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.
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 |
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 |
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 |