About

Registered Number: 05212709
Date of Incorporation: 23/08/2004 (19 years and 7 months ago)
Company Status: VoluntaryArrangement
Registered Address: 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ

 

Based in Norwich in Norfolk, Agchemaccess Ltd was established in 2004, it's status is listed as "VoluntaryArrangement". Trett, James, Willis, John Darrell, Bushby, Adrian Roger, Firth, John Harvey, Garner, Stephen Anthony, Philips, John are the current directors of the organisation. 21-50 people work at Agchemaccess Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHBY, Adrian Roger 16 May 2012 11 July 2014 1
FIRTH, John Harvey 14 June 2011 31 August 2018 1
GARNER, Stephen Anthony 23 August 2004 24 October 2006 1
PHILIPS, John 06 October 2006 03 August 2007 1
Secretary Name Appointed Resigned Total Appointments
TRETT, James 19 February 2009 31 October 2009 1
WILLIS, John Darrell 23 August 2004 22 February 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CVA3 - N/A 29 September 2020
CS01 - N/A 05 December 2019
CVA3 - N/A 14 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 15 December 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 08 October 2018
CVA3 - N/A 05 October 2018
CS01 - N/A 02 January 2018
CVA3 - N/A 29 November 2017
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 09 October 2017
1.1 - Report of meeting approving voluntary arrangement 27 September 2017
LIQ MISC OC - N/A 27 September 2017
AA - Annual Accounts 01 March 2017
AUD - Auditor's letter of resignation 30 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 13 December 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 October 2016
AR01 - Annual Return 07 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 October 2015
AA - Annual Accounts 15 September 2015
1.1 - Report of meeting approving voluntary arrangement 14 August 2015
LIQ MISC OC - N/A 14 August 2015
AD01 - Change of registered office address 24 March 2015
TM01 - Termination of appointment of director 19 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 September 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 September 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 11 December 2013
1.1 - Report of meeting approving voluntary arrangement 02 August 2013
AR01 - Annual Return 08 October 2012
AP01 - Appointment of director 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
AA - Annual Accounts 08 March 2012
AA - Annual Accounts 08 March 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
CH01 - Change of particulars for director 01 February 2010
TM02 - Termination of appointment of secretary 06 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 29 August 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 31 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 22 April 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
395 - Particulars of a mortgage or charge 15 November 2007
225 - Change of Accounting Reference Date 19 October 2007
363a - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363a - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 11 February 2005
RESOLUTIONS - N/A 23 September 2004
RESOLUTIONS - N/A 23 September 2004
RESOLUTIONS - N/A 23 September 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2010 Outstanding

N/A

Composite guarantee and debenture 01 June 2010 Fully Satisfied

N/A

Agreement 19 August 2009 Fully Satisfied

N/A

Debenture 30 October 2008 Fully Satisfied

N/A

Debenture 13 November 2007 Fully Satisfied

N/A

Debenture 08 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.