About

Registered Number: 00961989
Date of Incorporation: 15/09/1969 (54 years and 7 months ago)
Company Status: Active
Registered Address: Warren House, Bell Lane, Thame, Oxon, OX9 3AL

 

Based in Oxon, Glencore Agriculture Uk Ltd was established in 1969, it has a status of "Active". Mouthaan, Peter Mario, Webb, Gerald Roy, Kievit, Marinus, Mahoney, Christopher John, Mostert, Ernest Christian Barend, Williams, Graham Peter are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUTHAAN, Peter Mario 03 September 2018 - 1
KIEVIT, Marinus N/A 31 December 1994 1
MAHONEY, Christopher John 01 November 2002 03 September 2018 1
MOSTERT, Ernest Christian Barend 20 January 2006 03 September 2018 1
WILLIAMS, Graham Peter 01 October 1994 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Gerald Roy N/A 01 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
PSC02 - N/A 22 March 2018
CS01 - N/A 21 March 2018
CS01 - N/A 21 March 2018
CS01 - N/A 27 September 2017
PSC05 - N/A 26 September 2017
AA - Annual Accounts 17 August 2017
RESOLUTIONS - N/A 25 October 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 23 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 29 May 2013
SH01 - Return of Allotment of shares 15 November 2012
AA - Annual Accounts 02 October 2012
RESOLUTIONS - N/A 21 September 2012
CC04 - Statement of companies objects 21 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 13 May 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 27 May 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363a - Annual Return 21 June 2005
AA - Annual Accounts 03 June 2005
395 - Particulars of a mortgage or charge 06 December 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 28 April 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 25 May 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 10 May 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 04 July 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 17 October 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 23 October 1995
288 - N/A 16 January 1995
363s - Annual Return 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
CERTNM - Change of name certificate 31 August 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 06 October 1992
RESOLUTIONS - N/A 05 November 1991
RESOLUTIONS - N/A 05 November 1991
AA - Annual Accounts 29 October 1991
363a - Annual Return 29 October 1991
386 - Notice of passing of resolution removing an auditor 17 October 1990
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
AUD - Auditor's letter of resignation 13 August 1990
MISC - Miscellaneous document 15 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 05 September 1989
AA - Annual Accounts 23 August 1989
288 - N/A 10 March 1989
363 - Annual Return 29 March 1988
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1987
287 - Change in situation or address of Registered Office 08 July 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 04 December 1986
MEM/ARTS - N/A 12 March 1983

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on the 22 november 2004 and 15 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.