About

Registered Number: 03130243
Date of Incorporation: 24/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: The Hollows, Quadring Eaudyke, Spalding, PE11 4QB,

 

Rbm Agricultural Ltd was registered on 24 November 1995 and are based in Spalding, it has a status of "Active". We do not know the number of employees at Rbm Agricultural Ltd. There are 6 directors listed for Rbm Agricultural Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNER, Adrian Gerard 01 February 1997 - 1
DENNER, Kay Elizabeth 18 November 2010 - 1
BELL, Jeffrey Roy 20 April 1996 01 January 2002 1
STAVRI, Loucas 28 March 1996 03 March 1998 1
THOMPSON, Michael Charles 01 January 2002 18 November 2010 1
Secretary Name Appointed Resigned Total Appointments
STAVRI, Loucas 25 April 1996 24 September 1999 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 30 October 2019
AD01 - Change of registered office address 27 August 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 28 November 2016
MR04 - N/A 30 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 02 October 2015
MR04 - N/A 22 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 14 September 2012
RP04 - N/A 23 August 2012
RP04 - N/A 08 August 2012
RP04 - N/A 08 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 February 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AA - Annual Accounts 02 April 2009
395 - Particulars of a mortgage or charge 07 February 2009
AA - Annual Accounts 09 December 2008
395 - Particulars of a mortgage or charge 03 December 2008
363a - Annual Return 19 November 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 12 October 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 11 September 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 23 December 1999
395 - Particulars of a mortgage or charge 16 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 09 October 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 21 November 1997
225 - Change of Accounting Reference Date 21 November 1997
MEM/ARTS - N/A 11 September 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
CERTNM - Change of name certificate 01 May 1997
287 - Change in situation or address of Registered Office 24 January 1997
RESOLUTIONS - N/A 16 January 1997
RESOLUTIONS - N/A 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
123 - Notice of increase in nominal capital 16 January 1997
395 - Particulars of a mortgage or charge 22 November 1996
363s - Annual Return 22 November 1996
395 - Particulars of a mortgage or charge 20 November 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
CERTNM - Change of name certificate 01 April 1996
NEWINC - New incorporation documents 24 November 1995

Mortgages & Charges

Description Date Status Charge by
Long term licence to sub-let (with security) 04 January 2010 Fully Satisfied

N/A

Legal mortgage 30 January 2009 Outstanding

N/A

Long term licence to sub-let 24 November 2008 Fully Satisfied

N/A

Debenture 12 November 1999 Outstanding

N/A

Legal mortgage 18 November 1996 Outstanding

N/A

Fixed and floating charge 15 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.