• UK
  • AGRICROP SERVICES LIMITED - RODMORE FARM, ST BRIAVELS, LYDNEY, GLOUCESTERSHIRE, United Kingdom

Company Information

Company registration number
06476059
Company Status
LIVE
Country
United Kingdom
Registered Address
RODMORE FARM
ST BRIAVELS
LYDNEY
GLOUCESTERSHIRE
GL15 6QZ
RODMORE FARM, ST BRIAVELS, LYDNEY, GLOUCESTERSHIRE, GL15 6QZ UK

Management

Managing Directors
DAVID GEORGE BOLLEN
GAVIN GREEN
ANDREW JAMES
ANDREW JAMES
Company secretaries
ANDREW JAMES

Company Details

Type of Business
Private Limited Company
Incorporated
2008-01-17
Age Of Company
2008-01-17 16 years
SIC/NACE
01500 - Mixed farming

Ownership

Beneficial Owners
Mr David George Bollen
Mr Viscount Bledisloe
Mr David James
Mr Bernard James
Mrs Margaret Anne James
Mr Andrew James
Mr Richard Edward James

Jurisdiction Particularities

Filing of Accounts
Due Date: 2016-10-31
Last Date: 2015-01-31
Last Return Made Up To:
2013-01-17

AGRICROP SERVICES LIMITED Company Description

AGRICROP SERVICES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06476059. Its current trading status is "live". It was registered 2008-01-17. It has declared SIC or NACE codes as "01500 - Mixed farming". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-17.It can be contacted at Rodmore Farm .
More information

Get AGRICROP SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Agricrop Services Limited - RODMORE FARM, ST BRIAVELS, LYDNEY, GLOUCESTERSHIRE, United Kingdom

2008-01-17 16 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for AGRICROP SERVICES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 17/01/16 FULL LIST (2016-01-18) - AR01

    Add to Cart
     
  • 17/01/15 FULL LIST (2015-01-19) - AR01

    Add to Cart
     
  • 31/01/15 TOTAL EXEMPTION SMALL (2015-10-19) - AA

    Add to Cart
     
  • 31/01/14 TOTAL EXEMPTION SMALL (2014-07-14) - AA

    Add to Cart
     
  • 17/01/14 FULL LIST (2014-01-20) - AR01

    Add to Cart
     
  • 31/01/13 TOTAL EXEMPTION SMALL (2013-05-20) - AA

    Add to Cart
     
  • 17/01/13 FULL LIST (2013-01-23) - AR01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES / 17/01/2013 (2013-01-22) - CH03

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES / 17/01/2013 (2013-01-22) - CH01

    Add to Cart
     
  • 31/01/12 TOTAL EXEMPTION SMALL (2012-06-13) - AA

    Add to Cart
     
  • 17/01/12 FULL LIST (2012-01-19) - AR01

    Add to Cart
     
  • 31/01/11 TOTAL EXEMPTION SMALL (2011-06-02) - AA

    Add to Cart
     
  • 17/01/11 FULL LIST (2011-01-17) - AR01

    Add to Cart
     
  • 31/01/10 TOTAL EXEMPTION SMALL (2010-06-07) - AA

    Add to Cart
     
  • 17/01/10 FULL LIST (2010-01-25) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BOLLEN / 16/01/2010 (2010-01-25) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GREEN / 16/01/2010 (2010-01-25) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES / 16/01/2010 (2010-01-25) - CH01

    Add to Cart
     
  • RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS (2009-02-20) - 363a

    Add to Cart
     
  • 31/01/09 TOTAL EXEMPTION SMALL (2009-02-17) - AA

    Add to Cart
     
  • SECRETARY APPOINTED ANDREW JAMES (2008-04-04) - 288a

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY AA COMPANY SERVICES LIMITED (2008-04-03) - 288b

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD (2008-04-03) - 288b

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2008-02-02) - 288a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 02/02/08 FROM: (2008-02-02) - 287

    Add to Cart
     
  • AD 18/01/08--------- (2008-02-02) - 88(2)R

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-01-17) - NEWINC

    Add to Cart
     

expand_less