LIMAGRAIN (ASUK) LIMITED
LINCOLN ADVANTA SEEDS UK LIMITED SHARPES INTERNATIONAL SEEDS LIMITED

Hellopages » Lincolnshire » West Lindsey » LN7 6DT

Company number 00024499
Status Active
Incorporation Date 28 May 1887
Company Type Private Limited Company
Address ROTHWELL, MARKET RASEN, LINCOLN, LINCOLNSHIRE, LN7 6DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 9,209,469 . The most likely internet sites of LIMAGRAIN (ASUK) LIMITED are www.limagrainasuk.co.uk, and www.limagrain-asuk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-eight years and five months. Limagrain Asuk Limited is a Private Limited Company. The company registration number is 00024499. Limagrain Asuk Limited has been working since 28 May 1887. The present status of the company is Active. The registered address of Limagrain Asuk 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 POOLE, Neville has been resigned. Secretary ROUX, Yannick has been resigned. Secretary THOMPSON, Peter Richard has been resigned. Secretary YOXON, Michael Neville has been resigned. Director BEKIUS, Peter Ernst has been resigned. Director BOSSON, Joel Claude Emmanuel has been resigned. Director BUCKERIDGE, David James, Dr has been resigned. Director CANHAM, Paul Christopher has been resigned. Director GUTHRIE, Anthony Stuart has been resigned. Director JOHNSON, Ladon Keith has been resigned. Director JOLLIFFE, Thomas Howard, Dr has been resigned. Director JOLLIFFE, Thomas Howard has been resigned. Director PARRY, Hadyn St Pierre has been resigned. Director POOLE, Neville has been resigned. Director ROUX, Yannick has been resigned. Director RUTHVEN, Michael John has been resigned. Director SNOWDEN, Peter Gavin has been resigned. Director VAN DER BROEK, Lykele Jurrit has been resigned. Director WALKER, Graham John has been resigned. Director YOXON, Michael Neville has been resigned. The company operates in "Non-trading company".


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
POOLE, Neville
Resigned: 31 December 1996

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

Secretary
THOMPSON, Peter Richard
Resigned: 15 November 2006
Appointed Date: 31 December 1996

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

Director
BEKIUS, Peter Ernst
Resigned: 15 May 1998
Appointed Date: 20 June 1997
78 years old

Director
BOSSON, Joel Claude Emmanuel
Resigned: 30 May 2007
Appointed Date: 15 February 2005
74 years old

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
GUTHRIE, Anthony Stuart
Resigned: 31 December 1996
81 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
JOLLIFFE, Thomas Howard
Resigned: 31 December 1996
64 years old

Director
PARRY, Hadyn St Pierre
Resigned: 01 December 1999
Appointed Date: 15 May 1998
66 years old

Director
POOLE, Neville
Resigned: 31 December 1996
82 years old

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

Director
RUTHVEN, Michael John
Resigned: 01 January 2002
84 years old

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

Director
VAN DER BROEK, Lykele Jurrit
Resigned: 20 June 1997
Appointed Date: 31 December 1996
71 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: Ownership of shares – 75% or more

LIMAGRAIN (ASUK) LIMITED Events

11 Jan 2017
Confirmation statement made on 31 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 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 9,209,469

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 154 more events
14 Jun 1986
Return made up to 14/05/86; full list of members

07 Jun 1986
Director resigned

06 Jul 1946
Certificate of incorporation
01 Jan 1900
Certificate of incorporation
28 May 1887
Incorporation

LIMAGRAIN (ASUK) LIMITED Charges

8 October 2004
Mortgage
Delivered: 21 October 2004
Status: Satisfied on 1 June 2005
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) Astrustee
Description: The mortgaged property. See the mortgage charge document…
8 October 2004
Debenture
Delivered: 21 October 2004
Status: Satisfied on 1 June 2005
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) Astrustee
Description: The real property, the accounts, the intellectual property…
12 December 1980
Legal mortgage
Delivered: 24 December 1980
Status: Satisfied on 19 December 1990
Persons entitled: National Westminster Bank PLC
Description: F/H pages farn upminster essex. Floating charge over all…