Company Information for AQUAGRONOMY LIMITED
OLD HALL, KNAYTON, THIRSK, YO7 4AU,
|
Company Registration Number
06573276
Private Limited Company
Active |
Company Name | |
---|---|
AQUAGRONOMY LIMITED | |
Legal Registered Office | |
OLD HALL KNAYTON THIRSK YO7 4AU Other companies in YO7 | |
Company Number | 06573276 | |
---|---|---|
Company ID Number | 06573276 | |
Date formed | 2008-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB935215042 |
Last Datalog update: | 2024-05-05 14:18:20 |
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 |
---|---|---|
MICHAEL JOHN WILLIAMSON |
||
DAVID NORRIS COOPER |
||
CHARLES HENRY CREYKE |
||
MARGARET YVONNE CREYKE |
||
JOHN RUSSELL CROISDALE |
||
MICHAEL JOHN WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EW MACHINERY LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2000-12-19 | Dissolved 2014-03-25 | |
LITHOFLEX LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2002-06-26 | Active | |
THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED | Company Secretary | 2007-02-22 | CURRENT | 1984-07-02 | Active | |
TYNE & WEAR HOLDINGS LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
ENCORE DIRECT LIMITED | Company Secretary | 2007-02-22 | CURRENT | 1995-05-22 | Active - Proposal to Strike off | |
ENCORE PRINT SOLUTIONS LIMITED | Company Secretary | 2007-02-22 | CURRENT | 1998-02-18 | Active | |
ENCORE ENVELOPES LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2000-12-19 | Active | |
ENVELOPE WORLD LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2001-01-08 | Active | |
ALL ON BOARD LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2001-04-04 | Active | |
WASHINGTON ENVELOPES LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Active | |
PRINTED ENVELOPES LIMITED | Company Secretary | 2003-01-17 | CURRENT | 2003-01-17 | Active | |
PRESTIGE ENGINEERING SOLUTIONS LIMITED | Company Secretary | 2001-02-05 | CURRENT | 2001-02-05 | Active | |
THE SPANISH ENVELOPE COMPANY LIMITED | Director | 2014-01-09 | CURRENT | 1984-07-26 | Active - Proposal to Strike off | |
ENCORE PACKAGING SOLUTIONS LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active | |
TYNE & WEAR HOLDINGS LIMITED | Director | 2007-02-22 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
ENCORE DIRECT LIMITED | Director | 2007-02-22 | CURRENT | 1995-05-22 | Active - Proposal to Strike off | |
THE SPANISH ENVELOPE COMPANY LIMITED | Director | 2014-02-09 | CURRENT | 1984-07-26 | Active - Proposal to Strike off | |
ENCORE PACKAGING SOLUTIONS LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active | |
TYNE & WEAR HOLDINGS LIMITED | Director | 2007-02-22 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
EW MACHINERY LIMITED | Director | 2001-01-05 | CURRENT | 2000-12-19 | Dissolved 2014-03-25 | |
ENCORE DIRECT LIMITED | Director | 1998-07-10 | CURRENT | 1995-05-22 | Active - Proposal to Strike off | |
EW MACHINERY LIMITED | Director | 2001-01-05 | CURRENT | 2000-12-19 | Dissolved 2014-03-25 | |
ENCORE DIRECT LIMITED | Director | 1998-08-03 | CURRENT | 1995-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 18/11/22 FROM C/O Encore Envelopes Wessyngton House Industrial Road Hertburn Washington Tyne and Wear NE37 2SA United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/11/22 FROM C/O Encore Envelopes Wessyngton House Industrial Road Hertburn Washington Tyne and Wear NE37 2SA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/15 FROM Rockcliffe House Green End Asenby Thirsk North Yorkshire YO7 3QX | |
CH01 | Director's details changed for Mr John Russell Croisdale on 2014-04-23 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Norris Cooper on 2014-04-23 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN WILLIAMSON on 2011-01-29 | |
CH01 | Director's details changed for Michael John Williamson on 2011-01-29 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL CROISDALE / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET YVONNE CREYKE / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY CREYKE / 22/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
88(2) | AD 31/05/08 GBP SI 15@1=15 GBP IC 16/31 | |
88(2) | AD 15/12/08 GBP SI 15@1=15 GBP IC 1/16 | |
288a | DIRECTOR APPOINTED DAVID NORRIS COOPER | |
288a | DIRECTOR APPOINTED JOHN RUSSELL CROISDALE | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND | |
288a | DIRECTOR APPOINTED MARGARET YVONNE CREYKE | |
288a | DIRECTOR APPOINTED CHARLES HENRY CREYKE | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN WILLIAMSON | |
288b | APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production
Creditors Due Within One Year | 2012-05-01 | £ 12,751 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 AQUAGRONOMY LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 70 |
Current Assets | 2012-05-01 | £ 2,037 |
Debtors | 2012-05-01 | £ 1,967 |
Fixed Assets | 2012-05-01 | £ 56,293 |
Shareholder Funds | 2012-05-01 | £ 45,579 |
Tangible Fixed Assets | 2012-05-01 | £ 938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as AQUAGRONOMY 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. |