Background WavePink WaveYellow Wave

ABBEY INSURANCE BROKERS LIMITED (NI053754)

ABBEY INSURANCE BROKERS LIMITED (NI053754) is an active UK company. incorporated on 31 January 2005. with registered office in Carrickfergus. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ABBEY INSURANCE BROKERS LIMITED has been registered for 21 years. Current directors include CLOSE, Wendy, GIBBONS, Julie, HANNA, Paul Richard Phillip and 6 others.

Company Number
NI053754
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
Carrickfergus, BT38 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CLOSE, Wendy, GIBBONS, Julie, HANNA, Paul Richard Phillip, HILLEN, Justin Martin, MCCONNELL, Alan Gregg, MCGIRR, Jacqueline, MCMICHAEL, John, MONTGOMERY, Robert John, SHAW, Trevor William
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY INSURANCE BROKERS LIMITED

ABBEY INSURANCE BROKERS LIMITED is an active company incorporated on 31 January 2005 with the registered office located in Carrickfergus. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ABBEY INSURANCE BROKERS LIMITED was registered 21 years ago.(SIC: 66220)

Status

active

Active since 21 years ago

Company No

NI053754

LTD Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

BOND LOVIS INSURANCE BROKERS (NI) LIMITED
From: 21 March 2005To: 10 June 2005
ROWAN PROPERTY DEVELOPMENT LIMITED
From: 31 January 2005To: 21 March 2005
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Timeline

45 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Nov 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Feb 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
May 18
Funding Round
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Mar 21
Director Left
Jun 23
Loan Secured
Oct 23
Loan Cleared
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Aug 25
Director Joined
Feb 26
Loan Cleared
Apr 26
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

HILLEN, Justin Martin

Active
10 Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 02 Aug 2017

CLOSE, Wendy

Active
10 Governors Place, CarrickfergusBT38 7BN
Born April 1972
Director
Appointed 18 Oct 2019

GIBBONS, Julie

Active
10 Governors Place, CarrickfergusBT38 7BN
Born August 1972
Director
Appointed 06 Nov 2019

HANNA, Paul Richard Phillip

Active
10 Governors Place, CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 21 Oct 2009

HILLEN, Justin Martin

Active
10 Governors Place, CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 01 Dec 2016

MCCONNELL, Alan Gregg

Active
10 Governors Place, CarrickfergusBT38 7BN
Born February 1983
Director
Appointed 12 Apr 2018

MCGIRR, Jacqueline

Active
10 Governors Place, CarrickfergusBT38 7BN
Born February 1980
Director
Appointed 18 Apr 2024

MCMICHAEL, John

Active
10 Governors Place, CarrickfergusBT38 7BN
Born January 1969
Director
Appointed 23 Aug 2012

MONTGOMERY, Robert John

Active
10 Governors Place, CarrickfergusBT38 7BN
Born April 1981
Director
Appointed 17 Jan 2026

SHAW, Trevor William

Active
10 Governors Place, CarrickfergusBT38 7BN
Born April 1968
Director
Appointed 23 Aug 2012

BURKE, Brian

Resigned
19 Whinney Hill, Co DownBT18 0HW
Secretary
Appointed 15 Mar 2005
Resigned 24 Jun 2005

MARTIN, Gary Howard

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 24 Jun 2005
Resigned 31 Jul 2014

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 31 Jan 2005
Resigned 15 Mar 2005

ALDERDICE, Raymond Kenneth

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born May 1958
Director
Appointed 22 Nov 2012
Resigned 18 Nov 2013

ALLEN, Brian Thomas

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born June 1974
Director
Appointed 06 Feb 2020
Resigned 03 May 2024

BOND, Ian Stewart

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born May 1947
Director
Appointed 21 Mar 2006
Resigned 25 Mar 2021

BOYD, Maurice

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born May 1969
Director
Appointed 01 Feb 2012
Resigned 23 Aug 2012

CURRIE, Caroline Eleanor

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born June 1959
Director
Appointed 18 Oct 2019
Resigned 31 May 2023

DAVIDSON, Joann

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born August 1964
Director
Appointed 15 May 2014
Resigned 02 Dec 2016

EVANS, Norman Frazer

Resigned
98 Lough Road, LisburnBT27 6TT
Born June 1954
Director
Appointed 24 Jun 2005
Resigned 31 Mar 2010

FITZGERALD, Elizabeth

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born June 1965
Director
Appointed 29 Aug 2019
Resigned 31 May 2024

HOUSTON, Catherine Mary Brenda

Resigned
19 Bradford Heights, CarrickfergusBT38 9EB
Born May 1956
Director
Appointed 24 Jun 2005
Resigned 31 Mar 2010

HUNTER, Alan Richard

Resigned
3 Hilton Park, PortadownBT63 5YE
Born March 1966
Director
Appointed 15 Mar 2005
Resigned 24 Jun 2005

JOHNSTON, Ian

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born June 1954
Director
Appointed 01 Aug 2011
Resigned 30 Sept 2014

MARTIN, Gary Howard

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born February 1969
Director
Appointed 24 Jun 2005
Resigned 31 Jul 2014

MCKELVEY, Jennifer Robina

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born December 1973
Director
Appointed 10 Aug 2016
Resigned 25 Aug 2025

MCKINLEY, Alison Eileen Alexandra

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born May 1962
Director
Appointed 24 Jun 2005
Resigned 05 Oct 2018

STOREY, Beryl

Resigned
19 Abbeydene Court, NewtownabbeyBT37 9JQ
Born October 1942
Director
Appointed 24 Jun 2005
Resigned 01 Feb 2007

STOREY, Dennis George

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born November 1968
Director
Appointed 24 Jun 2005
Resigned 01 Oct 2018

STOREY, George Herbert

Resigned
10 Governors Place, CarrickfergusBT38 7BN
Born July 1941
Director
Appointed 01 Feb 2012
Resigned 14 Nov 2018

STOREY, George Herbert

Resigned
19 Abbeydene Court, NewtownabbeyBT37 9JQ
Born July 1941
Director
Appointed 09 Feb 2006
Resigned 01 Aug 2011

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 31 Jan 2005
Resigned 15 Mar 2005

Persons with significant control

1

Governors Place, CarrickfergusBT38 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Mortgage Satisfy Charge Full
17 April 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
18 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 July 2018
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2018
AR01AR01
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Resolution
12 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2016
CC04CC04
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
6 March 2009
371S(NI)371S(NI)
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
28 May 2008
411A(NI)411A(NI)
Legacy
7 May 2008
1656A(NI)1656A(NI)
Legacy
7 May 2008
UDMEM(NI)UDMEM(NI)
Resolution
7 May 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
7 April 2008
402(NI)402(NI)
Legacy
5 March 2008
371SR(NI)371SR(NI)
Legacy
3 December 2007
133(NI)133(NI)
Legacy
3 December 2007
98-2(NI)98-2(NI)
Legacy
3 December 2007
UDM+A(NI)UDM+A(NI)
Resolution
3 December 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
AC(NI)AC(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
12 December 2006
AC(NI)AC(NI)
Legacy
2 June 2006
SD(NI)SD(NI)
Legacy
17 May 2006
98-2(NI)98-2(NI)
Legacy
17 May 2006
98-2(NI)98-2(NI)
Legacy
17 May 2006
133(NI)133(NI)
Legacy
17 May 2006
98-2(NI)98-2(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
22 February 2006
371S(NI)371S(NI)
Legacy
19 February 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
2 February 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
2 February 2006
402(NI)402(NI)
Legacy
27 January 2006
UDM+A(NI)UDM+A(NI)
Resolution
27 January 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
12 October 2005
402(NI)402(NI)
Legacy
24 August 2005
296(NI)296(NI)
Legacy
24 August 2005
296(NI)296(NI)
Legacy
24 August 2005
296(NI)296(NI)
Legacy
24 August 2005
296(NI)296(NI)
Legacy
24 August 2005
296(NI)296(NI)
Legacy
24 August 2005
296(NI)296(NI)
Legacy
14 August 2005
233(NI)233(NI)
Legacy
14 August 2005
295(NI)295(NI)
Legacy
14 August 2005
98-2(NI)98-2(NI)
Legacy
1 July 2005
UDM+A(NI)UDM+A(NI)
Legacy
15 June 2005
295(NI)295(NI)
Legacy
10 June 2005
CNRES(NI)CNRES(NI)
Legacy
10 June 2005
CERTC(NI)CERTC(NI)
Legacy
4 May 2005
295(NI)295(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
21 March 2005
CNR-D(NI)CNR-D(NI)
Legacy
21 March 2005
CERTC(NI)CERTC(NI)
Legacy
21 March 2005
UDM+A(NI)UDM+A(NI)
Resolution
21 March 2005
RESOLUTIONSResolutions
Incorporation Company
31 January 2005
NEWINCIncorporation