Background WavePink WaveYellow Wave

ROWLANDS & HAMES INSURANCE BROKERS LIMITED (02195983)

ROWLANDS & HAMES INSURANCE BROKERS LIMITED (02195983) is an active UK company. incorporated on 19 November 1987. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ROWLANDS & HAMES INSURANCE BROKERS LIMITED has been registered for 38 years. Current directors include FARNWORTH, Andrew, ISLES, John Anthony, WILLIS, Paul.

Company Number
02195983
Status
active
Type
ltd
Incorporated
19 November 1987
Age
38 years
Address
Chiltern House, Blackpool, FY2 0FP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
FARNWORTH, Andrew, ISLES, John Anthony, WILLIS, Paul
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLANDS & HAMES INSURANCE BROKERS LIMITED

ROWLANDS & HAMES INSURANCE BROKERS LIMITED is an active company incorporated on 19 November 1987 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ROWLANDS & HAMES INSURANCE BROKERS LIMITED was registered 38 years ago.(SIC: 66220)

Status

active

Active since 38 years ago

Company No

02195983

LTD Company

Age

38 Years

Incorporated 19 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

FASTMOON LIMITED
From: 19 November 1987To: 18 January 1988
Contact
Address

Chiltern House 181 Bristol Avenue Blackpool, FY2 0FP,

Previous Addresses

277 Dickson Road Blackpool Lancashire FY1 2LG England
From: 19 May 2011To: 13 February 2013
3 Leghorn Road London NW10 4PN England
From: 12 May 2011To: 19 May 2011
277 Dickson Road Blackpool Lancashire FY1 2LG
From: 19 November 1987To: 12 May 2011
Timeline

4 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Dec 12
Director Joined
Jul 22
Owner Exit
Nov 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FARNWORTH, Andrew

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Secretary
Appointed 11 Jun 2004

FARNWORTH, Andrew

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born May 1963
Director
Appointed 01 Oct 1992

ISLES, John Anthony

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born January 1970
Director
Appointed 04 May 2004

WILLIS, Paul

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born July 1981
Director
Appointed 28 Jul 2022

DALBY, Andrew William

Resigned
17 Balmoral Road, Lytham St AnnesFY8 1ER
Secretary
Appointed N/A
Resigned 11 Jun 2004

DALBY, Andrew William

Resigned
17 Balmoral Road, Lytham St AnnesFY8 1ER
Born May 1947
Director
Appointed N/A
Resigned 11 Jun 2004

JACKSON, Gillian Margaret

Resigned
22a Cambridge Road, BlackpoolFY1 3QQ
Born February 1965
Director
Appointed 01 Jan 1997
Resigned 31 Dec 1999

SWALLOW, Anthony David

Resigned
5 Bowgreave Close, BlackpoolFY4 5RD
Born May 1961
Director
Appointed 01 Jan 1997
Resigned 01 Nov 2008

TAYLOR, Trevor

Resigned
Jubilee View 5 Jubilee Drive, Thornton CleveleysFY5 1LD
Born December 1947
Director
Appointed 01 Jan 1994
Resigned 01 Nov 2008

WILLIS, Robert Ian

Resigned
9 Furlong Lane, Poulton Le FyldeFY6 7HQ
Born July 1950
Director
Appointed N/A
Resigned 14 Dec 2012

WRIGHT, Colin William

Resigned
16 Olive Grove, BlackpoolFY3 9AS
Born August 1952
Director
Appointed 01 Aug 1995
Resigned 05 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
181 Bristol Avenue, BlackpoolFY2 0FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2021
181 Bristol Avenue, BlackpoolFY2 0FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Legacy
16 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
21 April 2007
287Change of Registered Office
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Small
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Small
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
3 May 1988
288288
Legacy
23 February 1988
123Notice of Increase in Nominal Capital
Resolution
23 February 1988
RESOLUTIONSResolutions
Resolution
23 February 1988
RESOLUTIONSResolutions
Legacy
22 February 1988
PUC 5PUC 5
Legacy
22 February 1988
PUC 2PUC 2
Memorandum Articles
10 February 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1987
288288
Legacy
18 December 1987
288288
Legacy
18 December 1987
287Change of Registered Office
Legacy
18 December 1987
224224
Resolution
14 December 1987
RESOLUTIONSResolutions
Incorporation Company
19 November 1987
NEWINCIncorporation