HEADLAND AGROCHEMICALS LIMITED
PENTRE

Hellopages » Flintshire » Flintshire » CH5 2DH

Company number 01973941
Status Active
Incorporation Date 24 December 1985
Company Type Private Limited Company
Address . RECTORS LANE, PENTRE, FLINTSHIRE, CH5 2DH
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 25 September 2016 with updates; Termination of appointment of Jaime Gomez-Arnau as a director on 31 May 2016. The most likely internet sites of HEADLAND AGROCHEMICALS LIMITED are www.headlandagrochemicals.co.uk, and www.headland-agrochemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Headland Agrochemicals Limited is a Private Limited Company. The company registration number is 01973941. Headland Agrochemicals Limited has been working since 24 December 1985. The present status of the company is Active. The registered address of Headland Agrochemicals Limited is Rectors Lane Pentre Flintshire Ch5 2dh. . JONES, Mandy is a Secretary of the company. BOTHAM, Peter John William is a Director of the company. Secretary OSBORNE, Wendy Ann has been resigned. Secretary ROBINSON, Judith has been resigned. Director AGGER, Thomas Peter Brejnholt has been resigned. Director DAVIES, Martin Stuart has been resigned. Director GOMEZ-ARNAU, Jaime has been resigned. Director HACUETT LEALIY, Eleua Ana has been resigned. Director HANSEN, Jesper Kirkeby has been resigned. Director HANSEN, Jesper Kirkeby has been resigned. Director HJORT, Niels Morten has been resigned. Director HUNTER, Robert Wishart has been resigned. Director KAALUND, Kurt Pedersen has been resigned. Director KAALUND, Kurt Pedersen has been resigned. Director NEVADO CARRASCO, Juan Ramon has been resigned. Director OSBORNE, Wendy Ann has been resigned. Director REDBOND, Martin Ronald has been resigned. Director ROBINSON, Judith has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".


Current Directors

Secretary
JONES, Mandy
Appointed Date: 01 July 2013

Director

Resigned Directors

Secretary
OSBORNE, Wendy Ann
Resigned: 09 March 2009

Secretary
ROBINSON, Judith
Resigned: 30 June 2012
Appointed Date: 09 March 2009

Director
AGGER, Thomas Peter Brejnholt
Resigned: 09 March 2009
Appointed Date: 01 December 2001
69 years old

Director
DAVIES, Martin Stuart
Resigned: 13 February 1993
81 years old

Director
GOMEZ-ARNAU, Jaime
Resigned: 31 May 2016
Appointed Date: 12 October 2007
72 years old

Director
HACUETT LEALIY, Eleua Ana
Resigned: 28 February 2012
Appointed Date: 09 March 2009
59 years old

Director
HANSEN, Jesper Kirkeby
Resigned: 30 November 2007
Appointed Date: 26 April 2004
59 years old

Director
HANSEN, Jesper Kirkeby
Resigned: 01 March 2003
Appointed Date: 01 December 2001
59 years old

Director
HJORT, Niels Morten
Resigned: 05 May 2015
Appointed Date: 01 March 2003
62 years old

Director
HUNTER, Robert Wishart
Resigned: 30 November 1996
Appointed Date: 01 October 1992
91 years old

Director
KAALUND, Kurt Pedersen
Resigned: 13 November 2013
Appointed Date: 01 January 2008
61 years old

Director
KAALUND, Kurt Pedersen
Resigned: 01 December 2003
Appointed Date: 01 December 2001
61 years old

Director
NEVADO CARRASCO, Juan Ramon
Resigned: 31 March 2016
Appointed Date: 28 February 2012
53 years old

Director
OSBORNE, Wendy Ann
Resigned: 09 March 2009
73 years old

Director
REDBOND, Martin Ronald
Resigned: 01 September 1999
Appointed Date: 01 September 1998
76 years old

Director
ROBINSON, Judith
Resigned: 30 June 2012
Appointed Date: 09 March 2009
65 years old

Persons With Significant Control

Fmc Corporation
Notified on: 21 April 2016
Nature of control: Ownership of shares – 75% or more

HEADLAND AGROCHEMICALS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
01 Oct 2016
Confirmation statement made on 25 September 2016 with updates
05 Sep 2016
Termination of appointment of Jaime Gomez-Arnau as a director on 31 May 2016
12 May 2016
Termination of appointment of Juan Ramon Nevado Carrasco as a director on 31 March 2016
12 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 24,445

...
... and 148 more events
06 Apr 1987
Accounting reference date shortened from 30/04 to 30/11

18 Sep 1986
Registered office changed on 18/09/86 from: security house 2 romford road stratford london E15 4BZ

17 Jun 1986
Accounting reference date notified as 30/04

27 Mar 1986
Company name changed\certificate issued on 27/03/86
24 Dec 1985
Certificate of incorporation

HEADLAND AGROCHEMICALS LIMITED Charges

11 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Fixed and floating charges over the undertaking and all…
9 January 2002
Mortgage
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a glendale park, rectors lane…
28 September 1995
Mortgage
Delivered: 17 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as units 8 and 9 great chesterford court…
28 February 1995
Single debenture
Delivered: 3 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1990
Legal charge
Delivered: 7 March 1990
Status: Satisfied on 15 May 2000
Persons entitled: Barclays Bank PLC
Description: Norfolk house, great chesterford court, great chesterford…
26 February 1990
Debenture
Delivered: 7 March 1990
Status: Satisfied on 15 May 2000
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
26 April 1988
Debenture
Delivered: 29 April 1988
Status: Satisfied on 27 January 1990
Persons entitled: Lloyds Bank PLC
Description: And heritable property and assets in scotland. Fixed and…
13 October 1987
Standard security reg in scotland 13.10.87
Delivered: 28 October 1987
Status: Satisfied on 18 February 1989
Persons entitled: Lloyds Bank PLC
Description: Basement flat 19A coates gardens edinburgh.