AGROPHARM LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2QR

Company number 01181343
Status Active
Incorporation Date 20 August 1974
Company Type Private Limited Company
Address UNIT 13, NEWMAN LANE, ALTON, HAMPSHIRE, GU34 2QR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Previous accounting period extended from 8 May 2016 to 30 June 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of AGROPHARM LIMITED are www.agropharm.co.uk, and www.agropharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Hook Rail Station is 8.7 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 10.3 miles; to Fleet Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agropharm Limited is a Private Limited Company. The company registration number is 01181343. Agropharm Limited has been working since 20 August 1974. The present status of the company is Active. The registered address of Agropharm Limited is Unit 13 Newman Lane Alton Hampshire Gu34 2qr. . CAPEL-WILLIAMS, Gareth, Dr is a Director of the company. Secretary AMASS, Susan Lesley has been resigned. Secretary SHAND, Bryan Kay has been resigned. Director FOXON, Geoffrey Arthur has been resigned. Director JONES, Roger Spencer, Sir has been resigned. Director SHAND, Bryan Kay has been resigned. Director WINNEY, Richard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CAPEL-WILLIAMS, Gareth, Dr
Appointed Date: 08 May 2015
72 years old

Resigned Directors

Secretary
AMASS, Susan Lesley
Resigned: 08 May 2015
Appointed Date: 18 March 2005

Secretary
SHAND, Bryan Kay
Resigned: 18 March 2005

Director
FOXON, Geoffrey Arthur
Resigned: 31 July 2015
Appointed Date: 01 April 2005
71 years old

Director
JONES, Roger Spencer, Sir
Resigned: 08 May 2015
82 years old

Director
SHAND, Bryan Kay
Resigned: 08 May 2015
84 years old

Director
WINNEY, Richard
Resigned: 30 June 2005
83 years old

Persons With Significant Control

Agropharm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGROPHARM LIMITED Events

03 Jan 2017
Accounts for a small company made up to 30 June 2016
17 Oct 2016
Previous accounting period extended from 8 May 2016 to 30 June 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
25 Jun 2016
Compulsory strike-off action has been discontinued
24 Jun 2016
Total exemption small company accounts made up to 8 May 2015
...
... and 112 more events
04 Mar 1987
Secretary resigned;new secretary appointed;director resigned

04 Mar 1987
Registered office changed on 04/03/87 from: hughenden house kingsbury aylesbury buckingham

22 May 1985
Accounts made up to 31 March 1984
02 Feb 1983
Accounts made up to 31 March 1982
20 Aug 1974
Incorporation

AGROPHARM LIMITED Charges

8 May 2015
Charge code 0118 1343 0017
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 December 2005
Charge of deposit
Delivered: 23 December 2005
Status: Satisfied on 13 May 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
11 March 2005
Debenture
Delivered: 15 March 2005
Status: Satisfied on 13 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2005
Legal charge
Delivered: 12 March 2005
Status: Satisfied on 13 May 2015
Persons entitled: National Westminster Bank PLC
Description: The gatehouse, overley hill, wellington, telford, salop…
3 October 2002
Deposit agreement to secure own liabilities
Delivered: 23 October 2002
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
3 October 2002
Deposit agreement to secure own liabilities
Delivered: 23 October 2002
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
23 February 2001
Mortgage deed
Delivered: 16 March 2001
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold/leasehold property known as or being the…
10 October 2000
Deposit agreement to secure own liabilities
Delivered: 19 October 2000
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
18 March 1986
Mortgage
Delivered: 24 March 1986
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Bank PLC
Description: Any moneys now are hereafter standing to the credit of a…
18 March 1986
Mortgage
Delivered: 24 March 1986
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
18 March 1986
Mortgage
Delivered: 24 March 1986
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
18 March 1986
Mortgage
Delivered: 24 March 1986
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
18 March 1986
Mortgage
Delivered: 24 March 1986
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
24 February 1984
Single debenture
Delivered: 1 March 1984
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Bank PLC
Description: Plus stocks shares & all other securities. Fixed and…
23 November 1982
Letter of set-off
Delivered: 1 December 1982
Status: Satisfied on 1 March 2005
Persons entitled: Bank of Credit and Commerce International Sa
Description: Set off of any balance in the name of the company against…
28 April 1982
Letter of set-off
Delivered: 12 May 1982
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 September 1979
Legal charge
Delivered: 8 October 1979
Status: Satisfied on 6 September 2014
Persons entitled: Lloyds Bank PLC
Description: Property known as buckingham house, church road, penn.