About

Registered Number: 05526550
Date of Incorporation: 03/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Bettws Barn, Warrage Road, Raglan, Usk, NP15 2LD

 

Established in 2005, Agricultural & Groundscare Finance Ltd has its registered office in Usk. The business has 14 directors listed as Allison, Luke Philippe, Bridges, Jack Charles, Cheeseman, Neil Anthony, Ellis, Stephen Leonard Vernon, Hepworth-smith, Andrew Joseph, Houghton, David John, Jackson, Phillip Ralph, Jones, Philip Edward, Joy, Robert Bruce, Kerr, Scott, Ladds, Thomas Robert, Mccarthy, Paul Anthony, Mccarthy, Lynda Patricia, Westall, David George at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Luke Philippe 25 June 2014 - 1
BRIDGES, Jack Charles 26 February 2020 - 1
CHEESEMAN, Neil Anthony 12 April 2007 - 1
ELLIS, Stephen Leonard Vernon 12 April 2007 - 1
HEPWORTH-SMITH, Andrew Joseph 25 February 2009 - 1
HOUGHTON, David John 12 April 2007 - 1
JACKSON, Phillip Ralph 12 April 2007 - 1
JONES, Philip Edward 12 April 2007 - 1
JOY, Robert Bruce 12 April 2007 - 1
KERR, Scott 30 August 2007 - 1
LADDS, Thomas Robert 26 February 2020 - 1
MCCARTHY, Paul Anthony 03 August 2005 - 1
MCCARTHY, Lynda Patricia 01 September 2006 12 April 2007 1
WESTALL, David George 12 April 2007 04 November 2011 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 26 May 2018
CH01 - Change of particulars for director 25 May 2018
CH01 - Change of particulars for director 25 May 2018
CH01 - Change of particulars for director 25 May 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 15 May 2012
SH03 - Return of purchase of own shares 09 November 2011
SH06 - Notice of cancellation of shares 04 November 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
363s - Annual Return 05 September 2006
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.