Established in 1944, Bartholomews Agri Food Ltd has its registered office in Chichester, it has a status of "Active". We don't know the number of employees at Bartholomews Agri Food Ltd. The current directors of the organisation are Gleeson, Timothy Andrew, Smith, Barry, Wadsley, Andrea Sarah.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLEESON, Timothy Andrew | 01 April 2014 | - | 1 |
SMITH, Barry | 01 December 2013 | 01 April 2014 | 1 |
WADSLEY, Andrea Sarah | 15 September 2011 | 01 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
PSC04 - N/A | 04 May 2020 | |
MR04 - N/A | 09 April 2020 | |
MR01 - N/A | 08 April 2020 | |
AD01 - Change of registered office address | 04 October 2019 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 16 April 2019 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 04 June 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 05 June 2017 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AP03 - Appointment of secretary | 03 April 2014 | |
TM02 - Termination of appointment of secretary | 03 April 2014 | |
AA - Annual Accounts | 25 March 2014 | |
TM02 - Termination of appointment of secretary | 04 December 2013 | |
AP03 - Appointment of secretary | 04 December 2013 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 18 May 2012 | |
TM02 - Termination of appointment of secretary | 21 September 2011 | |
AP03 - Appointment of secretary | 21 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 18 March 2008 | |
363a - Annual Return | 01 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2007 | |
AA - Annual Accounts | 01 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2007 | |
AA - Annual Accounts | 01 August 2006 | |
363a - Annual Return | 02 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2006 | |
AA - Annual Accounts | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2005 | |
363s - Annual Return | 08 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 07 June 2004 | |
395 - Particulars of a mortgage or charge | 01 April 2004 | |
CERTNM - Change of name certificate | 09 December 2003 | |
AA - Annual Accounts | 31 August 2003 | |
363s - Annual Return | 08 June 2003 | |
RESOLUTIONS - N/A | 03 February 2003 | |
395 - Particulars of a mortgage or charge | 16 January 2003 | |
AA - Annual Accounts | 29 August 2002 | |
363s - Annual Return | 01 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 11 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
AA - Annual Accounts | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 19 July 2000 | |
288b - Notice of resignation of directors or secretaries | 19 July 2000 | |
363s - Annual Return | 21 June 2000 | |
288a - Notice of appointment of directors or secretaries | 20 July 1999 | |
AA - Annual Accounts | 07 July 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1999 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 04 August 1998 | |
363s - Annual Return | 07 July 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
363s - Annual Return | 30 July 1997 | |
AA - Annual Accounts | 05 June 1997 | |
363s - Annual Return | 25 June 1996 | |
AA - Annual Accounts | 06 June 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1995 | |
363s - Annual Return | 28 June 1995 | |
AA - Annual Accounts | 31 May 1995 | |
363s - Annual Return | 22 June 1994 | |
AA - Annual Accounts | 17 May 1994 | |
AA - Annual Accounts | 10 August 1993 | |
363s - Annual Return | 13 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 1993 | |
123 - Notice of increase in nominal capital | 01 July 1993 | |
288 - N/A | 05 February 1993 | |
288 - N/A | 02 November 1992 | |
363a - Annual Return | 24 June 1992 | |
AA - Annual Accounts | 24 June 1992 | |
AA - Annual Accounts | 08 September 1991 | |
363a - Annual Return | 30 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1990 | |
288 - N/A | 09 November 1990 | |
363 - Annual Return | 02 October 1990 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 10 April 1990 | |
AA - Annual Accounts | 09 October 1989 | |
288 - N/A | 05 August 1988 | |
AA - Annual Accounts | 05 August 1988 | |
363 - Annual Return | 05 August 1988 | |
AA - Annual Accounts | 04 December 1987 | |
363 - Annual Return | 27 November 1987 | |
363 - Annual Return | 20 November 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 July 1986 | |
AA - Annual Accounts | 26 June 1984 | |
AA - Annual Accounts | 20 July 1983 | |
AA - Annual Accounts | 30 March 1982 | |
MEM/ARTS - N/A | 13 September 1973 | |
NEWINC - New incorporation documents | 17 June 1944 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2020 | Outstanding |
N/A |
Fixed and floating charge | 26 July 2005 | Fully Satisfied |
N/A |
Debenture | 21 October 2004 | Fully Satisfied |
N/A |
All assets debenture | 31 March 2004 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 13 January 2003 | Fully Satisfied |
N/A |