About

Registered Number: 03264132
Date of Incorporation: 16/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: June House Gledrid, Chirk, Wrexham, LL14 5DG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.