This company is commonly known as B.c.w. (agriculture) Limited. The company was founded 33 years ago and was given the registration number 02560653. The firm's registered office is in MARKET DRAYTON. You can find them at Unit 8 Burnside Business Park, Burnside Road, Market Drayton, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | B.C.W. (AGRICULTURE) LIMITED |
---|---|---|
Company Number | : | 02560653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1990 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Burnside Business Park, Burnside Road, Market Drayton, TF9 3UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenacres, Soulton Road, Wem, Shrewsbury, SY4 5RU | Secretary | 01 November 1998 | Active |
Unit 8 Burnside Business Park, Burnside Road, Market Drayton, United Kingdom, TF9 3UX | Director | 31 March 2017 | Active |
Greenacres, Soulton Road, Wem, Shrewsbury, SY4 5RU | Director | 01 November 1998 | Active |
Greenacres, Wem, Shrewsbury, SY4 5RU | Director | - | Active |
Unit 8 Burnside Business Park, Burnside Road, Market Drayton, TF9 3UX | Director | 01 May 2018 | Active |
Timbers, Orleton, Ludlow, SY8 4HN | Secretary | - | Active |
Timbers, Orleton, Ludlow, SY8 4HN | Director | - | Active |
24 Sherry Mill Hill, Whitchurch, SY13 1BN | Director | - | Active |
Unit 8 Burnside Business Park, Burnside Road, Market Drayton, United Kingdom, TF9 3UX | Director | 31 March 2017 | Active |
Frontier Agriculture Limited | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Weston Centre, Grosvenor Street, London, England, W1K 4QY |
Nature of control | : |
|
Mrs Georgina Mary Chesters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greenacres, Soulton, Wem, Shrewsbury, United Kingdom, SY4 5RU |
Nature of control | : |
|
Mr Nigel Leslie Chesters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greenacres, Soulton, Wem, Shrewsbury, United Kingdom, SY4 5RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-22 | Accounts | Accounts with accounts type small. | Download |
2020-01-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Accounts | Change account reference date company current extended. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.