ACCESS IRRIGATION LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 7XS

Company number 01291598
Status Active
Incorporation Date 21 December 1976
Company Type Private Limited Company
Address 15 YELVERTOFT ROAD, CRICK, NORTHAMPTON, NN6 7XS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 25,500 . The most likely internet sites of ACCESS IRRIGATION LIMITED are www.accessirrigation.co.uk, and www.access-irrigation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Access Irrigation Limited is a Private Limited Company. The company registration number is 01291598. Access Irrigation Limited has been working since 21 December 1976. The present status of the company is Active. The registered address of Access Irrigation Limited is 15 Yelvertoft Road Crick Northampton Nn6 7xs. . BRILEY, Michael James is a Director of the company. PEARCE, Matthew Dorian is a Director of the company. Secretary CLARKE, Michael Alan has been resigned. Secretary PEARCE, Donald Francis has been resigned. Director CLARKE, Alan Charles has been resigned. Director CLARKE, Michael Alan has been resigned. Director HOWARD, Christopher Charles has been resigned. Director PEARCE, David Mervyn has been resigned. Director PEARCE, Donald Francis has been resigned. Director PEARCE, Graham has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director

Director
PEARCE, Matthew Dorian
Appointed Date: 01 December 1995
56 years old

Resigned Directors

Secretary
CLARKE, Michael Alan
Resigned: 31 January 2014
Appointed Date: 31 December 2005

Secretary
PEARCE, Donald Francis
Resigned: 31 December 2005

Director
CLARKE, Alan Charles
Resigned: 15 January 2000
85 years old

Director
CLARKE, Michael Alan
Resigned: 31 January 2014
Appointed Date: 01 December 1995
61 years old

Director
HOWARD, Christopher Charles
Resigned: 31 October 2005
Appointed Date: 01 July 1997
80 years old

Director
PEARCE, David Mervyn
Resigned: 30 June 1997
85 years old

Director
PEARCE, Donald Francis
Resigned: 31 December 2005
81 years old

Director
PEARCE, Graham
Resigned: 23 August 1994
113 years old

Persons With Significant Control

Mr Matthew Dorian Pearce
Notified on: 12 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCESS IRRIGATION LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,500

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 25,500

...
... and 74 more events
22 Feb 1988
Accounts for a small company made up to 31 December 1986

17 Apr 1987
Return made up to 31/12/86; full list of members

04 Mar 1987
Accounts for a small company made up to 31 December 1985

28 Feb 1987
Return made up to 02/02/87; full list of members

21 Dec 1976
Incorporation

ACCESS IRRIGATION LIMITED Charges

17 June 1996
Legal mortgage
Delivered: 25 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a yelvertoft road crick northamptonshire and…
8 March 1993
Legal mortgage
Delivered: 16 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land off yelvertoft rd crick northamptonshire t/n…