(9 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Friars Road
Braughing
Ware
Hertfordshire
SG11 2NN

Contact

Websiteadsinsurance.co.uk
Email address[email protected]
Telephone01992 636324
Telephone regionLea Valley

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Glover & Howe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£155,490
Cash£276,840
Current Liabilities£347,281

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

24 April 1995Delivered on: 3 May 1995
Satisfied on: 7 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 July 1993Delivered on: 19 July 1993
Satisfied on: 6 April 1996
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 15/7/93.
Particulars: All the right title and interest under the insurances.
Fully Satisfied
10 June 1988Delivered on: 23 June 1988
Satisfied on: 9 June 1995
Persons entitled: Tsb England & Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
6 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
31 October 2017Director's details changed for Rosalind Burnett on 26 September 2017 (3 pages)
31 October 2017Director's details changed for Rosalind Burnett on 26 September 2017 (3 pages)
9 October 2017Director's details changed for Mr Daryl Kenneth Fisk on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Daryl Kenneth Fisk on 9 October 2017 (2 pages)
4 May 2017Appointment of Rosalind Burnett as a director on 1 April 2017 (2 pages)
4 May 2017Appointment of Rosalind Burnett as a director on 1 April 2017 (2 pages)
4 May 2017Termination of appointment of Anthony George Scott as a director on 1 April 2017 (1 page)
4 May 2017Termination of appointment of Anthony George Scott as a director on 1 April 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
24 February 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
11 March 2016Termination of appointment of Steven Geoffrey Deeks as a director on 9 February 2016 (1 page)
11 March 2016Termination of appointment of Steven Geoffrey Deeks as a director on 9 February 2016 (1 page)
11 March 2016Termination of appointment of Steven Geoffrey Deeks as a secretary on 9 February 2016 (1 page)
11 March 2016Termination of appointment of Steven Geoffrey Deeks as a secretary on 9 February 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(6 pages)
9 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(6 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(6 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(6 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 April 2014Registered office address changed from 136 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BN on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 136 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BN on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 136 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BN on 9 April 2014 (1 page)
23 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
23 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
23 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
2 January 2013Appointment of Mr Daryl Kenneth Fisk as a director (2 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
2 January 2013Appointment of Mr Daryl Kenneth Fisk as a director (2 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Steven Geoffrey Deeks on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Anthony George Scott on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Anthony George Scott on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Steven Geoffrey Deeks on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Steven Geoffrey Deeks on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Anthony George Scott on 1 December 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 January 2008Return made up to 01/12/07; full list of members (3 pages)
11 January 2008Return made up to 01/12/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 January 2007Return made up to 01/12/06; full list of members (3 pages)
22 January 2007Return made up to 01/12/06; full list of members (3 pages)
23 February 2006Registered office changed on 23/02/06 from: 136 turners hill cheshunt hertfordshire EN8 9BT (1 page)
23 February 2006Registered office changed on 23/02/06 from: 136 turners hill cheshunt hertfordshire EN8 9BT (1 page)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 May 2005Full accounts made up to 30 September 2004 (13 pages)
10 May 2005Full accounts made up to 30 September 2004 (13 pages)
4 January 2005Return made up to 01/12/04; full list of members (7 pages)
4 January 2005Return made up to 01/12/04; full list of members (7 pages)
21 May 2004Full accounts made up to 30 September 2003 (13 pages)
21 May 2004Full accounts made up to 30 September 2003 (13 pages)
2 February 2004Return made up to 01/12/03; full list of members (7 pages)
2 February 2004Return made up to 01/12/03; full list of members (7 pages)
20 June 2003Full accounts made up to 30 September 2002 (16 pages)
20 June 2003Full accounts made up to 30 September 2002 (16 pages)
31 January 2003Return made up to 01/12/02; full list of members (7 pages)
31 January 2003Return made up to 01/12/02; full list of members (7 pages)
12 November 2002Registered office changed on 12/11/02 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
12 November 2002Registered office changed on 12/11/02 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
15 February 2002Full accounts made up to 30 September 2001 (15 pages)
15 February 2002Full accounts made up to 30 September 2001 (15 pages)
2 January 2002Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
2 January 2002Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
2 March 2001Full accounts made up to 30 September 2000 (15 pages)
2 March 2001Full accounts made up to 30 September 2000 (15 pages)
16 January 2001Return made up to 01/12/00; full list of members (6 pages)
16 January 2001Return made up to 01/12/00; full list of members (6 pages)
14 January 2000Full accounts made up to 30 September 1999 (15 pages)
14 January 2000Full accounts made up to 30 September 1999 (15 pages)
10 December 1999Return made up to 01/12/99; full list of members (6 pages)
10 December 1999Return made up to 01/12/99; full list of members (6 pages)
7 April 1999Full accounts made up to 30 September 1998 (15 pages)
7 April 1999Full accounts made up to 30 September 1998 (15 pages)
22 December 1998Return made up to 01/12/98; full list of members (6 pages)
22 December 1998Return made up to 01/12/98; full list of members (6 pages)
6 July 1998Full accounts made up to 30 September 1997 (15 pages)
6 July 1998Full accounts made up to 30 September 1997 (15 pages)
3 March 1998Return made up to 01/12/97; full list of members (6 pages)
3 March 1998Return made up to 01/12/97; full list of members (6 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned;director resigned (1 page)
14 October 1997Secretary resigned;director resigned (1 page)
14 October 1997Secretary resigned;director resigned (1 page)
14 October 1997Secretary resigned;director resigned (1 page)
22 April 1997Full accounts made up to 30 September 1996 (15 pages)
22 April 1997Full accounts made up to 30 September 1996 (15 pages)
20 December 1996Return made up to 01/12/96; full list of members (6 pages)
20 December 1996Return made up to 01/12/96; full list of members (6 pages)
21 April 1996Full accounts made up to 30 September 1995 (13 pages)
21 April 1996Full accounts made up to 30 September 1995 (13 pages)
6 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1996Return made up to 01/12/95; no change of members (4 pages)
3 January 1996Return made up to 01/12/95; no change of members (4 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (14 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (14 pages)
27 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1988Incorporation (18 pages)
23 May 1988Incorporation (18 pages)