Interagro (UK) Ltd was founded on 01 September 1993 and has its registered office in Bishops Stortford, Herts, it's status is listed as "Active". There are 7 directors listed as Underhill, Jacqueline Margaret, Ralph, Emma Jane, Ramsay, William Thomas, Roche, Michael Francis, East, Alan, Newman, Richard Harker, Roche, Brendan John for the business at Companies House. This company is VAT Registered in the UK. We don't currently know the number of employees at Interagro (UK) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RALPH, Emma Jane | 05 November 2015 | - | 1 |
RAMSAY, William Thomas | 05 November 2015 | - | 1 |
ROCHE, Michael Francis | 01 September 1993 | - | 1 |
EAST, Alan | 05 November 2015 | 28 July 2016 | 1 |
NEWMAN, Richard Harker | 08 February 1994 | 05 October 2001 | 1 |
ROCHE, Brendan John | 01 January 2009 | 16 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UNDERHILL, Jacqueline Margaret | 05 October 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
CH01 - Change of particulars for director | 06 August 2020 | |
CH01 - Change of particulars for director | 06 August 2020 | |
CH01 - Change of particulars for director | 03 August 2020 | |
AA - Annual Accounts | 10 June 2020 | |
CS01 - N/A | 30 July 2019 | |
PSC04 - N/A | 26 July 2019 | |
AA - Annual Accounts | 11 June 2019 | |
MR04 - N/A | 22 January 2019 | |
MR01 - N/A | 19 January 2019 | |
PSC04 - N/A | 04 January 2019 | |
CH01 - Change of particulars for director | 03 January 2019 | |
CH01 - Change of particulars for director | 03 January 2019 | |
CH01 - Change of particulars for director | 03 January 2019 | |
CH01 - Change of particulars for director | 03 January 2019 | |
CH03 - Change of particulars for secretary | 03 January 2019 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 06 June 2018 | |
SH06 - Notice of cancellation of shares | 17 April 2018 | |
CS01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 25 June 2017 | |
SH03 - Return of purchase of own shares | 18 August 2016 | |
CS01 - N/A | 10 August 2016 | |
TM01 - Termination of appointment of director | 29 July 2016 | |
AA - Annual Accounts | 06 May 2016 | |
CH01 - Change of particulars for director | 09 December 2015 | |
AP01 - Appointment of director | 09 December 2015 | |
AP01 - Appointment of director | 08 December 2015 | |
AP01 - Appointment of director | 08 December 2015 | |
AR01 - Annual Return | 26 August 2015 | |
CH03 - Change of particulars for secretary | 30 July 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AD01 - Change of registered office address | 26 September 2014 | |
AR01 - Annual Return | 02 September 2014 | |
SH03 - Return of purchase of own shares | 31 July 2014 | |
AA - Annual Accounts | 12 June 2014 | |
RESOLUTIONS - N/A | 11 April 2014 | |
MEM/ARTS - N/A | 11 April 2014 | |
AD01 - Change of registered office address | 20 August 2013 | |
AR01 - Annual Return | 05 August 2013 | |
RESOLUTIONS - N/A | 28 June 2013 | |
AA01 - Change of accounting reference date | 22 May 2013 | |
MR04 - N/A | 11 April 2013 | |
AA - Annual Accounts | 22 March 2013 | |
SH01 - Return of Allotment of shares | 30 January 2013 | |
AR01 - Annual Return | 16 October 2012 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
AA - Annual Accounts | 10 November 2011 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 20 August 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 18 August 2009 | |
288a - Notice of appointment of directors or secretaries | 07 August 2009 | |
288a - Notice of appointment of directors or secretaries | 19 June 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 24 September 2008 | |
363a - Annual Return | 08 August 2008 | |
RESOLUTIONS - N/A | 21 July 2008 | |
169 - Return by a company purchasing its own shares | 21 July 2008 | |
287 - Change in situation or address of Registered Office | 18 April 2008 | |
AA - Annual Accounts | 08 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363a - Annual Return | 02 September 2005 | |
353 - Register of members | 30 August 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 16 April 2005 | |
AA - Annual Accounts | 07 March 2005 | |
363a - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363a - Annual Return | 26 August 2003 | |
225 - Change of Accounting Reference Date | 20 January 2003 | |
363a - Annual Return | 02 September 2002 | |
363(353) - N/A | 02 September 2002 | |
363(190) - N/A | 02 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2002 | |
AA - Annual Accounts | 11 July 2002 | |
AA - Annual Accounts | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2001 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
363s - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 14 September 2000 | |
363s - Annual Return | 13 September 1999 | |
AA - Annual Accounts | 09 June 1999 | |
395 - Particulars of a mortgage or charge | 09 March 1999 | |
395 - Particulars of a mortgage or charge | 03 February 1999 | |
CERTNM - Change of name certificate | 29 January 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 January 1999 | |
88(2)P - N/A | 29 January 1999 | |
AA - Annual Accounts | 25 September 1998 | |
363s - Annual Return | 08 September 1998 | |
225 - Change of Accounting Reference Date | 07 November 1997 | |
363s - Annual Return | 02 September 1997 | |
RESOLUTIONS - N/A | 19 March 1997 | |
AA - Annual Accounts | 12 February 1997 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 11 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1996 | |
363s - Annual Return | 07 September 1995 | |
AA - Annual Accounts | 19 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 29 September 1994 | |
288 - N/A | 04 March 1994 | |
287 - Change in situation or address of Registered Office | 04 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 January 1994 | |
288 - N/A | 06 January 1994 | |
288 - N/A | 06 January 1994 | |
NEWINC - New incorporation documents | 01 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 January 2019 | Outstanding |
N/A |
Debenture | 07 April 2005 | Fully Satisfied |
N/A |
Rent deposit agreement | 22 February 1999 | Fully Satisfied |
N/A |
First fixed charge & floating charge | 01 February 1999 | Fully Satisfied |
N/A |