Company NameDt Global Emerging Markets UK Ltd
DirectorsJaleen Moroney and Richard Dangay
Company StatusActive
Company Number01445342
CategoryPrivate Limited Company
Incorporation Date23 August 1979(44 years, 8 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJaleen Moroney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2020(41 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address2107 Wilson Blvd
Suite 800
Arlington
Va 22201
Director NameRichard Dangay
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench,American
StatusCurrent
Appointed13 October 2020(41 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleVice President, Operations
Country of ResidenceUnited States
Correspondence Address2107 Wilson Blvd
Suite 800
Arlington
Va 22201
Director NameMr Thomas Aidan Morrison
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 December 1997)
RoleAgricultural Consultant
Country of ResidenceEngland
Correspondence AddressHogshaw Hill Farm
Hogshaw
Buckingham
Buckinghamshire
MK18 3JY
Director NameMr David Arnold Neville Hopkins
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2005)
RoleAgricultural Consultant
Correspondence AddressPO Box 314
Malindi
Kenya
Director NameMr Colin Barry Fraser
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 December 1997)
RoleDevelopment Consultant
Correspondence AddressTransversal 17a No 98-45
Bogata
Colombia
Foreign
Director NameMr Lawrence Joseph Clarke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleAgricultural Consultant
Correspondence AddressTeichweg 30
Frankenberg
Eder D3558
Germany
Secretary NameMr James Rollo Robinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(11 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 October 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDiggs Farm Station Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8AN
Secretary NameMr James Rollo Robinson
NationalityBritish
StatusResigned
Appointed25 July 1991(11 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 October 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDiggs Farm Station Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8AN
Director NameLars-Ove Jonsson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1996(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 1997)
RoleSweden
Correspondence AddressDragarbrunnsgatan 9l
Uppsala
75332
Director NameMr Paul Sommerville Craig
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2005)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressGarten Cabour House
Vicarage Road, Potten End
Berkhamsted
Hertfordshire
HP4 2RA
Director NameMr Michael James Gutteridge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(17 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2003)
RoleConsultant Agriculturalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Little London Green
Oakley
Aylesbury
Buckinghamshire
HP18 9QL
Secretary NameTrevor Robin Brunwin
NationalityBritish
StatusResigned
Appointed08 October 2001(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 November 2002)
RoleCompany Director
Correspondence Address16 Grange Park
Steeple Aston
Bicester
Oxfordshire
OX25 4SR
Director NameMr Ross Douglas Bull
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Canonbury Lane
London
N1 2AS
Director NameTrevor Robin Brunwin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(22 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address16 Grange Park
Steeple Aston
Bicester
Oxfordshire
OX25 4SR
Director NameGeoffrey Alan Norman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(22 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 November 2002)
RoleDevelopment Consultant
Correspondence Address5 Hill Gardens
Streatley
Berkshire
RG8 9QF
Director NamePollard Blakeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(22 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 November 2002)
RoleEconomist
Correspondence Address1 Ngach 11/18
To Ngoc Van
Hanoi
Foreign
Director NameMr Pollard Martin Robert Blakeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2005)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunmore House West
West End Road, Bradninch
Exeter
Devon
EX5 4QP
Director NameMr Geoffrey Alan Norman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(24 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crabgrove
Oving Road
Whitchurch
Buckinghamshire
HP22 4JQ
Director NameDr Stephen John Moss
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2006)
RoleCEO
Correspondence Address16 Alan Street
Cammeray
New South Wales
2062
Australia
Director NameMichael Frederick Hill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2006(26 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 July 2006)
RoleExecutive Director
Correspondence Address18 Bournevale Dve
Berwick
3806 Victoria
Australia
Director NamePeter Joseph Bergin
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2006(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2008)
RoleAccountant
Correspondence Address7 Balgonie Place
Northcote
Victoria
Australia
Secretary NamePeter Joseph Bergin
NationalityAustralian
StatusResigned
Appointed24 January 2006(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2007)
RoleAccountant
Correspondence Address7 Balgonie Place
Northcote
Victoria
Australia
Secretary NameMr David Anthony Renesto
NationalityBritish
StatusResigned
Appointed14 September 2007(28 years after company formation)
Appointment Duration9 years, 10 months (resigned 28 July 2017)
RoleManagement Consultancy
Correspondence AddressOxford House, Oxford Road
Thame
Oxon
OX9 2AH
Director NameMr Andrew David Buckley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 2008(28 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2014)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressC/O Cardno Level 11 Green Sq. North Tower
515 St. Paul's Terrace
Fortitude Valley
Queensland 4006
Australia
Director NameMr Jeffrey Ian Forbes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 2008(28 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2013)
RoleDirector And Cfo
Country of ResidenceAustralia
Correspondence Address160 Virginia Avenue
Hawthorne
Queensland
4171
Australia
Director NameMr David Burton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(33 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House, Oxford Road
Thame
Oxon
OX9 2AH
Secretary NameMr Michael Pearson
StatusResigned
Appointed30 June 2013(33 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressCardno Level 11 515 St Paul's Terrace
Fortitude Valley
Queensland
Australia
Director NameMr George Mukkath
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(34 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 March 2020)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon Business Centre Level 5, 42 Upper Berkel
Marylebone
London
W1H 5PW
Director NameMr Michael John Renshaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2014(34 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2015)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressOxford House, Oxford Road
Thame
Oxon
OX9 2AH
Director NameMr Paul William Gardiner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2015(36 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 July 2016)
RoleGeneral Manager, Asia Pacific
Country of ResidenceAustralia
Correspondence AddressGreen Square, North Tower Level 11, 515 St Pauls T
Fortitude Valley
Queensland
004006
Director NameMr Peter Anthony Barker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2016(37 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2019)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address515 Level 11, St Paul's Terrace
Green Square, North Tower
Fortitude Valley
Queensland
04006
Secretary NameMs Hayley Reynolds
StatusResigned
Appointed22 January 2018(38 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2020)
RoleCompany Director
Correspondence AddressC/O Harlands Accountants Llp The Greenhouse, Amos
Greencroft Industrial Park, Annfield Plain
Stanley
Co. Durham
DH9 7XN
Director NameMs Hayley Reynolds
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2019(39 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressClarendon Business Centre Level 5, 42 Upper Berkel
Marylebone
London
W1H 5PW
Director NameDr Annabel Sophie Claire Bradbury
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(40 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2021)
RoleBusiness Unit Manager
Country of ResidenceEngland
Correspondence AddressC/O Harlands Accountants Llp The Greenhouse, Amos
Greencroft Industrial Park, Annfield Plain
Stanley
Co. Durham
DH9 7XN

Contact

Websitewww.cardno.com/emergingmarkets

Location

Registered AddressC/O Harlands Accountants Llp The Greenhouse, Amos Drive
Greencroft Industrial Park, Annfield Plain
Stanley
Co. Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches2 other UK companies use this postal address

Shareholders

161.8k at £1Cardno Uk LTD
86.39%
Preference
25.5k at £1Cardno Uk LTD
13.61%
Ordinary

Financials

Year2014
Turnover£5,497,985
Gross Profit£1,133,717
Net Worth-£65,918
Cash£310,602
Current Liabilities£4,741,840

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

3 November 2010Delivered 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 1984Delivered 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 2006Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

7 September 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
18 May 2023Accounts for a small company made up to 30 September 2022 (15 pages)
18 May 2023Appointment of Ms Beatrice Njeri Kinyanjui as a director on 28 April 2023 (2 pages)
17 May 2023Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
16 February 2023Change of details for Cardno Uk Ltd as a person with significant control on 30 June 2022 (2 pages)
16 February 2023Appointment of Mrs Maria Garron as a director on 30 June 2022 (2 pages)
16 February 2023Termination of appointment of Jaleen Moroney as a director on 30 June 2022 (1 page)
8 February 2023Termination of appointment of Beatrice Njeri Kinyanjui as a director on 30 June 2022 (1 page)
8 February 2023Termination of appointment of Richard Dangay as a director on 30 June 2022 (1 page)
22 September 2022Full accounts made up to 30 June 2021 (25 pages)
8 September 2022Company name changed cardno emerging markets (uk) LTD\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-26
(3 pages)
16 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
18 May 2022Appointment of Miss Beatrice Njeri Kinyanjui as a director on 10 May 2022 (2 pages)
13 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
13 July 2021Accounts for a small company made up to 30 June 2020 (25 pages)
6 July 2021Termination of appointment of Annabel Sophie Claire Bradbury as a director on 5 July 2021 (1 page)
20 October 2020Registered 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 2020Appointment of Richard Dangay as a director on 13 October 2020 (2 pages)
20 October 2020Termination of appointment of Hayley Reynolds as a secretary on 13 October 2020 (1 page)
20 October 2020Termination of appointment of Gerome Rich as a director on 13 October 2020 (1 page)
20 October 2020Appointment of Jaleen Moroney as a director on 13 October 2020 (2 pages)
20 October 2020Termination of appointment of Hayley Reynolds as a director on 13 October 2020 (1 page)
27 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
6 July 2020Accounts for a small company made up to 30 June 2019 (28 pages)
1 April 2020Termination of appointment of George Mukkath as a director on 25 March 2020 (1 page)
1 April 2020Appointment of Dr Annabel Sophie Claire Bradbury as a director on 25 March 2020 (2 pages)
27 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 6,639,099
(3 pages)
15 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 6,387,349
(3 pages)
16 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 6,187,349
(3 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 30 June 2018 (23 pages)
29 May 2019Termination of appointment of Michael James Gutteridge as a director on 27 May 2019 (1 page)
27 March 2019Appointment of Ms Hayley Reynolds as a director on 21 March 2019 (2 pages)
27 March 2019Termination of appointment of Peter Anthony Barker as a director on 21 March 2019 (1 page)
4 September 2018Director's details changed for Mr Gerome Rich on 4 September 2018 (2 pages)
4 September 2018Secretary's details changed for Ms Hayley Reynolds on 4 September 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
14 May 2018Full accounts made up to 30 June 2017 (24 pages)
27 February 2018Registered 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 2018Appointment of Mr Gerome Rich as a director on 22 January 2018 (2 pages)
23 January 2018Appointment of Ms Hayley Reynolds as a secretary on 22 January 2018 (2 pages)
6 August 2017Notification of Cardno Uk Ltd as a person with significant control on 6 April 2016 (1 page)
6 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
6 August 2017Termination of appointment of David Anthony Renesto as a secretary on 28 July 2017 (1 page)
6 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
6 August 2017Termination of appointment of David Anthony Renesto as a secretary on 28 July 2017 (1 page)
6 August 2017Notification of Cardno Uk Ltd as a person with significant control on 6 August 2017 (1 page)
28 July 2017Cessation of Cardno Ltd as a person with significant control on 30 June 2017 (1 page)
28 July 2017Cessation of Ardno Ltd as a person with significant control on 28 July 2017 (1 page)
1 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 5,187,349
(4 pages)
1 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 5,187,349
(4 pages)
26 May 2017Full accounts made up to 30 June 2016 (26 pages)
26 May 2017Full accounts made up to 30 June 2016 (26 pages)
25 May 2017Memorandum and Articles of Association (5 pages)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2017Memorandum and Articles of Association (5 pages)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2017Termination of appointment of Michael Pearson as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Michael Pearson as a secretary on 31 December 2016 (1 page)
3 November 2016Satisfaction of charge 1 in full (1 page)
3 November 2016Satisfaction of charge 1 in full (1 page)
6 September 2016Termination of appointment of Richard Neil Wankmuller as a director on 29 August 2016 (1 page)
6 September 2016Termination of appointment of Richard Neil Wankmuller as a director on 29 August 2016 (1 page)
2 September 2016Appointment of Mr Peter Anthony Barker as a director on 28 August 2016 (2 pages)
2 September 2016Appointment of Mr Peter Anthony Barker as a director on 28 August 2016 (2 pages)
22 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
20 July 2016Termination of appointment of Paul William Gardiner as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Paul William Gardiner as a director on 19 July 2016 (1 page)
31 May 2016Director's details changed for Mr Paul William Gardiner on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Paul William Gardiner on 31 May 2016 (2 pages)
21 April 2016Termination of appointment of David Burton as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of David Burton as a director on 21 April 2016 (1 page)
11 April 2016Full accounts made up to 30 June 2015 (19 pages)
11 April 2016Full accounts made up to 30 June 2015 (19 pages)
5 November 2015Termination of appointment of Graham Kenneth Yerbury as a director on 30 October 2015 (1 page)
5 November 2015Appointment of Mr Paul William Gardiner as a director on 23 October 2015 (2 pages)
5 November 2015Appointment of Mr Richard Neil Wankmuller as a director on 23 October 2015 (2 pages)
5 November 2015Termination of appointment of Graham Kenneth Yerbury as a director on 30 October 2015 (1 page)
5 November 2015Appointment of Mr Richard Neil Wankmuller as a director on 23 October 2015 (2 pages)
5 November 2015Appointment of Mr Paul William Gardiner as a director on 23 October 2015 (2 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 187,349
(7 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 187,349
(7 pages)
17 August 2015Secretary's details changed for Mr David Anthony Renesto on 1 August 2015 (1 page)
17 August 2015Secretary's details changed for Mr David Anthony Renesto on 1 August 2015 (1 page)
17 August 2015Secretary's details changed for Mr David Anthony Renesto on 1 August 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (21 pages)
15 April 2015Full accounts made up to 30 June 2014 (21 pages)
2 April 2015Termination of appointment of Ross Thompson as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Ross Thompson as a director on 31 March 2015 (1 page)
15 January 2015Termination of appointment of Michael John Renshaw as a director on 12 January 2015 (1 page)
15 January 2015Termination of appointment of Michael John Renshaw as a director on 12 January 2015 (1 page)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 187,349
(8 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 187,349
(8 pages)
4 March 2014Termination of appointment of Andrew Buckley as a director (1 page)
4 March 2014Appointment of Mr Michael John Renshaw as a director (2 pages)
4 March 2014Termination of appointment of Andrew Buckley as a director (1 page)
4 March 2014Appointment of Mr Michael John Renshaw as a director (2 pages)
23 February 2014Appointment of Mr Ross Thompson as a director (2 pages)
23 February 2014Appointment of Mr Ross Thompson as a director (2 pages)
17 February 2014Full accounts made up to 30 June 2013 (19 pages)
17 February 2014Full accounts made up to 30 June 2013 (19 pages)
4 December 2013Appointment of Mr George Mukkath as a director (2 pages)
4 December 2013Appointment of Mr George Mukkath as a director (2 pages)
8 November 2013Director's details changed for Mr Andrew David Buckley on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Andrew David Buckley on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Andrew David Buckley on 8 November 2013 (2 pages)
1 November 2013Appointment of Mr Michael Pearson as a secretary (2 pages)
1 November 2013Appointment of Mr Graham Kenneth Yerbury as a director (2 pages)
1 November 2013Appointment of Mr Graham Kenneth Yerbury as a director (2 pages)
1 November 2013Appointment of Mr Michael Pearson as a secretary (2 pages)
28 October 2013Termination of appointment of Jeffrey Forbes as a director (1 page)
28 October 2013Termination of appointment of Jeffrey Forbes as a director (1 page)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 187,349
(8 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 187,349
(8 pages)
3 April 2013Full accounts made up to 30 June 2012 (19 pages)
3 April 2013Full accounts made up to 30 June 2012 (19 pages)
28 February 2013Appointment of Mr David Burton as a director (2 pages)
28 February 2013Appointment of Mr David Burton as a director (2 pages)
24 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
21 June 2012Termination of appointment of Geoffrey Norman as a director (1 page)
21 June 2012Termination of appointment of Geoffrey Norman as a director (1 page)
21 February 2012Full accounts made up to 30 June 2011 (19 pages)
21 February 2012Full accounts made up to 30 June 2011 (19 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 August 2010Director's details changed for Mr Andrew David Buckley on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Michael James Gutteridge on 25 July 2010 (2 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
20 August 2010Director's details changed for Mr Jeffrey Ian Forbes on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Michael James Gutteridge on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Jeffrey Ian Forbes on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Andrew David Buckley on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Geoffrey Alan Norman on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Geoffrey Alan Norman on 25 July 2010 (2 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
3 February 2010Memorandum and Articles of Association (8 pages)
3 February 2010Memorandum and Articles of Association (8 pages)
29 January 2010Company name changed cardno agrisystems LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
29 January 2010Change of name notice (2 pages)
29 January 2010Change of name notice (2 pages)
29 January 2010Company name changed cardno agrisystems LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
20 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
20 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
18 September 2008Accounts for a small company made up to 30 June 2008 (8 pages)
18 September 2008Accounts for a small company made up to 30 June 2008 (8 pages)
22 August 2008Return made up to 25/07/08; full list of members (4 pages)
22 August 2008Return made up to 25/07/08; full list of members (4 pages)
16 May 2008Director appointed mr jeffrey ian forbes (1 page)
16 May 2008Director appointed mr andrew david buckley (1 page)
16 May 2008Director appointed mr andrew david buckley (1 page)
16 May 2008Director appointed mr jeffrey ian forbes (1 page)
15 May 2008Appointment terminated director peter bergin (1 page)
15 May 2008Appointment terminated director peter bergin (1 page)
3 December 2007Registered office changed on 03/12/07 from: 74 agrisystems house, oxford road, stone aylesbury bucks HP17 8PL (1 page)
3 December 2007Registered office changed on 03/12/07 from: 74 agrisystems house, oxford road, stone aylesbury bucks HP17 8PL (1 page)
19 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
19 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007Return made up to 25/07/07; full list of members (6 pages)
14 September 2007Return made up to 25/07/07; full list of members (6 pages)
14 September 2007Registered office changed on 14/09/07 from: agrisystems house oxford road stone nr aylesbury bucks HP17 8PL (1 page)
14 September 2007Registered office changed on 14/09/07 from: agrisystems house oxford road stone nr aylesbury bucks HP17 8PL (1 page)
14 September 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
16 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
16 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 October 2006Return made up to 25/07/06; full list of members (10 pages)
9 October 2006Return made up to 25/07/06; full list of members (10 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
16 May 2006New director appointed (1 page)
16 May 2006Memorandum and Articles of Association (9 pages)
16 May 2006New director appointed (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (1 page)
16 May 2006Memorandum and Articles of Association (9 pages)
16 May 2006New director appointed (1 page)
16 May 2006New secretary appointed (2 pages)
5 May 2006Company name changed agrisystems LTD.\certificate issued on 05/05/06 (3 pages)
5 May 2006Company name changed agrisystems LTD.\certificate issued on 05/05/06 (3 pages)
28 February 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
28 February 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
10 October 2005394 (1) Hold office as auditors (1 page)
10 October 2005394 (1) Hold office as auditors (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
2 September 2005Full accounts made up to 31 December 2004 (17 pages)
2 September 2005Full 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 2005Return made up to 25/07/05; full list of members (11 pages)
2 August 2005Return made up to 25/07/05; full list of members (11 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Full accounts made up to 31 December 2003 (17 pages)
5 October 2004Full accounts made up to 31 December 2003 (17 pages)
23 August 2004Return made up to 25/07/04; full list of members (12 pages)
23 August 2004Return made up to 25/07/04; full list of members (12 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
1 August 2003Return made up to 25/07/03; full list of members (10 pages)
1 August 2003Return made up to 25/07/03; full list of members (10 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director 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 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 September 2002Full accounts made up to 31 December 2001 (21 pages)
4 September 2002Full accounts made up to 31 December 2001 (21 pages)
28 August 2002Return made up to 25/07/02; full list of members (12 pages)
28 August 2002Return made up to 25/07/02; full list of members (12 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
6 September 2001Return made up to 25/07/01; full list of members (9 pages)
6 September 2001Return made up to 25/07/01; full list of members (9 pages)
7 August 2001Full accounts made up to 31 December 2000 (18 pages)
7 August 2001Full accounts made up to 31 December 2000 (18 pages)
2 October 2000Return made up to 25/07/00; full list of members (9 pages)
2 October 2000Return made up to 25/07/00; full list of members (9 pages)
13 March 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
13 March 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
25 August 1999Return made up to 25/07/99; full list of members (8 pages)
25 August 1999Return made up to 25/07/99; full list of members (8 pages)
6 July 1999Accounts for a medium company made up to 31 December 1998 (24 pages)
6 July 1999Accounts for a medium company made up to 31 December 1998 (24 pages)
6 July 1999Amended accounts made up to 31 December 1997 (20 pages)
6 July 1999Amended accounts made up to 31 December 1997 (20 pages)
16 June 1999Return made up to 25/07/98; change of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1999Return made up to 25/07/98; change of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1999Company name changed agrisystems (overseas) LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed agrisystems (overseas) LIMITED\certificate issued on 12/02/99 (2 pages)
20 August 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
20 August 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
11 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(19 pages)
16 February 1998£ ic 379500/373500 27/01/98 £ sr 6000@1=6000 (1 page)
16 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(19 pages)
16 February 1998£ ic 379500/373500 27/01/98 £ sr 6000@1=6000 (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
20 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
6 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (12 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (12 pages)
7 August 1996Return made up to 25/07/96; no change of members
  • 363(287) ‐ Registered office changed on 07/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 25/07/96; no change of members
  • 363(287) ‐ Registered office changed on 07/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1995£ nc 350000/500000 25/10/95 (1 page)
7 November 1995£ nc 350000/500000 25/10/95 (1 page)
24 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
8 June 1995Particulars of mortgage/charge (4 pages)
8 June 1995Particulars of mortgage/charge (4 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (1 page)
5 June 1995Declaration of satisfaction of mortgage/charge (1 page)
2 February 1995Particulars of mortgage/charge (4 pages)
2 February 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
12 September 1994Particulars of mortgage/charge (4 pages)
12 September 1994Particulars of mortgage/charge (4 pages)
31 August 1994Particulars of mortgage/charge (4 pages)
31 August 1994Particulars of mortgage/charge (4 pages)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1994£ nc 30000/350000 27/06/94 (1 page)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1994£ nc 30000/350000 27/06/94 (1 page)
24 July 1984Particulars of mortgage/charge (3 pages)
24 July 1984Particulars of mortgage/charge (3 pages)
13 April 1981Company name changed\certificate issued on 13/04/81 (2 pages)
13 April 1981Company name changed\certificate issued on 13/04/81 (2 pages)
23 August 1979Incorporation (13 pages)
23 August 1979Incorporation (13 pages)