UNITED AGRI PRODUCTS LIMITED

Station Road Station Road, Cheltenham, GL54 4LZ, Gloucestershire
StatusACTIVE
Company No.02798041
CategoryPrivate Limited Company
Incorporated10 Mar 1993
Age31 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

UNITED AGRI PRODUCTS LIMITED is an active private limited company with number 02798041. It was incorporated 31 years, 2 months, 19 days ago, on 10 March 1993. The company address is Station Road Station Road, Cheltenham, GL54 4LZ, Gloucestershire.



Company Fillings

Accounts with accounts type full

Date: 07 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Marshall Rennie

Termination date: 2023-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-08

Officer name: Mr Lee Woodall

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Kelly Margaret Gumley

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-19

Officer name: Mrs. Kelly Margaret Gumley

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer Gareth Evans

Change date: 2022-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-28

Psc name: Agrii Holdings (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Willmot Pertwee Limited

Cessation date: 2022-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Mr Thomas James (Tj) Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-27

Officer name: Christopher Stephen Matthews

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Reid

Appointment date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Dunne

Termination date: 2019-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr James Marshall Rennie

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Peter Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imelda Hurley

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Patrick Giblin

Termination date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: David Stewart Downie

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Mr Spencer Gareth Evans

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Richard Paul Priestley

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Imelda Hurley

Change date: 2016-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-13

Officer name: Mr Richard Paul Priestley

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stewart Downie

Appointment date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Roberts

Termination date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Fitzgerald

Termination date: 2014-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Imelda Hurley

Appointment date: 2014-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronan Andrew Hughes

Change date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-20

Officer name: Mr Declan Patrick Giblin

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan Fitzgerald

Change date: 2013-05-20

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Murray

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Murray

Documents

View document PDF

Legacy

Date: 10 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-16

Old address: the Crossways Alconbury Hill Huntingdon Cambridgeshire PE28 4JH

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Souter Murray

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Brennan

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Souter Murray

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Andrew Hughes

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Derbyshire

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brendan Fitzgerald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Giblin

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2011

Action Date: 01 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-01

Documents

View document PDF

Auditors resignation company

Date: 22 Mar 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Mar 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Derbyshire

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Christopher Stephen Matthews

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2010

Action Date: 02 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-02

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2009

Action Date: 03 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-03

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Miscellaneous

Date: 27 Jun 2008

Category: Miscellaneous

Type: MISC

Description: Certificate 15 - reduction of share capital

Documents

View document PDF

Miscellaneous

Date: 27 Jun 2008

Category: Miscellaneous

Type: MISC

Description: Order of court on reduction of capital

Documents

View document PDF

Resolution

Date: 27 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2008

Action Date: 29 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-29

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2007

Action Date: 30 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-30

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2006

Action Date: 27 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-27

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 27/02/05

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BROOKSON (5746K) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06110931
Status:ACTIVE
Category:Private Limited Company

CRUSH RECRUITING LTD

FLAT 2, 21,BIRMINGHAM,B20 2DN

Number:11309901
Status:ACTIVE
Category:Private Limited Company

JACOMO LIMITED

62 RODNEY GARDENS,PINNER,HA5 2RP

Number:08192257
Status:ACTIVE
Category:Private Limited Company

PREMIUMRANK LIMITED

UNIT 7 FORESTGATE,MORECAMBE,LA3 3PD

Number:02715280
Status:ACTIVE
Category:Private Limited Company

PROMO-AD GLOBAL LIMITED

120 HIGH ROAD,LONDON,N2 9ED

Number:11165085
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SBLAKE FS LIMITED

5 KEMPTON CRESCENT,LEAMINGTON SPA,CV32 7TS

Number:09997113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source