Company NameAgribotanic Limited
Company StatusDissolved
Company Number01413259
CategoryPrivate Limited Company
Incorporation Date6 February 1979(45 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Guy Wilson Grimes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleMarketing Director
Correspondence AddressFinsdale Hobb Hill
Tilston
Malpas
Cheshire
SY14 7DU
Wales
Director NameMr Rex Wilson Grimes
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence AddressRose Hill Cottage Overton Bridge
Erbistock
Wrexham
Clwyd
LL13 0DD
Wales
Director NameMr Simon Wilson Grimes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBramble View Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
Director NameMr Larry Lee Holbein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RolePresident
Correspondence Address7606 Barnard Mill Road
Wonder Lake Illinois
Foreign
Secretary NameMr Simon Wilson Grimes
NationalityBritish
StatusCurrent
Appointed20 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble View Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
Director NameFraser Wilson Grimes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(19 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleWork Manager
Correspondence AddressFlat 6
Plas Bathafarn Hall
Llanelidan Ruthin
Denbighshire
LL15 2RD
Wales
Director NameNicholas Sutton Randall
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 September 1998)
RoleSales Director
Correspondence Address220 Portsmouth Road
Horndean
Portsmouth
Hants
PO8 9SZ

Location

Registered AddressPrice Waterhouse Coopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,316,083
Gross Profit£1,410,838
Net Worth£467,619
Cash£364
Current Liabilities£2,874,831

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2002Dissolved (1 page)
20 June 2002Liquidators statement of receipts and payments (6 pages)
20 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2002Liquidators statement of receipts and payments (6 pages)
19 September 2001Liquidators statement of receipts and payments (6 pages)
16 March 2001Liquidators statement of receipts and payments (6 pages)
21 September 2000Liquidators statement of receipts and payments (7 pages)
20 May 2000Declaration of satisfaction of mortgage/charge (1 page)
20 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Statement of affairs (24 pages)
9 November 1999Appointment of a voluntary liquidator (1 page)
9 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1999Registered office changed on 08/09/99 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
9 March 1999Return made up to 20/12/98; no change of members (6 pages)
9 October 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
15 April 1998Full accounts made up to 31 March 1997 (19 pages)
2 February 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1997Particulars of mortgage/charge (8 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
4 June 1997Registered office changed on 04/06/97 from: 8 higham lane tonbridge kent TN10 4JA (1 page)
11 February 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1997Accounts for a medium company made up to 31 March 1996 (21 pages)
7 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
30 January 1996Accounts for a medium company made up to 31 March 1995 (20 pages)
14 September 1995Ad 31/08/95--------- £ si 25000@1=25000 £ ic 2000/27000 (2 pages)