About

Registered Number: 01501780
Date of Incorporation: 13/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: 21 Sefton Business Park, Olympic Way Netherton, Liverpool, Merseyside, L30 1RD

 

Alex Stewart Agriculture Ltd was registered on 13 June 1980. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Graham Andrew 20 April 2007 - 1
FAITHFULL, David Reginald N/A 04 October 1996 1
MALEM, John 01 September 1997 20 April 2007 1
STEWART, Kenneth Alexander N/A 26 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BAGLEY, David N/A 01 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 18 December 2018
AA01 - Change of accounting reference date 24 September 2018
TM01 - Termination of appointment of director 09 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 27 March 2014
CH03 - Change of particulars for secretary 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 29 February 2012
AD01 - Change of registered office address 21 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 24 March 2010
SH01 - Return of Allotment of shares 27 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 30 April 2009
RESOLUTIONS - N/A 07 April 2009
123 - Notice of increase in nominal capital 07 April 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
AA - Annual Accounts 15 August 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 17 June 2005
CERTNM - Change of name certificate 29 December 2004
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 18 March 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 19 April 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 20 May 1999
225 - Change of Accounting Reference Date 09 June 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 14 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 11 April 1997
CERTNM - Change of name certificate 27 December 1996
AA - Annual Accounts 09 June 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 07 August 1995
288 - N/A 03 May 1995
363s - Annual Return 03 May 1995
MEM/ARTS - N/A 23 November 1994
CERTNM - Change of name certificate 31 October 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 16 May 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 28 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1993
395 - Particulars of a mortgage or charge 19 February 1993
395 - Particulars of a mortgage or charge 09 June 1992
AA - Annual Accounts 22 April 1992
363a - Annual Return 22 April 1992
AA - Annual Accounts 15 June 1991
363a - Annual Return 15 June 1991
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
363 - Annual Return 19 July 1988
AA - Annual Accounts 21 June 1988
363 - Annual Return 30 April 1987
AA - Annual Accounts 08 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2011 Outstanding

N/A

Deed of charge over deposit 26 November 2010 Outstanding

N/A

Debenture 05 February 1993 Fully Satisfied

N/A

Legal charge 25 May 1992 Fully Satisfied

N/A

Charge 06 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.