Get an alert when BMG INSURANCE BROKERS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-01-11 (in 8mo)

Last made up 2025-12-28

Watchouts

None on the register

Cash

£111K

+16.5% vs 2024

Net assets

Equity attributable

Employees

8

0% vs 2024

Profit before tax

Period ending 2025-12-31

Name history

Renamed 1 time since incorporation

  1. BMG INSURANCE BROKERS LIMITED 2006-02-27 → present
  2. TRANSATLANTIC BLOODSTOCK AND AGRICULTURE LIMITED 2003-06-08 → 2006-02-27

Accounts

6-year trend · latest reflected 2025-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-312025-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £137,252£228,031£267,999£50,215£95,659£111,411
Total assets less current liabilities
Net assets
Equity -£101,052£8,958
Average employees 88
Wages £499,786£526,433

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Lawrence Grant LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have at the time of approving the financial statements, a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. This will depend on the continued support of the parent and fellow group undertakings. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 8 resigned

Name Role Appointed Born Nationality
WELLS, Paul Stephen Secretary 2023-07-01
ANDREWS, Nicholas William Director 2023-07-01 Mar 1961 British
CURTIS, Beverley Jayne Director 2023-07-01 Jun 1970 British
WELLS, Paul Stephen Director 2023-07-01 Aug 1970 British
WOJTYCZKA, Dominika Joanna Director 2023-07-01 May 1982 British,Polish
WOOD, Andrew Gault Director 2018-01-15 Apr 1974 British
Show 8 resigned officers
Name Role Appointed Resigned
WOOLLGAR, Keith Secretary 2011-08-01 2023-07-01
EMCO (NOMINEES) LIMITED Corporate Secretary 2003-06-08 2011-08-01
EDWARDS, Clive Director 2023-07-01 2024-04-22
GREIG, Philip John Director 2003-06-08 2003-09-15
GUDGEON, Christopher Director 2007-07-06 2008-06-09
HALL, Simon Anthony, Mr. Director 2003-09-15 2024-02-28
JAMES-CROOK, Neal Anthony Philip Director 2006-12-22 2013-07-11
WICKS, Stephen Director 2006-10-25 2017-02-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kastor Holdings Limited Legal person Shares 75–100% 2022-12-01 Active
Mr Simon Anthony Hall Individual Shares 75–100% 2022-10-19 Ceased 2022-12-01
Britamerica Management Group Inc Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-10-19

Filing timeline

Last 20 of 109 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-02 MA Memorandum articles
  • 2025-06-27 RESOLUTIONS Resolution
  • 2025-06-25 CC04 Statement of companys objects
Date Type Category Description
2026-04-21 AA accounts Accounts with accounts type full PDF
2026-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-02 MA incorporation Memorandum articles
2025-06-27 RESOLUTIONS resolution Resolution
2025-06-25 CC04 change-of-constitution Statement of companys objects
2025-05-09 AD01 address Change registered office address company with date old address new address PDF
2025-04-10 AA accounts Accounts with accounts type full PDF
2025-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-19 CH01 officers Change person director company with change date PDF
2024-06-21 AA accounts Accounts with accounts type full PDF
2024-04-24 TM01 officers Termination director company with name termination date PDF
2024-02-28 TM01 officers Termination director company with name termination date PDF
2024-01-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-11 TM02 officers Termination secretary company with name termination date PDF
2023-07-11 AP01 officers Appoint person director company with name date PDF
2023-07-11 AP03 officers Appoint person secretary company with name date PDF
2023-07-11 AP01 officers Appoint person director company with name date PDF
2023-07-11 AP01 officers Appoint person director company with name date PDF
2023-07-11 AP01 officers Appoint person director company with name date PDF
2023-07-11 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page