Company number 01305290
Status Active
Incorporation Date 28 March 1977
Company Type Private Limited Company
Address 1ST FLOOR OFFICES, 10 HEREFORD ROAD, ABERGAVENNY, MONMOUTHSHIRE, NP7 5PR
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Appointment of Mr Kenneth Mark Aitchison as a director on 11 March 2016; Appointment of Mr Stephen Wooldridge as a director on 11 March 2016. The most likely internet sites of BRIAN LEWIS AGRICULTURE LIMITED are www.brianlewisagriculture.co.uk, and www.brian-lewis-agriculture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Brian Lewis Agriculture Limited is a Private Limited Company.
The company registration number is 01305290. Brian Lewis Agriculture Limited has been working since 28 March 1977.
The present status of the company is Active. The registered address of Brian Lewis Agriculture Limited is 1st Floor Offices 10 Hereford Road Abergavenny Monmouthshire Np7 5pr. . AITCHISON, Kenneth Mark is a Director of the company. FINDLAY, Duncan William Mckerrow is a Director of the company. WOOLDRIDGE, Stephen is a Director of the company. Secretary BECKETT, Leslie has been resigned. Director HAYWOOD, William John has been resigned. Director LEWIS, Georgina Ethel has been resigned. Director LEWIS, Leslie Brian has been resigned. Director SMITH, Trevor Paul has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".
Current Directors
Resigned Directors
Persons With Significant Control
Frontier Agriculture Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRIAN LEWIS AGRICULTURE LIMITED Events
10 Apr 2017
Confirmation statement made on 10 March 2017 with updates
25 Nov 2016
Appointment of Mr Kenneth Mark Aitchison as a director on 11 March 2016
25 Nov 2016
Appointment of Mr Stephen Wooldridge as a director on 11 March 2016
21 Nov 2016
Termination of appointment of Leslie Brian Lewis as a director on 11 March 2016
21 Nov 2016
Termination of appointment of Georgina Ethel Lewis as a director on 11 March 2016
...
... and 87 more events
06 Apr 1987
Return made up to 31/12/86; full list of members
19 Aug 1982
Accounts made up to 30 April 1982
20 Dec 1979
Company name changed\certificate issued on 20/12/79
28 Mar 1977
Certificate of incorporation
28 Mar 1977
Incorporation
15 December 1994
Legal mortgage
Delivered: 4 January 1995
Status: Satisfied
on 9 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 33 acres of land on south side of thorne…
15 December 1994
Mortgage debenture
Delivered: 28 December 1994
Status: Satisfied
on 24 October 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 July 1982
Legal charge
Delivered: 21 July 1982
Status: Satisfied
on 10 March 1995
Persons entitled: Barclays Bank PLC
Description: F/H 34 acres of agriculture land at thame road wheatley…
18 May 1981
Debenture
Delivered: 21 May 1981
Status: Satisfied
on 5 September 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating cahrge over undertaking and all property…