FARMERS & MERCANTILE INSURANCE BROKERS LIMITED
Overview
Company Name | FARMERS & MERCANTILE INSURANCE BROKERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03142714 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FARMERS & MERCANTILE INSURANCE BROKERS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is FARMERS & MERCANTILE INSURANCE BROKERS LIMITED located?
Registered Office Address | Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FARMERS & MERCANTILE INSURANCE BROKERS LIMITED?
Company Name | From | Until |
---|---|---|
FARMERS AND MERCANTILE INSURANCE CONSULTANTS LIMITED | Apr 11, 1996 | Apr 11, 1996 |
SILBURY 140 LIMITED | Jan 02, 1996 | Jan 02, 1996 |
What are the latest accounts for FARMERS & MERCANTILE INSURANCE BROKERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for FARMERS & MERCANTILE INSURANCE BROKERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Sep 22, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Angus Christopher Keate as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Alastair Charles Herbert Foster on Jun 14, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Rachael Jane Hall on Jun 14, 2023 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered office address Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW | 1 pages | AD04 | ||||||||||
Change of details for Lycetts Holdings Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Lycetts Holdings Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PP to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on Jun 14, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Beaufort House Brunswick Road Gloucester GL1 1JZ England to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Angus Christopher Keate on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair Charles Herbert Foster on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of FARMERS & MERCANTILE INSURANCE BROKERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, Rachael Jane | Secretary | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | 181799940001 | |||||||
FOSTER, Alastair Charles Herbert | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | England | British | Company Director | 262256270001 | ||||
LEWIS ABBOTT, Maureen Teresa | Nominee Secretary | 18 Strawberry Hill NN3 5HL Northampton | British | 900009950001 | ||||||
MADDISON, Ian William | Secretary | Lapwing Court Burnopfield NE16 6LP Newcastle Upon Tyne 6 England | British | 157876900001 | ||||||
NEWELL, Rachael May | Secretary | 17 Cleburne Close NN9 6TN Stanwick Northamptonshire | British | Insurance Administrator | 92133570002 | |||||
PASKE, Joanna Mary | Secretary | 204 Holcot Lane NN6 0BG Sywell Thistledown Barn Northamptonshire | 149905520001 | |||||||
PASKE, Norman Charles | Secretary | Longbrook Farm Thurning PE8 5RG Peterborough | British | Chartered Surveyor | 25273770003 | |||||
BROWN, Douglas Edward | Director | 1 High Park Farm Stonely Road Easton PE28 0TS Huntingdon | England | British | Insurance Consultant | 119515460001 | ||||
DAVIS, Michael | Director | Roseleigh Barr Lane DE13 8AL Barton Under Needwood Staffordshire | United Kingdom | British | Director | 98315510001 | ||||
KEATE, Angus Christopher | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | Director | 18997190004 | ||||
KIMBELL, Stephen Esmond | Nominee Director | Pear Tree House Pevers Lane Weston Underwood MK46 5JT Olney Buckinghamshire | British | 900009940001 | ||||||
MEREDITH, David John | Director | Gaultney Wood Cottage Rushton NN14 2SW Kettering | British | Farm Management Consultant | 43769660003 | |||||
PASKE, Norman Charles | Director | Longbrook Farm Thurning PE8 5RG Peterborough | United Kingdom | British | Chartered Surveyor | 25273770003 | ||||
SEYMOUR, Charles Richard | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | Insurance Broker | 42481820004 | ||||
STANLEY, Richard John | Director | Moulton Grange Farm Pitsford NN6 9AN Northampton | United Kingdom | British | Chartered Surveyor | 25273750001 | ||||
STEELE, Sheelagh | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | Insurance Broker | 31313930002 | ||||
WELLINGS, Alexandra | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | Company Director | 185941750001 | ||||
WELLINGS, Nigel Richard | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | England | British | Managing Director | 47642900003 |
Who are the persons with significant control of FARMERS & MERCANTILE INSURANCE BROKERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lycetts Holdings Limited | Apr 16, 2016 | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0