About

Registered Number: 05701716
Date of Incorporation: 08/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY,

 

Based in London, Forward Agronomy Ltd was registered on 08 February 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of Forward Agronomy Ltd are listed as Schofield, Rosalyn Sharon, Harriman, Ian William, Harriman, Julie, Wooldridge, Steven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIMAN, Ian William 08 February 2006 04 March 2015 1
HARRIMAN, Julie 08 February 2006 04 March 2015 1
WOOLDRIDGE, Steven 04 March 2015 21 February 2018 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Rosalyn Sharon 26 February 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 June 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 22 February 2019
AD04 - Change of location of company records to the registered office 22 February 2019
AD04 - Change of location of company records to the registered office 22 February 2019
AD04 - Change of location of company records to the registered office 22 February 2019
AA - Annual Accounts 10 April 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 27 February 2017
AR01 - Annual Return 17 March 2016
AP03 - Appointment of secretary 16 March 2016
AD01 - Change of registered office address 16 March 2016
AA01 - Change of accounting reference date 16 March 2016
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 17 February 2015
MR04 - N/A 12 November 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 27 September 2009
395 - Particulars of a mortgage or charge 03 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 20 March 2007
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.