ADLER FAIRWAYS INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

ADLER FAIRWAYS INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525948

Incorporation date

04/09/2002

Size

Medium

Contacts

Registered address

Registered address

Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon17/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon26/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon10/09/2025
Termination of appointment of Cripps Secretaries Limited as a secretary on 2025-07-23
dot icon15/08/2025
Termination of appointment of Neil Allan Thomsett as a director on 2025-08-15
dot icon28/05/2025
Director's details changed for Mr Neil Allan Thomsett on 2024-09-07
dot icon14/04/2025
Termination of appointment of Alexander Douglas Alway as a director on 2025-04-01
dot icon13/01/2025
Full accounts made up to 2024-03-31
dot icon11/12/2024
Appointment of Mr Paul John Patrick Goodman as a director on 2024-12-11
dot icon30/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon30/11/2022
Registration of charge 045259480003, created on 2022-11-29
dot icon27/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon08/01/2022
Full accounts made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon11/06/2021
Certificate of change of name
dot icon25/05/2021
Change of name with request to seek comments from relevant body
dot icon25/05/2021
Resolutions
dot icon07/05/2021
Change of details for Adler Insurance Group Limited as a person with significant control on 2021-05-05
dot icon11/02/2021
Termination of appointment of Angela Nadine Irvine as a director on 2021-01-01
dot icon11/02/2021
Termination of appointment of Peter Laurence Cross as a director on 2021-01-01
dot icon28/01/2021
Resolutions
dot icon28/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Satisfaction of charge 045259480002 in full
dot icon07/01/2021
Director's details changed for Mr Alexander Douglas Alway on 2021-01-01
dot icon06/01/2021
Notification of Adler Insurance Group Limited as a person with significant control on 2020-10-23
dot icon06/01/2021
Cessation of Anthony James Adler as a person with significant control on 2020-10-23
dot icon06/01/2021
Director's details changed for Mr Peter Laurence Cross on 2021-01-01
dot icon06/01/2021
Appointment of Cripps Secretaries Limited as a secretary on 2021-01-01
dot icon06/01/2021
Registered office address changed from Prudent House 50 Yardley Road Acocks Green Birmingham B27 6LG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2021-01-06
dot icon06/01/2021
Appointment of Mr Johann Nathan Davey as a director on 2021-01-01
dot icon27/11/2020
Satisfaction of charge 045259480001 in full
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Change of share class name or designation
dot icon05/11/2020
Termination of appointment of Shirley Jane Adler as a secretary on 2020-10-23
dot icon28/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon01/09/2020
Director's details changed for Mr Alexander Douglas Alway on 2020-08-28
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Appointment of Mr Alex Douglas Alway as a director on 2020-07-31
dot icon21/04/2020
Appointment of Mr Neil Allan Thomsett as a director on 2019-12-09
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon23/07/2019
Termination of appointment of Darren Phillip Hunt as a director on 2019-07-19
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of Mr Peter Laurence Cross as a director on 2018-08-20
dot icon18/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon28/06/2018
Registration of charge 045259480002, created on 2018-06-14
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon21/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/04/2017
Purchase of own shares.
dot icon22/03/2017
Cancellation of shares. Statement of capital on 2017-03-07
dot icon22/03/2017
Resolutions
dot icon10/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Resolutions
dot icon17/05/2016
Termination of appointment of Andre John Adler as a director on 2016-05-05
dot icon05/05/2016
Registration of charge 045259480001, created on 2016-05-05
dot icon22/04/2016
Termination of appointment of Stuart Edward Powell as a director on 2015-12-18
dot icon11/01/2016
Termination of appointment of Stuart Edward Powell as a secretary on 2015-12-18
dot icon06/01/2016
Appointment of Mrs Shirley Jane Adler as a secretary on 2015-12-18
dot icon06/01/2016
Termination of appointment of Stuart Edward Powell as a secretary on 2015-12-18
dot icon11/11/2015
Appointment of Mrs Angela Nadine Irvine as a director on 2015-11-02
dot icon05/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Appointment of Mr Stuart Edward Powell as a secretary on 2015-02-26
dot icon26/02/2015
Termination of appointment of Shirley Jane Adler as a secretary on 2015-02-24
dot icon07/11/2014
Director's details changed for Anthony James Adler on 2014-11-07
dot icon09/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Appointment of Mr Darren Phillip Hunt as a director on 2014-08-18
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon05/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Appointment of Stuart Edward Powell as a director
dot icon12/08/2010
Appointment of Anthony James Adler as a director
dot icon30/10/2009
Amended accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Registered office changed on 16/04/2009 from sterling house 71 francis road, edgbaston birmingham west midlands B16 8SP
dot icon10/10/2008
Return made up to 04/09/08; no change of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/09/2007
Return made up to 04/09/07; no change of members
dot icon19/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2006
Accounts for a small company made up to 2006-03-31
dot icon20/09/2006
Return made up to 04/09/06; full list of members
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 04/09/05; full list of members
dot icon22/09/2004
Return made up to 04/09/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Ad 15/01/04--------- £ si 220@1=220 £ ic 480/700
dot icon04/02/2004
Ad 15/01/04--------- £ si 250@1=250 £ ic 230/480
dot icon02/02/2004
Div 15/01/04
dot icon10/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 04/09/03; full list of members
dot icon20/11/2002
Ad 01/11/02--------- £ si 229@1=229 £ ic 1/230
dot icon15/11/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon15/11/2002
Div 01/11/02
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Registered office changed on 26/09/02 from: sterling house, 71 francis road edgbaston birmingham B16 8SP
dot icon26/09/2002
New secretary appointed
dot icon26/09/2002
New director appointed
dot icon24/09/2002
Certificate of change of name
dot icon04/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRIPPS SECRETARIES LIMITED
Corporate Secretary
01/01/2021 - 23/07/2025
104
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/09/2002 - 04/09/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/09/2002 - 04/09/2002
15962
Adler, Andre John
Director
04/09/2002 - 05/05/2016
7
Cross, Peter Laurence
Director
20/08/2018 - 01/01/2021
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ADLER FAIRWAYS INSURANCE BROKERS LIMITED

ADLER FAIRWAYS INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 04/09/2002 with the registered office located at Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADLER FAIRWAYS INSURANCE BROKERS LIMITED?

toggle

ADLER FAIRWAYS INSURANCE BROKERS LIMITED is currently Active. It was registered on 04/09/2002 .

Where is ADLER FAIRWAYS INSURANCE BROKERS LIMITED located?

toggle

ADLER FAIRWAYS INSURANCE BROKERS LIMITED is registered at Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS.

What does ADLER FAIRWAYS INSURANCE BROKERS LIMITED do?

toggle

ADLER FAIRWAYS INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ADLER FAIRWAYS INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a medium company made up to 2025-03-31.