Background WavePink WaveYellow Wave

EAST PENNINE INSURANCE CONSULTANTS LIMITED (06973476)

EAST PENNINE INSURANCE CONSULTANTS LIMITED (06973476) is an active UK company. incorporated on 27 July 2009. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. EAST PENNINE INSURANCE CONSULTANTS LIMITED has been registered for 16 years. Current directors include ALLORI, David Gabriel, TAILOR, Ajay.

Company Number
06973476
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLORI, David Gabriel, TAILOR, Ajay
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST PENNINE INSURANCE CONSULTANTS LIMITED

EAST PENNINE INSURANCE CONSULTANTS LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. EAST PENNINE INSURANCE CONSULTANTS LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

06973476

LTD Company

Age

16 Years

Incorporated 27 July 2009

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 August 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

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

Previous Addresses

C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN
From: 12 October 2015To: 18 June 2024
Tranquility House 1 Tranquility Crossgates Leeds West Yorkshire LS15 8QU
From: 27 July 2009To: 12 October 2015
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Joined
Feb 15
Funding Round
Jul 15
Director Left
Jan 18
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Feb 22
Director Left
Sept 23
Owner Exit
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
Director Left
May 25
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALLORI, David Gabriel

Active
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 14 Jun 2024

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 14 Jun 2024

CRAVEN, Wayne Philip

Resigned
Rose Lea Close, LeedsLS25 5HJ
Secretary
Appointed 27 Jul 2009
Resigned 11 Jan 2018

TAILOR, Ajay

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 14 Jun 2024
Resigned 03 Jun 2025

BROOKE, Stephen John

Resigned
High Street, WetherbyLS23 6EA
Born September 1968
Director
Appointed 27 Jul 2009
Resigned 28 Apr 2025

CRAVEN, Michele

Resigned
North Street, WetherbyLS22 6NN
Born May 1963
Director
Appointed 20 Mar 2012
Resigned 14 Feb 2022

CRAVEN, Wayne Philip

Resigned
Rose Lea Close, LeedsLS25 5HJ
Born November 1954
Director
Appointed 27 Jul 2009
Resigned 11 Jan 2018

NEWHAM, Andrea

Resigned
North Street, WetherbyLS22 6NN
Born September 1959
Director
Appointed 20 Mar 2012
Resigned 18 May 2018

NEWHAM, Gerald Andrew Peter

Resigned
Hassock Lane South, HeanorDE75 7JE
Born April 1958
Director
Appointed 27 Jul 2009
Resigned 18 May 2018

ROUND, Jonathon Charles

Resigned
Floor, LeedsLS1 2EZ
Born February 1959
Director
Appointed 27 Jul 2009
Resigned 27 Jul 2009

WALTON, Simon Scott

Resigned
Weymouth Drive, Houghton Le SpringDH4 7TZ
Born October 1974
Director
Appointed 01 Nov 2014
Resigned 28 Apr 2025

WHITE, Stephen Graham

Resigned
North Street, WetherbyLS22 6NN
Born July 1959
Director
Appointed 14 Jan 2013
Resigned 14 Sept 2023

Persons with significant control

3

1 Active
2 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 04 Jun 2018

Mr Stephen John Brooke

Ceased
High Street, WetherbyLS23 6EA
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 27 Jul 2016
Ceased 04 Jun 2018

Mr Gerald Andrew Peter Newham

Ceased
Hassock Lane South, HeanorDE75 7JE
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 27 Jul 2016
Ceased 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
18 June 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Capital Return Purchase Own Shares
28 February 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 February 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Resolution
23 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Change Person Director Company With Change Date
10 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Incorporation Company
27 July 2009
NEWINCIncorporation