AGRITRADE DIRECT LIMITED
HORNCASTLE

Hellopages » Lincolnshire » East Lindsey » LN9 6QQ

Company number 03744100
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address MANOR FARM, EAST ROAD TETFORD, HORNCASTLE, LINCOLNSHIRE, LN9 6QQ
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of AGRITRADE DIRECT LIMITED are www.agritradedirect.co.uk, and www.agritrade-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Agritrade Direct Limited is a Private Limited Company. The company registration number is 03744100. Agritrade Direct Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of Agritrade Direct Limited is Manor Farm East Road Tetford Horncastle Lincolnshire Ln9 6qq. The company`s financial liabilities are £2.85k. It is £1.71k against last year. The cash in hand is £0.22k. It is £0k against last year. And the total assets are £5.16k, which is £-0.22k against last year. WHITLEY, Marie is a Director of the company. WHITLEY, Raymond Paul is a Director of the company. Secretary WHITLEY, Kenneth John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SIMPSON, Raymond has been resigned. Director WHITLEY, Kenneth John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


agritrade direct Key Finiance

LIABILITIES £2.85k
+150%
CASH £0.22k
TOTAL ASSETS £5.16k
-5%
All Financial Figures

Current Directors

Director
WHITLEY, Marie
Appointed Date: 17 May 2010
58 years old

Director
WHITLEY, Raymond Paul
Appointed Date: 26 November 2004
64 years old

Resigned Directors

Secretary
WHITLEY, Kenneth John
Resigned: 26 October 2009
Appointed Date: 26 March 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Director
SIMPSON, Raymond
Resigned: 26 October 2009
Appointed Date: 26 March 1999
79 years old

Director
WHITLEY, Kenneth John
Resigned: 26 October 2009
Appointed Date: 26 March 1999
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Persons With Significant Control

Mr Raymond Paul Whitley
Notified on: 1 January 2017
64 years old
Nature of control: Has significant influence or control

AGRITRADE DIRECT LIMITED Events

13 Apr 2017
Confirmation statement made on 26 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

...
... and 45 more events
27 Apr 1999
Registered office changed on 27/04/99 from: 12 york place leeds LS1 2DS
07 Apr 1999
New secretary appointed;new director appointed
07 Apr 1999
Secretary resigned
07 Apr 1999
Director resigned
26 Mar 1999
Incorporation

AGRITRADE DIRECT LIMITED Charges

8 February 2001
Mortgage debenture
Delivered: 20 February 2001
Status: Satisfied on 5 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…