Background WavePink WaveYellow Wave

PRIORY INSURANCE BROKERS LIMITED (03464772)

PRIORY INSURANCE BROKERS LIMITED (03464772) is an active UK company. incorporated on 12 November 1997. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PRIORY INSURANCE BROKERS LIMITED has been registered for 28 years. Current directors include BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John.

Company Number
03464772
Status
active
Type
ltd
Incorporated
12 November 1997
Age
28 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY INSURANCE BROKERS LIMITED

PRIORY INSURANCE BROKERS LIMITED is an active company incorporated on 12 November 1997 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PRIORY INSURANCE BROKERS LIMITED was registered 28 years ago.(SIC: 66220)

Status

active

Active since 28 years ago

Company No

03464772

LTD Company

Age

28 Years

Incorporated 12 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

PUGTONE LIMITED
From: 12 November 1997To: 6 February 1998
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

4 Fairland Street Wymondham Norfolk NR18 0AN
From: 12 November 1997To: 5 August 2024
Timeline

14 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Aug 14
New Owner
Nov 17
Capital Reduction
Jan 23
Share Buyback
Jan 23
Owner Exit
May 23
Director Left
Jul 23
Share Buyback
Dec 23
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOSWELL, Alan Charles

Active
Rouen Road, NorwichNR1 1RE
Born June 1948
Director
Appointed 16 Jul 2024

DREW, Alastair Fitzroy

Active
Rouen Road, NorwichNR1 1RE
Born August 1985
Director
Appointed 16 Jul 2024

GIBBS, Christopher John

Active
Rouen Road, NorwichNR1 1RE
Born March 1966
Director
Appointed 16 Jul 2024

EMMERSON, Michael Norman

Resigned
Rose Cottage, HarlestonIP20 0LA
Secretary
Appointed 12 Nov 1997
Resigned 24 Jun 1998

WHITMORE, Mark Justin

Resigned
Rouen Road, NorwichNR1 1RE
Secretary
Appointed 24 Jun 1998
Resigned 16 Jul 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Nov 1997
Resigned 12 Nov 1997

BRIGGS, Jonathan Charles

Resigned
4 Fairland Street, NorfolkNR18 0AN
Born July 1961
Director
Appointed 12 Nov 1997
Resigned 30 Jun 2023

EMMERSON, Michael Norman

Resigned
Rose Cottage, HarlestonIP20 0LA
Born May 1941
Director
Appointed 06 Apr 1999
Resigned 02 Aug 2005

EMMERSON, Michael Norman

Resigned
Rose Cottage, HarlestonIP20 0LA
Born May 1941
Director
Appointed 12 Nov 1997
Resigned 24 Jun 1998

WHITMORE, Leanne Marie

Resigned
Rouen Road, NorwichNR1 1RE
Born December 1974
Director
Appointed 07 Aug 2014
Resigned 16 Jul 2024

WHITMORE, Mark Justin

Resigned
Rouen Road, NorwichNR1 1RE
Born October 1971
Director
Appointed 12 Nov 1997
Resigned 16 Jul 2024

WHITMORE, Trevor Albert

Resigned
The Warren The Green, NorfolkIP25 6RB
Born May 1947
Director
Appointed 06 Apr 1999
Resigned 13 Mar 2008

WHITMORE, Trevor Albert

Resigned
The Warren The Green, NorfolkIP25 6RB
Born May 1947
Director
Appointed 12 Nov 1997
Resigned 24 Jun 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Nov 1997
Resigned 12 Nov 1997

Persons with significant control

3

1 Active
2 Ceased

Alan Boswell Group Limited

Active
Rouen Road, NorwichNR1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2024

Mr Mark Justin Whitmore

Ceased
Rouen Road, NorwichNR1 1RE
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2024

Mr Jonathan Charles Briggs

Ceased
4 Fairland Street, NorfolkNR18 0AN
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 September 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 August 2024
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
7 December 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Resolution
13 September 2023
RESOLUTIONSResolutions
Resolution
11 September 2023
RESOLUTIONSResolutions
Resolution
11 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
3 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
7 April 2009
169169
Legacy
21 December 2008
363aAnnual Return
Legacy
19 December 2008
353353
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
18 August 2008
169169
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
4 April 2003
225Change of Accounting Reference Date
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
287Change of Registered Office
Legacy
21 August 1998
88(2)R88(2)R
Legacy
21 August 1998
123Notice of Increase in Nominal Capital
Resolution
21 August 1998
RESOLUTIONSResolutions
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
225Change of Accounting Reference Date
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Resolution
17 February 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1997
287Change of Registered Office
Incorporation Company
12 November 1997
NEWINCIncorporation