About

Registered Number: 01294237
Date of Incorporation: 14/01/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: 48 Hegerty Llp Solicitors, Broadway, Peterborough, PE1 1YW,

 

Agrichem (International) Ltd was registered on 14 January 1977 and are based in Peterborough, it's status is listed as "Active". This business has 10 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, John 01 July 2019 - 1
COYLE, David 31 July 2017 - 1
FEELY, Eamonn Gerard 17 May 2010 23 December 2016 1
MCCARTAN, Eugene 11 May 1994 31 January 2014 1
MOORE, John Joseph N/A 05 February 1993 1
MOORE, Peter 05 February 1993 27 June 2006 1
O'GRADY, Brian 23 December 2016 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
DODDY, Joseph 10 February 2016 - 1
COYLE, John Donovan N/A 01 October 2008 1
FEELY, Eamonn 01 October 2008 10 February 2016 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CH01 - Change of particulars for director 03 August 2020
AD01 - Change of registered office address 12 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 13 August 2019
AP01 - Appointment of director 29 July 2019
AA - Annual Accounts 18 September 2018
PSC04 - N/A 03 August 2018
PSC09 - N/A 03 August 2018
CS01 - N/A 03 August 2018
PSC01 - N/A 26 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM01 - Termination of appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 August 2016
TM02 - Termination of appointment of secretary 23 February 2016
AP03 - Appointment of secretary 22 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 22 September 2010
AP01 - Appointment of director 19 July 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 15 August 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 10 August 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 06 October 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 03 October 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 24 August 1994
288 - N/A 24 August 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 06 October 1993
288 - N/A 20 May 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 20 September 1991
363b - Annual Return 18 September 1991
363(287) - N/A 18 September 1991
AA - Annual Accounts 14 December 1990
363a - Annual Return 14 December 1990
288 - N/A 25 April 1990
287 - Change in situation or address of Registered Office 19 January 1990
288 - N/A 19 January 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
363 - Annual Return 19 January 1990
363 - Annual Return 19 January 1990
363 - Annual Return 19 January 1990
AC92 - N/A 18 January 1990
395 - Particulars of a mortgage or charge 18 May 1989
AC09 - N/A 11 May 1989
CERTNM - Change of name certificate 11 April 1989
CERTNM - Change of name certificate 11 April 1989
AC05 - N/A 02 December 1988
AC05 - N/A 12 February 1988
287 - Change in situation or address of Registered Office 23 March 1987
AA - Annual Accounts 03 February 1987
AA - Annual Accounts 03 February 1987
AA - Annual Accounts 03 February 1987
AA - Annual Accounts 03 February 1987
NEWINC - New incorporation documents 14 January 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 May 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.