Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGRICOAT NATURESEAL LIMITED
Company Information for

AGRICOAT NATURESEAL LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
06495190
Private Limited Company
Active

Company Overview

About Agricoat Natureseal Ltd
AGRICOAT NATURESEAL LIMITED was founded on 2008-02-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Agricoat Natureseal Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AGRICOAT NATURESEAL LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in CT1
 
Filing Information
Company Number 06495190
Company ID Number 06495190
Date formed 2008-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB932668990  
Last Datalog update: 2024-04-06 22:03:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRICOAT NATURESEAL LIMITED
Is this data useful to you?
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.

Company Officers of AGRICOAT NATURESEAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER MATTHEWS
Company Secretary 2008-03-31
WILLIAM JAMES BARRIE
Director 2008-02-06
SIMON PETER MATTHEWS
Director 2008-03-31
DANIEL ASHER WEISS
Director 2015-03-31
GARY HILTON WEISS
Director 2013-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
MURRAY RAYMOND BOYTE
Director 2013-08-19 2015-03-31
MURRAY RAYMOND BOYTE
Director 2008-03-31 2013-08-19
PAUL KELLY TOMPKINS
Company Secretary 2008-02-06 2008-03-31
PAUL KELLY TOMPKINS
Director 2008-02-06 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES BARRIE THE EUROPEAN SHELLAC ASSOCIATION LIMITED Director 2015-11-03 CURRENT 2014-11-11 Active
WILLIAM JAMES BARRIE MANTROSE UK LIMITED Director 1995-05-16 CURRENT 1995-05-16 Active
SIMON PETER MATTHEWS MANTROSE UK LIMITED Director 2006-10-03 CURRENT 1995-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2024-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR THEODORE E. BENIC
2022-02-11DIRECTOR APPOINTED MR MICHAEL JAMES MATTHEWS
2022-02-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES MATTHEWS
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE E. BENIC
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-03PSC05Change of details for Mantrose Uk Limited as a person with significant control on 2021-07-30
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES BARRIE
2021-04-22AP01DIRECTOR APPOINTED MR THEODORE E. BENIC
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-17RP04AP01SECOND FILING OF AP01 FOR GARY HILTON WEISS
2018-05-17ANNOTATIONClarification
2018-05-17RP04AP01SECOND FILING OF AP01 FOR GARY HILTON WEISS
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 8.3
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-04-05Clarification A second filed CS01 (capital and shareholders details) was registered on 01/03/2024.
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-07-18PSC05Change of details for Mantrose Uk Limited as a person with significant control on 2017-05-11
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM 10-18 Union Street London SE1 1SZ
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP .01
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 37 st Margarets Street Canterbury Kent CT1 2TU
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-22AR0112/03/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-10AP01DIRECTOR APPOINTED MR DANIEL ASHER WEISS
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY RAYMOND BOYTE
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-09AR0112/03/15 ANNUAL RETURN FULL LIST
2015-04-09CH01Director's details changed for Mr Gary Weiss on 2015-03-12
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-03AR0112/03/14 ANNUAL RETURN FULL LIST
2014-04-03CH01Director's details changed for Simon Peter Matthews on 2014-04-02
2014-04-03CH03SECRETARY'S DETAILS CHNAGED FOR SIMON MATTHEWS on 2014-04-02
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-29AP01DIRECTOR APPOINTED MR MURRAY BOYTE
2013-08-27AP01DIRECTOR APPOINTED MR GARY WEISS
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY BOYTE
2013-08-27AP01DIRECTOR APPOINTED MR GARY WEISS
2013-03-13AR0112/03/13 ANNUAL RETURN FULL LIST
2013-02-19AR0106/02/13 ANNUAL RETURN FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-03-21AR0106/02/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-11AR0106/02/11 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-02-08AR0106/02/10 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BARRIE / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEWS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY BOYTE / 31/12/2009
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-24225PREVEXT FROM 28/02/2009 TO 31/05/2009
2009-02-25363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-05-27288aDIRECTOR APPOINTED MURRAY BOYTE
2008-05-23SASHARE AGREEMENT OTC
2008-05-2388(2)AD 31/03/08 GBP SI 900@0.01=9 GBP IC 1/10
2008-05-22122S-DIV
2008-05-22122GBP NC 1000/10 15/05/08
2008-05-21288aDIRECTOR AND SECRETARY APPOINTED SIMON PETER MATTHEWS
2008-05-12RES01ADOPT ARTICLES 31/03/2008
2008-05-12RES13SUB DIV 31/03/2008
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL TOMPKINS
2008-05-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMPSON / 31/03/2008
2008-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to AGRICOAT NATURESEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGRICOAT NATURESEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGRICOAT NATURESEAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.559
MortgagesNumMortOutstanding0.839
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 AGRICOAT NATURESEAL LIMITED

Intangible Assets
Patents
We have not found any records of AGRICOAT NATURESEAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRICOAT NATURESEAL LIMITED
Trademarks
We have not found any records of AGRICOAT NATURESEAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRICOAT NATURESEAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as AGRICOAT NATURESEAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGRICOAT NATURESEAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AGRICOAT NATURESEAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0129362700Vitamin C and its derivatives, used primarily as vitamins
2012-08-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-08-0129362700Vitamin C and its derivatives, used primarily as vitamins
2012-04-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRICOAT NATURESEAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGRICOAT NATURESEAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.