EVERARD INSURANCE BROKERS LIMITED
Overview
| Company Name | EVERARD INSURANCE BROKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01294636 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVERARD INSURANCE BROKERS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is EVERARD INSURANCE BROKERS LIMITED located?
| Registered Office Address | Old Printers Yard 156 South Street RH4 2HF Dorking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVERARD INSURANCE BROKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVERARD INSURANCE SERVICES LIMITED | Jan 18, 1977 | Jan 18, 1977 |
What are the latest accounts for EVERARD INSURANCE BROKERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EVERARD INSURANCE BROKERS LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for EVERARD INSURANCE BROKERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of Paul Anthony Anscombe as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew David Swann as a secretary on Feb 25, 2025 | 1 pages | TM02 | ||
Termination of appointment of Andrew David Swann as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Diana Marie Bratt as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from 21 Queen Street Kings Hill West Malling Kent ME19 4DA to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on Jul 05, 2018 | 1 pages | AD01 | ||
Appointment of Mr Andrew David Swann as a secretary on Jul 02, 2018 | 2 pages | AP03 | ||
Appointment of Mrs Diana Marie Bratt as a director on Jul 02, 2018 | 2 pages | AP01 | ||
Appointment of Mr Paul Andrew Turner as a director on Jul 02, 2018 | 2 pages | AP01 | ||
Appointment of Mr Paul Anthony Anscombe as a director on Jul 02, 2018 | 2 pages | AP01 | ||
Appointment of Mr Andrew David Swann as a director on Jul 02, 2018 | 2 pages | AP01 | ||
Termination of appointment of Stephen Dawson Roper as a director on Jul 02, 2018 | 1 pages | TM01 | ||
Who are the officers of EVERARD INSURANCE BROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURNER, Paul Andrew | Director | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey England | United Kingdom | British | 14378640004 | |||||
| MITCHELL, Reginald Arthur | Secretary | Jawton Tower Road BR6 0SG Orpington Kent | British | 23132170002 | ||||||
| ROPER, Stephen Dawson | Secretary | Queen Street Kings Hill ME19 4DA West Malling 21 Kent United Kingdom | British | 52304290002 | ||||||
| SWANN, Andrew David | Secretary | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey England | 248107670001 | |||||||
| ANSCOMBE, Paul Anthony | Director | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey England | England | British | 243370020001 | |||||
| BAREHAM, Peter John Walter | Director | 10 The Downage DA11 7NB Gravesend Kent | British | 20310910001 | ||||||
| BRATT, Diana Marie | Director | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey England | England | British | 166481210001 | |||||
| CASEBOW, Ethel Annie | Director | The Priory Palgrave IP22 1AJ Diss Norfolk | British | 400640003 | ||||||
| ELLIS, Richard Alwyn | Director | 135 Lunsford Lane Larkfield ME20 6HP Aylesford Kent | British | 8230120001 | ||||||
| EVERARD, Frederick Michael | Director | Windy Ridge Blackhall Lane TN15 0HP Sevenoaks Kent | England | United Kingdom | 8637510001 | |||||
| EVERARD, William Derek | Director | 4 Lee Terrace Blackheath SE3 9TZ London | England | British | 8079410001 | |||||
| GILBERT, Timothy James | Director | Queen Street Kings Hill ME19 4DA West Malling 21 Kent United Kingdom | England | United Kingdom | 62831510003 | |||||
| HARRISON, Carole Ann | Director | 29 Hill View Road New Barn DA3 7NB Longfield Kent | British | 42679730002 | ||||||
| HOWELL, Charles William | Director | 31 Shearwater New Barn DA3 7NL Longfield Kent | British | 8230130001 | ||||||
| LATCHFORD, Peter James | Director | Queen Street Kings Hill ME19 4DA West Malling 21 Kent United Kingdom | United Kingdom | British | 65125430003 | |||||
| ROPER, Stephen Dawson | Director | Queen Street Kings Hill ME19 4DA West Malling 21 Kent United Kingdom | England | British | 52304290002 | |||||
| SHOTTON, Rosemary Ann | Director | Pennis House Pennis Lane Fawkham DA3 8LZ Longfield Kent | United Kingdom | British | 55366380001 | |||||
| SWANN, Andrew David | Director | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey England | England | British | 63994240002 |
Who are the persons with significant control of EVERARD INSURANCE BROKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Seventeen Group Limited | Jul 02, 2018 | South Street RH4 2HF Dorking Old Printers Yard Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Dawson Roper | Apr 06, 2016 | Queen Street Kings Hill ME19 4DA West Malling 21 Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy James Gilbert | Apr 06, 2016 | Queen Street Kings Hill ME19 4DA West Malling 21 Kent | Yes | ||||||||||
Nationality: United Kingdom Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0