About

Registered Number: 08257545
Date of Incorporation: 17/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Gem House Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, LN1 2FU,

 

Established in 2012, Agri-gem Ltd has its registered office in Saxilby, it's status at Companies House is "Active". This business is VAT Registered in the UK. Currently we aren't aware of the number of employees at the the business. The company has 7 directors.

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.