Background WavePink WaveYellow Wave

SOUTHPORT INSURANCE BROKERS LIMITED (00867538)

SOUTHPORT INSURANCE BROKERS LIMITED (00867538) is an active UK company. incorporated on 28 December 1965. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SOUTHPORT INSURANCE BROKERS LIMITED has been registered for 60 years. Current directors include YEANDLE, James.

Company Number
00867538
Status
active
Type
ltd
Incorporated
28 December 1965
Age
60 years
Address
Lansdowne House, Southport, PR9 0PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
YEANDLE, James
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHPORT INSURANCE BROKERS LIMITED

SOUTHPORT INSURANCE BROKERS LIMITED is an active company incorporated on 28 December 1965 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SOUTHPORT INSURANCE BROKERS LIMITED was registered 60 years ago.(SIC: 66220)

Status

active

Active since 60 years ago

Company No

00867538

LTD Company

Age

60 Years

Incorporated 28 December 1965

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 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Lansdowne House 36 Hoghton Street Southport, PR9 0PQ,

Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Director Left
Sept 19
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Mincing Lane, LondonEC3R 7PD
Corporate secretary
Appointed 03 Apr 2024

YEANDLE, James

Active
36 Hoghton Street, SouthportPR9 0PQ
Born May 1983
Director
Appointed 30 Jan 2025

MACCALMAN, Robert Jeffrey

Resigned
36 Hoghton Street, SouthportPR9 0PQ
Secretary
Appointed 26 Jun 2001
Resigned 02 Sept 2019

WOOD, Douglas Edwin

Resigned
78 Easedale Drive, SouthportPR8 3TS
Secretary
Appointed N/A
Resigned 26 Jun 2001

ATKINS, James Douglas

Resigned
The Coach House, SouthportPR9 7DH
Born January 1930
Director
Appointed N/A
Resigned 04 Apr 2008

ATKINS, Neil Douglas

Resigned
84 Trafalgar Road, SouthportPR8 2NJ
Born June 1957
Director
Appointed N/A
Resigned 04 Apr 2008

GREGORY, Alan

Resigned
27 Blundell Drive, SouthportPR8 4RE
Born January 1946
Director
Appointed 01 Jan 1993
Resigned 07 Nov 2003

HORN, John Patrick

Resigned
16 Norwood Crescent, SouthportPR9 7DU
Born March 1961
Director
Appointed 01 Mar 2005
Resigned 17 Oct 2006

MACCALMAN, Robert Jeffrey

Resigned
36 Hoghton Street, SouthportPR9 0PQ
Born October 1948
Director
Appointed N/A
Resigned 02 Sept 2019

OSBORNE, Kenneth Basil

Resigned
27 Hallmore Close, OrmskirkL39 3UQ
Born March 1931
Director
Appointed N/A
Resigned 24 Feb 1997

ROBERTSON, Ian

Resigned
36 Hoghton Street, SouthportPR9 0PQ
Born April 1964
Director
Appointed 01 Jan 1997
Resigned 30 Jan 2025

TUPLIN, Richard

Resigned
36 Hoghton Street, SouthportPR9 0PQ
Born January 1976
Director
Appointed 08 Nov 2024
Resigned 03 Dec 2025

WOOD, Douglas Edwin

Resigned
78 Easedale Drive, SouthportPR8 3TS
Born November 1935
Director
Appointed N/A
Resigned 26 Jun 2001

Persons with significant control

1

Hoghton Street, SouthportPR9 0PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2024
CC04CC04
Appoint Corporate Secretary Company With Name Date
10 April 2024
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
155(6)a155(6)a
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
190190
Legacy
10 July 2007
353353
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
5 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363aAnnual Return
Legacy
22 June 2004
288cChange of Particulars
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2003
363aAnnual Return
Legacy
17 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
5 July 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
31 August 2001
169169
Resolution
16 July 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363aAnnual Return
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Resolution
25 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
363aAnnual Return
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
19 July 1997
395Particulars of Mortgage or Charge
Legacy
16 July 1997
363aAnnual Return
Legacy
15 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Legacy
1 August 1996
363aAnnual Return
Legacy
1 August 1996
363(190)363(190)
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Accounts Amended With Accounts Type Full
22 September 1995
AAMDAAMD
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Accounts Amended With Made Up Date
25 July 1995
AAMDAAMD
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
29 January 1993
288288
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Small
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Accounts Type Small
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Resolution
3 June 1988
RESOLUTIONSResolutions
Legacy
3 June 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Legacy
15 August 1986
4747
Legacy
7 February 1978
395Particulars of Mortgage or Charge
Miscellaneous
28 December 1965
MISCMISC