ARGO FEEDS LIMITED
SHEFFIELD


Company number 00566432
Status Active
Incorporation Date 23 May 1956
Company Type Private Limited Company
Address KIRKWOOD CORN MILLS, PENISTONE, SHEFFIELD
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ARGO FEEDS LIMITED are www.argofeeds.co.uk, and www.argo-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. Argo Feeds Limited is a Private Limited Company. The company registration number is 00566432. Argo Feeds Limited has been working since 23 May 1956. The present status of the company is Active. The registered address of Argo Feeds Limited is Kirkwood Corn Mills Penistone Sheffield. . GOLDTHORPE, Arnold James is a Secretary of the company. GOLDTHORPE, Arnold James is a Director of the company. GOLDTHORPE, Christopher Campbell is a Director of the company. GOLDTHORPE, Michele Haf is a Director of the company. GOLDTHORPE, Thomas Benjamin is a Director of the company. THORNTON, Heather May is a Director of the company. Director GOLDTHORPE, Benjamin George has been resigned. Director GOLDTHORPE, Harold Hugh has been resigned. Director GOLDTHORPE, John has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors


Director

Director
GOLDTHORPE, Christopher Campbell
Appointed Date: 05 September 2012
86 years old

Director
GOLDTHORPE, Michele Haf
Appointed Date: 31 August 1998
65 years old

Director
GOLDTHORPE, Thomas Benjamin
Appointed Date: 01 January 2009
46 years old

Director
THORNTON, Heather May
Appointed Date: 31 August 1998
73 years old

Resigned Directors

Director
GOLDTHORPE, Benjamin George
Resigned: 11 January 2004
101 years old

Director
GOLDTHORPE, Harold Hugh
Resigned: 15 August 2005
109 years old

Director
GOLDTHORPE, John
Resigned: 11 January 2011
104 years old

Persons With Significant Control

Mr Thomas Benjamin Goldthorpe
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Arnold James Goldthorpe
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heather May Thornton
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Michele Haf Goldthorpe
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

ARGO FEEDS LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 August 2016
08 Feb 2017
Confirmation statement made on 30 January 2017 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 August 2015
10 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 96,000

25 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 96,000

...
... and 67 more events
05 Aug 1988
Return made up to 09/06/88; full list of members

25 Jun 1987
Accounts for a small company made up to 31 August 1986

25 Jun 1987
Return made up to 13/03/87; full list of members

31 Jul 1986
Accounts made up to 31 August 1985

31 Jul 1986
Return made up to 25/04/86; full list of members

ARGO FEEDS LIMITED Charges

14 December 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Mr Arnold James Goldthorpe
Description: The f/h property together with stone mill cottages and…
29 August 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 18 December 2012
Persons entitled: Arnold James Goldthorpe
Description: The f/h property together with stone mill cottages and…
27 August 1985
Charge
Delivered: 9 September 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of all book debts and…
20 March 1962
Mortgage
Delivered: 27 March 1962
Status: Outstanding
Persons entitled: National Prov. Bank Plcs
Description: (1) kirkwood mill, penistone. (2) thurlstone conn mill…