UKBizDB.co.uk

RBM AGRICULTURAL LIMITED

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

This company is commonly known as Rbm Agricultural Limited. The company was founded 28 years ago and was given the registration number 03130243. The firm's registered office is in SPALDING. You can find them at The Hollows, Quadring Eaudyke, Spalding, . This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:RBM AGRICULTURAL LIMITED
Company Number:03130243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:The Hollows, Quadring Eaudyke, Spalding, England, PE11 4QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hollows, Quadring Eaudyke, PE11 4QB

Secretary24 September 1999Active
The Hollows, Quadring Eaudyke, PE11 4QB

Director01 February 1997Active
The Hollows, Quadring Eaudyke, Spalding, England, PE11 4QB

Director18 November 2010Active
Lower Isle Farm Leeming, Oxenhope, Keighley, BD22 9QA

Secretary20 November 1995Active
51 Harken House, Wellington Park, Belfast, BT9 6DP

Secretary28 March 1996Active
475 Amtrim Road, Newtonabbey, County Antrim, B736 8EF

Secretary25 April 1996Active
Kilbracken Farnham Lane, Haslemere, GU27 1EU

Director20 April 1996Active
51 Wellington Park, Belfast, BT9 6DP

Director12 February 2001Active
Stone Acre, 9 Stubham Rise, Middleton, Ilkley, LS29 0AP

Director20 November 1995Active
475 Antrim Road, Newtownabbey, BT36 8EF

Director28 March 1996Active
510 Via Providencia, Burbank, Usa,

Director01 January 2002Active

People with Significant Control

Mr Adrian Gerard Denner
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:English
Country of residence:England
Address:The Hollows, Quadring Eaudyke, Spalding, England, PE11 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Charles Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:The Hollows, Quadring Eaudyke, Spalding, England, PE11 4QB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-08-27Address

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

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Mortgage

Mortgage satisfy charge full.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.