Active - Proposal to Strike off
Company Information for RESO (SEEDS) LIMITED
C/O AGRII STATION ROAD, ANDOVERSFORD, CHELTENHAM, GLOUCESTERSHIRE, GL54 4LZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RESO (SEEDS) LIMITED | |
Legal Registered Office | |
C/O AGRII STATION ROAD ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE GL54 4LZ Other companies in ST18 | |
Company Number | 01841656 | |
---|---|---|
Company ID Number | 01841656 | |
Date formed | 1984-08-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-14 19:04:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SPENCER GARETH EVANS |
||
RONAN ANDREW HUGHES |
||
JAMES MARSHALL RENNIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID STEWART DOWNIE |
Director | ||
RICHARD PAUL PRIESTLEY |
Director | ||
RICHARD AGUR BOWLER |
Company Secretary | ||
RICHARD AGUR BOWLER |
Director | ||
FRANK MERVYN LITTLEHALES |
Director | ||
ARTHUR GEORGE LITTLEHALES |
Company Secretary | ||
ARTHUR GEORGE LITTLEHALES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORIGIN AMENITY LIMITED | Director | 2017-07-21 | CURRENT | 2011-10-21 | Active | |
B. C. AGRICULTURAL SERVICES LIMITED | Director | 2017-02-15 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
INDEPENDENT AGRICULTURE LIMITED | Director | 2017-02-15 | CURRENT | 1992-10-08 | Active | |
CLEANCROP UK LIMITED | Director | 2017-02-15 | CURRENT | 2004-11-30 | Active - Proposal to Strike off | |
GROMAX INDUSTRIES LIMITED | Director | 2017-02-15 | CURRENT | 2005-09-27 | Active | |
UNITED AGRI PRODUCTS LIMITED | Director | 2017-02-15 | CURRENT | 1993-03-10 | Active | |
WILLMOT PERTWEE LIMITED | Director | 2017-02-15 | CURRENT | 1996-06-03 | Active - Proposal to Strike off | |
WHITEBELL MANAGEMENT LIMITED | Director | 2017-02-15 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
AGRII (UK) LIMITED | Director | 2017-02-15 | CURRENT | 1977-12-08 | Active - Proposal to Strike off | |
MASSTOCK ARABLE (UK) LIMITED | Director | 2017-02-15 | CURRENT | 1989-05-22 | Active | |
GB SEEDS LIMITED | Director | 2017-02-15 | CURRENT | 1989-07-31 | Active - Proposal to Strike off | |
MASSTOCK GROUP HOLDINGS LIMITED | Director | 2017-02-15 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
KINGDOM AGRIBUSINESS LIMITED | Director | 2017-02-15 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
CSC CROP PROTECTION LIMITED | Director | 2017-02-15 | CURRENT | 1994-09-13 | Active - Proposal to Strike off | |
CAMVO (NO 15) LIMITED | Director | 2017-02-15 | CURRENT | 2000-11-01 | Active - Proposal to Strike off | |
KINGS HORTICULTURE LIMITED | Director | 2017-02-15 | CURRENT | 1987-12-02 | Active | |
IAN NASH LIMITED | Director | 2017-02-15 | CURRENT | 1981-03-20 | Active - Proposal to Strike off | |
OVAL (1173) LIMITED | Director | 2017-02-15 | CURRENT | 1997-02-18 | Active - Proposal to Strike off | |
FARM SEEDS LIMITED | Director | 2016-07-26 | CURRENT | 2010-10-14 | Active | |
B. C. AGRICULTURAL SERVICES LIMITED | Director | 2015-07-14 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
IAN NASH LIMITED | Director | 2015-03-01 | CURRENT | 1981-03-20 | Active - Proposal to Strike off | |
GROMAX INDUSTRIES LIMITED | Director | 2011-12-01 | CURRENT | 2005-09-27 | Active | |
INDEPENDENT AGRICULTURE LIMITED | Director | 2011-11-01 | CURRENT | 1992-10-08 | Active | |
CLEANCROP UK LIMITED | Director | 2011-11-01 | CURRENT | 2004-11-30 | Active - Proposal to Strike off | |
UNITED AGRI PRODUCTS LIMITED | Director | 2011-11-01 | CURRENT | 1993-03-10 | Active | |
WILLMOT PERTWEE LIMITED | Director | 2011-11-01 | CURRENT | 1996-06-03 | Active - Proposal to Strike off | |
KINGS HORTICULTURE LIMITED | Director | 2011-11-01 | CURRENT | 1987-12-02 | Active | |
KOR AGRI LIMITED | Director | 2011-10-25 | CURRENT | 2006-03-09 | Dissolved 2013-08-27 | |
AGRI INTELLIGENCE LIMITED | Director | 2010-02-08 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
WHITEBELL MANAGEMENT LIMITED | Director | 2010-02-08 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
AGRII (UK) LIMITED | Director | 2010-02-08 | CURRENT | 1977-12-08 | Active - Proposal to Strike off | |
MASSTOCK ARABLE (UK) LIMITED | Director | 2010-02-08 | CURRENT | 1989-05-22 | Active | |
GB SEEDS LIMITED | Director | 2010-02-08 | CURRENT | 1989-07-31 | Active - Proposal to Strike off | |
MASSTOCK GROUP HOLDINGS LIMITED | Director | 2010-02-08 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
CSC CROP PROTECTION LIMITED | Director | 2010-02-08 | CURRENT | 1994-09-13 | Active - Proposal to Strike off | |
CAMVO (NO 15) LIMITED | Director | 2010-02-08 | CURRENT | 2000-11-01 | Active - Proposal to Strike off | |
OVAL (1173) LIMITED | Director | 2010-02-08 | CURRENT | 1997-02-18 | Active - Proposal to Strike off | |
INDEPENDENT AGRICULTURE LIMITED | Director | 2018-02-20 | CURRENT | 1992-10-08 | Active | |
CLEANCROP UK LIMITED | Director | 2018-02-20 | CURRENT | 2004-11-30 | Active - Proposal to Strike off | |
GROMAX INDUSTRIES LIMITED | Director | 2018-02-20 | CURRENT | 2005-09-27 | Active | |
UNITED AGRI PRODUCTS LIMITED | Director | 2018-02-20 | CURRENT | 1993-03-10 | Active | |
WILLMOT PERTWEE LIMITED | Director | 2018-02-20 | CURRENT | 1996-06-03 | Active - Proposal to Strike off | |
WHITEBELL MANAGEMENT LIMITED | Director | 2018-02-20 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
AGRII (UK) LIMITED | Director | 2018-02-20 | CURRENT | 1977-12-08 | Active - Proposal to Strike off | |
MASSTOCK ARABLE (UK) LIMITED | Director | 2018-02-20 | CURRENT | 1989-05-22 | Active | |
GB SEEDS LIMITED | Director | 2018-02-20 | CURRENT | 1989-07-31 | Active - Proposal to Strike off | |
MASSTOCK GROUP HOLDINGS LIMITED | Director | 2018-02-20 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
ORIGIN HOLDINGS (UK) LIMITED | Director | 2018-02-20 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
KINGDOM AGRIBUSINESS LIMITED | Director | 2018-02-20 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
ORIGIN ENTERPRISES UK LIMITED | Director | 2018-02-20 | CURRENT | 2005-04-27 | Active | |
AGRII HOLDINGS (UK) LIMITED | Director | 2018-02-20 | CURRENT | 2010-09-01 | Active | |
CAMVO (NO 15) LIMITED | Director | 2018-02-20 | CURRENT | 2000-11-01 | Active - Proposal to Strike off | |
KINGS HORTICULTURE LIMITED | Director | 2018-02-20 | CURRENT | 1987-12-02 | Active | |
IAN NASH LIMITED | Director | 2018-02-20 | CURRENT | 1981-03-20 | Active - Proposal to Strike off | |
OVAL (1173) LIMITED | Director | 2018-02-20 | CURRENT | 1997-02-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2022-07-27 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 04/07/22 | |
RES06 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/07/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES MARSHALL RENNIE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNIE | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 11098 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 11098 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MR DAVID STEWART DOWNIE | |
AP01 | DIRECTOR APPOINTED MR DAVID STEWART DOWNIE | |
AP01 | DIRECTOR APPOINTED MR SPENCER GARETH EVANS | |
AP01 | DIRECTOR APPOINTED MR SPENCER GARETH EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTLEY | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 11098 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM - Andoversford Cheltenham Gloucestershire GL54 4LZ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/15 FROM Reso Seeds Ltd, Alstone Lane Haughton Stafford ST18 9EQ | |
AA01 | Current accounting period extended from 31/03/16 TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MR RONAN ANDREW HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL PRIESTLEY | |
TM02 | Termination of appointment of Richard Agur Bowler on 2015-08-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK LITTLEHALES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 11098 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 11098 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AGUR BOWLER / 12/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: RESO SEEDS LTD, ALSTONE LANE HAUGHTON STAFFORD ST18 9EQ | |
RES13 | SHARE RIGHTS 21/03/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 20/03/07--------- £ SI 100@1=100 £ IC 10998/11098 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
RES13 | ALLOT 999 ORD SHARES 28/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 28/04/04--------- £ SI 999@1=999 £ IC 9999/10998 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/95 FROM: ROSE COTTAGE ALSTONE LANE HAUGHTON STAFFORD ST18 9EQ | |
363s | RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0201939 | Active | Licenced property: HAUGHTON ALSTONE LANE STAFFORD GB ST18 9EQ. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
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 RESO (SEEDS) LIMITED
The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as RESO (SEEDS) LIMITED are:
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. |