Company NameAgri-Mix Limited
Company StatusActive
Company Number03974741
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameRolf Peter Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleSand Retailer
Country of ResidenceEngland
Correspondence Address13 Temple Lane
Silver End
Witham
Essex
CM8 3QY
Director NameNick Cooper
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleSand Retailer
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QX
Director NameMr Matthew John Kincaid
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QX
Secretary NameMargaret Ann Harrison
NationalityIrish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleAdministrator
Correspondence Address13 Temple Lane
Silver End
Witham
Essex
CM8 3QY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01206 231935
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1N. Cooper
76.00%
Ordinary
24 at £1R. Harrison
24.00%
Ordinary

Financials

Year2014
Net Worth£86,420
Cash£33,005
Current Liabilities£955,870

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2024 (2 weeks, 5 days ago)
Next Return Due1 May 2025 (11 months, 4 weeks from now)

Charges

24 October 2014Delivered on: 24 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 July 2011Delivered on: 29 July 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
26 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
25 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
3 September 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
9 September 2019Director's details changed for Nick Cooper on 28 August 2019 (2 pages)
9 September 2019Change of details for Nick Cooper as a person with significant control on 28 August 2019 (2 pages)
15 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
11 August 2017Director's details changed for Nick Cooper on 10 August 2017 (2 pages)
11 August 2017Director's details changed for Nick Cooper on 10 August 2017 (2 pages)
11 August 2017Change of details for Nick Cooper as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Change of details for Nick Cooper as a person with significant control on 10 August 2017 (2 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
28 July 2017Notification of Rolf Peter Harrison as a person with significant control on 17 April 2017 (2 pages)
28 July 2017Notification of Nick Cooper as a person with significant control on 17 April 2017 (2 pages)
28 July 2017Notification of Nick Cooper as a person with significant control on 17 April 2017 (2 pages)
28 July 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
28 July 2017Notification of Rolf Peter Harrison as a person with significant control on 17 April 2017 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(5 pages)
20 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(5 pages)
17 April 2015Termination of appointment of Margaret Ann Harrison as a secretary on 1 April 2015 (1 page)
17 April 2015Termination of appointment of Margaret Ann Harrison as a secretary on 1 April 2015 (1 page)
17 April 2015Termination of appointment of Margaret Ann Harrison as a secretary on 1 April 2015 (1 page)
19 February 2015Appointment of Mr Matthew John Kincaid as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Mr Matthew John Kincaid as a director on 18 February 2015 (2 pages)
24 October 2014Registration of charge 039747410002, created on 24 October 2014 (24 pages)
24 October 2014Registration of charge 039747410002, created on 24 October 2014 (24 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Rolf Harrison on 17 April 2010 (2 pages)
7 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Rolf Harrison on 17 April 2010 (2 pages)
16 April 2010Director's details changed for Nick Cooper on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Nick Cooper on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Nick Cooper on 1 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 May 2008Return made up to 17/04/08; full list of members (4 pages)
19 May 2008Return made up to 17/04/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2007Return made up to 17/04/07; no change of members (7 pages)
16 May 2007Return made up to 17/04/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 May 2006Return made up to 17/04/06; full list of members (7 pages)
15 May 2006Return made up to 17/04/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 June 2005Return made up to 17/04/05; full list of members (7 pages)
28 June 2005Return made up to 17/04/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 December 2004New director appointed (1 page)
29 December 2004New director appointed (1 page)
20 May 2004Return made up to 17/04/04; full list of members (6 pages)
20 May 2004Return made up to 17/04/04; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 June 2003Return made up to 17/04/03; full list of members (6 pages)
17 June 2003Return made up to 17/04/03; full list of members (6 pages)
7 May 2002Return made up to 17/04/02; full list of members (6 pages)
7 May 2002Return made up to 17/04/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: turnpike close, ipswich road,langham colchester essex CO4 5LZ (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: turnpike close, ipswich road,langham colchester essex CO4 5LZ (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
17 April 2000Incorporation (14 pages)
17 April 2000Incorporation (14 pages)