Background WavePink WaveYellow Wave

COMMERCIAL INSURANCE BROKERS (B'HAM) LIMITED (00549457)

COMMERCIAL INSURANCE BROKERS (B'HAM) LIMITED (00549457) is an active UK company. incorporated on 19 May 1955. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. COMMERCIAL INSURANCE BROKERS (B'HAM) LIMITED has been registered for 70 years. Current directors include TAYLOR, Simon James.

Company Number
00549457
Status
active
Type
ltd
Incorporated
19 May 1955
Age
70 years
Address
The Precinct, Warwick, CV34 6BY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
TAYLOR, Simon James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL INSURANCE BROKERS (B'HAM) LIMITED

COMMERCIAL INSURANCE BROKERS (B'HAM) LIMITED is an active company incorporated on 19 May 1955 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. COMMERCIAL INSURANCE BROKERS (B'HAM) LIMITED was registered 70 years ago.(SIC: 65120)

Status

active

Active since 70 years ago

Company No

00549457

LTD Company

Age

70 Years

Incorporated 19 May 1955

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

The Precinct Poseidon Way Warwick, CV34 6BY,

Previous Addresses

Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom
From: 12 November 2024To: 23 December 2024
93 High Street Evesham Worcestershire WR11 4DU United Kingdom
From: 25 August 2023To: 12 November 2024
Unit 2 Abbey Lane Court Evesham Worcestershire WR11 4BY
From: 28 June 2010To: 25 August 2023
91 High Street Evesham Worcestershire WR11 4DN United Kingdom
From: 19 May 1955To: 28 June 2010
Timeline

8 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
May 55
Loan Cleared
Jul 23
Capital Update
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Dec 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

TAYLOR, Simon James

Active
Poseidon Way, WarwickCV34 6BY
Born May 1989
Director
Appointed 01 Sept 2024

HARVEY, Terence

Resigned
50 Sebright Avenue, WorcesterWR5 2HJ
Secretary
Appointed 01 Oct 2003
Resigned 05 Apr 2005

ROBERTS, Alan Graham

Resigned
Abbey Lane Court, EveshamWR11 4BY
Secretary
Appointed 05 Apr 2005
Resigned 04 Jul 2012

SPENCER, Andrew Gordon

Resigned
3 Townsend Cottages, PershoreWR10 2QJ
Secretary
Appointed 01 Apr 2001
Resigned 14 Oct 2003

SPENCER, Heather Eugenie

Resigned
The Cottage Iron Cross, EveshamWR11 5SH
Secretary
Appointed N/A
Resigned 01 Apr 2001

COX, Roddy Neil

Resigned
Poseidon Way, WarwickCV34 6BY
Born July 1984
Director
Appointed 01 Sept 2024
Resigned 16 Dec 2025

HARVEY, Terence

Resigned
The Square, GloucesterGL3 4AD
Born September 1946
Director
Appointed 14 Oct 2003
Resigned 01 Sept 2024

SPENCER, Andrew Gordon

Resigned
3 Townsend Cottages, PershoreWR10 2QJ
Born June 1964
Director
Appointed N/A
Resigned 14 Oct 2003

SPENCER, Frank

Resigned
The Cottage Iron Cross, EveshamWR11 5SH
Born August 1938
Director
Appointed N/A
Resigned 14 Oct 2003

SPENCER, Heather Eugenie

Resigned
The Cottage Iron Cross, EveshamWR11 5SH
Born December 1939
Director
Appointed N/A
Resigned 01 Apr 2001

SPRING, David Nicholas

Resigned
The Port House, Upton Upon SevernWR8 0QP
Born May 1957
Director
Appointed 14 Oct 2003
Resigned 05 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Poseidon Way, WarwickCV34 6BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2024
The Square, GloucesterGL3 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 November 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
11 June 2024
SH19Statement of Capital
Legacy
11 June 2024
CAP-SSCAP-SS
Resolution
11 June 2024
RESOLUTIONSResolutions
Legacy
11 June 2024
SH20SH20
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Resolution
22 October 2020
RESOLUTIONSResolutions
Resolution
22 October 2020
RESOLUTIONSResolutions
Memorandum Articles
22 October 2020
MAMA
Resolution
22 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Secretary Company
5 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
15 May 2009
287Change of Registered Office
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
190190
Legacy
9 February 2006
353353
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
30 October 2003
AUDAUD
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
26 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Legacy
13 December 1991
288288
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
12 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
24 July 1984
AAAnnual Accounts
Accounts With Made Up Date
15 November 1983
AAAnnual Accounts
Resolution
25 March 1982
RESOLUTIONSResolutions
Incorporation Company
19 May 1955
NEWINCIncorporation