This company is commonly known as Rbc Agri Ltd. The company was founded 10 years ago and was given the registration number 08760446. The firm's registered office is in STOKESLEY. You can find them at 12 Burdon Way, Stokesley Business Park, Stokesley, North Yorkshire. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.
Name | : | RBC AGRI LTD |
---|---|---|
Company Number | : | 08760446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Burdon Way, Stokesley Business Park, Stokesley, North Yorkshire, England, TS9 5PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Burdon Way, Stokesley Business Park, Stokesley, England, TS9 5PY | Director | 14 November 2013 | Active |
12, Burdon Way, Stokesley Business Park, Stokesley, England, TS9 5PY | Director | 14 November 2013 | Active |
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 04 November 2013 | Active |
12, Burdon Way, Stokesley Business Park, Stokesley, England, TS9 5PY | Director | 12 March 2018 | Active |
Mr Christopher Lyth | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Burdon Way, Stokesley, England, TS9 5PY |
Nature of control | : |
|
Mr Bede Anthony Wilkinson | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Burdon Way, Stokesley, England, TS9 5PY |
Nature of control | : |
|
Mr John Russell Sawer | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Burdon Way, Stokesley, England, TS9 5PY |
Nature of control | : |
|
Mr Christopher Lyth | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Manor Grange Farm, Low Green, Middlesbrough, TS9 6PT |
Nature of control | : |
|
Mr Bede Anthony Wilkinson | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Manor Grange Farm, Low Green, Middlesbrough, TS9 6PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-25 | Accounts | Change account reference date company current extended. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.