Boston Spa
Wetherby
West Yorkshire
LS23 6EA
Director Name | Mr Stephen Graham White |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12a-16 North Street Wetherby West Yorkshire LS22 6NN |
Director Name | Mr Simon Scott Walton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Weymouth Drive Houghton Le Spring Tyne And Wear DH4 7TZ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Wayne Philip Craven |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Lodge Rose Lea Close Hillam Leeds West Yorkshire LS25 5HJ |
Director Name | Mr Gerald Andrew Peter Newham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Hassock Lane South Shipley Heanor Derbyshire DE75 7JE |
Secretary Name | Mr Wayne Philip Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Lodge Rose Lea Close Hillam Leeds West Yorkshire LS25 5HJ |
Director Name | Mrs Andrea Newham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a-16 North Street Wetherby West Yorkshire LS22 6NN |
Director Name | Mrs Michele Craven |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 February 2022) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12a-16 North Street Wetherby West Yorkshire LS22 6NN |
Website | neinsurancebrokers.co.uk |
---|
Registered Address | Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Stephen White 4.50% Ordinary |
---|---|
1.9k at £1 | Stephen Brooke 17.10% Ordinary |
1.6k at £1 | Andrea Newham 14.10% Ordinary |
1.6k at £1 | Gerald Newham 14.10% Ordinary |
1.6k at £1 | Michele Craven 14.10% Ordinary |
1.6k at £1 | Wayne Craven 14.10% Ordinary |
1.3k at £1 | Rebecca Brooke 12.00% Ordinary |
1.1k at £1 | Simon Scott Walton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,925 |
Cash | £278,044 |
Current Liabilities | £273,085 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
15 September 2023 | Termination of appointment of Stephen Graham White as a director on 14 September 2023 (1 page) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
22 February 2022 | Termination of appointment of Michele Craven as a director on 14 February 2022 (1 page) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
30 July 2018 | Cessation of Gerald Andrew Peter Newham as a person with significant control on 4 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Andrea Newham as a director on 18 May 2018 (1 page) |
5 July 2018 | Notification of East Pennine Holdings Limited as a person with significant control on 4 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Gerald Andrew Peter Newham as a director on 18 May 2018 (1 page) |
28 February 2018 | Purchase of own shares. (3 pages) |
5 February 2018 | Cancellation of shares. Statement of capital on 11 January 2018
|
29 January 2018 | Termination of appointment of Wayne Philip Craven as a secretary on 11 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Wayne Philip Craven as a director on 11 January 2018 (1 page) |
23 January 2018 | Resolutions
|
27 December 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered 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 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
21 July 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
21 July 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 February 2015 | Appointment of Mr Simon Scott Walton as a director on 1 November 2014 (2 pages) |
19 February 2015 | Appointment of Mr Simon Scott Walton as a director on 1 November 2014 (2 pages) |
19 February 2015 | Appointment of Mr Simon Scott Walton as a director on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Stephen John Brooke on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Stephen John Brooke on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Stephen John Brooke on 1 December 2014 (2 pages) |
10 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Director's details changed for Mr Stephen John Brooke on 10 August 2014 (2 pages) |
10 August 2014 | Director's details changed for Mr Stephen John Brooke on 10 August 2014 (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
15 January 2013 | Appointment of Mr Stephen Graham White as a director (2 pages) |
15 January 2013 | Appointment of Mr Stephen Graham White as a director (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Appointment of Mrs Michele Craven as a director (2 pages) |
20 March 2012 | Appointment of Mrs Andrea Newham as a director (2 pages) |
20 March 2012 | Appointment of Mrs Michele Craven as a director (2 pages) |
20 March 2012 | Appointment of Mrs Andrea Newham as a director (2 pages) |
2 February 2012 | Director's details changed for Mr Gerald Andrew Peter Newham on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Gerald Andrew Peter Newham on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Gerald Andrew Peter Newham on 2 February 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 August 2010 | Director's details changed for Mr Stephen John Brooke on 27 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Mr Gerald Andrew Peter Newham on 27 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Gerald Andrew Peter Newham on 27 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Wayne Philip Craven on 27 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Wayne Philip Craven on 27 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Stephen John Brooke on 27 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
19 August 2009 | Ad 27/07/09\gbp si 10001@1=10001\gbp ic 1/10002\ (2 pages) |
19 August 2009 | Ad 27/07/09\gbp si 10001@1=10001\gbp ic 1/10002\ (2 pages) |
11 August 2009 | Director appointed mr gerald andrew peter newham (1 page) |
11 August 2009 | Director and secretary appointed mr wayne philip craven (1 page) |
11 August 2009 | Director appointed mr gerald andrew peter newham (1 page) |
11 August 2009 | Director and secretary appointed mr wayne philip craven (1 page) |
10 August 2009 | Appointment terminated director jonathon round (1 page) |
10 August 2009 | Director appointed mr stephen john brooke (1 page) |
10 August 2009 | Director appointed mr stephen john brooke (1 page) |
10 August 2009 | Appointment terminated director jonathon round (1 page) |
27 July 2009 | Incorporation (13 pages) |
27 July 2009 | Incorporation (13 pages) |