About

Registered Number: 01363538
Date of Incorporation: 18/04/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: No. 1 Arlanda Way, Humberside Airport, Kirmington, Ulceby, North Lincolnshire, DN39 6YH

 

Established in 1978, Agrimin Ltd have registered office in Kirmington, Ulceby, North Lincolnshire, it's status at Companies House is "Active". Agrimin Ltd has 5 directors listed in the Companies House registry. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Mark Adrian 01 July 2016 - 1
BENNISON, James John, Doctor 27 March 2001 - 1
MCCULLOCH, James Forbes N/A - 1
LAZONBY, Ian Andrew N/A 25 February 1994 1
POUNTAIN, Adrian 01 July 2011 31 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 02 December 2019
SH03 - Return of purchase of own shares 08 October 2019
RESOLUTIONS - N/A 03 October 2019
RESOLUTIONS - N/A 03 October 2019
MA - Memorandum and Articles 03 October 2019
AAMD - Amended Accounts 12 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 26 March 2018
AP01 - Appointment of director 05 January 2018
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 30 November 2016
AP01 - Appointment of director 04 July 2016
SH01 - Return of Allotment of shares 24 June 2016
RESOLUTIONS - N/A 04 May 2016
MA - Memorandum and Articles 04 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 26 March 2014
MR04 - N/A 04 March 2014
AR01 - Annual Return 05 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2013
SH08 - Notice of name or other designation of class of shares 10 June 2013
TM01 - Termination of appointment of director 07 June 2013
RESOLUTIONS - N/A 08 May 2013
AA - Annual Accounts 25 March 2013
AD01 - Change of registered office address 05 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
AP01 - Appointment of director 05 September 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 30 November 2010
MG01 - Particulars of a mortgage or charge 19 November 2010
SH01 - Return of Allotment of shares 16 November 2010
RESOLUTIONS - N/A 05 October 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 16 April 2003
395 - Particulars of a mortgage or charge 25 March 2003
395 - Particulars of a mortgage or charge 20 March 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 05 December 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 22 January 1998
395 - Particulars of a mortgage or charge 17 June 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 05 April 1995
288 - N/A 21 March 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 19 April 1994
288 - N/A 11 March 1994
363s - Annual Return 09 December 1993
288 - N/A 28 November 1993
288 - N/A 19 August 1993
288 - N/A 28 June 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 17 December 1991
287 - Change in situation or address of Registered Office 25 July 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 09 January 1991
395 - Particulars of a mortgage or charge 30 August 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
363 - Annual Return 07 August 1989
288 - N/A 06 June 1989
AA - Annual Accounts 26 January 1989
395 - Particulars of a mortgage or charge 28 December 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 12 January 1988
288 - N/A 16 May 1987
363 - Annual Return 13 May 1987
AA - Annual Accounts 13 April 1987
MISC - Miscellaneous document 18 April 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 2010 Fully Satisfied

N/A

Legal mortgage 18 March 2003 Outstanding

N/A

Debenture 18 March 2003 Outstanding

N/A

Legal charge 01 November 1996 Fully Satisfied

N/A

Legal mortgage 22 August 1990 Fully Satisfied

N/A

Mortgage debenture 21 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.