Background WavePink WaveYellow Wave

DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED (01329408)

DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED (01329408) is an active UK company. incorporated on 9 September 1977. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED has been registered for 48 years. Current directors include BLAND, Simon Christopher, BROOKBANKS, Paul Robert, COSTER, Marc and 1 others.

Company Number
01329408
Status
active
Type
ltd
Incorporated
9 September 1977
Age
48 years
Address
Chancery House, Southport, PR9 9YF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BLAND, Simon Christopher, BROOKBANKS, Paul Robert, COSTER, Marc, PAGE, John David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED

DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED is an active company incorporated on 9 September 1977 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED was registered 48 years ago.(SIC: 65120)

Status

active

Active since 48 years ago

Company No

01329408

LTD Company

Age

48 Years

Incorporated 9 September 1977

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 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Chancery House Slaidburn Crescent Southport, PR9 9YF,

Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Left
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Feb 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Cleared
Jul 23
Loan Secured
Apr 24
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Director Left
Aug 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

PAGE, John David

Active
Slaidburn Crescent, SouthportPR9 9YF
Secretary
Appointed 05 Apr 2008

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 31 Jul 2025

BLAND, Simon Christopher

Active
Slaidburn Crescent, SouthportPR9 9YF
Born December 1966
Director
Appointed 01 Feb 2019

BROOKBANKS, Paul Robert

Active
Slaidburn Crescent, SouthportPR9 9YF
Born January 1972
Director
Appointed 01 Nov 2018

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966
Director
Appointed 01 Aug 1998

CHORLEY, David Brian

Resigned
Springwell, OrmskirkL40 1RZ
Secretary
Appointed N/A
Resigned 01 Feb 2006

DEARY, Kenneth Edward

Resigned
5 Westbourne Gardens, SouthportPR8 2EZ
Secretary
Appointed 01 Feb 2006
Resigned 03 Apr 2008

FERNS, Jennifer Marie

Resigned
26 Grosvenor Road, SouthportPR8 2JQ
Secretary
Appointed 03 Apr 2008
Resigned 05 Apr 2008

BENNETT, Stuart Thomas

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born May 1973
Director
Appointed 01 Aug 2009
Resigned 02 Jan 2018

CARTER, Christopher Hartley

Resigned
Eastleigh Tabley Lane, PrestonPR4 0LH
Born August 1952
Director
Appointed N/A
Resigned 01 Feb 2006

CHORLEY, David Brian

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born October 1953
Director
Appointed 01 Aug 2009
Resigned 31 Oct 2018

CHORLEY, David Brian

Resigned
Springwell, OrmskirkL40 1RZ
Born October 1953
Director
Appointed N/A
Resigned 01 Feb 2006

DEARY, Kenneth Edward

Resigned
5 Westbourne Gardens, SouthportPR8 2EZ
Born September 1956
Director
Appointed 01 Feb 2006
Resigned 03 Apr 2008

NEALE, John Peter

Resigned
70 Rawlinson Road, SouthportPR9 9NE
Born February 1948
Director
Appointed N/A
Resigned 31 Jan 2003

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 31 Jul 2025

ROBERTS, David Hugh

Resigned
11 Vicarage Close, OrmskirkL40 6LD
Born September 1938
Director
Appointed N/A
Resigned 31 Jul 1998

SEED, Craig Arthur

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born September 1970
Director
Appointed 01 Nov 2018
Resigned 04 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Slaidburn Industrial Estate, Slaidburn Crescent, SouthportPR9 9YF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2019

Mr John David Page

Ceased
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
5 April 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 April 2022
MR05Certification of Charge
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
10 December 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Memorandum Articles
18 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Resolution
30 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
15 April 2011
MG01MG01
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
353353
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
155(6)a155(6)a
Legacy
7 March 2008
287Change of Registered Office
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
353353
Legacy
1 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
169169
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
155(6)a155(6)a
Resolution
10 February 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
287Change of Registered Office
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
363aAnnual Return
Legacy
23 December 2005
288cChange of Particulars
Legacy
23 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
169169
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
2 October 1991
288288
Resolution
3 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
30 March 1990
403aParticulars of Charge Subject to s859A
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Small
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Small
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Memorandum Articles
9 July 1987
MEM/ARTSMEM/ARTS
Resolution
6 July 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
9 September 1977
MISCMISC