LIMAGRAIN (AR) LIMITED
LINCOLN ADVANTA RESEARCH LIMITED ADVANTA SEEDS UK LIMITED ZENECA SEEDS UK LIMITED

Hellopages » Lincolnshire » West Lindsey » LN7 6DT

Company number 02076041
Status Active
Incorporation Date 20 November 1986
Company Type Private Limited Company
Address ROTHWELL, MARKET RASEN, LINCOLN, LINCOLNSHIRE, LN7 6DT
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 7,920,100 . The most likely internet sites of LIMAGRAIN (AR) LIMITED are www.limagrainar.co.uk, and www.limagrain-ar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Limagrain Ar Limited is a Private Limited Company. The company registration number is 02076041. Limagrain Ar Limited has been working since 20 November 1986. The present status of the company is Active. The registered address of Limagrain Ar Limited is Rothwell Market Rasen Lincoln Lincolnshire Ln7 6dt. . COWLING, Robert John is a Secretary of the company. COWLING, Robert John is a Director of the company. ROBINSON, Lee Mitchell is a Director of the company. Secretary ROUX, Yannick has been resigned. Secretary THOMPSON, Peter Richard has been resigned. Secretary YOXON, Michael Neville has been resigned. Director BUCKERIDGE, David James, Dr has been resigned. Director CANHAM, Paul Christopher has been resigned. Director ESPREY, Gregory Charles has been resigned. Director HAYTER, Anthony Michael, Doctor has been resigned. Director JOEL CLAUDE EMMANUEL, Bosson has been resigned. Director JOHNSON, Ladon Keith has been resigned. Director JOLLIFFE, Thomas Howard, Dr has been resigned. Director KONIG, Peter Hans has been resigned. Director PARRY, Hadyn St Pierre has been resigned. Director ROUX, Yannick has been resigned. Director RUSSELL, John Milroy Robert has been resigned. Director RUTHVEN, Michael John has been resigned. Director SCUDAMORE, Jeremy Paul has been resigned. Director SNOWDEN, Peter Gavin has been resigned. Director THOMPSON, Peter Richard has been resigned. Director WALKER, Graham John has been resigned. Director YOXON, Michael Neville has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
COWLING, Robert John
Appointed Date: 05 January 2015

Director
COWLING, Robert John
Appointed Date: 05 January 2015
60 years old

Director
ROBINSON, Lee Mitchell
Appointed Date: 05 January 2015
64 years old

Resigned Directors

Secretary
ROUX, Yannick
Resigned: 05 January 2015
Appointed Date: 03 March 2010

Secretary
THOMPSON, Peter Richard
Resigned: 15 November 2006

Secretary
YOXON, Michael Neville
Resigned: 03 March 2010
Appointed Date: 15 November 2006

Director
BUCKERIDGE, David James, Dr
Resigned: 15 February 2005
Appointed Date: 01 December 1999
65 years old

Director
CANHAM, Paul Christopher
Resigned: 27 October 2006
Appointed Date: 15 February 2005
78 years old

Director
ESPREY, Gregory Charles
Resigned: 31 January 1995
Appointed Date: 01 May 1994
71 years old

Director
HAYTER, Anthony Michael, Doctor
Resigned: 31 January 2000
83 years old

Director
JOEL CLAUDE EMMANUEL, Bosson
Resigned: 30 May 2007
Appointed Date: 15 February 2005
74 years old

Director
JOHNSON, Ladon Keith
Resigned: 15 February 2005
Appointed Date: 01 January 2002
63 years old

Director
JOLLIFFE, Thomas Howard, Dr
Resigned: 30 May 2007
Appointed Date: 24 August 2000
64 years old

Director
KONIG, Peter Hans
Resigned: 01 May 1994
93 years old

Director
PARRY, Hadyn St Pierre
Resigned: 01 December 1999
Appointed Date: 06 February 1995
66 years old

Director
ROUX, Yannick
Resigned: 05 January 2015
Appointed Date: 03 March 2010
46 years old

Director
RUSSELL, John Milroy Robert
Resigned: 08 September 1995
81 years old

Director
RUTHVEN, Michael John
Resigned: 31 March 2001
Appointed Date: 15 May 1998
84 years old

Director
SCUDAMORE, Jeremy Paul
Resigned: 15 May 1998
Appointed Date: 06 February 1995
78 years old

Director
SNOWDEN, Peter Gavin
Resigned: 05 January 2015
Appointed Date: 03 November 2006
71 years old

Director
THOMPSON, Peter Richard
Resigned: 01 January 2002
80 years old

Director
WALKER, Graham John
Resigned: 01 January 2002
Appointed Date: 24 August 2000
61 years old

Director
YOXON, Michael Neville
Resigned: 03 March 2010
Appointed Date: 30 May 2007
72 years old

Persons With Significant Control

Limagrain Uk Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

LIMAGRAIN (AR) LIMITED Events

03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 30 June 2016
08 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 7,920,100

05 Aug 2015
Accounts for a dormant company made up to 30 June 2015
12 Mar 2015
Termination of appointment of Peter Gavin Snowden as a director on 5 January 2015
...
... and 156 more events
28 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Feb 1987
Accounting reference date notified as 31/12

16 Jan 1987
Secretary resigned;new secretary appointed

20 Nov 1986
Certificate of Incorporation

20 Nov 1986
Certificate of Incorporation