About

Registered Number: 03824501
Date of Incorporation: 12/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Coronation Farm, Cold Kirby, Thirsk, YO7 2HL

 

Established in 1999, Ag-chem Direct Ltd are based in Thirsk. We don't know the number of employees at this business. The companies directors are listed as Jones, Peter Warren, Lister, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter Warren 14 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LISTER, James 12 August 1999 07 August 2001 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 14 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 17 August 2010
AA01 - Change of accounting reference date 06 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
AA - Annual Accounts 30 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 10 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 2006
AUD - Auditor's letter of resignation 05 January 2006
AA - Annual Accounts 05 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 2004
363s - Annual Return 30 July 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
123 - Notice of increase in nominal capital 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
AA - Annual Accounts 03 March 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
363s - Annual Return 12 September 2002
287 - Change in situation or address of Registered Office 18 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 08 September 2000
395 - Particulars of a mortgage or charge 08 March 2000
225 - Change of Accounting Reference Date 03 December 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.