About

Registered Number: 01319166
Date of Incorporation: 28/06/1977 (47 years and 9 months ago)
Company Status: Active
Registered Address: Rectors Lane, Pentre, Flintshire, CH5 2DH

 

Founded in 1977, Sprayon Agricultural Products Ltd have registered office in Pentre, Flintshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOTE, Stephen Barwis 01 June 1995 04 February 2004 1
LENEL, Peter Richard N/A 26 June 1998 1
LENEL, Sandra Yvonne N/A 26 June 1998 1
Secretary Name Appointed Resigned Total Appointments
JONES, Mandy 01 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 20 September 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 01 October 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 06 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 12 October 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 04 August 2014
AP03 - Appointment of secretary 21 July 2014
AR01 - Annual Return 23 October 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
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 28 September 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
353 - Register of members 20 October 2008
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 16 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
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 18 August 2008
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 28 July 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 23 May 2002
225 - Change of Accounting Reference Date 28 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 16 May 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
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 06 January 2000
363a - Annual Return 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
395 - Particulars of a mortgage or charge 17 September 1999
AA - Annual Accounts 17 September 1999
363a - Annual Return 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 03 March 1999
288c - Notice of change of directors or secretaries or in their particulars 16 February 1999
353 - Register of members 16 February 1999
225 - Change of Accounting Reference Date 09 October 1998
287 - Change in situation or address of Registered Office 24 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
AUD - Auditor's letter of resignation 13 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 04 March 1998
AAMD - Amended Accounts 02 July 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 24 March 1997
363s - Annual Return 15 March 1996
AA - Annual Accounts 25 February 1996
288 - N/A 13 July 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 22 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 March 1994
363s - Annual Return 23 March 1994
363s - Annual Return 15 March 1993
AA - Annual Accounts 23 February 1993
287 - Change in situation or address of Registered Office 11 May 1992
363a - Annual Return 11 May 1992
AA - Annual Accounts 27 April 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
RESOLUTIONS - N/A 10 February 1989
169 - Return by a company purchasing its own shares 28 November 1988
169 - Return by a company purchasing its own shares 28 November 1988
169 - Return by a company purchasing its own shares 02 September 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
287 - Change in situation or address of Registered Office 16 August 1988
287 - Change in situation or address of Registered Office 09 March 1988
395 - Particulars of a mortgage or charge 18 February 1988
169 - Return by a company purchasing its own shares 07 January 1988
287 - Change in situation or address of Registered Office 18 November 1987
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
395 - Particulars of a mortgage or charge 10 March 1987
288 - N/A 26 August 1986
288 - N/A 25 July 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 May 1986
GAZ(U) - N/A 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 September 1999 Outstanding

N/A

Debenture 10 February 1988 Fully Satisfied

N/A

Mortgage debenture 04 March 1987 Fully Satisfied

N/A

Charge 06 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.