Company NameDeeside Insurance Brokers Limited
DirectorGordon Williams
Company StatusActive
Company Number00643811
CategoryPrivate Limited Company
Incorporation Date4 December 1959(64 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Gordon Williams
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Alyn Farm
Fellows Lane, Caergwrle
Wrexham
Clwyd
LL12 9AU
Wales
Secretary NameMr Shane Williams
NationalityBritish
StatusCurrent
Appointed14 June 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Broker
Correspondence Address109 Chester Road East
Shotton
Deeside
Clwyd
CH5 1BZ
Wales

Contact

Websiteaim4agreatquote.com

Location

Registered Address30 Chester Road West
Shotton
Deeside
Flintshire
CH5 1BY
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Shareholders

100 at £1Mr Gordon Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£638,643
Cash£790,903
Current Liabilities£733,870

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
2 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
9 May 2023Notification of Gordon Williams as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Cessation of Shane Aneurin Williams as a person with significant control on 9 May 2023 (1 page)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
9 April 2019Registered office address changed from 88 Chester Road West Shotton Deeside Clwyd CH5 1BZ to 30 Chester Road West Shotton Deeside Flintshire CH5 1BY on 9 April 2019 (1 page)
30 May 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
3 July 2017Notification of Shane Aneurin Williams as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Shane Aneurin Williams as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
7 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
26 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
28 June 2010Director's details changed for Mr Gordon Williams on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Gordon Williams on 14 June 2010 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
19 June 2009Secretary's change of particulars / shane williams / 18/06/2009 (1 page)
19 June 2009Return made up to 14/06/09; full list of members (3 pages)
19 June 2009Return made up to 14/06/09; full list of members (3 pages)
19 June 2009Secretary's change of particulars / shane williams / 18/06/2009 (1 page)
8 August 2008Return made up to 14/06/08; full list of members (3 pages)
8 August 2008Return made up to 14/06/08; full list of members (3 pages)
20 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
21 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
21 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
13 July 2006Return made up to 14/06/06; full list of members (2 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Return made up to 14/06/06; full list of members (2 pages)
13 July 2006Secretary's particulars changed (1 page)
10 March 2006Amended accounts made up to 30 September 2004 (8 pages)
10 March 2006Amended accounts made up to 30 September 2004 (8 pages)
31 August 2005Return made up to 14/06/05; full list of members (2 pages)
31 August 2005Return made up to 14/06/05; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
30 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 June 2004Return made up to 14/06/04; full list of members (6 pages)
30 June 2004Return made up to 14/06/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 December 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 July 2003Return made up to 14/06/03; full list of members (6 pages)
14 July 2003Return made up to 14/06/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
29 October 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
20 June 2002Return made up to 14/06/02; full list of members (6 pages)
20 June 2002Return made up to 14/06/02; full list of members (6 pages)
24 January 2002Return made up to 14/06/01; full list of members (6 pages)
24 January 2002Return made up to 14/06/01; full list of members (6 pages)
7 November 2001Full accounts made up to 30 September 2000 (16 pages)
7 November 2001Full accounts made up to 30 September 2000 (16 pages)
20 July 2000Full accounts made up to 30 September 1999 (16 pages)
20 July 2000Full accounts made up to 30 September 1999 (16 pages)
18 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
18 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
1 November 1999Full accounts made up to 30 September 1998 (14 pages)
1 November 1999Full accounts made up to 30 September 1998 (14 pages)
31 July 1998Full accounts made up to 30 September 1997 (14 pages)
31 July 1998Full accounts made up to 30 September 1997 (14 pages)
31 July 1998Return made up to 14/06/98; no change of members (4 pages)
31 July 1998Return made up to 14/06/98; no change of members (4 pages)
8 January 1998Return made up to 14/06/97; no change of members (4 pages)
8 January 1998Full accounts made up to 30 September 1996 (14 pages)
8 January 1998Full accounts made up to 30 September 1996 (14 pages)
8 January 1998Return made up to 14/06/97; no change of members (4 pages)
28 August 1996Return made up to 14/06/96; full list of members (6 pages)
28 August 1996Return made up to 14/06/96; full list of members (6 pages)
17 November 1995Registered office changed on 17/11/95 from: 94 chester road west shotton clwyd CH5 1BZ (1 page)
17 November 1995Registered office changed on 17/11/95 from: 94 chester road west shotton clwyd CH5 1BZ (1 page)
5 October 1995Full accounts made up to 30 September 1994 (7 pages)
5 October 1995Full accounts made up to 30 September 1994 (7 pages)
9 June 1995Return made up to 14/06/95; no change of members (4 pages)
9 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 December 1959Incorporation (14 pages)
4 December 1959Certificate of incorporation (1 page)
4 December 1959Certificate of incorporation (1 page)