ALLIUM & BRASSICA AGRONOMY LIMITED

Farmacy Services Centre Sleaford Road Farmacy Services Centre Sleaford Road, Lincoln, LN4 3PU, England
StatusACTIVE
Company No.05493278
CategoryPrivate Limited Company
Incorporated28 Jun 2005
Age18 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

ALLIUM & BRASSICA AGRONOMY LIMITED is an active private limited company with number 05493278. It was incorporated 18 years, 10 months, 17 days ago, on 28 June 2005. The company address is Farmacy Services Centre Sleaford Road Farmacy Services Centre Sleaford Road, Lincoln, LN4 3PU, England.



Company Fillings

Appoint person secretary company with name date

Date: 20 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-16

Officer name: Mr Edward James Andrew Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-16

Officer name: Gordon Douglas Mckechnie

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Andrew Wilson

Appointment date: 2023-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Douglas Mckechnie

Appointment date: 2020-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-16

Officer name: Mr Gordon Douglas Mckechnie

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Keith Johnson

Termination date: 2020-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Keith Johnson

Termination date: 2020-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-31

Officer name: Mr Richard Keith Johnson

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Farmacy Plc

Notification date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Nicola Richardson

Cessation date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: Farmacy Services Centre Sleaford Road Dorrington Lincoln LN4 3PU

Change date: 2018-04-03

Old address: Allium & Brassica Centre Wash Road Kirton Boston Lincolnshire PE20 1QQ

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Scott Richardson

Cessation date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-31

Officer name: Sharon Nicola Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Andrew Scott Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Michael Frank Young

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Richard Keith Johnson

Documents

View document PDF

Capital cancellation shares

Date: 06 Dec 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2017-08-23

Documents

View document PDF

Capital return purchase own shares

Date: 14 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sharon Nicola Richardson

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Scott Richardson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Scott Richardson

Change date: 2015-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-05

Officer name: Sharon Nicola Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 28 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-28

Capital : 102 GBP

Documents

View document PDF

Resolution

Date: 21 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-05

Old address: C/O Allium & Brassica Agronomy Wash Road Kirton, Boston Lincolnshire PE20 1QQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Scott Richardson

Change date: 2010-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMESTIC CLEANING COMPANY (NW) LTD

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:08408468
Status:ACTIVE
Category:Private Limited Company

EAST COAST MANAGEMENT SERVICES LTD.

ALPHA 6 MASTERLORD OFFICE VILLAGE,IPSWICH,IP3 9SX

Number:09429366
Status:ACTIVE
Category:Private Limited Company

EQUITY POWER LIMITED

WOODPECKER HOUSE,WOKING,GU22 8PR

Number:08517758
Status:ACTIVE
Category:Private Limited Company

GUARDIAN ANGEL FITNESS THERAPIES LIMITED

FLAT 3,KNARESBOROUGH,HG5 0WH

Number:08790755
Status:ACTIVE
Category:Private Limited Company

PICKLE IT LIMITED

1710 GRANTHAM HOUSE,LONDON,E14 0NJ

Number:09429672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T GLOBE LIMITED

8 CHARTER CRESCENT,HOUNSLOW,TW4 6AY

Number:11387226
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