Company number 01562933
Status Active
Incorporation Date 20 May 1981
Company Type Private Limited Company
Address 1 CANAL COURT, 152-154 HIGH STREET, BRENTFORD, MIDDLESEX, TW8 8JA
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
GBP 100,000
; Termination of appointment of Stephen John Dixon as a director on 31 May 2016; Appointment of Mr Gary John Barnacle as a director on 26 May 2016. The most likely internet sites of AGRIMAR (U.K.) LIMITED are www.agrimaruk.co.uk, and www.agrimar-u-k.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-four years and nine months. Agrimar U K Limited is a Private Limited Company.
The company registration number is 01562933. Agrimar U K Limited has been working since 20 May 1981.
The present status of the company is Active. The registered address of Agrimar U K Limited is 1 Canal Court 152 154 High Street Brentford Middlesex Tw8 8ja. The company`s financial liabilities are £300.32k. It is £97.41k against last year. And the total assets are £837.81k, which is £-104.2k against last year. BARNACLE, Gary John is a Director of the company. Secretary SIMPSON, David Martin Wynn has been resigned. Director BODEN, John Colin has been resigned. Director DIXON, Stephen John has been resigned. Director WADDINGTON, Peter has been resigned. The company operates in "Research and experimental development on biotechnology".
agrimar (u.k.) Key Finiance
LIABILITIES
£300.32k
+48%
CASH
n/a
TOTAL ASSETS
£837.81k
-12%
All Financial Figures
Current Directors
Resigned Directors
Director
WADDINGTON, Peter
Resigned: 07 December 2005
Appointed Date: 30 April 1993
92 years old
AGRIMAR (U.K.) LIMITED Events
02 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
31 May 2016
Termination of appointment of Stephen John Dixon as a director on 31 May 2016
26 May 2016
Appointment of Mr Gary John Barnacle as a director on 26 May 2016
06 Apr 2016
Termination of appointment of David Martin Wynn Simpson as a secretary on 31 March 2016
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 94 more events
07 Jan 1987
Return made up to 05/11/86; full list of members
16 Dec 1986
Full accounts made up to 31 December 1985
23 Oct 1986
Return made up to 31/12/85; full list of members
20 May 1981
Certificate of incorporation
22 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Agrimatco Limited
Description: L/H unit 2 canal court 152-158 high street brentford…
2 January 2003
Legal charge
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Agrimatco Limited
Description: Unit 1 canal court 152-154 high street brentford TW8…
10 June 1991
Charge over credit balance
Delivered: 17 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £125,000 tog with interest accrued now or to be…
25 September 1990
Mortgage debenture
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…