About

Registered Number: 02885265
Date of Incorporation: 06/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Bloxham Mill Business Park Barford Road, Bloxham, Banbury, OX15 4FF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.