Background WavePink WaveYellow Wave

DIRECTORS & PROFESSIONALS LIMITED (04004900)

DIRECTORS & PROFESSIONALS LIMITED (04004900) is an active UK company. incorporated on 31 May 2000. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. DIRECTORS & PROFESSIONALS LIMITED has been registered for 25 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, YATES, David Alan.

Company Number
04004900
Status
active
Type
ltd
Incorporated
31 May 2000
Age
25 years
Address
Mrib House, 25 Amersham Hill, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, YATES, David Alan
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECTORS & PROFESSIONALS LIMITED

DIRECTORS & PROFESSIONALS LIMITED is an active company incorporated on 31 May 2000 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. DIRECTORS & PROFESSIONALS LIMITED was registered 25 years ago.(SIC: 65120)

Status

active

Active since 25 years ago

Company No

04004900

LTD Company

Age

25 Years

Incorporated 31 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ZABEC LIMITED
From: 31 May 2000To: 7 September 2000
Contact
Address

Mrib House, 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

4 st Johns Road Tunbridge Wells Kent TN4 9NP
From: 31 May 2000To: 8 April 2025
Timeline

6 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BARTON, Philip Andrew

Active
Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 04 Apr 2025

BETTINSON, Charles Verden

Active
Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 04 Apr 2025

YATES, David Alan

Active
Harlequins Harlequin Lane, CrowboroughTN6 1HU
Born September 1952
Director
Appointed 16 Feb 2001

BLACKMORE, Peter Hampton

Resigned
24 The Strand, BidefordEX39 2ND
Secretary
Appointed 02 Aug 2000
Resigned 30 Apr 2002

MATHIESON, Kenneth Norman

Resigned
Moray Birch, WadhurstTN5 6QN
Secretary
Appointed 30 Apr 2002
Resigned 04 Apr 2025

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 31 May 2000
Resigned 02 Aug 2000

COOPER, David Arthur

Resigned
Offham House, ArundelBN18 9PD
Born February 1940
Director
Appointed 02 Aug 2000
Resigned 30 Apr 2002

RAINCOCK, Brian John Dawson

Resigned
Ancton Manor Ancton Lane, Bognor RegisPO22 6NJ
Born July 1937
Director
Appointed 16 Feb 2001
Resigned 30 Apr 2002

STANBURY, Nicholas Henry

Resigned
17 Woodbury Park Road, Tunbridge WellsTN4 9NQ
Born March 1949
Director
Appointed 16 Feb 2001
Resigned 30 Apr 2002

YATES, Linda Clare

Resigned
Harlequins, CrowboroughTN6 1HU
Born June 1957
Director
Appointed 12 May 2005
Resigned 19 Mar 2026

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 31 May 2000
Resigned 02 Aug 2000

Persons with significant control

3

1 Active
2 Ceased
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mrs Linda Clare Yates

Ceased
Amersham Hill, High WycombeHP13 6NU
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 04 Apr 2025

Mr David Alan Yates

Ceased
Amersham Hill, High WycombeHP13 6NU
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
11 November 2005
88(2)R88(2)R
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
88(2)R88(2)R
Legacy
30 May 2001
123Notice of Increase in Nominal Capital
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2000
225Change of Accounting Reference Date
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Incorporation Company
31 May 2000
NEWINCIncorporation