AGRIHAUL LIMITED
BOROUGHBRIDGE


Company number 02136199
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address PARK FARM, ORNHAMS, BOROUGHBRIDGE, N.YORKSHIRE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 300 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AGRIHAUL LIMITED are www.agrihaul.co.uk, and www.agrihaul.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Agrihaul Limited is a Private Limited Company. The company registration number is 02136199. Agrihaul Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Agrihaul Limited is Park Farm Ornhams Boroughbridge N Yorkshire. . BURGESS, Victoria Genna is a Secretary of the company. BURGESS, Victoria Genna is a Director of the company. SPEIGHT, Timothy Michael is a Director of the company. Secretary BRAYSHAW, Jane has been resigned. Secretary SPEIGHT, Susan Dorothy has been resigned. Director SPEIGHT, Susan Dorothy has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BURGESS, Victoria Genna
Appointed Date: 31 July 2008

Director
BURGESS, Victoria Genna
Appointed Date: 31 July 2008
41 years old

Director

Resigned Directors

Secretary
BRAYSHAW, Jane
Resigned: 31 July 2008
Appointed Date: 18 September 1998

Secretary
SPEIGHT, Susan Dorothy
Resigned: 18 September 1998

Director
SPEIGHT, Susan Dorothy
Resigned: 18 September 1998
63 years old

AGRIHAUL LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 300

23 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 68 more events
22 Nov 1988
Accounting reference date shortened from 31/05 to 30/04

05 Oct 1988
Director resigned

07 Sep 1988
Accounts made up to 30 April 1988

17 Jul 1987
Accounting reference date notified as 31/05

01 Jun 1987
Incorporation

AGRIHAUL LIMITED Charges

8 April 2013
Charge code 0213 6199 0005
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold at land and buildings on…
10 October 2012
Legal assignment of contract monies
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its rights,title and interest in and to any credit…
24 July 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
30 June 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 16 October 2013
Persons entitled: Christopher Thompson and Fiona Cherry Thompson
Description: The property k/a land and buildings on the south west side…
16 January 2004
Debenture
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…