About

Registered Number: 00428567
Date of Incorporation: 29/01/1947 (77 years and 11 months ago)
Company Status: Active
Registered Address: Argents Nurseries, Highwood, Writtle, Chelmsford, Essex, CM1 3PZ

 

Established in 1947, Argents Ltd are based in Writtle, Chelmsford, Essex. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NOBES, Thelma Gladys N/A 09 February 1996 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 19 April 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 05 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 24 July 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 09 June 2000
288a - Notice of appointment of directors or secretaries 07 September 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 05 August 1999
AUD - Auditor's letter of resignation 05 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 23 June 1998
395 - Particulars of a mortgage or charge 06 January 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 07 July 1997
169 - Return by a company purchasing its own shares 01 August 1996
RESOLUTIONS - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 01 July 1996
395 - Particulars of a mortgage or charge 12 June 1996
395 - Particulars of a mortgage or charge 10 April 1996
395 - Particulars of a mortgage or charge 10 April 1996
395 - Particulars of a mortgage or charge 10 April 1996
288 - N/A 25 February 1996
363x - Annual Return 17 July 1995
AA - Annual Accounts 05 June 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 18 July 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 18 April 1993
AA - Annual Accounts 03 August 1992
363x - Annual Return 16 July 1992
288 - N/A 05 September 1991
363x - Annual Return 18 July 1991
AA - Annual Accounts 16 May 1991
363 - Annual Return 20 July 1990
AA - Annual Accounts 12 April 1990
RESOLUTIONS - N/A 14 March 1990
363 - Annual Return 19 July 1989
AA - Annual Accounts 30 March 1989
395 - Particulars of a mortgage or charge 12 September 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 29 June 1988
363 - Annual Return 12 October 1987
AA - Annual Accounts 07 April 1987
363 - Annual Return 17 October 1986
NEWINC - New incorporation documents 29 January 1947

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2013 Outstanding

N/A

Transfer 19 December 1997 Fully Satisfied

N/A

Legal charge 06 June 1996 Fully Satisfied

N/A

Legal charge 28 March 1996 Outstanding

N/A

Legal charge 28 March 1996 Outstanding

N/A

Debenture 28 March 1996 Fully Satisfied

N/A

Legal charge 22 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.