Company NameAg-Chem Direct Ltd
DirectorPeter Warren Jones
Company StatusActive
Company Number03824501
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Peter Warren Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleAgronomist
Country of ResidenceEngland
Correspondence AddressCoronation Farm
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Secretary NameJames Lister
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Thornfield Avenue
Dishforth
Thirsk
North Yorkshire
YO7 3LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(2 years after company formation)
Appointment DurationResigned same day (resigned 15 August 2001)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 October 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ag-chemdirect.co.uk

Location

Registered AddressCoronation Farm
Cold Kirby
Thirsk
YO7 2HL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishCold Kirby
WardHelmsley

Shareholders

1000 at £1Peter Warren Jones
99.80%
Ordinary A
2 at £1Peter Warren Jones
0.20%
Ordinary

Financials

Year2014
Net Worth£4,249
Cash£2,268
Current Liabilities£15,096

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

21 February 2000Delivered on: 8 March 2000
Satisfied on: 13 December 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
28 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,002
(4 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,002
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,002
(4 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,002
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,002
(4 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,002
(4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 August 2010Previous accounting period extended from 30 November 2009 to 28 February 2010 (1 page)
6 August 2010Previous accounting period extended from 30 November 2009 to 28 February 2010 (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
16 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Return made up to 31/07/08; full list of members (4 pages)
30 September 2008Return made up to 31/07/08; full list of members (4 pages)
20 December 2007Return made up to 31/07/07; full list of members (2 pages)
20 December 2007Return made up to 31/07/07; full list of members (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 September 2007Registered office changed on 21/09/07 from: barclays bank chambers 18 north end bedale north yorkshire DL8 1AB (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: barclays bank chambers 18 north end bedale north yorkshire DL8 1AB (1 page)
21 September 2007Director resigned (1 page)
29 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 October 2006Return made up to 31/07/06; full list of members (6 pages)
10 October 2006Return made up to 31/07/06; full list of members (6 pages)
28 September 2006Delivery ext'd 3 mth 30/11/05 (1 page)
28 September 2006Delivery ext'd 3 mth 30/11/05 (1 page)
5 January 2006Auditor's resignation (1 page)
5 January 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 January 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 January 2006Auditor's resignation (1 page)
5 October 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
5 October 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
7 September 2005Return made up to 31/07/05; full list of members (6 pages)
7 September 2005Return made up to 31/07/05; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 30 November 2003 (8 pages)
4 February 2005Accounts for a small company made up to 30 November 2003 (8 pages)
22 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
22 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
30 July 2004Return made up to 31/07/04; full list of members (6 pages)
30 July 2004Return made up to 31/07/04; full list of members (6 pages)
24 January 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 January 2004Nc inc already adjusted 16/01/04 (1 page)
24 January 2004£ nc 1000/2 16/01/04 (1 page)
24 January 2004£ nc 1000/2 16/01/04 (1 page)
24 January 2004Nc inc already adjusted 16/01/04 (1 page)
24 January 2004Ad 16/01/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
24 January 2004Ad 16/01/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 December 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 December 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 August 2003Return made up to 31/07/03; full list of members (6 pages)
5 August 2003Return made up to 31/07/03; full list of members (6 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
3 March 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
12 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 July 2002Registered office changed on 18/07/02 from: market chambers 14 market place bedale north yorkshire DL8 1EQ (1 page)
18 July 2002Registered office changed on 18/07/02 from: market chambers 14 market place bedale north yorkshire DL8 1EQ (1 page)
13 December 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
16 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
8 September 2000Return made up to 12/08/00; full list of members (6 pages)
8 September 2000Return made up to 12/08/00; full list of members (6 pages)
8 March 2000Particulars of mortgage/charge (4 pages)
8 March 2000Particulars of mortgage/charge (4 pages)
3 December 1999Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
3 December 1999Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
12 August 1999Incorporation (17 pages)
12 August 1999Incorporation (17 pages)