AGRI GEN (SERVICES) LTD
STOWMARKET BASE STORAGE (SUFFOLK) LTD BENTWATERS PRODUCE STORES LTD

Hellopages » Suffolk » Mid Suffolk » IP14 4HQ

Company number 04383861
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address TALPA HALL STATION ROAD, OLD NEWTON, STOWMARKET, SUFFOLK, ENGLAND, IP14 4HQ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 6 . The most likely internet sites of AGRI GEN (SERVICES) LTD are www.agrigenservices.co.uk, and www.agri-gen-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Elmswell Rail Station is 3.8 miles; to Needham Market Rail Station is 5.5 miles; to Diss Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agri Gen Services Ltd is a Private Limited Company. The company registration number is 04383861. Agri Gen Services Ltd has been working since 28 February 2002. The present status of the company is Active. The registered address of Agri Gen Services Ltd is Talpa Hall Station Road Old Newton Stowmarket Suffolk England Ip14 4hq. The company`s financial liabilities are £44.74k. It is £40.69k against last year. The cash in hand is £150.96k. It is £136.66k against last year. . MOLE, Adrian Nicholas is a Secretary of the company. PIPE, Richard John is a Director of the company. THORNE, Graham Peter is a Director of the company. Secretary CLARKE, David Charles has been resigned. Secretary THORNE, Sian Rachel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PATRICK, John Christopher has been resigned. Director WESTROPE, Philip Robert Charles has been resigned. The company operates in "Financial management".


agri gen (services) Key Finiance

LIABILITIES £44.74k
+1005%
CASH £150.96k
+955%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MOLE, Adrian Nicholas
Appointed Date: 01 April 2012

Director
PIPE, Richard John
Appointed Date: 01 July 2003
69 years old

Director
THORNE, Graham Peter
Appointed Date: 28 February 2002
64 years old

Resigned Directors

Secretary
CLARKE, David Charles
Resigned: 01 April 2012
Appointed Date: 01 July 2003

Secretary
THORNE, Sian Rachel
Resigned: 01 July 2003
Appointed Date: 28 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 2002
Appointed Date: 28 February 2002

Director
PATRICK, John Christopher
Resigned: 27 June 2014
Appointed Date: 28 February 2002
63 years old

Director
WESTROPE, Philip Robert Charles
Resigned: 27 June 2014
Appointed Date: 01 July 2003
72 years old

Persons With Significant Control

Mr Graham Peter Thorne
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Pipe
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert James William Paul
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGRI GEN (SERVICES) LTD Events

02 Apr 2017
Confirmation statement made on 28 February 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6

08 Mar 2016
Registered office address changed from Building 723 Control Tower Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW to Talpa Hall Station Road Old Newton Stowmarket Suffolk IP14 4HQ on 8 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
10 Apr 2003
Company name changed bentwaters produce stores LTD\certificate issued on 10/04/03
06 Nov 2002
Accounting reference date extended from 28/02/03 to 31/03/03
06 Nov 2002
Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2
04 Mar 2002
Secretary resigned
28 Feb 2002
Incorporation

AGRI GEN (SERVICES) LTD Charges

28 June 2012
Debenture
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2004
Debenture
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…