Background WavePink WaveYellow Wave

FIRTH & SCOTT (INSURANCE BROKERS) LIMITED (00786973)

FIRTH & SCOTT (INSURANCE BROKERS) LIMITED (00786973) is an active UK company. incorporated on 6 January 1964. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. FIRTH & SCOTT (INSURANCE BROKERS) LIMITED has been registered for 62 years. Current directors include BLAIR ALLWRIGHT, Steven Michael, JEFFREY, Stevie Elizabeth.

Company Number
00786973
Status
active
Type
ltd
Incorporated
6 January 1964
Age
62 years
Address
38 Thackerays Lane, Nottingham, NG5 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BLAIR ALLWRIGHT, Steven Michael, JEFFREY, Stevie Elizabeth
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRTH & SCOTT (INSURANCE BROKERS) LIMITED

FIRTH & SCOTT (INSURANCE BROKERS) LIMITED is an active company incorporated on 6 January 1964 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. FIRTH & SCOTT (INSURANCE BROKERS) LIMITED was registered 62 years ago.(SIC: 65120)

Status

active

Active since 62 years ago

Company No

00786973

LTD Company

Age

62 Years

Incorporated 6 January 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

38 Thackerays Lane Woodthorpe Nottingham, NG5 4HQ,

Previous Addresses

579 Mansfield Road Sherwood Nottingham NG5 2JN
From: 6 January 1964To: 10 October 2017
Timeline

13 key events • 1964 - 2022

Funding Officers Ownership
Company Founded
Jan 64
Director Joined
Mar 16
Director Left
Mar 18
Director Left
Jul 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Funding Round
Sept 19
Capital Reduction
May 20
Share Buyback
May 20
Director Left
Oct 20
Owner Exit
May 22
Owner Exit
May 22
3
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BLAIR ALLWRIGHT, Steven Michael

Active
Thackerays Lane, NottinghamNG5 4HQ
Born May 1967
Director
Appointed 01 Jan 2004

JEFFREY, Stevie Elizabeth

Active
Thackerays Lane, NottinghamNG5 4HQ
Born September 1987
Director
Appointed 25 Feb 2016

BLAIR ALLWRIGHT, Steven Michael

Resigned
14 Cransley Avenue, NottinghamNG8 2QY
Secretary
Appointed 01 Jun 2005
Resigned 13 Jan 2014

PHILLIPS, Stephen Neil

Resigned
11 Turnberry Close, NottinghamNG9 3LX
Secretary
Appointed 02 Nov 1994
Resigned 01 Jun 2005

REED, Paul Bertram

Resigned
Sunnybank Private Road, NottinghamNG14 6DW
Secretary
Appointed N/A
Resigned 02 Nov 1994

ALLWRIGHT, Derek Michael

Resigned
Thackerays Lane, NottinghamNG5 4HQ
Born November 1935
Director
Appointed N/A
Resigned 23 Aug 2020

HEVNESS, Justin Douglas Toby

Resigned
Thackerays Lane, NottinghamNG5 4HQ
Born July 1969
Director
Appointed 01 Jan 2001
Resigned 08 Feb 2018

HOPKINS, Stephen William

Resigned
Thackerays Lane, NottinghamNG5 4HQ
Born September 1955
Director
Appointed N/A
Resigned 30 Jun 2019

PHILLIPS, Stephen Neil

Resigned
11 Turnberry Close, NottinghamNG9 3LX
Born November 1953
Director
Appointed 02 Nov 1994
Resigned 01 Jan 2001

REED, Paul Bertram

Resigned
Sunnybank Private Road, NottinghamNG14 6DW
Born April 1940
Director
Appointed N/A
Resigned 22 Apr 2005

SQUIRE, Ryan John

Resigned
21 Glebe Crescent, IlkestonDE7 6FL
Born March 1957
Director
Appointed 02 Nov 1994
Resigned 23 Jun 1997

Persons with significant control

4

1 Active
3 Ceased
Thackerays Lane, NottinghamNG5 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021

Mrs Stevie Elizabeth Jeffrey

Ceased
Thackerays Lane, NottinghamNG5 4HQ
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2019
Ceased 21 Oct 2021

Mr Steven Michael Blair-Allwright

Ceased
Thackerays Lane, NottinghamNG5 4HQ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2019
Ceased 21 Oct 2021

Mr Derek Michael Allwright

Ceased
Thackerays Lane, NottinghamNG5 4HQ
Born November 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
21 May 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Cancellation Shares
18 May 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 September 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Resolution
8 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Resolution
17 May 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
7 October 2005
169169
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
23 August 2005
123Notice of Increase in Nominal Capital
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Resolution
20 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
18 May 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 May 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Resolution
25 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
123Notice of Increase in Nominal Capital
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
17 April 2001
88(2)R88(2)R
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
31 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Small
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
12 December 1989
88(2)R88(2)R
Resolution
16 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
28 July 1988
PUC 2PUC 2
Accounts With Accounts Type Small
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 January 1964
NEWINCIncorporation
Miscellaneous
6 January 1964
MISCMISC