Background WavePink WaveYellow Wave

BRB FINANCIAL HORIZONS LIMITED (02557605)

BRB FINANCIAL HORIZONS LIMITED (02557605) is an active UK company. incorporated on 12 November 1990. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BRB FINANCIAL HORIZONS LIMITED has been registered for 35 years. Current directors include CRITCHLEY, George Nigel, LUPTON, Helen, PEARY, Susan.

Company Number
02557605
Status
active
Type
ltd
Incorporated
12 November 1990
Age
35 years
Address
Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace, Chorley, PR7 6TE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CRITCHLEY, George Nigel, LUPTON, Helen, PEARY, Susan
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRB FINANCIAL HORIZONS LIMITED

BRB FINANCIAL HORIZONS LIMITED is an active company incorporated on 12 November 1990 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BRB FINANCIAL HORIZONS LIMITED was registered 35 years ago.(SIC: 66220)

Status

active

Active since 35 years ago

Company No

02557605

LTD Company

Age

35 Years

Incorporated 12 November 1990

Size

N/A

Accounts

ARD: 30/6

Overdue

21 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 July 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

DPC FINANCIAL SERVICES LIMITED
From: 12 September 2001To: 19 July 2016
DOWNWARD BARNETT FINANCIAL SERVICES LIMITED
From: 12 December 1990To: 12 September 2001
UNIQUESCHEME LIMITED
From: 12 November 1990To: 12 December 1990
Contact
Address

Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace Euxton Lane Chorley, PR7 6TE,

Previous Addresses

Festival House 213 Etruria Road Stoke-on-Trent Staffordshire ST1 5NS England
From: 4 July 2016To: 28 November 2023
Vernon Road Stoke Stoke-on-Trent Staffs ST4 2QY
From: 12 November 1990To: 4 July 2016
Timeline

12 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Jun 12
Director Left
Jun 16
Director Left
Jun 16
Director Left
Oct 17
Director Joined
Oct 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Capital Update
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CRITCHLEY, George Nigel

Active
Chorley Business & Technology Centre, East Terrace, ChorleyPR7 6TE
Born September 1955
Director
Appointed 05 Aug 2022

LUPTON, Helen

Active
Chorley Business & Technology Centre, East Terrace, ChorleyPR7 6TE
Born September 1968
Director
Appointed 05 Aug 2022

PEARY, Susan

Active
Chorley Business & Technology Centre, East Terrace, ChorleyPR7 6TE
Born January 1965
Director
Appointed 05 Aug 2022

KANE, Christopher

Resigned
The Pines Parkfields Farm, Stoke On TrentST12 9HQ
Secretary
Appointed N/A
Resigned 02 Nov 2005

OWEN, Steven

Resigned
30 Regency Drive, Stoke On TrentST9 9LG
Secretary
Appointed 02 Nov 2005
Resigned 09 Jan 2013

WOOD, Valerie Ann

Resigned
Vernon Road, Stoke-On-TrentST4 2QY
Secretary
Appointed 09 Jan 2013
Resigned 29 Jun 2016

BARNETT, Michael Alan

Resigned
Beech Cottage, Stoke On TrentST7 2HS
Born October 1948
Director
Appointed N/A
Resigned 19 Mar 2001

BENTLEY, Steven

Resigned
Tollgate Cottage, Market DraytonTF9 4HD
Born January 1950
Director
Appointed N/A
Resigned 02 Jun 2004

BRIDGE, Andrew Mark

Resigned
7 Chepstow Drive, StaffordST17 4TT
Born June 1965
Director
Appointed 28 Jul 1999
Resigned 31 Jul 1999

CORK, David Norman

Resigned
Silver Spinney Hidden Hills, CreweCW3 9HW
Born April 1956
Director
Appointed N/A
Resigned 02 Jan 2001

EVANS, David Anthony

Resigned
213 Etruria Road, Stoke-On-TrentST1 5NS
Born August 1963
Director
Appointed 01 Aug 1997
Resigned 05 Aug 2022

EVANS, Zoe Ruth

Resigned
213 Etruria Road, Stoke-On-TrentST1 5NS
Born October 1993
Director
Appointed 02 Oct 2020
Resigned 05 Aug 2022

GRIFFITHS, David

Resigned
Maer Moss Farm, NewcastleST5 5EQ
Born September 1957
Director
Appointed 04 Jan 1993
Resigned 30 Apr 2012

HART, Neil Justin

Resigned
Green Road, StaffordST18 0JA
Born September 1966
Director
Appointed 02 Jan 2001
Resigned 04 Oct 2017

KANE, Christopher

Resigned
The Pines Parkfields Farm, Stoke On TrentST12 9HQ
Born March 1955
Director
Appointed N/A
Resigned 30 Jun 2016

KEY, Alan Patrick

Resigned
50 Whitmore Road, NewcastleST5 3LX
Born April 1944
Director
Appointed N/A
Resigned 30 Sept 2000

PICKSTOCK, Hedley Thomas

Resigned
The Brock Shrewsbury Road, HadnallSY4 4AN
Born July 1965
Director
Appointed 08 Nov 1995
Resigned 01 Aug 1997

PLUMB, John Edward

Resigned
Tudor Cottage West Avenue, Newcastle-U-LymeST5 0NB
Born May 1934
Director
Appointed N/A
Resigned 04 Sept 1992

RAWLINSON, Kenneth William

Resigned
Garden Cottage Dunnocksfold Road, Stoke On TrentST7 2TJ
Born February 1943
Director
Appointed N/A
Resigned 18 Jun 1994

SHENTON, Denise

Resigned
The Old Thatch, Stoke On TrentST2 7LS
Born January 1966
Director
Appointed 02 Nov 2001
Resigned 01 May 2007

SHENTON, Denise

Resigned
The Old Thatch, Stoke On TrentST2 7LS
Born January 1966
Director
Appointed 28 Jul 1999
Resigned 31 Jul 1999

WEBSTER, Simon John

Resigned
5 Newburn Grove, Stoke On TrentST4 8XN
Born July 1961
Director
Appointed 04 Jan 1993
Resigned 30 Jun 2016

WILD, Christopher John

Resigned
98 Station Road, Stoke On TrentST7 2PF
Born March 1953
Director
Appointed N/A
Resigned 23 Mar 1992

Persons with significant control

1

213 Etruria Road, Stoke-On-TrentST1 5NS

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
Fundings
Financials
Latest Activities

Filing History

146

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 March 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
11 March 2026
SH19Statement of Capital
Legacy
11 March 2026
SH20SH20
Legacy
11 March 2026
CAP-SSCAP-SS
Resolution
11 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Resolution
11 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Statement Of Companys Objects
9 August 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Capital Name Of Class Of Shares
23 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Resolution
19 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
19 July 2016
CONNOTConfirmation Statement Notification
Resolution
13 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
27 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Resolution
29 January 2002
RESOLUTIONSResolutions
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Resolution
4 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
15 November 1995
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
3 April 1992
288288
Legacy
3 April 1992
363b363b
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
7 February 1991
88(2)R88(2)R
Legacy
17 January 1991
288288
Legacy
17 January 1991
224224
Memorandum Articles
14 December 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1990
288288
Legacy
7 December 1990
288288
Legacy
30 November 1990
287Change of Registered Office
Resolution
29 November 1990
RESOLUTIONSResolutions
Incorporation Company
12 November 1990
NEWINCIncorporation