Background WavePink WaveYellow Wave

RYAN INSURANCE GROUP LIMITED (01217489)

RYAN INSURANCE GROUP LIMITED (01217489) is an active UK company. incorporated on 26 June 1975. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. RYAN INSURANCE GROUP LIMITED has been registered for 50 years. Current directors include TURNER, Paul Andrew.

Company Number
01217489
Status
active
Type
ltd
Incorporated
26 June 1975
Age
50 years
Address
Old Printers Yard,, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
TURNER, Paul Andrew
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYAN INSURANCE GROUP LIMITED

RYAN INSURANCE GROUP LIMITED is an active company incorporated on 26 June 1975 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. RYAN INSURANCE GROUP LIMITED was registered 50 years ago.(SIC: 66220)

Status

active

Active since 50 years ago

Company No

01217489

LTD Company

Age

50 Years

Incorporated 26 June 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

COLIN RYAN INSURANCE BROKERS LIMITED
From: 15 January 1988To: 29 June 1999
COLIN RYAN INSURANCE BROKERS (IPSWICH) LIMITED
From: 31 December 1981To: 15 January 1988
COLIN RYAN INSURANCE BROKERS (IPSWICH) LIMITED
From: 31 December 1976To: 31 December 1981
BELMAGLOW LIMITED
From: 26 June 1975To: 31 December 1976
Contact
Address

Old Printers Yard, 156 South Street Dorking, RH4 2HF,

Previous Addresses

Old Printers Yard 156 South Street Dorking Surrey RH4 2HF United Kingdom
From: 7 May 2021To: 7 May 2021
Crane Hall 304 London Road Ipswich Suffolk IP2 0AL
From: 26 June 1975To: 7 May 2021
Timeline

14 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Jun 75
Director Joined
Jun 10
Director Left
Dec 18
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

TURNER, Paul Andrew

Active
156 South Street, DorkingRH4 2HF
Born September 1961
Director
Appointed 25 Feb 2025

GASKIN, Standley Elwood

Resigned
2 Parkside Avenue, IpswichIP4 2UL
Secretary
Appointed N/A
Resigned 31 Dec 1999

WARD, Trevor Charles

Resigned
37 Alexandra Drive, ColchesterCO7 9SF
Secretary
Appointed 07 Jan 2000
Resigned 11 Dec 2018

BELSOM, Robin Simon

Resigned
Crane Hall, IpswichIP2 0AL
Born March 1960
Director
Appointed 01 Jul 2000
Resigned 06 May 2021

CUBBIN, David

Resigned
152 Cavendish Street, IpswichIP3 8BG
Born December 1960
Director
Appointed 01 Jul 2000
Resigned 26 Oct 2001

GASKIN, Standley Elwood

Resigned
6 Parkside Avenue, IpswichIP4 2UL
Born May 1946
Director
Appointed N/A
Resigned 31 Dec 1999

HATCHER, Bertie Charles

Resigned
200 Rushmere Road, IpswichIP4 3LT
Born July 1942
Director
Appointed N/A
Resigned 01 Aug 2005

LARKE, Timothy John

Resigned
Crane Hall, IpswichIP2 0AL
Born April 1973
Director
Appointed 14 Jun 2010
Resigned 06 May 2021

RYAN, Colin James

Resigned
Maple Cottage School Lane, WoodbridgeIP13 6DX
Born March 1941
Director
Appointed N/A
Resigned 06 Apr 2009

RYAN, Timothy Mark

Resigned
Crane Hall, IpswichIP2 0AL
Born February 1963
Director
Appointed 01 Jul 2000
Resigned 06 May 2021

SWANN, Andrew David

Resigned
156 South Street, DorkingRH4 2HF
Born September 1968
Director
Appointed 06 May 2021
Resigned 25 Feb 2025

WARD, Trevor Charles

Resigned
Crane Hall, IpswichIP2 0AL
Born December 1953
Director
Appointed 01 Jul 2000
Resigned 11 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2021

Mr Timothy Mark Ryan

Ceased
Crane Hall, IpswichIP2 0AL
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Resolution
4 July 2021
RESOLUTIONSResolutions
Memorandum Articles
4 July 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Resolution
21 May 2021
RESOLUTIONSResolutions
Resolution
21 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
7 September 2011
AAAnnual Accounts
Legacy
31 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
28 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
5 November 1996
AUDAUD
Accounts Amended With Accounts Type Full
5 July 1996
AAMDAAMD
Accounts With Accounts Type Small
12 May 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1992
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Legacy
14 May 1990
88(3)88(3)
Legacy
14 May 1990
PUC3OPUC3O
Accounts With Accounts Type Small
26 April 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Small
12 May 1989
AAAnnual Accounts
Legacy
4 March 1989
395Particulars of Mortgage or Charge
Legacy
2 February 1989
363363
Accounts With Accounts Type Small
9 May 1988
AAAnnual Accounts
Legacy
28 January 1988
PUC 3PUC 3
Resolution
25 January 1988
RESOLUTIONSResolutions
Legacy
25 January 1988
123Notice of Increase in Nominal Capital
Legacy
21 January 1988
363363
Certificate Change Of Name Company
14 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1988
287Change of Registered Office
Accounts With Accounts Type Small
25 June 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
29 March 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 1975
NEWINCIncorporation