Ellerbeck Way Stokesley Business Park
Stokesley
North Yorkshire
TS9 5GB
Director Name | Mrs Ruth Elizabeth Madrell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Office Supervisor |
Country of Residence | England |
Correspondence Address | Unit 9 Rosedale Court Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5GB |
Director Name | Mr Kevin Anthony Hornsey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Agricultural Engineer |
Country of Residence | England |
Correspondence Address | Unit 9 Rosedale Court Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5GB |
Director Name | Mr Richard Winter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Whitwell Terrace Guisborough TS14 6EY |
Secretary Name | Mr Richard Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Whitwell Terrace Guisborough TS14 6EY |
Secretary Name | Diane Elaine Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 4 Whitwell Terrace Guisborough Cleveland TS14 6EY |
Website | www.agriplusltd.com/ |
---|---|
Telephone | 01642 712965 |
Telephone region | Middlesbrough |
Registered Address | Unit 9 Rosedale Court Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
50 at £1 | Richard Winter 50.00% Ordinary |
---|---|
50 at £1 | Robin Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,315 |
Cash | £18,907 |
Current Liabilities | £105,981 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
29 May 2020 | Delivered on: 3 June 2020 Persons entitled: Natwest Bank Classification: A registered charge Particulars: Unit 9 rosedale court. Ellerbeck way,. Stokesley business park,. Stokesley, north yorkshire, TS9 5GB. Outstanding |
---|---|
4 March 2020 | Delivered on: 10 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
5 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
29 July 2020 | Appointment of Mr Kevin Anthony Hornsey as a director on 27 July 2020 (2 pages) |
24 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 June 2020 | Registration of charge 056427450002, created on 29 May 2020 (9 pages) |
10 March 2020 | Registration of charge 056427450001, created on 4 March 2020 (9 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Appointment of Mrs Ruth Elizabeth Madrell as a director on 18 July 2016 (2 pages) |
20 July 2016 | Appointment of Mrs Ruth Elizabeth Madrell as a director on 18 July 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Registered office address changed from Unit 10 Rosedale Court Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5GB England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Unit 10 Rosedale Court Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5GB England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Unit 10 Rosedale Court Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5GB England on 1 November 2012 (1 page) |
29 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Director's details changed for Mr Robin James Stevenson on 29 December 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr Robin James Stevenson on 29 December 2011 (2 pages) |
29 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
28 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
28 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Registered office address changed from Park Farm Dunsdale Guisborough North Yorkshire TS14 6RQ on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Park Farm Dunsdale Guisborough North Yorkshire TS14 6RQ on 12 October 2010 (1 page) |
2 February 2010 | Director's details changed for Robin James Stevenson on 2 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Robin James Stevenson on 2 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Robin James Stevenson on 2 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Annual return made up to 30 December 2008 with a full list of shareholders (10 pages) |
21 January 2010 | Director's details changed for Robin James Stevenson on 2 December 2009 (3 pages) |
21 January 2010 | Annual return made up to 30 December 2008 with a full list of shareholders (10 pages) |
21 January 2010 | Registered office address changed from Park Farm Dunsdale Guisborough North Yorksire TS14 6RQ on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Robin James Stevenson on 2 December 2009 (3 pages) |
21 January 2010 | Director's details changed for Robin James Stevenson on 2 December 2009 (3 pages) |
21 January 2010 | Registered office address changed from Park Farm Dunsdale Guisborough North Yorksire TS14 6RQ on 21 January 2010 (2 pages) |
19 December 2009 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD on 19 December 2009 (2 pages) |
19 December 2009 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD on 19 December 2009 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 May 2008 | Ad 29/04/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
7 May 2008 | Appointment terminated secretary diane winter (1 page) |
7 May 2008 | Appointment terminated secretary diane winter (1 page) |
7 May 2008 | Ad 29/04/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
7 May 2008 | Appointment terminated director richard winter (1 page) |
7 May 2008 | Appointment terminated director richard winter (1 page) |
3 March 2008 | Return made up to 02/12/07; full list of members (7 pages) |
3 March 2008 | Return made up to 02/12/07; full list of members (7 pages) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
12 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
24 March 2007 | Return made up to 02/12/06; full list of members (7 pages) |
24 March 2007 | Return made up to 02/12/06; full list of members (7 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
17 January 2006 | Ad 03/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2006 | Ad 03/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2005 | Incorporation (13 pages) |
2 December 2005 | Incorporation (13 pages) |