Background WavePink WaveYellow Wave

FARM AND GENERAL INSURANCE CONSULTANTS LIMITED (05067861)

FARM AND GENERAL INSURANCE CONSULTANTS LIMITED (05067861) is an active UK company. incorporated on 9 March 2004. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. FARM AND GENERAL INSURANCE CONSULTANTS LIMITED has been registered for 22 years. Current directors include ADLER, Anthony James, DAVEY, Johann Nathan, GOODMAN, Paul John Patrick.

Company Number
05067861
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ADLER, Anthony James, DAVEY, Johann Nathan, GOODMAN, Paul John Patrick
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM AND GENERAL INSURANCE CONSULTANTS LIMITED

FARM AND GENERAL INSURANCE CONSULTANTS LIMITED is an active company incorporated on 9 March 2004 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. FARM AND GENERAL INSURANCE CONSULTANTS LIMITED was registered 22 years ago.(SIC: 65120)

Status

active

Active since 22 years ago

Company No

05067861

LTD Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

The New Forest Estate Office Lyndhurst Road Brockenhurst Hampshire SO42 7RL
From: 9 March 2004To: 4 May 2023
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Jun 14
Loan Cleared
Feb 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ADLER, Anthony James

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1978
Director
Appointed 01 Apr 2025

DAVEY, Johann Nathan

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1979
Director
Appointed 01 May 2023

GOODMAN, Paul John Patrick

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1968
Director
Appointed 01 Apr 2025

GEE, Maureen

Resigned
The New Forest Estate Office, BrockenhurstSO42 7RL
Secretary
Appointed 06 Jan 2005
Resigned 02 Apr 2014

MORGAN, Roger Martin Llewellyn

Resigned
34 New Forest Drive, BrockenhurstSO42 7QT
Secretary
Appointed 09 Mar 2004
Resigned 06 Jan 2005

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 12 May 2023
Resigned 23 Jul 2025

ALWAY, Alexander Douglas

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1960
Director
Appointed 01 May 2023
Resigned 01 Apr 2025

CLEMENTS, John William

Resigned
68 Elliot Rise, SouthamptonSO30 2RW
Born June 1951
Director
Appointed 09 Mar 2004
Resigned 10 Jan 2005

MORGAN, Roger Martin Llewellyn

Resigned
The New Forest Estate Office, BrockenhurstSO42 7RL
Born April 1960
Director
Appointed 09 Mar 2004
Resigned 01 May 2023

THOMSETT, Neil Allan

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born December 1982
Director
Appointed 01 Apr 2025
Resigned 15 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2023

Mr Roger Martin Llewellyn Morgan

Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2023
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Resolution
22 May 2023
RESOLUTIONSResolutions
Memorandum Articles
22 May 2023
MAMA
Appoint Corporate Secretary Company With Name Date
12 May 2023
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Incorporation Company
9 March 2004
NEWINCIncorporation