Check the

BACKHOUSE INSURANCE BROKERS LIMITED

Company
BACKHOUSE INSURANCE BROKERS LIMITED (00304106)

BACKHOUSE INSURANCE BROKERS

Phone: 01282 677 776
A⁺ rating

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

Company name
BACKHOUSE INSURANCE BROKERS LIMITED
Company number
00304106
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Aug 1935
Age - 89 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
89
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
49
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
65
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
82
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
85
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
89
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
76
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.