Company NameGlover & Howe Limited
DirectorsDaryl Kenneth Fisk and Luke Daniel Fisk
Company StatusActive
Company Number02261824
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Daryl Kenneth Fisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(15 years, 12 months after company formation)
Appointment Duration19 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Luke Daniel Fisk
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(35 years after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Anthony Lionel Blye
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 18 May 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Steading Huxtables Lane
Fordham Heath
Colchester
Essex
CO3 9TJ
Director NameMr Michael John Robert Mason
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 18 May 2004)
RoleInsurance Consultant
Correspondence Address21 Avis Square
London
E1 0QD
Secretary NameMr Michael John Robert Mason
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address21 Avis Square
London
E1 0QD
Director NamePeter Stanley Keeping
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1995)
RoleInsurance Consultant
Correspondence Address6 Bruton Way
West Ealing
London
W13 0BY
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed18 May 2004(15 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2008)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Contact

Websitewww.gloverhowe.co.uk/
Telephone0845 6023866
Telephone regionUnknown

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

831 at £1Daryl Kenneth Fisk
57.31%
Ordinary
619 at £1Sonia Fisk
42.69%
Ordinary

Financials

Year2014
Net Worth£456,849
Cash£15,200
Current Liabilities£123,004

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

30 March 2012Delivered on: 19 April 2012
Persons entitled: Anthony George Scott and Steven Geoffrey Deeks

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1000 ordinary shares of £1 each in the capital of A.D.S. insurance brokers limited.
Outstanding
6 June 2008Delivered on: 10 June 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 May 2023Appointment of Mr Luke Daniel Fisk as a director on 30 May 2023 (2 pages)
23 November 2022Statement of capital following an allotment of shares on 30 August 2016
  • GBP 2,450
(3 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 August 2021Notification of Sonia Fisk as a person with significant control on 23 July 2016 (2 pages)
4 August 2021Cessation of Sonia Fisk as a person with significant control on 14 November 2016 (1 page)
9 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
5 February 2020Satisfaction of charge 1 in full (1 page)
5 February 2020Satisfaction of charge 2 in full (1 page)
19 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 September 2018Confirmation statement made on 23 July 2018 with no updates (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)
9 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
26 September 2016Change of share class name or designation (2 pages)
26 September 2016Particulars of variation of rights attached to shares (2 pages)
26 September 2016Change of share class name or designation (2 pages)
26 September 2016Particulars of variation of rights attached to shares (2 pages)
19 September 2016Statement of company's objects (2 pages)
19 September 2016Statement of company's objects (2 pages)
18 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 30/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,450
(4 pages)
5 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,450
(4 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,450
(4 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,450
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 1,450
(5 pages)
9 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 1,450
(5 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Return made up to 23/07/08; full list of members (3 pages)
15 August 2008Return made up to 23/07/08; full list of members (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
28 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
28 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
8 November 2007Return made up to 23/07/07; full list of members (6 pages)
8 November 2007Return made up to 23/07/07; full list of members (6 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 November 2006Return made up to 23/07/06; full list of members (6 pages)
6 November 2006Return made up to 23/07/06; full list of members (6 pages)
11 November 2005Full accounts made up to 31 March 2005 (15 pages)
11 November 2005Full accounts made up to 31 March 2005 (15 pages)
20 September 2005Ad 12/09/05--------- £ si 269@1=269 £ ic 831/1100 (2 pages)
20 September 2005Ad 12/09/05--------- £ si 269@1=269 £ ic 831/1100 (2 pages)
23 August 2005Return made up to 23/07/05; full list of members (6 pages)
23 August 2005Return made up to 23/07/05; full list of members (6 pages)
11 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Auditor's resignation (1 page)
7 June 2004Registered office changed on 07/06/04 from: 3 north hill colchester essex CO1 1DZ (1 page)
7 June 2004Registered office changed on 07/06/04 from: 3 north hill colchester essex CO1 1DZ (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Auditor's resignation (1 page)
7 June 2004Director resigned (1 page)
4 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 August 2003Return made up to 23/07/03; full list of members (7 pages)
7 August 2003Return made up to 23/07/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 October 2002Return made up to 23/07/02; full list of members (7 pages)
23 October 2002Return made up to 23/07/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Return made up to 23/07/00; full list of members (7 pages)
11 August 2000Return made up to 23/07/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 23/07/99; full list of members (6 pages)
20 August 1999Return made up to 23/07/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Return made up to 23/07/98; no change of members (4 pages)
30 July 1998Return made up to 23/07/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 August 1997Return made up to 23/07/97; no change of members (4 pages)
4 August 1997Return made up to 23/07/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 August 1996Return made up to 23/07/96; full list of members (6 pages)
27 August 1996Return made up to 23/07/96; full list of members (6 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
8 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
8 March 1994Memorandum and Articles of Association (11 pages)
8 March 1994Memorandum and Articles of Association (11 pages)
21 February 1994Company name changed glover & howe insurance services (east london) LIMITED\certificate issued on 22/02/94 (2 pages)
21 February 1994Company name changed glover & howe insurance services (east london) LIMITED\certificate issued on 22/02/94 (2 pages)
30 June 1988Company name changed\certificate issued on 30/06/88 (2 pages)
30 June 1988Company name changed\certificate issued on 30/06/88 (2 pages)
28 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1988Incorporation (10 pages)
25 May 1988Incorporation (10 pages)