About

Registered Number: 01973941
Date of Incorporation: 24/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: . Rectors Lane, Pentre, Flintshire, CH5 2DH

 

Fmc Agro Ltd was founded on 24 December 1985 with its registered office in Pentre, it's status is listed as "Active". The companies directors are Jones, Mandy, Escude Fornes, Jose Oriol, Jones, Mandy, Mcmunn, Simon Luke, Agger, Thomas Peter Brejnholt, Botham, Peter John William, Davies, Martin Stuart, Day, Patrick Charles, Gomez-arnau, Jaime, Hacuett Lealiy, Eleua Ana, Hansen, Jesper Kirkeby, Hjort, Niels Morten, Kaalund, Kurt Pedersen, Nevado Carrasco, Juan Ramon, Osborne, Wendy Ann, Redbond, Martin Ronald, Robinson, Judith. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESCUDE FORNES, Jose Oriol 22 September 2020 - 1
JONES, Mandy 28 December 2017 - 1
MCMUNN, Simon Luke 22 September 2020 - 1
AGGER, Thomas Peter Brejnholt 01 December 2001 09 March 2009 1
BOTHAM, Peter John William N/A 28 June 2019 1
DAVIES, Martin Stuart N/A 13 February 1993 1
DAY, Patrick Charles 28 December 2017 22 September 2020 1
GOMEZ-ARNAU, Jaime 12 October 2007 31 May 2016 1
HACUETT LEALIY, Eleua Ana 09 March 2009 28 February 2012 1
HANSEN, Jesper Kirkeby 01 December 2001 01 March 2003 1
HJORT, Niels Morten 01 March 2003 05 May 2015 1
KAALUND, Kurt Pedersen 01 December 2001 01 December 2003 1
NEVADO CARRASCO, Juan Ramon 28 February 2012 31 March 2016 1
OSBORNE, Wendy Ann N/A 09 March 2009 1
REDBOND, Martin Ronald 01 September 1998 01 September 1999 1
ROBINSON, Judith 09 March 2009 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
JONES, Mandy 01 July 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 22 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 05 October 2018
RESOLUTIONS - N/A 29 June 2018
AP01 - Appointment of director 29 December 2017
AP01 - Appointment of director 28 December 2017
SH01 - Return of Allotment of shares 28 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 03 October 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 01 October 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AA - Annual Accounts 24 June 2014
TM01 - Termination of appointment of director 08 January 2014
AR01 - Annual Return 23 October 2013
AP03 - Appointment of secretary 24 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 07 October 2012
TM01 - Termination of appointment of director 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 08 October 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 20 October 2008
353 - Register of members 20 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 24 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 April 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
363a - Annual Return 10 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2007
353 - Register of members 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 09 May 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 13 May 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 16 July 2002
395 - Particulars of a mortgage or charge 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
RESOLUTIONS - N/A 02 January 2002
225 - Change of Accounting Reference Date 28 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 24 July 2001
AUD - Auditor's letter of resignation 11 December 2000
363a - Annual Return 27 September 2000
AA - Annual Accounts 15 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2000
363a - Annual Return 02 February 2000
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
AA - Annual Accounts 11 August 1999
287 - Change in situation or address of Registered Office 03 April 1999
363a - Annual Return 10 March 1999
288c - Notice of change of directors or secretaries or in their particulars 16 February 1999
353 - Register of members 16 February 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
353 - Register of members 06 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
363a - Annual Return 14 August 1998
AA - Annual Accounts 22 July 1998
363a - Annual Return 06 May 1998
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
AA - Annual Accounts 30 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
363a - Annual Return 05 June 1997
AA - Annual Accounts 28 August 1996
363x - Annual Return 19 March 1996
288 - N/A 23 January 1996
395 - Particulars of a mortgage or charge 17 October 1995
AA - Annual Accounts 18 August 1995
363x - Annual Return 13 March 1995
395 - Particulars of a mortgage or charge 03 March 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 03 July 1994
AA - Annual Accounts 27 June 1994
CERTNM - Change of name certificate 30 November 1993
AA - Annual Accounts 30 April 1993
363x - Annual Return 28 April 1993
288 - N/A 23 February 1993
288 - N/A 30 November 1992
363x - Annual Return 17 June 1992
AA - Annual Accounts 11 June 1992
363x - Annual Return 13 August 1991
AA - Annual Accounts 30 July 1991
288 - N/A 21 September 1990
288 - N/A 21 September 1990
288 - N/A 06 August 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1990
288 - N/A 16 March 1990
288 - N/A 16 March 1990
395 - Particulars of a mortgage or charge 07 March 1990
395 - Particulars of a mortgage or charge 07 March 1990
RESOLUTIONS - N/A 08 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1990
169 - Return by a company purchasing its own shares 26 January 1990
288 - N/A 15 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 11 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1989
288 - N/A 17 February 1989
363 - Annual Return 06 October 1988
AA - Annual Accounts 11 August 1988
395 - Particulars of a mortgage or charge 29 April 1988
PUC 2 - N/A 22 March 1988
RESOLUTIONS - N/A 16 March 1988
123 - Notice of increase in nominal capital 16 March 1988
288 - N/A 18 February 1988
395 - Particulars of a mortgage or charge 28 October 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
287 - Change in situation or address of Registered Office 12 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1987
287 - Change in situation or address of Registered Office 18 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1986
CERTNM - Change of name certificate 27 March 1986
MISC - Miscellaneous document 24 December 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2003 Outstanding

N/A

Mortgage 09 January 2002 Outstanding

N/A

Mortgage 28 September 1995 Outstanding

N/A

Single debenture 28 February 1995 Outstanding

N/A

Legal charge 01 March 1990 Fully Satisfied

N/A

Debenture 26 February 1990 Fully Satisfied

N/A

Debenture 26 April 1988 Fully Satisfied

N/A

Standard security reg in scotland 13.10.87 13 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.