FARMERS & MERCANTILE INSURANCE BROKERS LIMITED

FARMERS & MERCANTILE INSURANCE BROKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFARMERS & MERCANTILE INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03142714
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FARMERS & MERCANTILE INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARMERS AND MERCANTILE INSURANCE CONSULTANTS LIMITEDApr 11, 1996Apr 11, 1996
    SILBURY 140 LIMITEDJan 02, 1996Jan 02, 1996

    What are the latest accounts for FARMERS & MERCANTILE INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FARMERS & MERCANTILE INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XCCMJ6O3

    Statement of capital on Sep 22, 2023

    • Capital: GBP 1
    5 pagesSH19
    YCCMHY5C

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS
    YCCMHWWB

    legacy

    1 pagesSH20
    YCCMHX5L

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01
    XCC3X3ZR

    Termination of appointment of Angus Christopher Keate as a director on Jul 27, 2023

    1 pagesTM01
    XC8WRJLU

    Director's details changed for Alastair Charles Herbert Foster on Jun 14, 2023

    2 pagesCH01
    XC8M5GFV

    Secretary's details changed for Mrs Rachael Jane Hall on Jun 14, 2023

    1 pagesCH03
    XC8M5GFN

    Register(s) moved to registered office address Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW

    1 pagesAD04
    XC8M4P7T

    Change of details for Lycetts Holdings Limited as a person with significant control on Jun 01, 2023

    2 pagesPSC05
    XC6L2L2Y

    Change of details for Lycetts Holdings Limited as a person with significant control on Jun 01, 2023

    2 pagesPSC05
    XC6L1Y7M

    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 pagesAD01
    XC5OUXR6

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01
    XBCDLYMJ

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    21 pagesAA
    AB75NHTY

    legacy

    47 pagesPARENT_ACC
    AB75NHQB

    legacy

    1 pagesAGREEMENT2
    AB75NHS3

    legacy

    3 pagesGUARANTEE2
    AB75NHU2

    Full accounts made up to Dec 31, 2020

    25 pagesAA
    AAE4R5XU

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01
    XAD81VVC

    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 pagesAD02
    XA1G5DB6

    Director's details changed for Mr Angus Christopher Keate on Mar 15, 2021

    2 pagesCH01
    XA1G5DGR

    Director's details changed for Alastair Charles Herbert Foster on Mar 15, 2021

    2 pagesCH01
    XA1ALF1E

    Who are the officers of FARMERS & MERCANTILE INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Rachael Jane
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Secretary
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    181799940001
    FOSTER, Alastair Charles Herbert
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    EnglandBritishCompany Director262256270001
    LEWIS ABBOTT, Maureen Teresa
    18 Strawberry Hill
    NN3 5HL Northampton
    Nominee Secretary
    18 Strawberry Hill
    NN3 5HL Northampton
    British900009950001
    MADDISON, Ian William
    Lapwing Court
    Burnopfield
    NE16 6LP Newcastle Upon Tyne
    6
    England
    Secretary
    Lapwing Court
    Burnopfield
    NE16 6LP Newcastle Upon Tyne
    6
    England
    British157876900001
    NEWELL, Rachael May
    17 Cleburne Close
    NN9 6TN Stanwick
    Northamptonshire
    Secretary
    17 Cleburne Close
    NN9 6TN Stanwick
    Northamptonshire
    BritishInsurance Administrator92133570002
    PASKE, Joanna Mary
    204 Holcot Lane
    NN6 0BG Sywell
    Thistledown Barn
    Northamptonshire
    Secretary
    204 Holcot Lane
    NN6 0BG Sywell
    Thistledown Barn
    Northamptonshire
    149905520001
    PASKE, Norman Charles
    Longbrook Farm
    Thurning
    PE8 5RG Peterborough
    Secretary
    Longbrook Farm
    Thurning
    PE8 5RG Peterborough
    BritishChartered Surveyor25273770003
    BROWN, Douglas Edward
    1 High Park Farm
    Stonely Road Easton
    PE28 0TS Huntingdon
    Director
    1 High Park Farm
    Stonely Road Easton
    PE28 0TS Huntingdon
    EnglandBritishInsurance Consultant119515460001
    DAVIS, Michael
    Roseleigh
    Barr Lane
    DE13 8AL Barton Under Needwood
    Staffordshire
    Director
    Roseleigh
    Barr Lane
    DE13 8AL Barton Under Needwood
    Staffordshire
    United KingdomBritishDirector98315510001
    KEATE, Angus Christopher
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    United KingdomBritishDirector18997190004
    KIMBELL, Stephen Esmond
    Pear Tree House
    Pevers Lane Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    Nominee Director
    Pear Tree House
    Pevers Lane Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    British900009940001
    MEREDITH, David John
    Gaultney Wood Cottage
    Rushton
    NN14 2SW Kettering
    Director
    Gaultney Wood Cottage
    Rushton
    NN14 2SW Kettering
    BritishFarm Management Consultant43769660003
    PASKE, Norman Charles
    Longbrook Farm
    Thurning
    PE8 5RG Peterborough
    Director
    Longbrook Farm
    Thurning
    PE8 5RG Peterborough
    United KingdomBritishChartered Surveyor25273770003
    SEYMOUR, Charles Richard
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    United KingdomBritishInsurance Broker42481820004
    STANLEY, Richard John
    Moulton Grange Farm
    Pitsford
    NN6 9AN Northampton
    Director
    Moulton Grange Farm
    Pitsford
    NN6 9AN Northampton
    United KingdomBritishChartered Surveyor25273750001
    STEELE, Sheelagh
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    United KingdomBritishInsurance Broker31313930002
    WELLINGS, Alexandra
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    United KingdomBritishCompany Director185941750001
    WELLINGS, Nigel Richard
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    EnglandBritishManaging Director47642900003

    Who are the persons with significant control of FARMERS & MERCANTILE INSURANCE BROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lycetts Holdings Limited
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    England
    United Kingdom
    Apr 16, 2016
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUk Register Of Companies
    Registration Number5866203
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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