AGRICOLA HOLDINGS LIMITED
BURY ST. EDMUNDS ACCRUECHART LIMITED

Hellopages » Suffolk » St Edmundsbury » IP30 9ND

Company number 03632199
Status Active
Incorporation Date 16 September 1998
Company Type Private Limited Company
Address HORIZON HOUSE FRED CASTLE WAY, ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, ENGLAND, IP30 9ND
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from Alton Business Centre Valley Lane Wherstead Ipswich Suffolk IP9 2AX to Horizon House Fred Castle Way, Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd on 6 April 2017; Termination of appointment of Nicolaas Willem De Vos as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of AGRICOLA HOLDINGS LIMITED are www.agricolaholdings.co.uk, and www.agricola-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Bury St Edmunds Rail Station is 2.8 miles; to Elmswell Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agricola Holdings Limited is a Private Limited Company. The company registration number is 03632199. Agricola Holdings Limited has been working since 16 September 1998. The present status of the company is Active. The registered address of Agricola Holdings Limited is Horizon House Fred Castle Way Rougham Industrial Estate Rougham Bury St Edmunds England Ip30 9nd. . GILLARD, Andrew Edward is a Secretary of the company. GARDNER, Iain is a Director of the company. KNOOP, Yoram Maurits is a Director of the company. STEENDIJK, Stijn Anton is a Director of the company. TRAAS, Arnout Engelbert is a Director of the company. Secretary BARBER, Trevor John has been resigned. Secretary BENTLEY, Phillippa Helen Mary has been resigned. Secretary COLEMAN, Nicholas Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, David Charles has been resigned. Director DE VOS, Nicolaas Willem has been resigned. Director MAYNE, William Frederick Stephen has been resigned. Director PAUL, George William has been resigned. Director POWELL, George Christopher James has been resigned. Director RUUMPOL, Berend Jan has been resigned. Director SYMONDSON, David Warwick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
GILLARD, Andrew Edward
Appointed Date: 01 March 2014

Director
GARDNER, Iain
Appointed Date: 11 July 2012
63 years old

Director
KNOOP, Yoram Maurits
Appointed Date: 01 November 2013
56 years old

Director
STEENDIJK, Stijn Anton
Appointed Date: 01 January 2015
56 years old

Director
TRAAS, Arnout Engelbert
Appointed Date: 11 July 2012
66 years old

Resigned Directors

Secretary
BARBER, Trevor John
Resigned: 30 June 2001
Appointed Date: 27 November 1998

Secretary
BENTLEY, Phillippa Helen Mary
Resigned: 27 November 1998
Appointed Date: 30 September 1998

Secretary
COLEMAN, Nicholas Ian
Resigned: 01 March 2014
Appointed Date: 30 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 1998
Appointed Date: 16 September 1998

Director
CARTER, David Charles
Resigned: 27 November 1998
Appointed Date: 30 September 1998
56 years old

Director
DE VOS, Nicolaas Willem
Resigned: 31 December 2016
Appointed Date: 11 July 2012
69 years old

Director
MAYNE, William Frederick Stephen
Resigned: 31 December 2012
Appointed Date: 30 November 1998
74 years old

Director
PAUL, George William
Resigned: 18 July 2000
Appointed Date: 27 November 1998
85 years old

Director
POWELL, George Christopher James
Resigned: 31 October 2012
Appointed Date: 03 March 1999
73 years old

Director
RUUMPOL, Berend Jan
Resigned: 31 December 2013
Appointed Date: 11 July 2012
67 years old

Director
SYMONDSON, David Warwick
Resigned: 18 July 2000
Appointed Date: 30 November 1998
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 1998
Appointed Date: 16 September 1998

Persons With Significant Control

Agricola Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGRICOLA HOLDINGS LIMITED Events

06 Apr 2017
Registered office address changed from Alton Business Centre Valley Lane Wherstead Ipswich Suffolk IP9 2AX to Horizon House Fred Castle Way, Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd on 6 April 2017
04 Jan 2017
Termination of appointment of Nicolaas Willem De Vos as a director on 31 December 2016
21 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
25 Nov 1998
Secretary resigned
25 Nov 1998
Director resigned
25 Nov 1998
New director appointed
25 Nov 1998
New secretary appointed
16 Sep 1998
Incorporation

AGRICOLA HOLDINGS LIMITED Charges

27 April 2009
All assets debenture
Delivered: 1 May 2009
Status: Satisfied on 28 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 July 2000
Composite guarantee and debenture
Delivered: 3 August 2000
Status: Satisfied on 15 March 2012
Persons entitled: Electra Partners Europe Limited
Description: Fixed and floating charges over the undertaking and all…
19 July 2000
First composite guarantee and debenture
Delivered: 27 July 2000
Status: Satisfied on 5 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Security Benficiaries) (as Defined Therein)
Description: The property k/a barkers mill, olympia mills mill road…
19 July 2000
Second composite guarantee and debenture
Delivered: 27 July 2000
Status: Satisfied on 5 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
30 November 1998
Debenture
Delivered: 8 December 1998
Status: Satisfied on 26 July 2000
Persons entitled: Rabobank International, London Branch as Agent and Trustee for Itself and Each of the Lenders(As Defined)
Description: Property k/a land demised to pauls agriculture limited on…