Rowlands & Hames Insurance Brokers Limited BLACKPOOL


Rowlands & Hames Insurance Brokers started in year 1987 as Private Limited Company with registration number 02195983. The Rowlands & Hames Insurance Brokers company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Blackpool at Chiltern House. Postal code: FY2 0FP.

Currently there are 3 directors in the the firm, namely Paul W., John I. and Andrew F.. In addition one secretary - Andrew F. - is with the company. As of 29 March 2024, there were 6 ex directors - Gillian J., Anthony S. and others listed below. There were no ex secretaries.

Rowlands & Hames Insurance Brokers Limited Address / Contact

Office Address Chiltern House
Office Address2 181 Bristol Avenue
Town Blackpool
Post code FY2 0FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02195983
Date of Incorporation Thu, 19th Nov 1987
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Paul W.

Position: Director

Appointed: 28 July 2022

Andrew F.

Position: Secretary

Appointed: 11 June 2004

John I.

Position: Director

Appointed: 04 May 2004

Andrew F.

Position: Director

Appointed: 01 October 1992

Gillian J.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1999

Anthony S.

Position: Director

Appointed: 01 January 1997

Resigned: 01 November 2008

Colin W.

Position: Director

Appointed: 01 August 1995

Resigned: 05 April 2002

Trevor T.

Position: Director

Appointed: 01 January 1994

Resigned: 01 November 2008

Andrew D.

Position: Director

Appointed: 04 April 1991

Resigned: 11 June 2004

Robert W.

Position: Director

Appointed: 04 April 1991

Resigned: 14 December 2012

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Rowlands and Hames 2019 Limited from Blackpool, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rowlands and Hames Holdings Limited that put Blackpool, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rowlands And Hames 2019 Limited

Chiltern House 181 Bristol Avenue, Blackpool, Lancashire, FY2 0FP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12178096
Notified on 23 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rowlands And Hames Holdings Limited

Chiltern House 181 Bristol Avenue, Blackpool, Lancashire, FY2 0FP, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England And Wales
Place registered Register Of Companies In England & Wales
Registration number 07458824
Notified on 6 April 2016
Ceased on 23 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth144 038178 332173 470        
Balance Sheet
Cash Bank In Hand241 802449 337435 733        
Cash Bank On Hand  435 733521 509470 945496 397607 8391 155 894484 482687 008925 802
Current Assets470 277647 626676 319923 990812 130882 6911 112 3471 439 7781 251 0861 439 0481 936 554
Debtors228 475198 289240 586402 481341 185386 294504 508283 884766 604752 0401 010 752
Net Assets Liabilities  173 470176 688176 866181 158400 216403 925591 894717 9731 021 371
Net Assets Liabilities Including Pension Asset Liability144 038178 332173 470        
Property Plant Equipment  17 34814 15513 09311 16514 92614 9538 6995 7428 002
Tangible Fixed Assets20 85317 00217 348        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve143 038177 332172 470        
Shareholder Funds144 038178 332173 470        
Other
Amount Specific Advance Or Credit Made In Period Directors  8 85619 941  42 35369 60052 001  
Amount Specific Advance Or Credit Repaid In Period Directors  8 85619 941  42 35369 60052 0014 999 
Amount Specific Advance Or Credit Directors        4 999  
Accumulated Depreciation Impairment Property Plant Equipment  19 65025 01530 13034 75542 46952 02961 87268 94873 457
Average Number Employees During Period   1719192119192022
Creditors  521 359763 047650 079714 652728 187240 470670 039729 4681 196 126
Creditors Due Within One Year348 162487 644521 359        
Fixed Assets24 31820 46720 81317 62016 55814 63018 39118 41812 1649 207282 647
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 51624 51624 51624 51624 51624 51610 25034 372
Increase From Depreciation Charge For Year Property Plant Equipment   5 3655 1154 6257 7149 5609 8437 0764 509
Investments Fixed Assets3 4653 4653 4653 4653 4653 4653 4653 4653 4653 465274 645
Net Current Assets Liabilities122 115159 982154 960160 943162 051168 039384 160628 408581 047709 580740 428
Number Shares Allotted 1001 000        
Par Value Share 11        
Property Plant Equipment Gross Cost  36 99839 17043 22345 92057 39566 98270 57174 69081 459
Provisions For Liabilities Balance Sheet Subtotal  2 3031 8751 7431 5112 3352 4311 3178161 704
Provisions For Liabilities Charges2 3952 1172 303        
Share Capital Allotted Called Up Paid1 0001 0001 000        
Tangible Fixed Assets Additions 4 93610 171        
Tangible Fixed Assets Cost Or Valuation164 69745 05236 998        
Tangible Fixed Assets Depreciation143 84428 05019 650        
Tangible Fixed Assets Depreciation Charged In Period 7 6706 921        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 123 46415 321        
Tangible Fixed Assets Disposals 124 58118 225        
Total Additions Including From Business Combinations Property Plant Equipment   2 1724 0532 69711 4759 5873 5894 1196 769
Total Assets Less Current Liabilities146 433180 449175 773178 563178 609182 669402 551646 826593 211718 7891 023 075
Accrued Liabilities Deferred Income      59 66466 26362 43254 48097 504
Amounts Owed By Group Undertakings      235 449 397 475283 042483 270
Amounts Owed To Group Undertakings       91 663   
Bank Borrowings Overdrafts       9 530   
Corporation Tax Payable      72 80588 99180 25776 76993 023
Investments In Group Undertakings          271 180
Other Creditors          116 640
Other Investments Other Than Loans      3 4653 4653 4653 4653 465
Other Taxation Social Security Payable      19 89518 85523 46021 01426 647
Prepayments      10 95819 42126 07323 99419 002
Trade Creditors Trade Payables      484 061470 376419 713577 203862 312
Trade Debtors Trade Receivables      258 101264 463338 056445 004508 480

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, March 2023
Free Download (9 pages)

Company search

Advertisements