AGRILEK LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2UL
Company number 01749179
Status Active
Incorporation Date 31 August 1983
Company Type Private Limited Company
Address FREEDOM HOUSE, 3 RED HALL AVENUE, WAKEFIELD, ENGLAND, WF1 2UL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on 7 April 2017; Satisfaction of charge 4 in full; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of AGRILEK LIMITED are www.agrilek.co.uk, and www.agrilek.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Agrilek Limited is a Private Limited Company. The company registration number is 01749179. Agrilek Limited has been working since 31 August 1983. The present status of the company is Active. The registered address of Agrilek Limited is Freedom House 3 Red Hall Avenue Wakefield England Wf1 2ul. . FOX, Darrell is a Secretary of the company. FISCHER, Andrew Olaf is a Director of the company. FISHER, Ian is a Director of the company. FOX, Darrell is a Director of the company. PERKINS, Mark is a Director of the company. RICHARDSON, Jonathan Charles is a Director of the company. Secretary HUMPHREYS, David Christopher has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary O'SULLIVAN, Liam has been resigned. Secretary WOOD, Keith has been resigned. Director ATKINSON, Mandy Elizabeth has been resigned. Director BROWN, Alan has been resigned. Director BULLOCK, Mark William has been resigned. Director CATCHPOLE, Andrew Phillip has been resigned. Director CRUDDACE, David Lee has been resigned. Director DOWNMAN, Julie Helen has been resigned. Director HAYES, Wayne Jonathan has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director JUPP, Richard Anthony has been resigned. Director LONG, Michael Anthony has been resigned. Director OWENS, David William has been resigned. Director POSTLETHWAITE, Ian William has been resigned. Director SIME, Henry Gerard has been resigned. Director WALDEN, Michael Andrew has been resigned. Director WOOD, Keith has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
FOX, Darrell
Appointed Date: 06 December 2016

Director
FISCHER, Andrew Olaf
Appointed Date: 15 January 2016
61 years old

Director
FISHER, Ian
Appointed Date: 15 January 2016
75 years old

Director
FOX, Darrell
Appointed Date: 02 December 2014
58 years old

Director
PERKINS, Mark
Appointed Date: 05 December 2016
63 years old

Director
RICHARDSON, Jonathan Charles
Appointed Date: 15 January 2016
65 years old

Resigned Directors

Secretary
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 12 October 2012

Secretary
JOHNSTONE, Lee
Resigned: 01 December 2011
Appointed Date: 13 July 2009

Secretary
O'SULLIVAN, Liam
Resigned: 12 October 2012
Appointed Date: 01 December 2011

Secretary
WOOD, Keith
Resigned: 13 July 2009

Director
ATKINSON, Mandy Elizabeth
Resigned: 11 May 2011
Appointed Date: 13 July 2009
57 years old

Director
BROWN, Alan
Resigned: 31 December 2008
77 years old

Director
BULLOCK, Mark William
Resigned: 08 August 2011
Appointed Date: 01 August 2011
62 years old

Director
CATCHPOLE, Andrew Phillip
Resigned: 20 December 2010
Appointed Date: 07 September 2010
77 years old

Director
CRUDDACE, David Lee
Resigned: 06 December 2016
Appointed Date: 05 January 2012
62 years old

Director
DOWNMAN, Julie Helen
Resigned: 05 March 2014
Appointed Date: 05 January 2012
52 years old

Director
HAYES, Wayne Jonathan
Resigned: 14 January 2011
Appointed Date: 07 September 2010
63 years old

Director
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 01 November 2013
53 years old

Director
JUPP, Richard Anthony
Resigned: 01 August 2011
Appointed Date: 13 July 2009
62 years old

Director
LONG, Michael Anthony
Resigned: 01 August 2011
Appointed Date: 13 July 2009
62 years old

Director
OWENS, David William
Resigned: 01 November 2013
Appointed Date: 01 August 2011
73 years old

Director
POSTLETHWAITE, Ian William
Resigned: 01 August 2011
70 years old

Director
SIME, Henry Gerard
Resigned: 06 August 2013
Appointed Date: 01 August 2011
64 years old

Director
WALDEN, Michael Andrew
Resigned: 06 December 2016
Appointed Date: 05 March 2014
61 years old

Director
WOOD, Keith
Resigned: 29 January 2010
71 years old

Persons With Significant Control

The Freedom Group Of Companies Limited Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGRILEK LIMITED Events

07 Apr 2017
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on 7 April 2017
21 Mar 2017
Satisfaction of charge 4 in full
25 Jan 2017
Confirmation statement made on 10 January 2017 with updates
15 Dec 2016
Appointment of Mr Darrell Fox as a secretary on 6 December 2016
15 Dec 2016
Termination of appointment of Michael Andrew Walden as a director on 6 December 2016
...
... and 125 more events
11 Aug 1987
Return made up to 29/06/87; full list of members

11 Aug 1987
Accounts for a small company made up to 30 September 1986

11 Aug 1987
Return made up to 31/12/86; full list of members

02 Apr 1987
Particulars of mortgage/charge

09 Aug 1983
Certificate of incorporation

AGRILEK LIMITED Charges

2 February 2016
Charge code 0174 9179 0006
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: This supplemental debenture is supplemental to a debenture…
15 January 2016
Charge code 0174 9179 0005
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: This accession relates to a debenture dated 30.12.2015…
21 January 2011
Debenture
Delivered: 27 January 2011
Status: Satisfied on 21 March 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 1999
Legal charge
Delivered: 19 January 1999
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west of duke street…
21 August 1990
Legal charge
Delivered: 6 September 1990
Status: Satisfied on 22 May 1999
Persons entitled: Barclays Bank PLC
Description: Premises in long lane, dalton on furness cumbra.
27 March 1987
Debenture
Delivered: 2 April 1987
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…