Agritel Ltd was founded on 16 October 1996 with its registered office in Wrexham, it has a status of "Active". We don't know the number of employees at the company. There are 3 directors listed as Duffus, Robert Alexander, Backshall, Claire Stephanie, Morgan, John Anthony George for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFFUS, Robert Alexander | 07 May 2019 | - | 1 |
BACKSHALL, Claire Stephanie | 01 August 2009 | 16 October 2017 | 1 |
MORGAN, John Anthony George | 01 September 2004 | 06 November 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 July 2020 | |
CS01 - N/A | 16 October 2019 | |
PSC01 - N/A | 16 October 2019 | |
PSC07 - N/A | 16 October 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 August 2019 | |
RESOLUTIONS - N/A | 20 August 2019 | |
SH06 - Notice of cancellation of shares | 19 August 2019 | |
SH03 - Return of purchase of own shares | 19 August 2019 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
TM02 - Termination of appointment of secretary | 16 July 2019 | |
MR01 - N/A | 05 July 2019 | |
AP01 - Appointment of director | 08 May 2019 | |
AA - Annual Accounts | 15 April 2019 | |
AD01 - Change of registered office address | 11 April 2019 | |
MR04 - N/A | 05 March 2019 | |
MR05 - N/A | 25 February 2019 | |
RESOLUTIONS - N/A | 16 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 January 2019 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 17 October 2017 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
PSC04 - N/A | 06 September 2017 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 18 October 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 May 2016 | |
RESOLUTIONS - N/A | 19 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 19 May 2016 | |
AA - Annual Accounts | 12 May 2016 | |
CH03 - Change of particulars for secretary | 12 May 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 20 October 2014 | |
CH01 - Change of particulars for director | 04 July 2014 | |
CH03 - Change of particulars for secretary | 04 July 2014 | |
CH01 - Change of particulars for director | 04 July 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AD01 - Change of registered office address | 30 January 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 23 October 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
288a - Notice of appointment of directors or secretaries | 11 August 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 20 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2008 | |
AA - Annual Accounts | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 16 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
363a - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 29 August 2007 | |
363a - Annual Return | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
AA - Annual Accounts | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
363a - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 17 November 2004 | |
AA - Annual Accounts | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 07 September 2004 | |
363s - Annual Return | 25 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 05 November 2002 | |
AA - Annual Accounts | 01 May 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 31 October 2001 | |
363s - Annual Return | 06 November 2000 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 05 November 1999 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 01 December 1998 | |
AA - Annual Accounts | 05 August 1998 | |
363s - Annual Return | 03 December 1997 | |
225 - Change of Accounting Reference Date | 09 May 1997 | |
288b - Notice of resignation of directors or secretaries | 21 October 1996 | |
NEWINC - New incorporation documents | 16 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 July 2019 | Outstanding |
N/A |
Fixed and floating charge | 18 May 2006 | Fully Satisfied |
N/A |
Debenture | 07 May 2003 | Fully Satisfied |
N/A |