Founded in 1994, Agrivert Ltd has its registered office in Banbury, it has a status of "Active". We don't currently know the number of employees at Agrivert Ltd. The company is registered for VAT. This business has 13 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EARL, Philip James | 07 April 2015 | - | 1 |
MCILWRAITH, Ronald James | 01 July 2011 | - | 1 |
WATERS, Harry George | 27 September 2005 | - | 1 |
ANDREWS, Paul James | 22 November 2011 | 24 October 2012 | 1 |
BUTTERWORTH, Nigel Gregory | 27 November 2012 | 20 September 2013 | 1 |
HUNT, Russell James | 29 April 2010 | 07 April 2015 | 1 |
LAGAR, Gary | 13 January 1994 | 31 December 1994 | 1 |
PARTRIDGE, Paul Kirwin | 22 September 2003 | 30 November 2004 | 1 |
POLLINGTON, Neil Gordon | 01 April 2018 | 30 November 2018 | 1 |
RELF, Susan | 01 March 2008 | 30 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EARL, Philip James | 07 April 2015 | - | 1 |
HUNT, Russell James | 29 April 2010 | 07 April 2015 | 1 |
MACASKLE, Thomas Patrick James | 26 July 1995 | 01 May 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
MR01 - N/A | 06 August 2020 | |
MR04 - N/A | 24 July 2020 | |
CS01 - N/A | 25 February 2020 | |
MR01 - N/A | 20 November 2019 | |
AA - Annual Accounts | 12 October 2019 | |
RESOLUTIONS - N/A | 30 August 2019 | |
AD01 - Change of registered office address | 17 June 2019 | |
CS01 - N/A | 25 February 2019 | |
PSC02 - N/A | 25 February 2019 | |
PSC07 - N/A | 25 February 2019 | |
RESOLUTIONS - N/A | 31 December 2018 | |
MR01 - N/A | 13 December 2018 | |
TM01 - Termination of appointment of director | 06 December 2018 | |
TM01 - Termination of appointment of director | 06 December 2018 | |
MR01 - N/A | 21 November 2018 | |
MR04 - N/A | 30 August 2018 | |
RESOLUTIONS - N/A | 08 August 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 August 2018 | |
SH19 - Statement of capital | 08 August 2018 | |
CAP-SS - N/A | 08 August 2018 | |
AA - Annual Accounts | 07 August 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
CS01 - N/A | 27 February 2018 | |
MR04 - N/A | 15 September 2017 | |
AA - Annual Accounts | 22 June 2017 | |
MR01 - N/A | 24 April 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 01 March 2016 | |
MR01 - N/A | 26 August 2015 | |
TM01 - Termination of appointment of director | 25 August 2015 | |
TM01 - Termination of appointment of director | 25 August 2015 | |
TM01 - Termination of appointment of director | 25 August 2015 | |
MR04 - N/A | 25 August 2015 | |
MR04 - N/A | 25 August 2015 | |
MR04 - N/A | 25 August 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AP03 - Appointment of secretary | 09 April 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
TM02 - Termination of appointment of secretary | 09 April 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 06 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
TM01 - Termination of appointment of director | 05 February 2014 | |
AA - Annual Accounts | 07 October 2013 | |
TM01 - Termination of appointment of director | 01 October 2013 | |
AR01 - Annual Return | 04 January 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
AP01 - Appointment of director | 12 December 2012 | |
CH01 - Change of particulars for director | 15 November 2012 | |
CH01 - Change of particulars for director | 15 November 2012 | |
TM01 - Termination of appointment of director | 31 October 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 26 January 2012 | |
RP04 - N/A | 11 January 2012 | |
AP01 - Appointment of director | 29 December 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AP01 - Appointment of director | 21 July 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AP01 - Appointment of director | 12 May 2010 | |
AP03 - Appointment of secretary | 10 May 2010 | |
TM01 - Termination of appointment of director | 05 May 2010 | |
TM02 - Termination of appointment of secretary | 05 May 2010 | |
AUD - Auditor's letter of resignation | 26 April 2010 | |
AR01 - Annual Return | 01 February 2010 | |
MG01 - Particulars of a mortgage or charge | 24 November 2009 | |
RESOLUTIONS - N/A | 21 November 2009 | |
RESOLUTIONS - N/A | 21 November 2009 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 November 2009 | |
TM01 - Termination of appointment of director | 21 November 2009 | |
AP01 - Appointment of director | 21 November 2009 | |
SH08 - Notice of name or other designation of class of shares | 21 November 2009 | |
AA - Annual Accounts | 10 September 2009 | |
RESOLUTIONS - N/A | 20 August 2009 | |
395 - Particulars of a mortgage or charge | 19 August 2009 | |
288a - Notice of appointment of directors or secretaries | 07 August 2009 | |
363a - Annual Return | 28 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 06 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2006 | |
395 - Particulars of a mortgage or charge | 15 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2006 | |
RESOLUTIONS - N/A | 17 January 2006 | |
RESOLUTIONS - N/A | 17 January 2006 | |
123 - Notice of increase in nominal capital | 17 January 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
287 - Change in situation or address of Registered Office | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
363s - Annual Return | 14 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
AA - Annual Accounts | 20 September 2003 | |
363a - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 08 July 2002 | |
363a - Annual Return | 07 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2002 | |
AA - Annual Accounts | 13 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2001 | |
363s - Annual Return | 09 January 2001 | |
RESOLUTIONS - N/A | 08 August 2000 | |
RESOLUTIONS - N/A | 08 August 2000 | |
AA - Annual Accounts | 23 June 2000 | |
363s - Annual Return | 07 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1999 | |
395 - Particulars of a mortgage or charge | 21 June 1999 | |
395 - Particulars of a mortgage or charge | 17 June 1999 | |
AA - Annual Accounts | 30 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1999 | |
363s - Annual Return | 19 February 1999 | |
AA - Annual Accounts | 27 October 1998 | |
363s - Annual Return | 06 March 1998 | |
123 - Notice of increase in nominal capital | 17 December 1997 | |
RESOLUTIONS - N/A | 28 November 1997 | |
RESOLUTIONS - N/A | 28 November 1997 | |
RESOLUTIONS - N/A | 28 November 1997 | |
AA - Annual Accounts | 27 October 1997 | |
363s - Annual Return | 07 February 1997 | |
395 - Particulars of a mortgage or charge | 03 December 1996 | |
287 - Change in situation or address of Registered Office | 12 November 1996 | |
AA - Annual Accounts | 13 June 1996 | |
363s - Annual Return | 05 March 1996 | |
287 - Change in situation or address of Registered Office | 07 December 1995 | |
RESOLUTIONS - N/A | 27 November 1995 | |
RESOLUTIONS - N/A | 27 November 1995 | |
RESOLUTIONS - N/A | 27 November 1995 | |
RESOLUTIONS - N/A | 27 November 1995 | |
RESOLUTIONS - N/A | 27 November 1995 | |
MEM/ARTS - N/A | 27 November 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 1995 | |
123 - Notice of increase in nominal capital | 27 November 1995 | |
DISS40 - Notice of striking-off action discontinued | 10 October 1995 | |
AA - Annual Accounts | 10 October 1995 | |
363x - Annual Return | 09 October 1995 | |
363(353) - N/A | 09 October 1995 | |
288 - N/A | 05 October 1995 | |
288 - N/A | 05 October 1995 | |
288 - N/A | 05 October 1995 | |
288 - N/A | 29 September 1995 | |
288 - N/A | 29 September 1995 | |
288 - N/A | 25 September 1995 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 August 1994 | |
CERTNM - Change of name certificate | 25 March 1994 | |
CERTNM - Change of name certificate | 25 March 1994 | |
288 - N/A | 10 February 1994 | |
288 - N/A | 10 February 1994 | |
RESOLUTIONS - N/A | 27 January 1994 | |
MA - Memorandum and Articles | 27 January 1994 | |
287 - Change in situation or address of Registered Office | 27 January 1994 | |
288 - N/A | 27 January 1994 | |
288 - N/A | 27 January 1994 | |
NEWINC - New incorporation documents | 06 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2020 | Outstanding |
N/A |
A registered charge | 19 November 2019 | Outstanding |
N/A |
A registered charge | 13 December 2018 | Outstanding |
N/A |
A registered charge | 14 November 2018 | Outstanding |
N/A |
A registered charge | 18 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 August 2015 | Fully Satisfied |
N/A |
Debenture | 12 November 2009 | Fully Satisfied |
N/A |
Debenture | 13 August 2009 | Fully Satisfied |
N/A |
Debenture | 10 February 2006 | Fully Satisfied |
N/A |
Debenture | 14 June 1999 | Fully Satisfied |
N/A |
Charge | 14 June 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 25 November 1996 | Fully Satisfied |
N/A |