UKBizDB.co.uk

AGRO MERCHANTS WHITCHURCH LTD

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

This company is commonly known as Agro Merchants Whitchurch Ltd. The company was founded 43 years ago and was given the registration number 01550927. The firm's registered office is in WHITCHURCH. You can find them at Shakespeare Way, Whitchurch Business Park,, Whitchurch, Shropshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:AGRO MERCHANTS WHITCHURCH LTD
Company Number:01550927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Shakespeare Way, Whitchurch Business Park,, Whitchurch, Shropshire, SY13 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Glenlake Parkway, South Tower, Suite 600, Atlanta, United States,

Director05 September 2023Active
10, Glenlake Parkway Ne, South Tower, Suite 600, Atlanta, United States,

Director15 January 2024Active
183, Americold, Schiphol Aan De Boulevard 183, D Toren, Schipol, Netherlands,

Director30 September 2022Active
Shakespeare Way, Whitchurch Business Park,, Whitchurch, SY13 1LJ

Director30 September 2022Active
Drumcote Heathwood Road, Higher Heath, Whitchurch, SY13 2HG

Secretary-Active
Shakespeare Way, Whitchurch Business Park,, Whitchurch, SY13 1LJ

Secretary01 November 1995Active
Flat 3, The Old Grammar School, Bargates, Whitchurch,

Director-Active
Suite 125, 1150 Sanctuary Parkway, Alpharetta, United States, 30009

Director07 December 2017Active
The Cottage, Steele Heath, Whitchurch,

Director-Active
10, Earlsfort Terrace, Dublin 2, Ireland,

Director31 January 2020Active
Shakespeare Way, Whitchurch Business Park,, Whitchurch, SY13 1LJ

Director02 January 2018Active
Shakespeare Way, Whitchurch Business Park,, Whitchurch, SY13 1LJ

Director01 April 1992Active
Drumcote Heathwood Road, Higher Heath, Whitchurch, SY13 2HG

Director-Active
Shakespeare Way, Whitchurch Business Park,, Whitchurch, SY13 1LJ

Director02 January 2018Active
Shakespeare Way, Whitchurch Business Park,, Whitchurch, SY13 1LJ

Director01 April 1992Active
Drumcote, Heathwood Road, Higher Heath, Whitchurch, SY13 2DW

Director-Active
Shakespeare Way, Whitchurch Business Park,, Whitchurch, SY13 1LJ

Director01 November 2001Active
7th Floor Tower D, 183 Schiphol Boulevard, Schiphol, Netherlands, 118BG

Director07 December 2017Active
D Tower, 7th Floor, Schiphol Boulevard 183, Schiphol, Netherlands, 1118BG

Director25 February 2021Active
D Tower 7th Floor, Schiphol Boulevard 183, Schiphol, Netherlands, 1118BG

Director14 November 2018Active
The Lodge Whitehouse Lane, Nantwich, CW5 6HQ

Director01 November 2001Active
64 Red Bank Road, Market Drayton, TF9 1AY

Director-Active
Mill House, Higher Heath, Whitchurch, SY13 2JA

Director01 December 2000Active
7th Floor Tower D, 183 Schiphol Boulevard, Schipol, Netherlands, 118BG

Director07 December 2017Active
Shakespeare Way, Whitchurch Business Park,, Whitchurch, SY13 1LJ

Director01 December 2009Active
Suite 600, South Tower, 10, Glen Lake Parkway, Atlanta, Georgia, United States, 30328

Director25 February 2021Active
Suite 600, South Tower, 10, Glen Lake Parkway, Atlanta, Georgia, United States, 30328

Director25 February 2021Active

People with Significant Control

Americold Holdings Uk Limited
Notified on:07 December 2017
Status:Active
Address:66 Silverwood Industrial Area, Silverwood Road, Armagh, BT66 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Victor Grocott
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Shakespeare Way, Whitchurch, SY13 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Linda Mary Grocott
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Shakespeare Way, Whitchurch, SY13 1LJ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-02-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Change of name

Certificate change of name company.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.