About

Registered Number: 02039849
Date of Incorporation: 23/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: The Old Brickyard, Ashton Keynes, Swindon, Wiltshire, SN6 6QR

 

Having been setup in 1986, Agralan Ltd has its registered office in Wiltshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Crocker, Ann Christine, Merriton, Clare, Frost, Linda Kathleen, Yeates, Christopher David at Companies House. The company is registered for VAT in the UK. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Linda Kathleen N/A 01 December 1998 1
YEATES, Christopher David 17 June 2011 05 December 2011 1
Secretary Name Appointed Resigned Total Appointments
CROCKER, Ann Christine N/A 01 December 1998 1
MERRITON, Clare 17 June 2011 20 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 27 June 2019
MR01 - N/A 21 November 2018
CS01 - N/A 19 November 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 18 December 2017
PSC01 - N/A 04 December 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 10 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 11 November 2015
SH08 - Notice of name or other designation of class of shares 28 April 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 16 February 2012
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 25 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AP01 - Appointment of director 20 June 2011
AP03 - Appointment of secretary 20 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AA - Annual Accounts 15 April 2011
CH03 - Change of particulars for secretary 16 February 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 05 November 2008
395 - Particulars of a mortgage or charge 04 March 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 07 November 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 28 December 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 29 December 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AAMD - Amended Accounts 09 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 31 October 2002
225 - Change of Accounting Reference Date 18 August 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 04 November 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
AA - Annual Accounts 15 January 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
363s - Annual Return 16 November 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 08 November 1996
AA - Annual Accounts 20 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1995
363s - Annual Return 15 November 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 October 1994
288 - N/A 30 October 1994
AA - Annual Accounts 03 July 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 02 March 1993
RESOLUTIONS - N/A 17 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1993
123 - Notice of increase in nominal capital 17 January 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 16 October 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 06 November 1991
363(287) - N/A 06 November 1991
395 - Particulars of a mortgage or charge 06 February 1991
RESOLUTIONS - N/A 22 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1991
123 - Notice of increase in nominal capital 22 January 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 27 November 1990
287 - Change in situation or address of Registered Office 17 October 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 12 December 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1987
288 - N/A 24 July 1986
CERTINC - N/A 23 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2018 Outstanding

N/A

Debenture 28 February 2008 Outstanding

N/A

Debenture 29 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.