Company NamePetherwick Insurance Brokers Limited
DirectorsRobert Charles Anthony White and Duncan Alistair Coleman
Company StatusActive
Company Number01363824
CategoryPrivate Limited Company
Incorporation Date19 April 1978(46 years ago)
Previous NamesNestorfine Limited and K.E. Petherwick Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRobert Charles Anthony White
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(18 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Alistair Coleman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(45 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed01 July 2023(45 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameJohn Geoffrey Cowen
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1992)
RoleInsurance Broker
Correspondence Address1 Summerdown Close
Eastbourne
East Sussex
BN20 8DW
Director NameKeith Roy Garland
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 1996)
RoleInsurance Broker
Correspondence Address8 Shortacres
High St Nutfield
Redhill
Surrey
RH1 4HJ
Director NameStephen Marriott-Smalley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 1996)
RoleInsurance Broker
Correspondence AddressNorth House High Hurst
Allington Road Newick
Lewes
East Sussex
BN8 4NB
Director NameKeith Edwin Petherwick
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1997)
RoleInsurance Broker
Correspondence Address12 Roman Crescent
Southwick
Brighton
East Sussex
BN42 4TY
Director NameDavid Alexander Thomson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 1996)
RoleInsurance Broker
Correspondence Address182 Havelock Road
Brighton
East Sussex
BN1 6GQ
Secretary NameJohn Geoffrey Cowen
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1992)
RoleCompany Director
Correspondence Address1 Summerdown Close
Eastbourne
East Sussex
BN20 8DW
Secretary NameKeith Roy Garland
NationalityBritish
StatusResigned
Appointed14 February 1992(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 February 1996)
RoleInsurance Broker
Correspondence Address8 Shortacres
High St Nutfield
Redhill
Surrey
RH1 4HJ
Secretary NameRobert Charles Anthony White
NationalityBritish
StatusResigned
Appointed20 March 1996(17 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 July 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLinden House
Ring Road
Lancing
West Sussex
BN15 0QF
Director NameTrevor Graham Tibbetts
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(18 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 June 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address23 Rectory Close
Ashington
Pulborough
West Sussex
RH20 3LP
Director NameClifford Daniel Piper
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(18 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 December 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Weppons
Ravenswood Road
Shoreham By Sea
West Sussex
BN43 5AW

Contact

Websitewww.petherwicks.co.uk/home.html
Telephone01273 822222
Telephone regionBrighton

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51k at £1Robert Charles Anthony White
67.55%
Ordinary A
24.5k at £1Clifford Daniel Piper
32.45%
Ordinary B

Financials

Year2014
Net Worth£390,754
Cash£87,179
Current Liabilities£126,510

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

13 April 1992Delivered on: 15 April 1992
Satisfied on: 19 May 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 16/07/84.
Particulars: First fixed charge on all goodwill uncalled capital patents/applications and trade marks etc. (for full details see form 395 tc ref: M365C).
Fully Satisfied
1 July 1985Delivered on: 16 July 1985
Satisfied on: 19 May 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 blatchington road, hove, east sussex BN3 3YG.
Fully Satisfied
16 July 1984Delivered on: 23 July 1984
Satisfied on: 19 May 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 October 2023Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages)
19 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 July 2023Memorandum and Articles of Association (21 pages)
18 July 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
18 July 2023Change of share class name or designation (2 pages)
11 July 2023Statement of company's objects (2 pages)
10 July 2023Cessation of Robert Charles Anthony White as a person with significant control on 1 July 2023 (1 page)
10 July 2023Director's details changed for Robert Charles Anthony White on 1 July 2023 (2 pages)
10 July 2023Notification of Grp Retail Holdco Limited as a person with significant control on 1 July 2023 (2 pages)
10 July 2023Appointment of Andrew Stewart Hunter as a secretary on 1 July 2023 (2 pages)
10 July 2023Appointment of Mr Duncan Alistair Coleman as a director on 1 July 2023 (2 pages)
10 July 2023Termination of appointment of Robert Charles Anthony White as a secretary on 1 July 2023 (1 page)
10 July 2023Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 10 July 2023 (1 page)
26 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 July 2022Cancellation of shares. Statement of capital on 1 December 2021
  • GBP 51,000
(4 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
24 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
18 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
17 February 2022Cancellation of shares. Statement of capital on 1 December 2021
  • GBP 51,000
(4 pages)
21 December 2021Change of details for Robert Charles Anthony White as a person with significant control on 1 December 2021 (2 pages)
21 December 2021Cessation of Clifford Daniel Piper as a person with significant control on 1 December 2021 (1 page)
21 December 2021Termination of appointment of Clifford Daniel Piper as a director on 1 December 2021 (1 page)
25 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2021Memorandum and Articles of Association (18 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 75,500
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 75,500
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Amending 288A dob (2 pages)
27 May 2015Amending 288A dob (2 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 75,500
(6 pages)
1 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 75,500
(6 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 January 2014Director's details changed for Clifford Daniel Piper on 31 December 2013 (2 pages)
24 January 2014Director's details changed for Clifford Daniel Piper on 31 December 2013 (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 75,500
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 75,500
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Clifford Daniel Piper on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Clifford Daniel Piper on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Clifford Daniel Piper on 1 December 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2011Director's details changed for Clifford Daniel Piper on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Clifford Daniel Piper on 31 December 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 September 2009Gbp ic 100000/75500\26/06/09\gbp sr 24500@1=24500\ (1 page)
8 September 2009Gbp ic 100000/75500\26/06/09\gbp sr 24500@1=24500\ (1 page)
19 August 2009Appointment terminated director trevor tibbetts (1 page)
19 August 2009Appointment terminated director trevor tibbetts (1 page)
7 July 2009Registered office changed on 07/07/2009 from 97 church street brighton east sussex BN1 1UJ (1 page)
7 July 2009Registered office changed on 07/07/2009 from 97 church street brighton east sussex BN1 1UJ (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 May 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
5 May 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
28 March 2006Return made up to 31/12/05; full list of members (3 pages)
28 March 2006Return made up to 31/12/05; full list of members (3 pages)
12 September 2005Full accounts made up to 31 August 2004 (17 pages)
12 September 2005Full accounts made up to 31 August 2004 (17 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 May 2004Full accounts made up to 31 August 2003 (17 pages)
8 May 2004Full accounts made up to 31 August 2003 (17 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 July 2003Full accounts made up to 31 August 2002 (16 pages)
18 July 2003Full accounts made up to 31 August 2002 (16 pages)
15 January 2003Full accounts made up to 31 August 2001 (15 pages)
15 January 2003Full accounts made up to 31 August 2001 (15 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 September 2001Full accounts made up to 31 August 2000 (16 pages)
4 September 2001Full accounts made up to 31 August 2000 (16 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Full accounts made up to 31 August 1999 (17 pages)
27 June 2000Full accounts made up to 31 August 1999 (17 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Company name changed K.E. petherwick LIMITED\certificate issued on 08/07/99 (2 pages)
7 July 1999Company name changed K.E. petherwick LIMITED\certificate issued on 08/07/99 (2 pages)
7 May 1999Full accounts made up to 31 August 1998 (17 pages)
7 May 1999Full accounts made up to 31 August 1998 (17 pages)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
3 March 1998Full accounts made up to 31 August 1997 (14 pages)
3 March 1998Full accounts made up to 31 August 1997 (14 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
27 February 1997Full accounts made up to 31 August 1996 (15 pages)
27 February 1997Full accounts made up to 31 August 1996 (15 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 April 1996Secretary resigned;director resigned (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Secretary resigned;director resigned (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
6 March 1996Return made up to 31/12/95; full list of members (6 pages)
6 March 1996Accounts for a small company made up to 31 August 1995 (16 pages)
9 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
15 November 1994Full accounts made up to 31 August 1994 (16 pages)
10 February 1994Return made up to 31/12/93; no change of members (4 pages)
17 January 1994Full accounts made up to 31 August 1993 (15 pages)
13 January 1993Return made up to 31/12/92; full list of members (6 pages)
24 November 1992Full accounts made up to 31 August 1992 (14 pages)
15 April 1992Particulars of mortgage/charge (3 pages)
24 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
5 February 1992Full accounts made up to 31 August 1991 (15 pages)
7 January 1992Return made up to 31/12/91; no change of members (7 pages)
11 March 1991Return made up to 31/12/90; full list of members (6 pages)
3 January 1991Ad 13/12/90--------- £ si 45000@1=45000 £ ic 55000/100000 (5 pages)
3 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
3 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
5 December 1990Full accounts made up to 31 August 1990 (15 pages)
7 June 1990Return made up to 31/12/89; full list of members (5 pages)
6 March 1990Full accounts made up to 31 August 1989 (17 pages)
22 November 1989Registered office changed on 22/11/89 from: 81 blatchington road hove sussex BN3 3YG (1 page)
22 November 1989Secretary resigned;director resigned (4 pages)
28 September 1989Return made up to 01/12/88; full list of members (5 pages)
7 April 1989Full accounts made up to 31 August 1988 (11 pages)
28 June 1988Full accounts made up to 31 August 1987 (11 pages)
13 May 1988Return made up to 25/09/87; full list of members (4 pages)
13 May 1988New director appointed (2 pages)
17 April 1987Full accounts made up to 31 August 1986 (10 pages)
23 May 1986Full accounts made up to 31 August 1985 (10 pages)
23 May 1986Return made up to 16/10/85; full list of members (3 pages)