This company is commonly known as Adm Agriculture Limited. The company was founded 57 years ago and was given the registration number 00904957. The firm's registered office is in WATFORD. You can find them at 5 Hercules Way, Leavesden Park, Watford, Herts. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.
Name | : | ADM AGRICULTURE LIMITED |
---|---|---|
Company Number | : | 00904957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hercules Way, Leavesden Park, Watford, Herts, WD25 7GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Director | 01 April 2019 | Active |
5, Hercules Way, Leavesden Park, Watford, United Kingdom, WD25 7GS | Director | 01 July 2023 | Active |
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Director | 01 April 2019 | Active |
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Director | 01 April 2019 | Active |
Weir Lodge, Latimer Road, Chesham, HP5 1QQ | Secretary | - | Active |
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Secretary | 01 April 2006 | Active |
28 Woodland Rise, Studham, LU6 2PF | Secretary | 31 October 1991 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 24 August 2020 | Active |
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Director | 30 July 1998 | Active |
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Director | 01 April 2006 | Active |
Poppenbuetteler Markt 18, Hamburg, Germany, FOREIGN | Director | 23 April 2002 | Active |
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Director | 01 January 2013 | Active |
120 Elm Grove Road, Barnes, SW13 0BS | Director | - | Active |
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Director | 24 July 2013 | Active |
Rotkleeweg 15a, Hamburg, Germany, FOREIGN | Director | 23 April 2002 | Active |
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Director | 06 March 2009 | Active |
2115, Hoyt Court, Decatur, U.S.A., | Director | 23 September 2009 | Active |
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Director | 01 April 2006 | Active |
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Director | 01 April 2019 | Active |
5 Hercules Way, Leavesden Park, Watford, WD25 7GS | Director | 30 July 1998 | Active |
28 Woodland Rise, Studham, LU6 2PF | Director | - | Active |
Archer Daniels Midland (Uk) Limited | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Church Manorway, Erith, United Kingdom, DA8 1DL |
Nature of control | : |
|
Archer Daniels Midland Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 4666, Faries Parkway, Decatur, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-16 | Resolution | Resolution. | Download |
2020-09-16 | Incorporation | Memorandum articles. | Download |
2020-09-16 | Change of constitution | Statement of companys objects. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination secretary company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.