About

Registered Number: 05952525
Date of Incorporation: 02/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, 23 Nevill Street, Abergavenny, Gwent, NP7 5AA

 

Lime & Fertiliser Spreaders Ltd was founded on 02 October 2006 and are based in Abergavenny, it's status is listed as "Active". The companies directors are listed as Rodwell, Carys Madeleine, Rodwell, Huw Trevor, Rodwell, Trevor Arthur. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODWELL, Carys Madeleine 02 October 2006 - 1
RODWELL, Huw Trevor 02 October 2006 - 1
RODWELL, Trevor Arthur 02 October 2006 02 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 20 June 2016
MR01 - N/A 14 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AA - Annual Accounts 15 May 2013
AD01 - Change of registered office address 15 February 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 26 October 2010
AAMD - Amended Accounts 05 October 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 13 October 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 23 May 2008
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
287 - Change in situation or address of Registered Office 28 November 2007
363a - Annual Return 06 November 2007
225 - Change of Accounting Reference Date 23 November 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.