About

Registered Number: 01550927
Date of Incorporation: 13/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Shakespeare Way, Whitchurch Business Park,, Whitchurch, Shropshire, SY13 1LJ

 

Based in Whitchurch in Shropshire, Agro Merchants Whitchurch Ltd was founded on 13 March 1981. We do not know the number of employees at this organisation. There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL, John Thomas Herbert N/A 31 October 1995 1
COPNALL, John Harry Nicholas N/A 05 September 2003 1
GROCOTT, David Victor 02 January 2018 07 June 2019 1
GROCOTT, June Rose N/A 31 October 1995 1
JONES, John Samuel Hugh 01 November 2001 07 December 2017 1
OAKLEY, Graham Martin N/A 19 May 1999 1
RANKIN, Grahman 01 December 2000 13 August 2002 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
MR01 - N/A 10 December 2019
MR01 - N/A 06 December 2019
MR01 - N/A 03 December 2019
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
RESOLUTIONS - N/A 07 May 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 21 September 2018
MR01 - N/A 02 August 2018
MR05 - N/A 31 May 2018
MR05 - N/A 31 May 2018
MR05 - N/A 31 May 2018
MR01 - N/A 06 April 2018
MR01 - N/A 29 March 2018
MR01 - N/A 29 March 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
PSC07 - N/A 08 January 2018
PSC02 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
AA01 - Change of accounting reference date 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
RESOLUTIONS - N/A 15 December 2017
CC04 - Statement of companies objects 15 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
RESOLUTIONS - N/A 27 November 2017
SH08 - Notice of name or other designation of class of shares 27 November 2017
MR04 - N/A 15 November 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 11 April 2017
MR01 - N/A 10 February 2017
MR01 - N/A 15 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 20 February 2015
MR01 - N/A 30 May 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 18 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2014
MISC - Miscellaneous document 22 November 2013
MR01 - N/A 03 October 2013
MR04 - N/A 01 October 2013
MR04 - N/A 01 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 01 March 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
MG01 - Particulars of a mortgage or charge 28 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 18 June 2010
RESOLUTIONS - N/A 12 March 2010
AR01 - Annual Return 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AP01 - Appointment of director 12 January 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
RESOLUTIONS - N/A 28 December 2008
169 - Return by a company purchasing its own shares 28 December 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 28 February 2005
AAMD - Amended Accounts 26 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 17 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
395 - Particulars of a mortgage or charge 28 November 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
AA - Annual Accounts 23 August 2003
169 - Return by a company purchasing its own shares 08 July 2003
363s - Annual Return 18 March 2003
169 - Return by a company purchasing its own shares 31 January 2003
288b - Notice of resignation of directors or secretaries 28 August 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
395 - Particulars of a mortgage or charge 05 September 2001
169 - Return by a company purchasing its own shares 10 August 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
169 - Return by a company purchasing its own shares 10 August 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 22 February 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
395 - Particulars of a mortgage or charge 11 August 1999
169 - Return by a company purchasing its own shares 27 July 1999
363s - Annual Return 19 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 April 1999
288c - Notice of change of directors or secretaries or in their particulars 17 April 1999
AA - Annual Accounts 01 April 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 11 February 1998
395 - Particulars of a mortgage or charge 24 July 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 26 February 1997
395 - Particulars of a mortgage or charge 22 October 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 13 March 1996
288 - N/A 13 March 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 16 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 08 June 1993
395 - Particulars of a mortgage or charge 19 April 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 18 August 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
363s - Annual Return 08 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 05 April 1991
88(2)P - N/A 21 March 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 22 December 1986
MEM/ARTS - N/A 17 September 1981
CERTNM - Change of name certificate 01 September 1981
MISC - Miscellaneous document 13 March 1981
NEWINC - New incorporation documents 13 March 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 29 November 2019 Outstanding

N/A

A registered charge 29 November 2019 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

A registered charge 23 March 2018 Outstanding

N/A

A registered charge 23 March 2018 Outstanding

N/A

A registered charge 23 March 2018 Outstanding

N/A

A registered charge 07 February 2017 Fully Satisfied

N/A

A registered charge 12 July 2016 Fully Satisfied

N/A

A registered charge 16 May 2014 Fully Satisfied

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

Legal charge 14 February 2013 Fully Satisfied

N/A

Legal charge 24 July 2012 Fully Satisfied

N/A

Legal charge 02 November 2009 Fully Satisfied

N/A

Legal charge 25 November 2003 Fully Satisfied

N/A

Legal mortgage 28 August 2001 Fully Satisfied

N/A

Legal mortgage 04 August 1999 Fully Satisfied

N/A

Legal mortgage 07 July 1997 Fully Satisfied

N/A

Legal charge 07 October 1996 Fully Satisfied

N/A

Mortgage debenture 15 April 1993 Fully Satisfied

N/A

Legal mortgage 04 November 1985 Fully Satisfied

N/A

Chattels mortgage 05 September 1985 Fully Satisfied

N/A

Chattels mortgage 27 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.