Active
Company Information for AGRIHOLD LIMITED
1ST FLOOR TOLL BAR HOUSE, LANDMERE LANE, EDWALTON, NOTTINGHAM, NG12 4DG,
|
Company Registration Number
03330795
Private Limited Company
Active |
Company Name | |
---|---|
AGRIHOLD LIMITED | |
Legal Registered Office | |
1ST FLOOR TOLL BAR HOUSE LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG Other companies in NG1 | |
Company Number | 03330795 | |
---|---|---|
Company ID Number | 03330795 | |
Date formed | 1997-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 22:03:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGRIHOLD PTY LTD | Dissolved | Company formed on the 2009-08-05 | ||
AGRIHOLDING SECURITY | 11295 CORNERBROOK COURT RENO NV 89511 | Revoked | Company formed on the 2011-08-17 | |
AGRIHOLDING INCORPORATED | California | Unknown | ||
AgriHoldings Ltd | LEVEL 1, SKYPARKS BUSINESS CENTRE, MALTA INTERNATIONAL AIRPORT, LUQA | Unknown | ||
AGRIHOLDING LIMITED | BURLEIGH MANOR PEEL ROAD DOUGLAS IM1 5EP | Active | Company formed on the 2022-09-16 |
Officer | Role | Date Appointed |
---|---|---|
HP SECRETARIAL SERVICES LIMITED |
||
NICHOLAS JOHN FORMAN HARDY |
||
THOMAS WILLIAM BAILEY FORMAN HARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER MARY BUCKLEY |
Company Secretary | ||
HP SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PETER WILLIAM BENNETT |
Director | ||
BARRIE CARR BAILEY |
Company Secretary | ||
HP SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
HP DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOULDNOR MEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
FITNESS GLOBAL BRAND MANAGEMENT LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2003-05-19 | In Administration/Administrative Receiver | |
FITNESS DIRECT FRANCHISING LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2007-10-05 | In Administration/Administrative Receiver | |
EFFW (UK) LTD | Company Secretary | 2016-12-16 | CURRENT | 2011-09-30 | Active - Proposal to Strike off | |
PROPCO ENTERPRISES LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2015-05-15 | Liquidation | |
STASPORTS (LEIGHTON BUZZARD) LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2010-09-09 | Active - Proposal to Strike off | |
ECL 2020 LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2003-07-19 | In Administration/Administrative Receiver | |
POWER CLUB LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2009-11-24 | Active - Proposal to Strike off | |
CPRT EUROPEAN INVESTMENTS LIMITED | Company Secretary | 2016-07-22 | CURRENT | 2016-07-22 | Active | |
UNIVERSAL SALVAGE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1979-12-04 | Active | |
COPART EUROPE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-04-03 | Active | |
COPART CLAIMS HANDLING SERVICES LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2010-11-02 | Active | |
TRPC LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-06-12 | Active | |
TRAPOC LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-06-12 | Active | |
U-PULL-IT LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2008-11-14 | Active | |
CORNVILLE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1989-03-23 | Active - Proposal to Strike off | |
CPRT (EUROPE) LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2012-09-19 | Active | |
UNIVERSAL SALVAGE AUCTIONS LTD | Company Secretary | 2013-07-15 | CURRENT | 1963-04-11 | Active | |
JOHN HEWITT & SONS (GARAGES) LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1978-08-04 | Active - Proposal to Strike off | |
COPART EUROPEAN HOLDINGS LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1919-11-18 | Active - Proposal to Strike off | |
COPART UK LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1968-03-28 | Active | |
D HALES LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1996-10-18 | Active | |
GLENCALVIE ESTATE | Company Secretary | 2009-12-08 | CURRENT | 2001-07-26 | Active | |
TALAVERA PROPERTIES LIMITED | Company Secretary | 2009-11-03 | CURRENT | 2009-11-03 | Active | |
RF TRUST ENTERPRISES LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
DE MERKE ESTATES | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
SCL PROPERTY HOLDINGS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
SYWELL ESTATES LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1996-04-01 | Dissolved 2017-07-25 | |
SYWELL AVIATION LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1996-04-01 | Active | |
THE AVIATOR HOTEL LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1959-03-19 | Active | |
SYWELL AERODROME,LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1933-01-14 | Active | |
THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD | Company Secretary | 2007-07-25 | CURRENT | 2006-03-06 | Active | |
F.H. FARMS LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1972-11-03 | Active | |
MANORLEASE LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1998-01-15 | Active - Proposal to Strike off | |
HOWPER 235 LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
T.B.F. (TRANSPORT) | Company Secretary | 2006-09-30 | CURRENT | 1971-10-25 | Active | |
NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP | Company Secretary | 2006-05-23 | CURRENT | 2006-01-26 | Dissolved 2017-10-24 | |
GRUNDIG UK LIMITED | Company Secretary | 2003-06-30 | CURRENT | 1993-07-26 | Liquidation | |
PILOTBIRD LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1999-12-03 | Active | |
T.B.F. COMMUNICATIONS | Company Secretary | 2001-03-23 | CURRENT | 1885-11-02 | Active | |
BRIDGMAN DOORS LIMITED | Company Secretary | 1999-07-26 | CURRENT | 1961-04-19 | Liquidation | |
FORMAN HARDY HOLDINGS LIMITED | Company Secretary | 1998-01-30 | CURRENT | 1939-08-10 | Active | |
NOTTINGHAM INDUSTRIAL GROUP LIMITED | Company Secretary | 1998-01-30 | CURRENT | 1996-09-16 | Active | |
HARBOUR INVESTMENTS | Company Secretary | 1998-01-30 | CURRENT | 1997-03-10 | Active | |
AMI TECHNOLOGY LIMITED | Company Secretary | 1996-03-08 | CURRENT | 1996-02-16 | Dissolved 2016-04-05 | |
T. BAILEY HOLDINGS LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
HOWPER 235 LIMITED | Director | 2009-07-28 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
MORAY SPORT LIMITED | Director | 2007-10-31 | CURRENT | 2007-01-18 | Active | |
MANORLEASE LIMITED | Director | 2006-03-22 | CURRENT | 1998-01-15 | Active - Proposal to Strike off | |
GLENCALVIE ESTATE | Director | 2003-05-06 | CURRENT | 2001-07-26 | Active | |
PILOTBIRD LIMITED | Director | 2003-05-02 | CURRENT | 1999-12-03 | Active | |
T.B.F. COMMUNICATIONS | Director | 2001-03-23 | CURRENT | 1885-11-02 | Active | |
NOTTINGHAM INDUSTRIAL GROUP LIMITED | Director | 1997-03-26 | CURRENT | 1996-09-16 | Active | |
T.B.F. (TRANSPORT) | Director | 1992-10-18 | CURRENT | 1971-10-25 | Active | |
FORMAN HARDY HOLDINGS LIMITED | Director | 1991-10-18 | CURRENT | 1939-08-10 | Active | |
F.H. FARMS LIMITED | Director | 1991-10-18 | CURRENT | 1972-11-03 | Active | |
F.H. FARMS LIMITED | Director | 2016-09-26 | CURRENT | 1972-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES | ||
Change of share class name or designation | ||
Statement of company's objects | ||
Particulars of variation of rights attached to shares | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/22 FROM 1st Floor Toll Bar Hose Melton Road Edwalton Nottingham NG12 4DG England | |
REGISTERED OFFICE CHANGED ON 03/02/22 FROM 64 st James's Street Nottingham Nottinghamshire NG1 6FJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/02/22 FROM 64 st James's Street Nottingham Nottinghamshire NG1 6FJ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 4200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HP SECRETARIAL SERVICES LIMITED on 2016-10-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM BAILEY FORMAN HARDY | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 4200 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 4200 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 4200 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HP SECRETARIAL SERVICES LIMITED on 2011-03-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HP SECRETARIAL SERVICES LIMITED on 2009-10-01 | |
MISC | Auditors resignation | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FORMAN HARDY / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 64 ST JAMES'S STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6FJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 64 ST JAMESS STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6FJ | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
RES13 | DECLARE CASH DIVIDEND 22/11/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
(W)ELRES | S366A DISP HOLDING AGM 07/10/97 | |
(W)ELRES | S252 DISP LAYING ACC 07/10/97 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)P | AD 27/03/97--------- £ SI 300@1=300 £ IC 4200/4500 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 | |
88(2)P | AD 27/03/97--------- £ SI 300@1=300 £ IC 3900/4200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/97 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHANTS. NN1 5PN | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGRIHOLD LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AGRIHOLD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |