Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGRICULTURAL CENTRAL TRADING LIMITED
Company Information for

AGRICULTURAL CENTRAL TRADING LIMITED

28 ATCHAM BUSINESS PARK, ATCHAM, SHREWSBURY, SHROPSHIRE, SY4 4UG,
Company Registration Number
00713606
Private Limited Company
Active

Company Overview

About Agricultural Central Trading Ltd
AGRICULTURAL CENTRAL TRADING LIMITED was founded on 1962-01-24 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Agricultural Central Trading Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGRICULTURAL CENTRAL TRADING LIMITED
 
Legal Registered Office
28 ATCHAM BUSINESS PARK
ATCHAM
SHREWSBURY
SHROPSHIRE
SY4 4UG
Other companies in HP5
 
Filing Information
Company Number 00713606
Company ID Number 00713606
Date formed 1962-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB207770759  
Last Datalog update: 2024-02-07 02:09:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRICULTURAL CENTRAL TRADING LIMITED
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 CENTRAL TRADING LIMITED

Current Directors
Officer Role Date Appointed
HELEN MARY ISABEL FELLOWS
Company Secretary 2011-07-01
ANDREW JOHN SIDNEY BEATY
Director 2016-11-24
GORDON BROWN
Director 2011-12-02
FRANK CARR
Director 2009-11-27
MALCOLM GEORGE CORFIELD
Director 2012-12-07
IAN RICHARD DAVEY
Director 2014-02-13
JOHN DURSLEY HAMILTON
Director 2007-10-03
JOHN LEWIS ROWLANDS
Director 2004-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL LARS MACKAY SNAPE
Director 2006-11-23 2016-11-25
POUL ADRIAN CHRISTENSEN
Director 2002-10-24 2013-12-06
GEORGE HENDRY
Director 2002-12-10 2013-12-06
DAVID EDWARD WHITE
Company Secretary 1999-10-20 2011-06-30
MICHAEL DALESFORD WALLBANK
Director 1994-02-16 2010-12-03
PETER RODNEY WOOLMER
Director 2007-06-27 2008-02-27
WILLIAM ROBERT CHARLES WILLIAMS-WYNNE
Director 1997-07-16 2006-11-23
JAMES NEIL
Director 1996-07-11 2005-11-23
DAVID EVANS
Director 1997-02-19 2004-11-24
JAMES STUART BEEVER
Director 1991-10-05 2002-12-10
MICHAEL JOHN HORRELL
Director 1991-10-05 2002-12-10
WILLIAM JAMES BEECH TAYLOR
Director 1991-10-05 1999-12-14
WILLIAM JAMES BEECH TAYLOR
Company Secretary 1991-10-05 1999-10-20
DOUGLAS WILLIAM FIELD
Director 1992-02-18 1997-07-16
PETER VICKERS WHITE
Director 1991-10-05 1997-07-16
JOHN CALDWELL
Director 1991-10-05 1996-12-31
PAUL COATES
Director 1991-10-05 1994-10-18
LEO WESSEL WESSEL
Director 1991-10-05 1991-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN SIDNEY BEATY GRANGE BIOGAS LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2017-01-17
ANDREW JOHN SIDNEY BEATY GRANGE BIOPOWER LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
FRANK CARR HENRY CARR & SON Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2014-05-06
FRANK CARR GISBURN AUCTION MARTS LIMITED Director 1998-05-13 CURRENT 1949-07-15 Active
MALCOLM GEORGE CORFIELD THE LONG MYND LAMB COMPANY LIMITED Director 1996-06-13 CURRENT 1996-06-13 Active - Proposal to Strike off
IAN RICHARD DAVEY I R & H E DAVEY LTD Director 2015-02-05 CURRENT 2015-02-05 Active
JOHN LEWIS ROWLANDS HILLSIDE COURT (HYTHE) RESIDENTS COMPANY LIMITED Director 2000-05-24 CURRENT 1998-02-05 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
2024-01-20CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-02AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-01-20DIRECTOR APPOINTED MR CRAIG JOHN GRANT
2022-01-20AP01DIRECTOR APPOINTED MR CRAIG JOHN GRANT
2021-12-22APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-30PSC07CESSATION OF JOHN DURSLEY HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DURSLEY HAMILTON
2021-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW NICKLIN
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 90 the Broadway Chesham Bucks HP5 1EG
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-14TM02Termination of appointment of Helen Mary Isabel Fellows on 2020-06-30
2020-07-14AP03Appointment of Mr Glenn Foster as company secretary on 2020-07-01
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS ROWLANDS
2020-01-24AP01DIRECTOR APPOINTED MS HELEN MARY ISABEL FELLOWS
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007136060003
2019-06-19AP01DIRECTOR APPOINTED MR MARK ANDREW NICKLIN
2019-04-26AP01DIRECTOR APPOINTED MR SIMON JOHN DUTTON
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CARR
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 1212350
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2016-12-20AP01DIRECTOR APPOINTED MR ANDREW JOHN SIDNEY BEATY
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LARS MACKAY SNAPE
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1212350
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1212342
2015-11-16AR0105/10/15 ANNUAL RETURN FULL LIST
2015-11-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1212159
2014-11-10AR0105/10/14 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-19AP01DIRECTOR APPOINTED MR IAN RICHARD DAVEY
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENDRY
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR POUL CHRISTENSEN
2013-11-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1211127
2013-11-11AR0105/10/13 ANNUAL RETURN FULL LIST
2013-02-19RES01ADOPT ARTICLES 19/02/13
2013-01-04RES01ADOPT ARTICLES 04/01/13
2012-12-20AP01DIRECTOR APPOINTED MR MALCOLM GEORGE CORFIELD
2012-11-08AR0105/10/12 ANNUAL RETURN FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-07SH0131/08/12 STATEMENT OF CAPITAL GBP 1161290
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN CHRISTENSEN / 14/05/2012
2012-04-30RES01ADOPT ARTICLES 02/12/2011
2012-04-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITE
2012-04-16AP01DIRECTOR APPOINTED MR GORDON BROWN
2012-01-25SH0131/12/11 STATEMENT OF CAPITAL GBP 1161290
2011-11-04AR0105/10/11 CHANGES
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-21SH0131/08/11 STATEMENT OF CAPITAL GBP 1120110
2011-08-09SH0131/07/11 STATEMENT OF CAPITAL GBP 1115899
2011-08-09SH0130/06/11 STATEMENT OF CAPITAL GBP 1105843
2011-08-03AP03SECRETARY APPOINTED MISS HELEN MARY ISABEL FELLOWS
2011-06-23SH0131/05/11 STATEMENT OF CAPITAL GBP 1093422
2011-04-06SH0131/03/11 STATEMENT OF CAPITAL GBP 1090320
2011-02-02SH0130/01/11 STATEMENT OF CAPITAL GBP 1087877
2011-02-02SH0131/12/10 STATEMENT OF CAPITAL GBP 1079251
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLBANK
2011-01-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-22AR0118/10/10 CHANGES
2010-11-16SH0130/09/10 STATEMENT OF CAPITAL GBP 1047005
2010-11-11SH0131/10/10 STATEMENT OF CAPITAL GBP 1048728
2010-11-11SH0131/08/10 STATEMENT OF CAPITAL GBP 1043875
2010-11-03AR0105/10/10 BULK LIST
2010-08-16SH0131/07/10 STATEMENT OF CAPITAL GBP 1043856
2010-07-13SH0130/06/10 STATEMENT OF CAPITAL GBP 1023560
2010-05-21SH0130/04/10 STATEMENT OF CAPITAL GBP 1018197
2010-04-13SH0101/03/10 STATEMENT OF CAPITAL GBP 1017599
2010-04-13SH0101/02/10 STATEMENT OF CAPITAL GBP 1017041
2010-03-04SH0101/01/10 STATEMENT OF CAPITAL GBP 1013063
2009-12-10AP01DIRECTOR APPOINTED FRANK CARR
2009-12-10SH0101/07/09 STATEMENT OF CAPITAL GBP 961680
2009-12-10SH0101/06/09 STATEMENT OF CAPITAL GBP 972986
2009-12-10SH0101/04/09 STATEMENT OF CAPITAL GBP 956723
2009-12-10SH0101/03/09 STATEMENT OF CAPITAL GBP 953902
2009-12-10SH0101/02/09 STATEMENT OF CAPITAL GBP 954109
2009-12-10SH0101/01/09 STATEMENT OF CAPITAL GBP 958055
2009-11-19AR0105/10/09 BULK LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-2988(2)AD 01/08/09-31/08/09 GBP SI 6869@1.9=13051.1 GBP IC 978052.7/991103.8
2009-08-2188(2)AD 01/07/09-30/07/09 GBP SI 8096@1.9=15382.4 GBP IC 962670.3/978052.7
2009-07-2888(2)AD 01/06/09-30/06/09 GBP SI 19402@1.9=36863.8 GBP IC 925806.5/962670.3
2009-07-2888(2)AD 01/05/09-31/05/09 GBP SI 3139@1.9=5964.1 GBP IC 919842.4/925806.5
2009-05-1488(2)AD 01/03/09-30/04/09 GBP SI 318@1.9=604.2 GBP IC 919238.2/919842.4
2009-03-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-1388(2)AD 01/02/09-28/02/09 GBP SI 525@1.7=892.5 GBP IC 918345.7/919238.2
2009-03-1388(2)AD 01/01/09-31/01/09 GBP SI 4471@1.7=7600.7 GBP IC 910745/918345.7
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-14363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PETER WOOLMER
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-07363sRETURN MADE UP TO 05/10/07; BULK LIST AVAILABLE SEPARATELY
2007-11-06288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-22363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 05/10/06; BULK LIST AVAILABLE SEPARATELY
2006-09-11ELRESS80A AUTH TO ALLOT SEC 23/11/05
2006-09-11RES13CANT ISS OVER 250,000SH 23/11/05
2006-01-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-28288bDIRECTOR RESIGNED
2005-11-03363sRETURN MADE UP TO 05/10/05; BULK LIST AVAILABLE SEPARATELY
2005-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-12-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-08363sRETURN MADE UP TO 05/10/04; BULK LIST AVAILABLE SEPARATELY
2003-12-09AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-10363sRETURN MADE UP TO 05/10/03; BULK LIST AVAILABLE SEPARATELY
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-01-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-17288bDIRECTOR RESIGNED
2002-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals



Licences & Regulatory approval
We could not find any licences issued to AGRICULTURAL CENTRAL TRADING 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 CENTRAL TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2009-02-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-04-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 CENTRAL TRADING LIMITED

Intangible Assets
Patents
We have not found any records of AGRICULTURAL CENTRAL TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRICULTURAL CENTRAL TRADING LIMITED
Trademarks
We have not found any records of AGRICULTURAL CENTRAL TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AGRICULTURAL CENTRAL TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2014-08-11 GBP £469

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AGRICULTURAL CENTRAL TRADING 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 CENTRAL TRADING 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 CENTRAL TRADING 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.