About

Registered Number: 04069334
Date of Incorporation: 11/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Galebreaker House, New Mills Industrial Estate, Ledbury, Herefordshire, HR8 2SS

 

Galebreaker Agri Ltd was founded on 11 September 2000 and are based in Herefordshire, it has a status of "Active". 21-50 people work at this company. This organisation has only one director listed in the Companies House registry. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Stephanie 05 November 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 16 September 2019
AP01 - Appointment of director 01 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 21 February 2018
CH01 - Change of particulars for director 15 September 2017
CS01 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 23 September 2016
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 19 January 2016
TM01 - Termination of appointment of director 14 December 2015
TM02 - Termination of appointment of secretary 17 November 2015
AP03 - Appointment of secretary 17 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 23 September 2013
CERTNM - Change of name certificate 01 July 2013
CONNOT - N/A 01 July 2013
RESOLUTIONS - N/A 27 February 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 February 2013
SH19 - Statement of capital 27 February 2013
CAP-SS - N/A 27 February 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 06 December 2011
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 21 September 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
RESOLUTIONS - N/A 09 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 February 2010
SH19 - Statement of capital 09 February 2010
CAP-SS - N/A 09 February 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 18 January 2006
395 - Particulars of a mortgage or charge 12 November 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 13 September 2001
225 - Change of Accounting Reference Date 23 May 2001
287 - Change in situation or address of Registered Office 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 March 2010 Outstanding

N/A

Debenture 11 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.