About

Registered Number: 03687920
Date of Incorporation: 23/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Florette House Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF,

 

Established in 1998, Agrial Fresh Produce Ltd are based in Lichfield in Staffordshire, it has a status of "Active". The current directors of this business are listed as Hayat, Dan, Johnson, David Anthony, Kay, Andrew Philip Robert, Beaumont, Laurent, Caulier, Jean Michel, Commeillas, Daniel, Devine, Nigel Mark, Godin, Philippe, Hunter, Jonathan Paul, Kay, Andrew Philip Robert, Lacey, Gerald Alan, Le Coutour, Louis Marie, Le Meur Tiphaigne, Martine, Meulle, Jean Marie, Poulcallec, Michel Roland, Proudlove, Timothy Steven, Semmens, Helen Mary, Sewell, Sanderson James, Williams, Christopher John Nawscawen, Williams, Luke Rufus Humphrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Laurent 16 March 1999 04 December 2006 1
CAULIER, Jean Michel 13 September 2007 16 December 2010 1
COMMEILLAS, Daniel 07 February 2002 04 December 2006 1
DEVINE, Nigel Mark 06 July 2000 06 February 2001 1
GODIN, Philippe 16 March 1999 22 November 2002 1
HUNTER, Jonathan Paul 06 July 2000 27 December 2001 1
KAY, Andrew Philip Robert 25 November 2013 05 November 2014 1
LACEY, Gerald Alan 16 March 1999 07 September 2004 1
LE COUTOUR, Louis Marie 16 March 1999 31 January 2015 1
LE MEUR TIPHAIGNE, Martine 16 March 1999 17 May 2019 1
MEULLE, Jean Marie 16 March 1999 31 December 2009 1
POULCALLEC, Michel Roland 28 August 2003 06 June 2011 1
PROUDLOVE, Timothy Steven 06 June 2011 31 March 2015 1
SEMMENS, Helen Mary 01 July 2004 30 September 2013 1
SEWELL, Sanderson James 13 June 2006 06 June 2011 1
WILLIAMS, Christopher John Nawscawen 15 March 1999 27 December 2001 1
WILLIAMS, Luke Rufus Humphrey 16 March 1999 27 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HAYAT, Dan 31 January 2015 - 1
JOHNSON, David Anthony 05 November 2014 31 January 2015 1
KAY, Andrew Philip Robert 25 November 2013 05 November 2014 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 07 October 2019
PSC07 - N/A 30 September 2019
PSC01 - N/A 30 September 2019
PSC01 - N/A 30 September 2019
TM01 - Termination of appointment of director 23 July 2019
CH01 - Change of particulars for director 04 January 2019
CS01 - N/A 30 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 07 October 2018
RESOLUTIONS - N/A 24 January 2018
SH01 - Return of Allotment of shares 09 January 2018
MR01 - N/A 05 January 2018
RESOLUTIONS - N/A 02 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 29 July 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
AP03 - Appointment of secretary 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 15 December 2014
AP03 - Appointment of secretary 05 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 27 December 2013
TM01 - Termination of appointment of director 27 December 2013
AP03 - Appointment of secretary 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AA - Annual Accounts 25 September 2013
CERTNM - Change of name certificate 17 June 2013
CONNOT - N/A 17 June 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 23 December 2010
AR01 - Annual Return 15 December 2010
CH03 - Change of particulars for secretary 15 December 2010
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 06 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
AA - Annual Accounts 25 June 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 22 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 08 January 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 09 July 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
363s - Annual Return 04 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
CERTNM - Change of name certificate 28 December 2001
CERTNM - Change of name certificate 27 December 2001
CERTNM - Change of name certificate 21 December 2001
AA - Annual Accounts 10 July 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
RESOLUTIONS - N/A 20 March 2001
123 - Notice of increase in nominal capital 20 March 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 24 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
287 - Change in situation or address of Registered Office 20 April 2000
363s - Annual Return 24 January 2000
395 - Particulars of a mortgage or charge 19 January 2000
287 - Change in situation or address of Registered Office 13 October 1999
395 - Particulars of a mortgage or charge 06 September 1999
395 - Particulars of a mortgage or charge 15 July 1999
395 - Particulars of a mortgage or charge 11 May 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
CERTNM - Change of name certificate 23 March 1999
RESOLUTIONS - N/A 22 March 1999
RESOLUTIONS - N/A 22 March 1999
RESOLUTIONS - N/A 22 March 1999
MEM/ARTS - N/A 22 March 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
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
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2017 Outstanding

N/A

Debenture 06 January 2000 Outstanding

N/A

Legal charge 24 August 1999 Outstanding

N/A

Legal charge 30 June 1999 Outstanding

N/A

Legal charge 30 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.