About

Registered Number: 00534118
Date of Incorporation: 03/06/1954 (69 years and 11 months ago)
Company Status: Active
Registered Address: Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire, DN21 5TH

 

Gleadell Agriculture Ltd was registered on 03 June 1954, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Behaghel, Louis Edouard Christian Mark, Bernhard, Stephane, Cahalin, Timothy John, Desselas, Loic Jean Pierre, Duclos, Peirre, Duffy, Jonathan Richard, Hiles, Robert John, Hojland, Carsten, Lane, Jonathan Edward, Lazardzig, Michael, Lovelace, Peter Timothy George, Nedelec, Didier, Nette, Claus-georg, Pedron, Richard Maurice, Speck, Gunnar, Stephan, Jurgen, Tiedemann, Thorsten at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHAGHEL, Louis Edouard Christian Mark N/A 31 December 2007 1
BERNHARD, Stephane 21 May 2014 20 February 2019 1
CAHALIN, Timothy John 01 July 2014 12 June 2020 1
DESSELAS, Loic Jean Pierre 19 April 2013 21 May 2014 1
DUCLOS, Peirre N/A 15 October 1996 1
DUFFY, Jonathan Richard 15 October 1996 01 March 2005 1
HILES, Robert John 13 April 2015 31 March 2017 1
HOJLAND, Carsten 01 December 2007 01 December 2010 1
LANE, Jonathan Edward 01 July 2014 12 June 2020 1
LAZARDZIG, Michael 01 July 1992 15 October 1996 1
LOVELACE, Peter Timothy George 03 August 1992 15 October 1996 1
NEDELEC, Didier 26 February 2010 07 February 2013 1
NETTE, Claus-Georg N/A 30 June 1992 1
PEDRON, Richard Maurice 31 December 2007 26 February 2010 1
SPECK, Gunnar N/A 27 June 2001 1
STEPHAN, Jurgen 27 June 2001 01 December 2007 1
TIEDEMANN, Thorsten 01 July 2013 06 August 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 August 2020
SH19 - Statement of capital 12 August 2020
CAP-SS - N/A 12 August 2020
TM01 - Termination of appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
MR04 - N/A 15 May 2020
PSC05 - N/A 16 December 2019
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 04 April 2019
MR04 - N/A 21 March 2019
MR04 - N/A 21 March 2019
MR04 - N/A 15 March 2019
PSC05 - N/A 01 March 2019
PSC07 - N/A 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 28 March 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
CS01 - N/A 11 December 2017
PSC05 - N/A 11 December 2017
MR05 - N/A 29 November 2017
MR05 - N/A 29 November 2017
MR05 - N/A 29 November 2017
MR05 - N/A 29 November 2017
MR04 - N/A 29 November 2017
CH01 - Change of particulars for director 21 September 2017
CH01 - Change of particulars for director 21 September 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 December 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 07 December 2015
MR01 - N/A 23 April 2015
AP01 - Appointment of director 15 April 2015
AR01 - Annual Return 31 December 2014
CH03 - Change of particulars for secretary 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 18 November 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 06 December 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 08 February 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 15 December 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 13 October 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 17 November 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2010
TM01 - Termination of appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 14 November 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 28 October 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 25 October 2004
395 - Particulars of a mortgage or charge 14 April 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 13 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 02 April 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 17 October 2002
395 - Particulars of a mortgage or charge 08 April 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 30 November 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
CERTNM - Change of name certificate 27 March 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 19 November 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
AA - Annual Accounts 11 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288c - Notice of change of directors or secretaries or in their particulars 02 November 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
CERTNM - Change of name certificate 14 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
395 - Particulars of a mortgage or charge 24 June 1997
363s - Annual Return 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 10 January 1997
AA - Annual Accounts 04 December 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
MEM/ARTS - N/A 26 October 1996
RESOLUTIONS - N/A 20 October 1996
RESOLUTIONS - N/A 20 October 1996
RESOLUTIONS - N/A 20 October 1996
123 - Notice of increase in nominal capital 20 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 16 January 1996
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
MEM/ARTS - N/A 02 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
123 - Notice of increase in nominal capital 02 October 1995
288 - N/A 05 April 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 19 January 1995
363s - Annual Return 21 December 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 02 October 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 10 July 1992
363b - Annual Return 16 February 1992
363(287) - N/A 16 February 1992
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 20 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1991
AA - Annual Accounts 16 August 1991
288 - N/A 05 August 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1991
RESOLUTIONS - N/A 19 July 1991
RESOLUTIONS - N/A 19 July 1991
AUD - Auditor's letter of resignation 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
363a - Annual Return 30 May 1991
288 - N/A 27 April 1991
288 - N/A 27 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 19 January 1989
363 - Annual Return 19 January 1989
AUD - Auditor's letter of resignation 19 August 1988
363 - Annual Return 22 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1988
AA - Annual Accounts 12 February 1988
RESOLUTIONS - N/A 06 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 1988
288 - N/A 15 October 1987
288 - N/A 10 September 1987
287 - Change in situation or address of Registered Office 23 August 1987
RESOLUTIONS - N/A 19 June 1987
363 - Annual Return 11 March 1987
AA - Annual Accounts 08 January 1987
395 - Particulars of a mortgage or charge 16 December 1986
395 - Particulars of a mortgage or charge 03 November 1986
395 - Particulars of a mortgage or charge 09 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1986
MISC - Miscellaneous document 03 June 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2015 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 30 January 2013 Fully Satisfied

N/A

Rent deposit deed 11 December 2012 Fully Satisfied

N/A

Rent deposit security deed 21 October 2010 Fully Satisfied

N/A

Legal mortgage 01 September 2010 Fully Satisfied

N/A

Fixed charge 01 September 2010 Fully Satisfied

N/A

Fixed & floating charge 26 June 2008 Fully Satisfied

N/A

Fixed & floating charge 26 June 2008 Fully Satisfied

N/A

Legal charge 02 April 2004 Fully Satisfied

N/A

Chattel mortgage 31 March 2003 Fully Satisfied

N/A

Debenture 04 April 2002 Fully Satisfied

N/A

Memorandum of pledge 10 June 1997 Fully Satisfied

N/A

Legal charge 12 December 1986 Fully Satisfied

N/A

Legal charge 29 October 1986 Fully Satisfied

N/A

Legal charge 03 October 1986 Fully Satisfied

N/A

Legal mortgage 29 August 1985 Fully Satisfied

N/A

Assignment and charge 25 April 1985 Fully Satisfied

N/A

Charge 09 November 1984 Fully Satisfied

N/A

Legal mortgage 14 August 1984 Fully Satisfied

N/A

Legal mortgage 14 August 1984 Fully Satisfied

N/A

Legal mortgage 14 August 1984 Fully Satisfied

N/A

Legal mortgage 14 August 1984 Fully Satisfied

N/A

Legal mortgage 14 August 1984 Fully Satisfied

N/A

Legal mortgage 14 August 1984 Fully Satisfied

N/A

Legal mortgage 14 August 1984 Fully Satisfied

N/A

Mortgage 10 May 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.