About

Registered Number: 06203371
Date of Incorporation: 04/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire, S36 4GS

 

Having been setup in 2007, Agrimark Ltd have registered office in Sheffield, South Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 2 directors listed as Winchester, Gillian, Drury, William Joseph for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRURY, William Joseph 05 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WINCHESTER, Gillian 01 April 2017 - 1

Filing History

Document Type Date
PSC02 - N/A 07 May 2020
PSC04 - N/A 07 May 2020
RESOLUTIONS - N/A 29 April 2020
MA - Memorandum and Articles 29 April 2020
SH08 - Notice of name or other designation of class of shares 29 April 2020
AD01 - Change of registered office address 28 April 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 22 April 2020
AA01 - Change of accounting reference date 22 April 2020
CS01 - N/A 18 December 2019
PSC07 - N/A 11 December 2019
PSC04 - N/A 11 December 2019
AA - Annual Accounts 13 June 2019
RP04CS01 - N/A 23 January 2019
RP04AR01 - N/A 23 January 2019
RP04AR01 - N/A 23 January 2019
RP04AR01 - N/A 23 January 2019
RP04AR01 - N/A 23 January 2019
RP04AR01 - N/A 23 January 2019
RP04AR01 - N/A 23 January 2019
RESOLUTIONS - N/A 16 January 2019
SH06 - Notice of cancellation of shares 16 January 2019
SH03 - Return of purchase of own shares 16 January 2019
SH03 - Return of purchase of own shares 16 January 2019
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 22 July 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 05 April 2018
AP01 - Appointment of director 05 January 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 05 May 2017
AP03 - Appointment of secretary 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 28 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 12 April 2010
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
353 - Register of members 20 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2009
363a - Annual Return 17 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
353 - Register of members 16 February 2009
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 07 August 2008
395 - Particulars of a mortgage or charge 01 April 2008
CERTNM - Change of name certificate 28 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
225 - Change of Accounting Reference Date 08 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.