Background WavePink WaveYellow Wave

EVERARD INSURANCE BROKERS LIMITED (01294636)

EVERARD INSURANCE BROKERS LIMITED (01294636) is an active UK company. incorporated on 18 January 1977. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. EVERARD INSURANCE BROKERS LIMITED has been registered for 49 years. Current directors include TURNER, Paul Andrew.

Company Number
01294636
Status
active
Type
ltd
Incorporated
18 January 1977
Age
49 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
TURNER, Paul Andrew
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERARD INSURANCE BROKERS LIMITED

EVERARD INSURANCE BROKERS LIMITED is an active company incorporated on 18 January 1977 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. EVERARD INSURANCE BROKERS LIMITED was registered 49 years ago.(SIC: 65120)

Status

active

Active since 49 years ago

Company No

01294636

LTD Company

Age

49 Years

Incorporated 18 January 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

16 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

EVERARD INSURANCE SERVICES LIMITED
From: 18 January 1977To: 4 June 1996
Contact
Address

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

Previous Addresses

21 Queen Street Kings Hill West Malling Kent ME19 4DA
From: 21 March 2011To: 5 July 2018
Blake House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ England
From: 14 May 2010To: 21 March 2011
Blake House Schooner Court Admiral's Park, Crossways Dartford Kent DA2 6QQ
From: 18 January 1977To: 14 May 2010
Timeline

17 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jan 77
Director Left
May 11
Director Left
May 11
Director Left
Sept 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Aug 23
Director Left
Feb 25
Director Left
Nov 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

TURNER, Paul Andrew

Active
156 South Street, DorkingRH4 2HF
Born September 1961
Director
Appointed 02 Jul 2018

MITCHELL, Reginald Arthur

Resigned
Jawton Tower Road, OrpingtonBR6 0SG
Secretary
Appointed N/A
Resigned 17 Mar 1997

ROPER, Stephen Dawson

Resigned
Queen Street, West MallingME19 4DA
Secretary
Appointed 17 Mar 1997
Resigned 02 Jul 2018

SWANN, Andrew David

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 02 Jul 2018
Resigned 25 Feb 2025

ANSCOMBE, Paul Anthony

Resigned
156 South Street, DorkingRH4 2HF
Born February 1959
Director
Appointed 02 Jul 2018
Resigned 01 Nov 2025

BAREHAM, Peter John Walter

Resigned
10 The Downage, GravesendDA11 7NB
Born June 1938
Director
Appointed 03 Apr 1995
Resigned 23 Feb 1999

BRATT, Diana Marie

Resigned
156 South Street, DorkingRH4 2HF
Born October 1972
Director
Appointed 02 Jul 2018
Resigned 01 Sept 2023

CASEBOW, Ethel Annie

Resigned
The Priory, DissIP22 1AJ
Born July 1923
Director
Appointed N/A
Resigned 31 Dec 1999

ELLIS, Richard Alwyn

Resigned
135 Lunsford Lane, AylesfordME20 6HP
Born August 1954
Director
Appointed N/A
Resigned 27 Feb 2004

EVERARD, Frederick Michael

Resigned
Windy Ridge, SevenoaksTN15 0HP
Born June 1948
Director
Appointed N/A
Resigned 19 Dec 2008

EVERARD, William Derek

Resigned
4 Lee Terrace, LondonSE3 9TZ
Born September 1949
Director
Appointed N/A
Resigned 23 Mar 2011

GILBERT, Timothy James

Resigned
Queen Street, West MallingME19 4DA
Born August 1962
Director
Appointed 15 Feb 1999
Resigned 02 Jul 2018

HARRISON, Carole Ann

Resigned
29 Hill View Road, LongfieldDA3 7NB
Born April 1944
Director
Appointed 03 Apr 1995
Resigned 06 Apr 2004

HOWELL, Charles William

Resigned
31 Shearwater, LongfieldDA3 7NL
Born March 1925
Director
Appointed N/A
Resigned 09 May 1996

LATCHFORD, Peter James

Resigned
Queen Street, West MallingME19 4DA
Born July 1959
Director
Appointed 07 Jun 1999
Resigned 24 Apr 2015

ROPER, Stephen Dawson

Resigned
Queen Street, West MallingME19 4DA
Born November 1952
Director
Appointed 11 Oct 2007
Resigned 02 Jul 2018

SHOTTON, Rosemary Ann

Resigned
Pennis House, LongfieldDA3 8LZ
Born April 1946
Director
Appointed N/A
Resigned 23 Mar 2011

SWANN, Andrew David

Resigned
156 South Street, DorkingRH4 2HF
Born September 1968
Director
Appointed 02 Jul 2018
Resigned 25 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
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 02 Jul 2018

Mr Stephen Dawson Roper

Ceased
Queen Street, West MallingME19 4DA
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018

Mr Timothy James Gilbert

Ceased
Queen Street, West MallingME19 4DA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Miscellaneous
9 January 2012
MISCMISC
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Legacy
24 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Legacy
24 February 2011
MG01MG01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
190190
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
353353
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
20 December 2004
AAMDAAMD
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288bResignation of Director or Secretary
Miscellaneous
1 October 1999
MISCMISC
Legacy
16 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Memorandum Articles
26 June 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1996
288288
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
28 April 1994
88(2)R88(2)R
Legacy
19 April 1994
123Notice of Increase in Nominal Capital
Resolution
19 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Memorandum Articles
17 January 1993
MEM/ARTSMEM/ARTS
Resolution
17 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
11 May 1989
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
7 July 1988
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts
Legacy
30 May 1986
363363
Incorporation Company
18 January 1977
NEWINCIncorporation