Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERARD INSURANCE BROKERS LIMITED
Company Information for

EVERARD INSURANCE BROKERS LIMITED

OLD PRINTERS YARD, 156 SOUTH STREET, DORKING, SURREY, RH4 2HF,
Company Registration Number
01294636
Private Limited Company
Active

Company Overview

About Everard Insurance Brokers Ltd
EVERARD INSURANCE BROKERS LIMITED was founded on 1977-01-18 and has its registered office in Dorking. The organisation's status is listed as "Active". Everard Insurance Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EVERARD INSURANCE BROKERS LIMITED
 
Legal Registered Office
OLD PRINTERS YARD
156 SOUTH STREET
DORKING
SURREY
RH4 2HF
Other companies in ME19
 
Filing Information
Company Number 01294636
Company ID Number 01294636
Date formed 1977-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB205006033  
Last Datalog update: 2024-04-06 18:22:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERARD INSURANCE BROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVERARD INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID SWANN
Company Secretary 2018-07-02
PAUL ANTHONY ANSCOMBE
Director 2018-07-02
DIANA MARIE BRATT
Director 2018-07-02
ANDREW DAVID SWANN
Director 2018-07-02
PAUL ANDREW TURNER
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAWSON ROPER
Company Secretary 1997-03-17 2018-07-02
TIMOTHY JAMES GILBERT
Director 1999-02-15 2018-07-02
STEPHEN DAWSON ROPER
Director 2007-10-11 2018-07-02
PETER JAMES LATCHFORD
Director 1999-06-07 2015-04-24
WILLIAM DEREK EVERARD
Director 1991-04-05 2011-03-23
ROSEMARY ANN SHOTTON
Director 1991-04-05 2011-03-23
FREDERICK MICHAEL EVERARD
Director 1991-04-05 2008-12-19
CAROLE ANN HARRISON
Director 1995-04-03 2004-04-06
RICHARD ALWYN ELLIS
Director 1991-04-05 2004-02-27
ETHEL ANNIE CASEBOW
Director 1991-04-05 1999-12-31
PETER JOHN WALTER BAREHAM
Director 1995-04-03 1999-02-23
REGINALD ARTHUR MITCHELL
Company Secretary 1991-04-05 1997-03-17
CHARLES WILLIAM HOWELL
Director 1991-04-05 1996-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY ANSCOMBE EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
PAUL ANTHONY ANSCOMBE COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
PAUL ANTHONY ANSCOMBE TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
PAUL ANTHONY ANSCOMBE RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
DIANA MARIE BRATT EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
DIANA MARIE BRATT COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
DIANA MARIE BRATT TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
DIANA MARIE BRATT WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
DIANA MARIE BRATT SEVENTEEN GROUP LIMITED Director 2016-01-21 CURRENT 1981-10-27 Active
DIANA MARIE BRATT TOUCHSTONE UNDERWRITING LIMITED Director 2012-08-01 CURRENT 1988-06-06 Active
DIANA MARIE BRATT 4SIGHT RISK MANAGEMENT LIMITED Director 2012-02-06 CURRENT 2007-03-08 Active
DIANA MARIE BRATT JAMES HALLAM LIMITED Director 2012-02-06 CURRENT 1982-05-04 Active
ANDREW DAVID SWANN EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
ANDREW DAVID SWANN COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
ANDREW DAVID SWANN TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
ANDREW DAVID SWANN RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
ANDREW DAVID SWANN WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
ANDREW DAVID SWANN COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
ANDREW DAVID SWANN PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
ANDREW DAVID SWANN THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
ANDREW DAVID SWANN JAMES HALLAM REAL ESTATE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-02-28
ANDREW DAVID SWANN TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ANDREW DAVID SWANN 17 LIMITED Director 2010-07-15 CURRENT 2010-07-14 Active
ANDREW DAVID SWANN SEVENTEEN LIMITED Director 2010-07-15 CURRENT 2007-09-28 Active
ANDREW DAVID SWANN SEVENTEEN GROUP LIMITED Director 2009-10-29 CURRENT 1981-10-27 Active
ANDREW DAVID SWANN LANDAU MANSON LTD Director 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
ANDREW DAVID SWANN 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
ANDREW DAVID SWANN PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
ANDREW DAVID SWANN FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
ANDREW DAVID SWANN TOUCHSTONE UNDERWRITING LIMITED Director 2007-06-16 CURRENT 1988-06-06 Active
ANDREW DAVID SWANN DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
ANDREW DAVID SWANN ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
ANDREW DAVID SWANN JAMES HALLAM LIMITED Director 2004-02-13 CURRENT 1982-05-04 Active
PAUL ANDREW TURNER EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
PAUL ANDREW TURNER COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
PAUL ANDREW TURNER TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
PAUL ANDREW TURNER RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
PAUL ANDREW TURNER SLIP SAFETY SERVICES LIMITED Director 2018-02-12 CURRENT 2017-12-27 Active
PAUL ANDREW TURNER WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
PAUL ANDREW TURNER COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
PAUL ANDREW TURNER HNS DATA LTD Director 2016-01-20 CURRENT 2015-04-15 Active - Proposal to Strike off
PAUL ANDREW TURNER MOBILE10X LIMITED Director 2015-09-01 CURRENT 2014-03-26 Active - Proposal to Strike off
PAUL ANDREW TURNER PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANDREW TURNER THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
PAUL ANDREW TURNER BOXHILL AUTO SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2015-03-20 Active
PAUL ANDREW TURNER TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANDREW TURNER 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
PAUL ANDREW TURNER PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANDREW TURNER FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANDREW TURNER DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANDREW TURNER ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
PAUL ANDREW TURNER DUDE TRADING LIMITED Director 2002-05-13 CURRENT 2002-05-09 Active
PAUL ANDREW TURNER INTERSURENET LIMITED Director 2002-03-11 CURRENT 2000-03-27 Dissolved 2017-02-21
PAUL ANDREW TURNER JOHN ROBERTS (BRENTWOOD) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-28
PAUL ANDREW TURNER JOHN ROBERTS (DUNMOW) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN INVESTMENTS LIMITED Director 2001-11-09 CURRENT 1948-01-27 Active
PAUL ANDREW TURNER ALAN TURNER MOTOR POLICIES LIMITED Director 2001-03-08 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER YES QUOTE LIMITED Director 2001-03-08 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER HALLAM HEATH LIMITED Director 2000-02-25 CURRENT 1982-11-23 Dissolved 2017-02-21
PAUL ANDREW TURNER TOUCHSTONE UNDERWRITING LIMITED Director 1998-09-08 CURRENT 1988-06-06 Active
PAUL ANDREW TURNER JAMES HALLAM FINANCIAL SERVICES LIMITED Director 1991-08-09 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN GROUP LIMITED Director 1991-08-09 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER JAMES HALLAM LIMITED Director 1991-08-09 CURRENT 1982-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-01APPOINTMENT TERMINATED, DIRECTOR DIANA MARIE BRATT
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 21 Queen Street Kings Hill West Malling Kent ME19 4DA
2018-07-04AP03Appointment of Mr Andrew David Swann as company secretary on 2018-07-02
2018-07-04AP01DIRECTOR APPOINTED MRS DIANA MARIE BRATT
2018-07-04AP01DIRECTOR APPOINTED MR PAUL ANDREW TURNER
2018-07-04AP01DIRECTOR APPOINTED MR PAUL ANTHONY ANSCOMBE
2018-07-04AP01DIRECTOR APPOINTED MR ANDREW DAVID SWANN
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROPER
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILBERT
2018-07-04TM02Termination of appointment of Stephen Dawson Roper on 2018-07-02
2018-07-04PSC02Notification of Seventeen Group Limited as a person with significant control on 2018-07-02
2018-07-04PSC07CESSATION OF STEPHEN DAWSON ROPER AS A PSC
2018-07-04PSC07CESSATION OF TIMOTHY JAMES GILBERT AS A PSC
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-22AR0105/04/16 ANNUAL RETURN FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LATCHFORD
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-10AR0105/04/15 ANNUAL RETURN FULL LIST
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-12AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0105/04/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAWSON ROPER / 05/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES LATCHFORD / 05/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GILBERT / 05/04/2013
2013-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAWSON ROPER / 05/04/2013
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0105/04/12 FULL LIST
2012-01-09MISC519
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SHOTTON
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVERARD
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-27AR0105/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM BLAKE HOUSE SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QQ ENGLAND
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0105/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES LATCHFORD / 05/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES GILBERT / 05/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEREK EVERARD / 05/04/2010
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM BLAKE HOUSE SCHOONER COURT ADMIRAL'S PARK, CROSSWAYS DARTFORD KENT DA2 6QQ
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-13190LOCATION OF DEBENTURE REGISTER
2009-05-13353LOCATION OF REGISTER OF MEMBERS
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM BLAKE HOUSE SCHOONER COURT ADMIRAL'S PARK CROSSWAYS DARTFORD KENT DA2 6QQ
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK EVERARD
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19288aNEW DIRECTOR APPOINTED
2007-04-16363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-11288bDIRECTOR RESIGNED
2004-12-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-13363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-03-24288bDIRECTOR RESIGNED
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: THE WHARF GREENHITHE KENT DA9 9NW
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-14363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-13363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-01-14288bDIRECTOR RESIGNED
1999-10-01MISCAUD STAT
1999-07-16288aNEW DIRECTOR APPOINTED
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-09363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1999-03-02288aNEW DIRECTOR APPOINTED
1999-03-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to EVERARD INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVERARD INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-24 Outstanding WILLIAM DEREK EVERARD AND ROSEMARY ANN SHOLTON
RENT DEPOSIT DEED 2011-02-24 Outstanding LIBERTY PROPERTY LIMITED PARTNERSHIP
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERARD INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of EVERARD INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERARD INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of EVERARD INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERARD INSURANCE BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as EVERARD INSURANCE BROKERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where EVERARD INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERARD INSURANCE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERARD INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.