Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED
Company Information for

AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED

EVESHAM, WORCESTERSHIRE, WR11,
Company Registration Number
00747532
Private Limited Company
Dissolved

Dissolved 2015-01-27

Company Overview

About Agricultural Supply Company (fairford) Ltd
AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED was founded on 1963-01-22 and had its registered office in Evesham. The company was dissolved on the 2015-01-27 and is no longer trading or active.

Key Data
Company Name
AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED
 
Legal Registered Office
EVESHAM
WORCESTERSHIRE
 
Filing Information
Company Number 00747532
Date formed 1963-01-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2015-01-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-14 00:57:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL O'SULLIVAN
Company Secretary 2004-07-22
ALAN PATRICK WALSH
Director 2000-11-30
MARK WALSH
Director 2009-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW CLAY
Director 2001-04-24 2012-12-31
PATRICK ANTHONY WALSH
Director 1991-12-31 2011-07-27
JAMES MICHAEL O'SULLIVAN
Director 1991-12-31 2008-10-18
DAVID JOHN WRIGHT
Company Secretary 1997-10-29 2004-07-27
DAVID JOHN WRIGHT
Director 2000-05-08 2004-07-27
RODNEY BARRETT
Director 1997-02-24 2001-04-30
MARK EVAN WALSH
Director 2000-05-08 2000-12-28
PETER WILLIAM GRIERSON
Director 1991-12-31 1998-05-29
PETER EDWARD YELLS
Company Secretary 1991-12-31 1997-10-29
PETER EDWARD YELLS
Director 1991-12-31 1997-10-29
MICHAEL JOHN LUMB
Director 1992-08-25 1996-12-12
STEWART GEORGE POINTING
Director 1992-09-24 1995-05-12
KENNETH WILLIAM CURTIS
Director 1991-12-31 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL O'SULLIVAN ROWBURY MUSHROOMS LIMITED Company Secretary 2005-06-01 CURRENT 1998-06-30 Dissolved 2014-11-18
JAMES MICHAEL O'SULLIVAN WALSH MUSHROOMS LTD. Company Secretary 1991-12-10 CURRENT 1991-12-10 Dissolved 2014-04-15
ALAN PATRICK WALSH POWERSCOURT PROPERTY LIMITED Director 2003-02-20 CURRENT 2003-01-14 Dissolved 2017-03-07
ALAN PATRICK WALSH ROWBURY MUSHROOMS LIMITED Director 1998-12-02 CURRENT 1998-06-30 Dissolved 2014-11-18
MARK WALSH WALSH VP UNLIMITED Director 2015-09-30 CURRENT 2014-09-03 Active
MARK WALSH 24 FERMOY ROAD LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-07DS01APPLICATION FOR STRIKING-OFF
2014-07-29AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-25AR0131/12/13 FULL LIST
2013-07-03AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-21AR0131/12/12 FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAY
2012-06-20AA31/10/11 TOTAL EXEMPTION FULL
2012-06-07AP01DIRECTOR APPOINTED MR MARK WALSH
2012-01-26AR0131/12/11 FULL LIST
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WALSH
2011-05-09AA31/10/10 TOTAL EXEMPTION FULL
2011-01-06AR0131/12/10 FULL LIST
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM WELSH WAY SUNHILL CIRENCESTER GLOUCESTER GL7 5SY
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICK WALSH / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW CLAY / 28/01/2010
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES O'SULLIVAN
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-18AUDAUDITOR'S RESIGNATION
2007-05-17RES12VARYING SHARE RIGHTS AND NAMES
2007-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-10288aNEW SECRETARY APPOINTED
2004-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-11288cDIRECTOR'S PARTICULARS CHANGED
2001-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-14288bDIRECTOR RESIGNED
2001-05-03288aNEW DIRECTOR APPOINTED
2001-01-30288bDIRECTOR RESIGNED
2001-01-21363(288)DIRECTOR RESIGNED
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-19288aNEW DIRECTOR APPOINTED
2000-07-19288aNEW DIRECTOR APPOINTED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-17288bDIRECTOR RESIGNED
1998-01-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-06288aNEW SECRETARY APPOINTED
1997-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-08-20 Outstanding THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
DEBENTURE 1996-08-20 Outstanding THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
CHATTEL MORTGAGE 1991-06-03 Outstanding INDUSTRIAL CREDIT CORPORATION PLC
COLLATERAL DEBENTURE 1991-05-30 Outstanding INDUSTRIAL CREDIT CORPORATION PLC
FIXED AND FLOATING CHARGE 1990-12-13 Outstanding BIRKBY TRADER LIMITED
LEGAL CHARGE 1987-05-16 Outstanding MIDLAND BANK PLC
CHARGE OVER BOOK DEBTS 1984-02-28 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1974-01-21 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 39,875

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 30,000
Cash Bank In Hand 2011-11-01 £ 288,251
Current Assets 2011-11-01 £ 288,251
Shareholder Funds 2011-11-01 £ 248,376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED
Trademarks
We have not found any records of AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.