Company NameEast Pennine Insurance Consultants Limited
Company StatusActive
Company Number06973476
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Brooke
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6EA
Director NameMr Stephen Graham White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12a-16 North Street
Wetherby
West Yorkshire
LS22 6NN
Director NameMr Simon Scott Walton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Weymouth Drive
Houghton Le Spring
Tyne And Wear
DH4 7TZ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Wayne Philip Craven
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Lodge Rose Lea Close
Hillam
Leeds
West Yorkshire
LS25 5HJ
Director NameMr Gerald Andrew Peter Newham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Hassock Lane South
Shipley
Heanor
Derbyshire
DE75 7JE
Secretary NameMr Wayne Philip Craven
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Lodge Rose Lea Close
Hillam
Leeds
West Yorkshire
LS25 5HJ
Director NameMrs Andrea Newham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a-16 North Street
Wetherby
West Yorkshire
LS22 6NN
Director NameMrs Michele Craven
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 February 2022)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address12a-16 North Street
Wetherby
West Yorkshire
LS22 6NN

Contact

Websiteneinsurancebrokers.co.uk

Location

Registered AddressBirdsall & Bennett Llp
12a-16 North Street
Wetherby
West Yorkshire
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Stephen White
4.50%
Ordinary
1.9k at £1Stephen Brooke
17.10%
Ordinary
1.6k at £1Andrea Newham
14.10%
Ordinary
1.6k at £1Gerald Newham
14.10%
Ordinary
1.6k at £1Michele Craven
14.10%
Ordinary
1.6k at £1Wayne Craven
14.10%
Ordinary
1.3k at £1Rebecca Brooke
12.00%
Ordinary
1.1k at £1Simon Scott Walton
10.00%
Ordinary

Financials

Year2014
Net Worth£78,925
Cash£278,044
Current Liabilities£273,085

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Filing History

15 September 2023Termination of appointment of Stephen Graham White as a director on 14 September 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
22 February 2022Termination of appointment of Michele Craven as a director on 14 February 2022 (1 page)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
30 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
30 July 2018Cessation of Gerald Andrew Peter Newham as a person with significant control on 4 June 2018 (1 page)
5 July 2018Termination of appointment of Andrea Newham as a director on 18 May 2018 (1 page)
5 July 2018Notification of East Pennine Holdings Limited as a person with significant control on 4 June 2018 (2 pages)
5 July 2018Termination of appointment of Gerald Andrew Peter Newham as a director on 18 May 2018 (1 page)
28 February 2018Purchase of own shares. (3 pages)
5 February 2018Cancellation of shares. Statement of capital on 11 January 2018
  • GBP 9,846
(6 pages)
29 January 2018Termination of appointment of Wayne Philip Craven as a secretary on 11 January 2018 (1 page)
29 January 2018Termination of appointment of Wayne Philip Craven as a director on 11 January 2018 (1 page)
23 January 2018Resolutions
  • RES13 ‐ The terms of the aggrement between the company and wayne craven for the purchase of 1,267 ordinary shares of £1.00 each for a total consideration of £152,000 set out "share buy-back agreement" be approved be authorised to enter into the share buy-back agreement. 07/01/2018
(10 pages)
27 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 11,113
(11 pages)
12 October 2015Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds West Yorkshire LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 12 October 2015 (1 page)
12 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 11,113
(11 pages)
12 October 2015Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds West Yorkshire LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 12 October 2015 (1 page)
21 July 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 11,113
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 11,113
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 11,113
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 February 2015Appointment of Mr Simon Scott Walton as a director on 1 November 2014 (2 pages)
19 February 2015Appointment of Mr Simon Scott Walton as a director on 1 November 2014 (2 pages)
19 February 2015Appointment of Mr Simon Scott Walton as a director on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Stephen John Brooke on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Stephen John Brooke on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Stephen John Brooke on 1 December 2014 (2 pages)
10 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1.0002
(10 pages)
10 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1.0002
(10 pages)
10 August 2014Director's details changed for Mr Stephen John Brooke on 10 August 2014 (2 pages)
10 August 2014Director's details changed for Mr Stephen John Brooke on 10 August 2014 (2 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1.0002
(10 pages)
5 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1.0002
(10 pages)
15 January 2013Appointment of Mr Stephen Graham White as a director (2 pages)
15 January 2013Appointment of Mr Stephen Graham White as a director (2 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
20 March 2012Appointment of Mrs Michele Craven as a director (2 pages)
20 March 2012Appointment of Mrs Andrea Newham as a director (2 pages)
20 March 2012Appointment of Mrs Michele Craven as a director (2 pages)
20 March 2012Appointment of Mrs Andrea Newham as a director (2 pages)
2 February 2012Director's details changed for Mr Gerald Andrew Peter Newham on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Gerald Andrew Peter Newham on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Gerald Andrew Peter Newham on 2 February 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 August 2010Director's details changed for Mr Stephen John Brooke on 27 July 2010 (2 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Mr Gerald Andrew Peter Newham on 27 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Gerald Andrew Peter Newham on 27 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Wayne Philip Craven on 27 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Wayne Philip Craven on 27 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Stephen John Brooke on 27 July 2010 (2 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
19 August 2009Ad 27/07/09\gbp si 10001@1=10001\gbp ic 1/10002\ (2 pages)
19 August 2009Ad 27/07/09\gbp si 10001@1=10001\gbp ic 1/10002\ (2 pages)
11 August 2009Director appointed mr gerald andrew peter newham (1 page)
11 August 2009Director and secretary appointed mr wayne philip craven (1 page)
11 August 2009Director appointed mr gerald andrew peter newham (1 page)
11 August 2009Director and secretary appointed mr wayne philip craven (1 page)
10 August 2009Appointment terminated director jonathon round (1 page)
10 August 2009Director appointed mr stephen john brooke (1 page)
10 August 2009Director appointed mr stephen john brooke (1 page)
10 August 2009Appointment terminated director jonathon round (1 page)
27 July 2009Incorporation (13 pages)
27 July 2009Incorporation (13 pages)