East Pennine Insurance Consultants Limited WETHERBY


Founded in 2009, East Pennine Insurance Consultants, classified under reg no. 06973476 is an active company. Currently registered at 12a-16 North Street LS22 6NN, Wetherby the company has been in the business for fifteen years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Simon W., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 27 July 2009 and Simon W. has been with the company for the least time - from 1 November 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Wayne C. who worked with the the company until 11 January 2018.

East Pennine Insurance Consultants Limited Address / Contact

Office Address 12a-16 North Street
Town Wetherby
Post code LS22 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06973476
Date of Incorporation Mon, 27th Jul 2009
Industry Non-life insurance
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Simon W.

Position: Director

Appointed: 01 November 2014

Stephen B.

Position: Director

Appointed: 27 July 2009

Stephen W.

Position: Director

Appointed: 14 January 2013

Resigned: 14 September 2023

Michele C.

Position: Director

Appointed: 20 March 2012

Resigned: 14 February 2022

Andrea N.

Position: Director

Appointed: 20 March 2012

Resigned: 18 May 2018

Wayne C.

Position: Secretary

Appointed: 27 July 2009

Resigned: 11 January 2018

Wayne C.

Position: Director

Appointed: 27 July 2009

Resigned: 11 January 2018

Gerald N.

Position: Director

Appointed: 27 July 2009

Resigned: 18 May 2018

Jonathon R.

Position: Director

Appointed: 27 July 2009

Resigned: 27 July 2009

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Stephen B. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is East Pennine Holdings Limited that put Wetherby, England as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gerald N., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stephen B.

Notified on 27 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

East Pennine Holdings Limited

12a-16 North Street, Wetherby, LS22 6NN, England

Legal authority England & Wales
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 11303293
Notified on 4 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gerald N.

Notified on 27 July 2016
Ceased on 4 June 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand72 90282 52572 243159 794224 915223 376113 015
Current Assets137 805201 276304 763528 584689 174697 635591 816
Debtors64 903118 751232 520368 790464 259474 259478 801
Net Assets Liabilities94 445107 080222 769431 784590 984612 868486 002
Other Debtors8 6115 4715 4765 49010 47915 47913 766
Property Plant Equipment2 6631 331     
Other
Accumulated Amortisation Impairment Intangible Assets 257 000257 000257 000257 000257 000257 000
Accumulated Depreciation Impairment Property Plant Equipment12 86114 19315 52415 52415 52415 52415 524
Amortisation Rate Used For Intangible Assets 505050505050
Amounts Owed By Group Undertakings Participating Interests 107 500212 500316 500397 000397 000397 000
Average Number Employees During Period13121010101010
Comprehensive Income Expense226 721349 070     
Corporation Tax Payable44 13482 79072 43584 50787 32073 67294 521
Creditors47 13496 63883 10597 91199 30185 878105 814
Depreciation Rate Used For Property Plant Equipment 252525252525
Dividends Paid270 680184 436     
Fixed Assets3 7742 4421 111    
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 23637 67825 20012 68450 46437 84825 544
Income Expense Recognised Directly In Equity-270 680-336 435     
Increase From Depreciation Charge For Year Property Plant Equipment 1 3321 331    
Intangible Assets Gross Cost 257 000257 000257 000257 000257 000257 000
Investments1 1111 1111 1111 1111 1111 111-1 111
Investments Fixed Assets1 1111 1111 1111 1111 1111 111 
Investments In Group Undertakings1 1111 1111 1111 1111 1111 111-1 111
Net Current Assets Liabilities90 671104 638221 658430 673589 873611 757486 002
Number Shares Cancelled In Period 1 267     
Number Shares Issued Fully Paid11 1139 8469 8469 8469 8469 8469 846
Other Creditors3 0007 1973 0006 8404 8205 0284 050
Other Taxation Social Security Payable 6 6517 6706 5647 1617 1787 243
Par Value Share 111111
Profit Loss226 721349 070     
Property Plant Equipment Gross Cost 15 52415 52415 52415 52415 52415 524
Redemption Shares Decrease In Equity 151 999     
Total Assets Less Current Liabilities94 445107 080222 769431 784590 984612 868486 002
Trade Debtors Trade Receivables56 2925 78014 54446 80056 78061 78068 035

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 7th, February 2024
Free Download (10 pages)

Company search

Advertisements