Suite 800
Arlington
Va 22201
Director Name | Richard Dangay |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French,American |
Status | Current |
Appointed | 13 October 2020(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Vice President, Operations |
Country of Residence | United States |
Correspondence Address | 2107 Wilson Blvd Suite 800 Arlington Va 22201 |
Director Name | Mr Thomas Aidan Morrison |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 1997) |
Role | Agricultural Consultant |
Country of Residence | England |
Correspondence Address | Hogshaw Hill Farm Hogshaw Buckingham Buckinghamshire MK18 3JY |
Director Name | Mr David Arnold Neville Hopkins |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2005) |
Role | Agricultural Consultant |
Correspondence Address | PO Box 314 Malindi Kenya |
Director Name | Mr Colin Barry Fraser |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 1997) |
Role | Development Consultant |
Correspondence Address | Transversal 17a No 98-45 Bogata Colombia Foreign |
Director Name | Mr Lawrence Joseph Clarke |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Agricultural Consultant |
Correspondence Address | Teichweg 30 Frankenberg Eder D3558 Germany |
Secretary Name | Mr James Rollo Robinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 October 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Diggs Farm Station Road Haddenham Aylesbury Buckinghamshire HP17 8AN |
Secretary Name | Mr James Rollo Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 October 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Diggs Farm Station Road Haddenham Aylesbury Buckinghamshire HP17 8AN |
Director Name | Lars-Ove Jonsson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 1997) |
Role | Sweden |
Correspondence Address | Dragarbrunnsgatan 9l Uppsala 75332 |
Director Name | Mr Paul Sommerville Craig |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2005) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Garten Cabour House Vicarage Road, Potten End Berkhamsted Hertfordshire HP4 2RA |
Director Name | Mr Michael James Gutteridge |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2003) |
Role | Consultant Agriculturalist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Little London Green Oakley Aylesbury Buckinghamshire HP18 9QL |
Secretary Name | Trevor Robin Brunwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 16 Grange Park Steeple Aston Bicester Oxfordshire OX25 4SR |
Director Name | Mr Ross Douglas Bull |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Canonbury Lane London N1 2AS |
Director Name | Trevor Robin Brunwin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(22 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 16 Grange Park Steeple Aston Bicester Oxfordshire OX25 4SR |
Director Name | Geoffrey Alan Norman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(22 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2002) |
Role | Development Consultant |
Correspondence Address | 5 Hill Gardens Streatley Berkshire RG8 9QF |
Director Name | Pollard Blakeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(22 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2002) |
Role | Economist |
Correspondence Address | 1 Ngach 11/18 To Ngoc Van Hanoi Foreign |
Director Name | Mr Pollard Martin Robert Blakeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2005) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunmore House West West End Road, Bradninch Exeter Devon EX5 4QP |
Director Name | Mr Geoffrey Alan Norman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crabgrove Oving Road Whitchurch Buckinghamshire HP22 4JQ |
Director Name | Dr Stephen John Moss |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2006) |
Role | CEO |
Correspondence Address | 16 Alan Street Cammeray New South Wales 2062 Australia |
Director Name | Michael Frederick Hill |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2006(26 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 July 2006) |
Role | Executive Director |
Correspondence Address | 18 Bournevale Dve Berwick 3806 Victoria Australia |
Director Name | Peter Joseph Bergin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2008) |
Role | Accountant |
Correspondence Address | 7 Balgonie Place Northcote Victoria Australia |
Secretary Name | Peter Joseph Bergin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2007) |
Role | Accountant |
Correspondence Address | 7 Balgonie Place Northcote Victoria Australia |
Secretary Name | Mr David Anthony Renesto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(28 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 July 2017) |
Role | Management Consultancy |
Correspondence Address | Oxford House, Oxford Road Thame Oxon OX9 2AH |
Director Name | Mr Andrew David Buckley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 2008(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2014) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | C/O Cardno Level 11 Green Sq. North Tower 515 St. Paul's Terrace Fortitude Valley Queensland 4006 Australia |
Director Name | Mr Jeffrey Ian Forbes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 2008(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2013) |
Role | Director And Cfo |
Country of Residence | Australia |
Correspondence Address | 160 Virginia Avenue Hawthorne Queensland 4171 Australia |
Director Name | Mr David Burton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House, Oxford Road Thame Oxon OX9 2AH |
Secretary Name | Mr Michael Pearson |
---|---|
Status | Resigned |
Appointed | 30 June 2013(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Cardno Level 11 515 St Paul's Terrace Fortitude Valley Queensland Australia |
Director Name | Mr George Mukkath |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 March 2020) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon Business Centre Level 5, 42 Upper Berkel Marylebone London W1H 5PW |
Director Name | Mr Michael John Renshaw |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2014(34 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2015) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Oxford House, Oxford Road Thame Oxon OX9 2AH |
Director Name | Mr Paul William Gardiner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2015(36 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 19 July 2016) |
Role | General Manager, Asia Pacific |
Country of Residence | Australia |
Correspondence Address | Green Square, North Tower Level 11, 515 St Pauls T Fortitude Valley Queensland 004006 |
Director Name | Mr Peter Anthony Barker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2016(37 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2019) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 515 Level 11, St Paul's Terrace Green Square, North Tower Fortitude Valley Queensland 04006 |
Secretary Name | Ms Hayley Reynolds |
---|---|
Status | Resigned |
Appointed | 22 January 2018(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2020) |
Role | Company Director |
Correspondence Address | C/O Harlands Accountants Llp The Greenhouse, Amos Greencroft Industrial Park, Annfield Plain Stanley Co. Durham DH9 7XN |
Director Name | Ms Hayley Reynolds |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2019(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2020) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Clarendon Business Centre Level 5, 42 Upper Berkel Marylebone London W1H 5PW |
Director Name | Dr Annabel Sophie Claire Bradbury |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2021) |
Role | Business Unit Manager |
Country of Residence | England |
Correspondence Address | C/O Harlands Accountants Llp The Greenhouse, Amos Greencroft Industrial Park, Annfield Plain Stanley Co. Durham DH9 7XN |
Website | www.cardno.com/emergingmarkets |
---|
Registered Address | C/O Harlands Accountants Llp The Greenhouse, Amos Drive Greencroft Industrial Park, Annfield Plain Stanley Co. Durham DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 2 other UK companies use this postal address |
161.8k at £1 | Cardno Uk LTD 86.39% Preference |
---|---|
25.5k at £1 | Cardno Uk LTD 13.61% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,497,985 |
Gross Profit | £1,133,717 |
Net Worth | -£65,918 |
Cash | £310,602 |
Current Liabilities | £4,741,840 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
3 November 2010 | Delivered on: 5 November 2010 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 |
---|---|
13 July 1984 | Delivered on: 24 July 1984 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 May 2006 | Delivered on: 30 May 2006 Satisfied on: 25 January 2012 Persons entitled: Fortis Bank Sa-Nv Classification: Charge and release over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of euro 600,000.00FROM time to time standing to the credit of an account of the chargor. See the mortgage charge document for full details. Fully Satisfied |
12 November 1996 | Delivered on: 22 November 1996 Satisfied on: 9 July 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 see form for full details. Fully Satisfied |
2 June 1995 | Delivered on: 8 June 1995 Satisfied on: 9 July 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Details of charged deposit contract(s)-barclays bank PLC re agrisystems (overseas) limited-united states dollar account nuber 44675211. see the mortgage charge document for full details. Fully Satisfied |
25 January 1995 | Delivered on: 2 February 1995 Satisfied on: 5 June 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
7 September 1994 | Delivered on: 12 September 1994 Satisfied on: 9 July 2005 Persons entitled: Barclays Bank PLC, Classification: Deed of charge over credit balances , Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit together with all interest accrued or to be accrued thereon, the deposit account being held with barclays bank PLC, re;agrisystems ( overseas) limited foreign currency term deposit contract number 720995. please see doc for further details,. Fully Satisfied |
12 August 1994 | Delivered on: 31 August 1994 Satisfied on: 9 July 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account no.57177722 And 53541355. Fully Satisfied |
7 September 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
---|---|
18 May 2023 | Accounts for a small company made up to 30 September 2022 (15 pages) |
18 May 2023 | Appointment of Ms Beatrice Njeri Kinyanjui as a director on 28 April 2023 (2 pages) |
17 May 2023 | Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
16 February 2023 | Change of details for Cardno Uk Ltd as a person with significant control on 30 June 2022 (2 pages) |
16 February 2023 | Appointment of Mrs Maria Garron as a director on 30 June 2022 (2 pages) |
16 February 2023 | Termination of appointment of Jaleen Moroney as a director on 30 June 2022 (1 page) |
8 February 2023 | Termination of appointment of Beatrice Njeri Kinyanjui as a director on 30 June 2022 (1 page) |
8 February 2023 | Termination of appointment of Richard Dangay as a director on 30 June 2022 (1 page) |
22 September 2022 | Full accounts made up to 30 June 2021 (25 pages) |
8 September 2022 | Company name changed cardno emerging markets (uk) LTD\certificate issued on 08/09/22
|
16 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
18 May 2022 | Appointment of Miss Beatrice Njeri Kinyanjui as a director on 10 May 2022 (2 pages) |
13 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
13 July 2021 | Accounts for a small company made up to 30 June 2020 (25 pages) |
6 July 2021 | Termination of appointment of Annabel Sophie Claire Bradbury as a director on 5 July 2021 (1 page) |
20 October 2020 | Registered office address changed from Clarendon Business Centre Level 5, 42 Upper Berkeley Street Marylebone London W1H 5PW United Kingdom to C/O Harlands Accountants Llp the Greenhouse, Amos Drive Greencroft Industrial Park, Annfield Plain Stanley Co. Durham DH9 7XN on 20 October 2020 (1 page) |
20 October 2020 | Appointment of Richard Dangay as a director on 13 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Hayley Reynolds as a secretary on 13 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Gerome Rich as a director on 13 October 2020 (1 page) |
20 October 2020 | Appointment of Jaleen Moroney as a director on 13 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Hayley Reynolds as a director on 13 October 2020 (1 page) |
27 July 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
6 July 2020 | Accounts for a small company made up to 30 June 2019 (28 pages) |
1 April 2020 | Termination of appointment of George Mukkath as a director on 25 March 2020 (1 page) |
1 April 2020 | Appointment of Dr Annabel Sophie Claire Bradbury as a director on 25 March 2020 (2 pages) |
27 November 2019 | Resolutions
|
20 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
15 November 2019 | Resolutions
|
25 October 2019 | Statement of capital following an allotment of shares on 16 October 2019
|
16 September 2019 | Resolutions
|
2 September 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 30 June 2018 (23 pages) |
29 May 2019 | Termination of appointment of Michael James Gutteridge as a director on 27 May 2019 (1 page) |
27 March 2019 | Appointment of Ms Hayley Reynolds as a director on 21 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Peter Anthony Barker as a director on 21 March 2019 (1 page) |
4 September 2018 | Director's details changed for Mr Gerome Rich on 4 September 2018 (2 pages) |
4 September 2018 | Secretary's details changed for Ms Hayley Reynolds on 4 September 2018 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
14 May 2018 | Full accounts made up to 30 June 2017 (24 pages) |
27 February 2018 | Registered office address changed from Oxford House, Oxford Road Thame Oxon OX9 2AH to Clarendon Business Centre Level 5, 42 Upper Berkeley Street Marylebone London W1H 5PW on 27 February 2018 (1 page) |
23 January 2018 | Appointment of Mr Gerome Rich as a director on 22 January 2018 (2 pages) |
23 January 2018 | Appointment of Ms Hayley Reynolds as a secretary on 22 January 2018 (2 pages) |
6 August 2017 | Notification of Cardno Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
6 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
6 August 2017 | Termination of appointment of David Anthony Renesto as a secretary on 28 July 2017 (1 page) |
6 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
6 August 2017 | Termination of appointment of David Anthony Renesto as a secretary on 28 July 2017 (1 page) |
6 August 2017 | Notification of Cardno Uk Ltd as a person with significant control on 6 August 2017 (1 page) |
28 July 2017 | Cessation of Cardno Ltd as a person with significant control on 30 June 2017 (1 page) |
28 July 2017 | Cessation of Ardno Ltd as a person with significant control on 28 July 2017 (1 page) |
1 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
26 May 2017 | Full accounts made up to 30 June 2016 (26 pages) |
26 May 2017 | Full accounts made up to 30 June 2016 (26 pages) |
25 May 2017 | Memorandum and Articles of Association (5 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Memorandum and Articles of Association (5 pages) |
25 May 2017 | Resolutions
|
10 January 2017 | Termination of appointment of Michael Pearson as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Michael Pearson as a secretary on 31 December 2016 (1 page) |
3 November 2016 | Satisfaction of charge 1 in full (1 page) |
3 November 2016 | Satisfaction of charge 1 in full (1 page) |
6 September 2016 | Termination of appointment of Richard Neil Wankmuller as a director on 29 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Richard Neil Wankmuller as a director on 29 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Peter Anthony Barker as a director on 28 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Peter Anthony Barker as a director on 28 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Paul William Gardiner as a director on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Paul William Gardiner as a director on 19 July 2016 (1 page) |
31 May 2016 | Director's details changed for Mr Paul William Gardiner on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Paul William Gardiner on 31 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of David Burton as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of David Burton as a director on 21 April 2016 (1 page) |
11 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
5 November 2015 | Termination of appointment of Graham Kenneth Yerbury as a director on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Paul William Gardiner as a director on 23 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Richard Neil Wankmuller as a director on 23 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Graham Kenneth Yerbury as a director on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Richard Neil Wankmuller as a director on 23 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Paul William Gardiner as a director on 23 October 2015 (2 pages) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Secretary's details changed for Mr David Anthony Renesto on 1 August 2015 (1 page) |
17 August 2015 | Secretary's details changed for Mr David Anthony Renesto on 1 August 2015 (1 page) |
17 August 2015 | Secretary's details changed for Mr David Anthony Renesto on 1 August 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
2 April 2015 | Termination of appointment of Ross Thompson as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Ross Thompson as a director on 31 March 2015 (1 page) |
15 January 2015 | Termination of appointment of Michael John Renshaw as a director on 12 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Michael John Renshaw as a director on 12 January 2015 (1 page) |
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 March 2014 | Termination of appointment of Andrew Buckley as a director (1 page) |
4 March 2014 | Appointment of Mr Michael John Renshaw as a director (2 pages) |
4 March 2014 | Termination of appointment of Andrew Buckley as a director (1 page) |
4 March 2014 | Appointment of Mr Michael John Renshaw as a director (2 pages) |
23 February 2014 | Appointment of Mr Ross Thompson as a director (2 pages) |
23 February 2014 | Appointment of Mr Ross Thompson as a director (2 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
4 December 2013 | Appointment of Mr George Mukkath as a director (2 pages) |
4 December 2013 | Appointment of Mr George Mukkath as a director (2 pages) |
8 November 2013 | Director's details changed for Mr Andrew David Buckley on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Andrew David Buckley on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Andrew David Buckley on 8 November 2013 (2 pages) |
1 November 2013 | Appointment of Mr Michael Pearson as a secretary (2 pages) |
1 November 2013 | Appointment of Mr Graham Kenneth Yerbury as a director (2 pages) |
1 November 2013 | Appointment of Mr Graham Kenneth Yerbury as a director (2 pages) |
1 November 2013 | Appointment of Mr Michael Pearson as a secretary (2 pages) |
28 October 2013 | Termination of appointment of Jeffrey Forbes as a director (1 page) |
28 October 2013 | Termination of appointment of Jeffrey Forbes as a director (1 page) |
3 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
28 February 2013 | Appointment of Mr David Burton as a director (2 pages) |
28 February 2013 | Appointment of Mr David Burton as a director (2 pages) |
24 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Termination of appointment of Geoffrey Norman as a director (1 page) |
21 June 2012 | Termination of appointment of Geoffrey Norman as a director (1 page) |
21 February 2012 | Full accounts made up to 30 June 2011 (19 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (19 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 August 2010 | Director's details changed for Mr Andrew David Buckley on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael James Gutteridge on 25 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Director's details changed for Mr Jeffrey Ian Forbes on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael James Gutteridge on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Jeffrey Ian Forbes on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Andrew David Buckley on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Geoffrey Alan Norman on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Geoffrey Alan Norman on 25 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Memorandum and Articles of Association (8 pages) |
3 February 2010 | Memorandum and Articles of Association (8 pages) |
29 January 2010 | Company name changed cardno agrisystems LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Change of name notice (2 pages) |
29 January 2010 | Change of name notice (2 pages) |
29 January 2010 | Company name changed cardno agrisystems LIMITED\certificate issued on 29/01/10
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
20 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
20 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
18 September 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
18 September 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
16 May 2008 | Director appointed mr jeffrey ian forbes (1 page) |
16 May 2008 | Director appointed mr andrew david buckley (1 page) |
16 May 2008 | Director appointed mr andrew david buckley (1 page) |
16 May 2008 | Director appointed mr jeffrey ian forbes (1 page) |
15 May 2008 | Appointment terminated director peter bergin (1 page) |
15 May 2008 | Appointment terminated director peter bergin (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 74 agrisystems house, oxford road, stone aylesbury bucks HP17 8PL (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 74 agrisystems house, oxford road, stone aylesbury bucks HP17 8PL (1 page) |
19 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
19 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Return made up to 25/07/07; full list of members (6 pages) |
14 September 2007 | Return made up to 25/07/07; full list of members (6 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: agrisystems house oxford road stone nr aylesbury bucks HP17 8PL (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: agrisystems house oxford road stone nr aylesbury bucks HP17 8PL (1 page) |
14 September 2007 | Secretary resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
16 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 October 2006 | Return made up to 25/07/06; full list of members (10 pages) |
9 October 2006 | Return made up to 25/07/06; full list of members (10 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | Memorandum and Articles of Association (9 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | Memorandum and Articles of Association (9 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Company name changed agrisystems LTD.\certificate issued on 05/05/06 (3 pages) |
5 May 2006 | Company name changed agrisystems LTD.\certificate issued on 05/05/06 (3 pages) |
28 February 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
28 February 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
10 October 2005 | 394 (1) Hold office as auditors (1 page) |
10 October 2005 | 394 (1) Hold office as auditors (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 August 2005 | £ sr 16075@1 27/07/04 (1 page) |
17 August 2005 | £ sr 16075@1 27/07/04 (1 page) |
2 August 2005 | Return made up to 25/07/05; full list of members (11 pages) |
2 August 2005 | Return made up to 25/07/05; full list of members (11 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 August 2004 | Return made up to 25/07/04; full list of members (12 pages) |
23 August 2004 | Return made up to 25/07/04; full list of members (12 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (10 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (10 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
13 January 2003 | £ sr 32075@1 22/03/02 (1 page) |
13 January 2003 | £ sr 32075@1 22/03/02 (1 page) |
24 December 2002 | £ sr 3000@1 13/07/01 (1 page) |
24 December 2002 | £ sr 105000@1 13/07/01 (1 page) |
24 December 2002 | £ sr 105000@1 13/07/01 (1 page) |
24 December 2002 | £ sr 30000@1 13/07/01 (1 page) |
24 December 2002 | £ sr 30000@1 13/07/01 (1 page) |
24 December 2002 | £ sr 3000@1 13/07/01 (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
28 August 2002 | Return made up to 25/07/02; full list of members (12 pages) |
28 August 2002 | Return made up to 25/07/02; full list of members (12 pages) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | New director appointed (3 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
6 September 2001 | Return made up to 25/07/01; full list of members (9 pages) |
6 September 2001 | Return made up to 25/07/01; full list of members (9 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 October 2000 | Return made up to 25/07/00; full list of members (9 pages) |
2 October 2000 | Return made up to 25/07/00; full list of members (9 pages) |
13 March 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
13 March 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
25 August 1999 | Return made up to 25/07/99; full list of members (8 pages) |
25 August 1999 | Return made up to 25/07/99; full list of members (8 pages) |
6 July 1999 | Accounts for a medium company made up to 31 December 1998 (24 pages) |
6 July 1999 | Accounts for a medium company made up to 31 December 1998 (24 pages) |
6 July 1999 | Amended accounts made up to 31 December 1997 (20 pages) |
6 July 1999 | Amended accounts made up to 31 December 1997 (20 pages) |
16 June 1999 | Return made up to 25/07/98; change of members; amend
|
16 June 1999 | Return made up to 25/07/98; change of members; amend
|
11 February 1999 | Company name changed agrisystems (overseas) LIMITED\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed agrisystems (overseas) LIMITED\certificate issued on 12/02/99 (2 pages) |
20 August 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
20 August 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
11 August 1998 | Return made up to 25/07/98; full list of members
|
11 August 1998 | Return made up to 25/07/98; full list of members
|
16 February 1998 | Resolutions
|
16 February 1998 | £ ic 379500/373500 27/01/98 £ sr 6000@1=6000 (1 page) |
16 February 1998 | Resolutions
|
16 February 1998 | £ ic 379500/373500 27/01/98 £ sr 6000@1=6000 (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
6 August 1997 | Return made up to 25/07/97; full list of members
|
6 August 1997 | Return made up to 25/07/97; full list of members
|
2 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
7 August 1996 | Return made up to 25/07/96; no change of members
|
7 August 1996 | Return made up to 25/07/96; no change of members
|
7 November 1995 | £ nc 350000/500000 25/10/95 (1 page) |
7 November 1995 | £ nc 350000/500000 25/10/95 (1 page) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
8 June 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1995 | Particulars of mortgage/charge (4 pages) |
2 February 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
12 September 1994 | Particulars of mortgage/charge (4 pages) |
12 September 1994 | Particulars of mortgage/charge (4 pages) |
31 August 1994 | Particulars of mortgage/charge (4 pages) |
31 August 1994 | Particulars of mortgage/charge (4 pages) |
19 July 1994 | Resolutions
|
19 July 1994 | £ nc 30000/350000 27/06/94 (1 page) |
19 July 1994 | Resolutions
|
19 July 1994 | £ nc 30000/350000 27/06/94 (1 page) |
24 July 1984 | Particulars of mortgage/charge (3 pages) |
24 July 1984 | Particulars of mortgage/charge (3 pages) |
13 April 1981 | Company name changed\certificate issued on 13/04/81 (2 pages) |
13 April 1981 | Company name changed\certificate issued on 13/04/81 (2 pages) |
23 August 1979 | Incorporation (13 pages) |
23 August 1979 | Incorporation (13 pages) |