ABOUT BACKHOUSE INSURANCE BROKERS LIMITED
The soft drink firm and the coffee company are merging to form Keurig Dr Pepper.
It comes after a report traces links between a company, millions of bots and various celebrities.
Hilton Hotels and QVC are among firms disposing of meat from a supplier under investigation.
Bulb's chief executive Hayden Wood explains how to manage your business when it is going through stellar growth
As a 19-year-old Adam Ringer was kicked out of Poland during an anti-Semitic purge, but he returned two decades later to become a key business leader.
As cars become more automated, some experts worry that we are becoming complacent drivers.
How two student friends set up and grew popular bikini and swimsuit business Agua Bendita.
Cyber insurance is growing fast as businesses lose billions to hackers.
How the collapse of Carillion has affected those who worked with and for the company.
The construction firm is to be liquidated after its huge financial troubles finally overwhelmed it.
KEY FINANCES
Year
2017
Assets
£2798.02k
▲ £484.83k (20.96 %)
Cash
£1600.22k
▲ £408.54k (34.28 %)
Liabilities
£2289.98k
▲ £463.48k (25.38 %)
Net Worth
£508.04k
▲ £21.35k (4.39 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Pendle
- Company name
- BACKHOUSE INSURANCE BROKERS LIMITED
- Company number
- 00304106
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Aug 1935
Age - 90 years
- Home Country
- United Kingdom
CONTACTS
- Website
- backhouse.co.uk
- Phones
-
01282 677 776
01282 677 770
- Registered Address
- OAKMOUNT HOUSE 9 CARRSIDE,
LOMESHAYE BUSINESS PARK,
NELSON,
BB9 6RX
ECONOMIC ACTIVITIES
- 65120
- Non-life insurance
LAST EVENTS
- 09 May 2017
- Confirmation statement made on 30 April 2017 with updates
- 19 Jan 2017
- Total exemption small company accounts made up to 30 June 2016
- 05 May 2016
- Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 75,000
CHARGES
-
18 August 1981
- Status
- Outstanding
- Delivered
- 26 August 1981
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H 70 westgate lancs burnley lancs.
-
2 March 1972
- Status
- Outstanding
- Delivered
- 20 March 1972
-
Persons entitled
- Barclays Bank PLC
- Description
- Trafalgar house, trafalgar street, burnley, lancs.
-
22 September 1967
- Status
- Outstanding
- Delivered
- 5 October 1967
-
Persons entitled
- Barclays Bank PLC
- Description
- 68, westgate, burnley, lancs, (also known as 68, oak mount…
See Also
Last update 2018
BACKHOUSE INSURANCE BROKERS LIMITED DIRECTORS
David Hannah
Acting
- Appointed
- 24 October 2004
- Role
- Secretary
- Address
- Oakmount House 9 Carrside, Lomeshaye Business Park, Nelson, BB9 6RX
- Name
- HANNAH, David
Shirley Russell Backhouse
Acting
PSC
- Occupation
- Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Oakmount House 9 Carrside, Lomeshaye Business Park, Nelson, BB9 6RX
- Country Of Residence
- England
- Name
- BACKHOUSE, Shirley Russell
- Notified On
- 1 May 2016
- Nature Of Control
- Ownership of shares – 75% or more
Christopher James Bardsley
Acting
- Appointed
- 01 January 2011
- Occupation
- Insurance Broker
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Oakmount House 9 Carrside, Lomeshaye Business Park, Nelson, BB9 6RX
- Country Of Residence
- England
- Name
- BARDSLEY, Christopher James
Peter Thomas Barnes
Acting
- Appointed
- 01 March 2001
- Occupation
- Insurance Broker
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Oakmount House 9 Carrside, Lomeshaye Business Park, Nelson, BB9 6RX
- Country Of Residence
- England
- Name
- BARNES, Peter Thomas
David Hannah
Acting
- Appointed
- 15 January 2008
- Occupation
- Financial Consultant
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Oakmount House 9 Carrside, Lomeshaye Business Park, Nelson, BB9 6RX
- Country Of Residence
- England
- Name
- HANNAH, David
Jean Denwood
Resigned
- Resigned
- 05 October 2001
- Role
- Secretary
- Address
- 258 Gisburn Road, Blacko, Nelson, Lancashire, BB9 6LP
- Name
- DENWOOD, Jean
Peter Charles Leach
Resigned
- Appointed
- 05 October 2001
- Resigned
- 23 October 2004
- Role
- Secretary
- Address
- 15 Bradyll Court, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8AS
- Name
- LEACH, Peter Charles
Paul James Chatterton
Resigned
- Resigned
- 24 August 2001
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 10 Woodbury Avenue, Fence, Burnley, Lancashire, BB12 9EH
- Name
- CHATTERTON, Paul James
Kenneth George Collins
Resigned
- Resigned
- 01 July 1997
- Occupation
- Director/Insurance Broker
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Hill Crest Castle Road, Colne, Lancashire, BB8 7DS
- Name
- COLLINS, Kenneth George
Robert Alexander Nolan
Resigned
- Resigned
- 31 December 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Oakmount House 9 Carrside, Lomeshaye Business Park, Nelson, BB9 6RX
- Country Of Residence
- England
- Name
- NOLAN, Robert Alexander
REVIEWS
Check The Company
Excellent according to the company’s financial health.