About

Registered Number: 02849808
Date of Incorporation: 01/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Thorley Wash Barn London Road, Thorley, Bishops Stortford, Herts, CM23 4AT

 

Based in Bishops Stortford, Herts, Interagro (UK) Ltd was registered on 01 September 1993. Underhill, Jacqueline Margaret, Ralph, Emma Jane, Ramsay, William Thomas, Roche, Michael Francis, East, Alan, Newman, Richard Harker, Roche, Brendan John are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.