BERKSHIRE AGRIPOWER LTD.
NEWBURY

Hellopages » Berkshire » West Berkshire » RG20 8UP

Company number 03909804
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address 9 HAZELDENE, CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UP
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of BERKSHIRE AGRIPOWER LTD. are www.berkshireagripower.co.uk, and www.berkshire-agripower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Newbury Rail Station is 4.5 miles; to Thatcham Rail Station is 5.7 miles; to Kintbury Rail Station is 7 miles; to Didcot Parkway Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkshire Agripower Ltd is a Private Limited Company. The company registration number is 03909804. Berkshire Agripower Ltd has been working since 19 January 2000. The present status of the company is Active. The registered address of Berkshire Agripower Ltd is 9 Hazeldene Chieveley Newbury Berkshire Rg20 8up. The company`s financial liabilities are £151.29k. It is £-32.86k against last year. The cash in hand is £0k. It is £-2.64k against last year. And the total assets are £63.35k, which is £18.37k against last year. BLAZE, Cathryn is a Secretary of the company. BLAZE, Antony Charles Peter is a Director of the company. BLAZE, Cathryn is a Director of the company. Secretary SMITH, Peter Roy has been resigned. Secretary SMITH, Sally Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Peter Roy has been resigned. Director SMITH, Sally Ann has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


berkshire agripower Key Finiance

LIABILITIES £151.29k
-18%
CASH £0k
-100%
TOTAL ASSETS £63.35k
+40%
All Financial Figures

Current Directors

Secretary
BLAZE, Cathryn
Appointed Date: 21 January 2010

Director
BLAZE, Antony Charles Peter
Appointed Date: 19 January 2000
57 years old

Director
BLAZE, Cathryn
Appointed Date: 19 January 2011
51 years old

Resigned Directors

Secretary
SMITH, Peter Roy
Resigned: 31 December 2000
Appointed Date: 19 January 2000

Secretary
SMITH, Sally Ann
Resigned: 17 April 2008
Appointed Date: 01 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Director
SMITH, Peter Roy
Resigned: 31 December 2000
Appointed Date: 19 January 2000
125 years old

Director
SMITH, Sally Ann
Resigned: 17 April 2008
Appointed Date: 01 January 2001
71 years old

Persons With Significant Control

Mr Antony Charles Peter Blaze
Notified on: 19 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BERKSHIRE AGRIPOWER LTD. Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

06 Nov 2015
Total exemption small company accounts made up to 31 January 2015
20 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1

...
... and 35 more events
06 Feb 2001
Secretary resigned;director resigned
31 Jan 2001
Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01

31 Jan 2001
New secretary appointed;new director appointed
19 Jan 2000
Secretary resigned
19 Jan 2000
Incorporation

BERKSHIRE AGRIPOWER LTD. Charges

23 February 2007
Debenture
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…