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

FARMWEB LIMITED

CHURCHILL COURT, WESTMORELAND ROAD, BROMLEY, KENT, BR1 1DP,
Company Registration Number
03207393
Private Limited Company
Active

Company Overview

About Farmweb Ltd
FARMWEB LIMITED was founded on 1996-05-30 and has its registered office in Bromley. The organisation's status is listed as "Active". Farmweb Limited is a Private Limited Company registered in 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
FARMWEB LIMITED
 
Legal Registered Office
CHURCHILL COURT
WESTMORELAND ROAD
BROMLEY
KENT
BR1 1DP
Other companies in BR1
 
Filing Information
Company Number 03207393
Company ID Number 03207393
Date formed 1996-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 21:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARMWEB 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.
Companies with same name FARMWEB LIMITED
The following companies were found which have the same name as FARMWEB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARMWEB PTY LTD NSW 2830 Active Company formed on the 2017-11-23

Company Officers of FARMWEB LIMITED

Current Directors
Officer Role Date Appointed
ROGER CHESTON CLIFTON
Company Secretary 2013-09-26
ROGER CHESTON CLIFTON
Director 2016-06-15
JONATHAN PAUL GREENWOOD
Director 2013-07-04
HELEN CLARE O'MURCHU
Director 2016-06-15
HUMPHREY MICHAEL TOMLINSON
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG EUAN MORTON
Director 2013-07-04 2016-06-17
SONYA LOUISE BRYSON
Director 2012-01-01 2013-07-04
GERGE ALEXANDER GORDON
Director 2011-01-07 2013-07-04
KENNETH DAVID ISHERWOOD
Director 2008-10-20 2013-07-04
ELAINE VICTORIA SIMONS
Director 1996-05-30 2013-07-04
ELAINE VICTORIA SIMONS
Company Secretary 2000-09-26 2011-12-31
HUGH ALISTAIR CAMPBELL
Director 2001-05-25 2010-12-24
GEORGE ALEXANDER GORDON
Director 1998-11-01 2010-12-24
TREVOR RAYMOND SMITH
Director 2008-10-20 2010-12-24
RICHARD CHARLES UTTING
Director 1996-05-30 2010-12-24
HAROLD EDWARD WOOLGAR
Director 1996-05-30 2010-12-24
CHARLES DUNCAN SHORT
Director 1998-07-01 2004-07-01
PETER ROBERT WILKINSON
Director 2000-04-27 2004-06-30
CHRISTOPHER PAUL TUDOR CAMPBELL
Director 1996-05-30 2001-05-25
PETER RICHARD WINGRAVE
Director 1996-05-30 2000-09-29
JENNIFER EILEEN COPE
Company Secretary 1999-07-01 2000-09-25
ROBERT JAMES BLACKBURN
Director 1996-05-30 2000-04-17
PHILIP JONES
Company Secretary 1996-07-05 1999-06-30
ANDREW MCKINNIE
Director 1996-05-30 1997-07-13
COLIN LESLIE THOMAS RYAN
Company Secretary 1996-05-30 1996-07-05
DOROTHY MAY GRAEME
Company Secretary 1996-05-30 1996-05-30
LESLEY JOYCE GRAEME
Director 1996-05-30 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CHESTON CLIFTON FINSURE PREMIUM FINANCE LIMITED Director 2016-06-08 CURRENT 1982-10-11 Active
ROGER CHESTON CLIFTON DIRECT LINE INSURANCE LIMITED Director 2016-06-08 CURRENT 1984-04-24 Active
ROGER CHESTON CLIFTON GREEN FLAG HOLDINGS LIMITED Director 2016-06-08 CURRENT 1998-06-08 Active
ROGER CHESTON CLIFTON UK ASSISTANCE LIMITED Director 2016-06-08 CURRENT 1993-09-28 Active
ROGER CHESTON CLIFTON UKI LIFE ASSURANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1995-03-17 Active
ROGER CHESTON CLIFTON DIRECT LINE GROUP LIMITED Director 2016-06-08 CURRENT 1993-04-21 Active
ROGER CHESTON CLIFTON GREEN FLAG LIMITED Director 2016-06-08 CURRENT 1971-02-23 Active
ROGER CHESTON CLIFTON NATIONAL BREAKDOWN RECOVERY CLUB LIMITED Director 2016-06-08 CURRENT 1990-03-09 Active
ROGER CHESTON CLIFTON GREEN FLAG GROUP LIMITED Director 2016-06-08 CURRENT 1991-06-21 Active
ROGER CHESTON CLIFTON INTER GROUP INSURANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1992-11-09 Active
ROGER CHESTON CLIFTON INTERGROUP ASSISTANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1997-02-10 Active
ROGER CHESTON CLIFTON THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED Director 2016-06-08 CURRENT 1894-10-08 Active
ROGER CHESTON CLIFTON NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED Director 2016-06-08 CURRENT 1977-06-13 Active
JONATHAN PAUL GREENWOOD DIRECT LINE INSURANCE LIMITED Director 2009-08-11 CURRENT 1984-04-24 Active
HELEN CLARE O'MURCHU UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED Director 2016-06-15 CURRENT 1990-12-13 Active
HELEN CLARE O'MURCHU FINSURE PREMIUM FINANCE LIMITED Director 2016-06-08 CURRENT 1982-10-11 Active
HELEN CLARE O'MURCHU DIRECT LINE INSURANCE LIMITED Director 2016-06-08 CURRENT 1984-04-24 Active
HELEN CLARE O'MURCHU UK ASSISTANCE LIMITED Director 2016-06-08 CURRENT 1993-09-28 Active
HELEN CLARE O'MURCHU UKI LIFE ASSURANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1995-03-17 Active
HELEN CLARE O'MURCHU DIRECT LINE GROUP LIMITED Director 2016-06-08 CURRENT 1993-04-21 Active
HELEN CLARE O'MURCHU NATIONAL BREAKDOWN RECOVERY CLUB LIMITED Director 2016-06-08 CURRENT 1990-03-09 Active
HELEN CLARE O'MURCHU INTER GROUP INSURANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1992-11-09 Active
HELEN CLARE O'MURCHU THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED Director 2016-06-08 CURRENT 1894-10-08 Active
HELEN CLARE O'MURCHU NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED Director 2016-06-08 CURRENT 1977-06-13 Active
HELEN CLARE O'MURCHU GREEN FLAG LIMITED Director 2014-06-24 CURRENT 1971-02-23 Active
HELEN CLARE O'MURCHU INTERGROUP ASSISTANCE SERVICES LIMITED Director 2011-11-30 CURRENT 1997-02-10 Active
HELEN CLARE O'MURCHU GREEN FLAG HOLDINGS LIMITED Director 2011-10-28 CURRENT 1998-06-08 Active
HELEN CLARE O'MURCHU GREEN FLAG GROUP LIMITED Director 2011-10-28 CURRENT 1991-06-21 Active
HUMPHREY MICHAEL TOMLINSON THE FLOOW LIMITED Director 2014-07-08 CURRENT 2012-02-28 Active
HUMPHREY MICHAEL TOMLINSON GREEN FLAG LIMITED Director 2014-06-24 CURRENT 1971-02-23 Active
HUMPHREY MICHAEL TOMLINSON FINSURE PREMIUM FINANCE LIMITED Director 2014-04-17 CURRENT 1982-10-11 Active
HUMPHREY MICHAEL TOMLINSON DL INSURANCE SERVICES LIMITED Director 2014-01-29 CURRENT 1994-12-15 Active
HUMPHREY MICHAEL TOMLINSON DIRECT LINE GROUP LIMITED Director 2013-09-13 CURRENT 1993-04-21 Active
HUMPHREY MICHAEL TOMLINSON GREEN FLAG HOLDINGS LIMITED Director 2013-08-30 CURRENT 1998-06-08 Active
HUMPHREY MICHAEL TOMLINSON GREEN FLAG GROUP LIMITED Director 2013-08-30 CURRENT 1991-06-21 Active
HUMPHREY MICHAEL TOMLINSON INTERGROUP ASSISTANCE SERVICES LIMITED Director 2013-08-28 CURRENT 1997-02-10 Active
HUMPHREY MICHAEL TOMLINSON NATIONAL BREAKDOWN RECOVERY CLUB LIMITED Director 2013-08-23 CURRENT 1990-03-09 Active
HUMPHREY MICHAEL TOMLINSON NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED Director 2013-08-23 CURRENT 1977-06-13 Active
HUMPHREY MICHAEL TOMLINSON DIRECT LINE INSURANCE LIMITED Director 2013-08-20 CURRENT 1984-04-24 Active
HUMPHREY MICHAEL TOMLINSON INTER GROUP INSURANCE SERVICES LIMITED Director 2013-08-20 CURRENT 1992-11-09 Active
HUMPHREY MICHAEL TOMLINSON THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED Director 2013-08-20 CURRENT 1894-10-08 Active
HUMPHREY MICHAEL TOMLINSON UK ASSISTANCE LIMITED Director 2013-08-19 CURRENT 1993-09-28 Active
HUMPHREY MICHAEL TOMLINSON UKI LIFE ASSURANCE SERVICES LIMITED Director 2013-08-19 CURRENT 1995-03-17 Active
HUMPHREY MICHAEL TOMLINSON DLG LEGAL SERVICES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
HUMPHREY MICHAEL TOMLINSON DL DORMANT 5 LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2016-03-22
HUMPHREY MICHAEL TOMLINSON DL DORMANT 6 LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2016-03-22

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
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-05-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-12-24SH20Statement by Directors
2018-12-24SH19Statement of capital on 2018-12-24 GBP 1
2018-12-24CAP-SSSolvency Statement dated 17/12/18
2018-12-24RES13Resolutions passed:
  • Cancellation of share premium account and capital redemption reserve 17/12/2018
  • Resolution of reduction in issued share capital
2018-12-07CH01Director's details changed for Mr Roger Cheston Clifton on 2018-11-30
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 25
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 25
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 25
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG EUAN MORTON
2016-06-15AP01DIRECTOR APPOINTED MR ROGER CHESTON CLIFTON
2016-06-15AP01DIRECTOR APPOINTED MR HUMPHREY MICHAEL TOMLINSON
2016-06-15AP01DIRECTOR APPOINTED MRS HELEN CLARE O'MURCHU
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 25
2016-02-03AR0102/02/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 25
2015-02-26AR0102/02/15 ANNUAL RETURN FULL LIST
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 25
2014-02-28AR0102/02/14 ANNUAL RETURN FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SIMONS
2014-01-23AP03Appointment of Roger Cheston Clifton as company secretary
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ISHERWOOD
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GERGE GORDON
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SONYA BRYSON
2013-11-11AP01DIRECTOR APPOINTED MR JONATHAN PAUL GREENWOOD
2013-11-11AP01DIRECTOR APPOINTED CRAIG EUAN MORTON
2013-11-04AUDAUDITOR'S RESIGNATION
2013-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2013 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL UNITED KINGDOM
2013-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-02-15AR0102/02/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GERGE ALEXANDER GORDON / 02/02/2013
2012-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SONYA LOUISE HAWKINS / 02/10/2012
2012-02-17AR0102/02/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE VICTORIA SIMONS / 02/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID ISHERWOOD / 02/02/2012
2012-01-09AP01DIRECTOR APPOINTED MISS SONYA LOUISE HAWKINS
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY ELAINE SIMONS
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE VICTORIA SIMONS / 28/04/2011
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM LANDACRE HOUSE CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9JQ
2011-02-18AR0102/02/11 FULL LIST
2011-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-02-04AP01DIRECTOR APPOINTED GERGE ALEXANDER GORDON
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD UTTING
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GORDON
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAMPBELL
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD WOOLGAR
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH
2011-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-24RES01ADOPT ARTICLES 22/12/2010
2011-01-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-24SH0624/01/11 STATEMENT OF CAPITAL GBP 25
2011-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-04AR0102/02/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE VICTORIA SIMONS / 01/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID ISHERWOOD / 01/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER GORDON / 01/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALISTAIR CAMPBELL / 01/02/2010
2010-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-09363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM LANDACRE HOUSE CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 8JQ UK
2009-06-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE PYKE / 22/05/2009
2009-04-2288(2)AD 20/10/08 GBP SI 50@1=50 GBP IC 550/600
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-01288aDIRECTOR APPOINTED TREVOR RAYMOND SMITH
2008-11-17169GBP IC 650/550 05/11/08 GBP SR 100@1=100
2008-11-10RES13TERMS OF PURCHASE BY COMPANY OF SHARES BE APPROVED 22/09/2008
2008-10-30288aDIRECTOR APPOINTED KENNETH DAVID ISHERWOOD
2008-06-20363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-20353LOCATION OF REGISTER OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM LANDACRE HOUSE CASTLE STREET CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 8YA
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM -, C/O BJCA LTD 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ
2007-06-14363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: C/O BJCA LLP 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ
2006-06-07363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
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 FARMWEB 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 FARMWEB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARMWEB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of FARMWEB LIMITED registering or being granted any patents
Domain Names

FARMWEB LIMITED owns 1 domain names.

farmweb.co.uk  

Trademarks
We have not found any records of FARMWEB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARMWEB 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 FARMWEB 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 FARMWEB 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 FARMWEB 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 FARMWEB 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.