About

Registered Number: 01343074
Date of Incorporation: 08/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Andoversford, Cheltenham, Gloucestershire, GL54 4LZ

 

Agrii (UK) Ltd was setup in 1977, it's status is listed as "Active". We do not know the number of employees at this company. There are 7 directors listed as Shave, Michael Francis, Baylie, Christopher, Burlingham, Jill, Burlingham, Shirley, Haughan, Russell Parker, Jeffrey, Michael Lawrence, Mason, Richard Neil for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLIE, Christopher N/A 05 March 2008 1
BURLINGHAM, Jill N/A 04 July 2001 1
BURLINGHAM, Shirley N/A 22 April 2005 1
HAUGHAN, Russell Parker 22 April 2005 01 June 2009 1
JEFFREY, Michael Lawrence 22 April 2005 01 June 2009 1
MASON, Richard Neil 22 April 2005 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
SHAVE, Michael Francis N/A 22 April 2005 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 03 July 2018
AP01 - Appointment of director 13 April 2018
AA - Annual Accounts 21 February 2018
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 03 May 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 20 May 2015
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AP01 - Appointment of director 11 March 2013
AA - Annual Accounts 20 February 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 29 March 2012
CERTNM - Change of name certificate 17 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 12 July 2010
TM01 - Termination of appointment of director 29 April 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
225 - Change of Accounting Reference Date 10 August 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 14 July 2006
225 - Change of Accounting Reference Date 10 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 30 July 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
225 - Change of Accounting Reference Date 16 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 10 August 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 29 June 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 19 July 1995
287 - Change in situation or address of Registered Office 16 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 18 July 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 30 April 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 09 August 1991
363(287) - N/A 09 August 1991
AA - Annual Accounts 28 November 1990
363a - Annual Return 28 November 1990
288 - N/A 15 June 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 13 July 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 17 July 1987
AA - Annual Accounts 30 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1986
NEWINC - New incorporation documents 08 December 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.