UKBizDB.co.uk

AGRI NORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agri North Limited. The company was founded 48 years ago and was given the registration number 01214914. The firm's registered office is in CREWE. You can find them at North Western Mills, Gresty Road, Crewe, Cheshire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:AGRI NORTH LIMITED
Company Number:01214914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1975
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:North Western Mills, Gresty Road, Crewe, Cheshire, United Kingdom, CW2 6HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Western Mills, Gresty Road, Crewe, United Kingdom, CW2 6HP

Secretary26 April 2023Active
North Western Mills, Gresty Road, Crewe, United Kingdom, CW2 6HP

Director-Active
North Western Mills, Gresty Road, Crewe, United Kingdom, CW2 6HP

Director-Active
The Old Vicarage, Alpraham Green, Tarporley, CW6 9LJ

Secretary-Active
North Western Mills, Gresty Road, Crewe, United Kingdom, CW2 6HP

Secretary23 June 2020Active
North Western Mills, Gresty Road, Crewe, United Kingdom, CW2 6HP

Secretary01 December 2014Active
46 Richmond Village, St Josephs Way, Nantwich, CW5

Director-Active

People with Significant Control

Mrs Anne Arden Borrowdale
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:North Western Mills, Gresty Road, Crewe, United Kingdom, CW2 6HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Lea
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:North Western Mills, Gresty Road, Crewe, United Kingdom, CW2 6HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Officers

Appoint person secretary company with name date.

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Appoint person secretary company with name date.

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2020-06-23Officers

Change person secretary company with change date.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.