About

Registered Number: 08257545
Date of Incorporation: 17/10/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Gem House Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, LN1 2FU,

 

Agri-gem Ltd was established in 2012. This company is VAT Registered. Agri-gem Ltd has 7 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOULD, Holly Louise 05 July 2018 - 1
WOULD, Kieran Matthew 12 December 2014 - 1
WRIGHT, Nicola Katherine 13 November 2019 - 1
WOULD, Micheal David 17 October 2012 15 December 2014 1
WRIGHT, Oliver Anthony 20 August 2015 11 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Nicola Katherine 01 November 2017 - 1
BUTLER, Alan 17 October 2012 29 June 2015 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 24 June 2020
MR01 - N/A 13 February 2020
AP01 - Appointment of director 04 December 2019
CH03 - Change of particulars for secretary 03 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 13 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2019
MR01 - N/A 08 February 2019
CS01 - N/A 22 August 2018
AP01 - Appointment of director 15 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 07 March 2018
PSC04 - N/A 31 January 2018
CH01 - Change of particulars for director 31 January 2018
AP03 - Appointment of secretary 28 November 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 16 March 2017
CH01 - Change of particulars for director 18 January 2017
AD01 - Change of registered office address 18 January 2017
AD01 - Change of registered office address 08 December 2016
MR01 - N/A 10 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 23 February 2016
TM01 - Termination of appointment of director 11 December 2015
MR01 - N/A 02 December 2015
AP01 - Appointment of director 24 August 2015
TM02 - Termination of appointment of secretary 29 June 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 14 December 2014
AA - Annual Accounts 10 December 2014
AA - Annual Accounts 04 May 2014
AR01 - Annual Return 31 March 2014
AR01 - Annual Return 21 March 2013
NEWINC - New incorporation documents 17 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

A registered charge 05 February 2019 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 25 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.