Horsham Insurance Brokers Limited SOUTH WOODFORD


Founded in 1973, Horsham Insurance Brokers, classified under reg no. 01101567 is an active company. Currently registered at The Old Court House E18 2QF, South Woodford the company has been in the business for fifty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Robert O., Edward H. and Graeme L. and others. Of them, David S. has been with the company the longest, being appointed on 11 May 2004 and Robert O. and Edward H. and Graeme L. have been with the company for the least time - from 19 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew W. who worked with the the firm until 19 October 2023.

Horsham Insurance Brokers Limited Address / Contact

Office Address The Old Court House
Office Address2 191 High Road
Town South Woodford
Post code E18 2QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01101567
Date of Incorporation Tue, 13th Mar 1973
Industry Non-life insurance
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 19 October 2023

Robert O.

Position: Director

Appointed: 19 October 2023

Edward H.

Position: Director

Appointed: 19 October 2023

Graeme L.

Position: Director

Appointed: 19 October 2023

David S.

Position: Director

Appointed: 11 May 2004

Peter F.

Position: Director

Appointed: 14 March 2016

Resigned: 19 October 2023

Adrian S.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2020

Allan B.

Position: Director

Appointed: 06 May 2005

Resigned: 14 March 2016

Andrew W.

Position: Secretary

Appointed: 11 May 2004

Resigned: 19 October 2023

Andrew W.

Position: Director

Appointed: 11 May 2004

Resigned: 19 October 2023

Christine N.

Position: Director

Appointed: 31 July 1991

Resigned: 11 May 2004

Michael N.

Position: Director

Appointed: 31 July 1991

Resigned: 11 May 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Berns Brett Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Berns Brett Limited

The Old Courthouse 191 High Road, South Woodford, London, E18 2QF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 0910250
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand549 495656 344577 895712 288655 506696 561
Current Assets668 210766 137718 119830 642765 099849 714
Debtors118 715109 793140 224118 354109 593153 153
Net Assets Liabilities215 972196 032270 252383 610431 787476 357
Other Debtors5 1345 5251 7781 778  
Property Plant Equipment14 44011 21916 71712 8679 2158 352
Other
Accrued Liabilities   15 30111 24029 857
Accumulated Depreciation Impairment Property Plant Equipment32 71924 1749 31413 16416 28319 470
Amounts Owed To Group Undertakings8 3409 2278 340   
Average Number Employees During Period1012101098
Bank Borrowings Overdrafts44     
Corporation Tax Payable   27 44812 15513 076
Creditors465 741580 926463 781459 078341 864379 818
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 39618 710 533721
Disposals Property Plant Equipment 12 39618 710 533721
Fixed Assets15 84012 61918 81714 26710 6158 352
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 00018 00018 00018 00020 70020 700
Increase From Depreciation Charge For Year Property Plant Equipment 3 8513 8503 8503 6523 908
Investments Fixed Assets1 4001 4002 1001 4001 400 
Net Current Assets Liabilities202 469185 211254 338371 564423 235469 896
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000
Other Creditors45 51743 82215 9581 6741 6012 116
Other Investments Other Than Loans1 4001 4002 1001 4001 400-2 712
Other Taxation Social Security Payable47 95241 99352 4636 8306 8855 920
Par Value Share 11111
Prepayments Accrued Income   1 7784 04323 683
Property Plant Equipment Gross Cost47 15935 39326 03126 03125 49827 822
Provisions For Liabilities Balance Sheet Subtotal2 3371 7982 9032 2212 0631 891
Total Additions Including From Business Combinations Property Plant Equipment 6309 348  3 045
Total Assets Less Current Liabilities218 309197 830273 155385 831433 850478 248
Trade Creditors Trade Payables363 888485 884387 020407 825309 983328 849
Trade Debtors Trade Receivables113 581104 268138 446116 576105 550129 470

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 29th, March 2023
Free Download (8 pages)

Company search

Advertisements