AGRIMARK TRAILERS LIMITED

Register to unlock more data on OkredoRegister

AGRIMARK TRAILERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04484335

Incorporation date

12/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire S36 4GSCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2002)
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/07/2025
Termination of appointment of Christopher John Winchester as a secretary on 2025-07-05
dot icon17/07/2025
Termination of appointment of Christopher John Winchester as a director on 2025-07-05
dot icon17/07/2025
Termination of appointment of Gillian Nora Winchester as a director on 2025-07-05
dot icon17/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon23/08/2020
Change of details for Agrimark Limited as a person with significant control on 2020-04-08
dot icon23/08/2020
Appointment of Mr Thomas Janion as a director on 2020-04-08
dot icon23/08/2020
Appointment of Mr Raymond Janion as a director on 2020-04-08
dot icon23/08/2020
Registered office address changed from Overland Business Park Sudbury Road Little Whelnetham Bury St Edmunds Suffolk IP30 0UL to Montgomery House Sheephouse Wood Stocksbridge Sheffield South Yorkshire S36 4GS on 2020-08-23
dot icon22/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon17/07/2019
Director's details changed for Gillian Nora Winchester on 2018-07-13
dot icon13/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon22/07/2018
Termination of appointment of Christopher Brian Lloyd as a director on 2018-06-29
dot icon07/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon17/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-12
dot icon27/07/2012
Annual return made up to 2012-07-12
dot icon27/07/2012
Director's details changed for Mr Christopher Brian Lloyd on 2012-06-28
dot icon01/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/09/2010
Director's details changed for Gillian Nora Winchester on 2010-07-12
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2009
Appointment terminated director mark winchester
dot icon10/08/2009
Return made up to 12/07/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 12/07/08; full list of members
dot icon17/02/2009
Location of debenture register
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from hill farm watton road barford norwich norfolk NR9 4AR
dot icon17/02/2009
Compulsory strike-off action has been discontinued
dot icon16/02/2009
Return made up to 12/07/07; full list of members
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from overland industrial park sudbury road little whelnetham bury st. Edmunds suffolk IP30 0UL
dot icon16/02/2009
Location of debenture register
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon08/08/2008
Registered office changed on 08/08/2008 from hill farm watton road barford norwich norfolk NR9 4AR
dot icon08/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Certificate of change of name
dot icon18/06/2007
Memorandum and Articles of Association
dot icon18/06/2007
Resolutions
dot icon15/06/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon15/06/2007
New director appointed
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon23/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/09/2006
Return made up to 12/07/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon22/11/2005
Return made up to 12/07/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon26/08/2004
Return made up to 12/07/04; full list of members
dot icon12/02/2004
New director appointed
dot icon30/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon18/07/2003
Return made up to 12/07/03; full list of members
dot icon05/06/2003
Accounting reference date shortened from 31/07/03 to 31/01/03
dot icon03/12/2002
Particulars of mortgage/charge
dot icon12/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
735.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janion, Raymond
Director
08/04/2020 - Present
46
Chester, Hiroko
Director
12/07/2002 - 01/02/2007
2
Janion, Thomas
Director
08/04/2020 - Present
42
Lloyd, Christopher Brian
Director
31/05/2007 - 29/06/2018
4
Chester, James Philip Granado
Director
12/07/2002 - 01/02/2007
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRIMARK TRAILERS LIMITED

AGRIMARK TRAILERS LIMITED is an(a) Active company incorporated on 12/07/2002 with the registered office located at Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire S36 4GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGRIMARK TRAILERS LIMITED?

toggle

AGRIMARK TRAILERS LIMITED is currently Active. It was registered on 12/07/2002 .

Where is AGRIMARK TRAILERS LIMITED located?

toggle

AGRIMARK TRAILERS LIMITED is registered at Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire S36 4GS.

What does AGRIMARK TRAILERS LIMITED do?

toggle

AGRIMARK TRAILERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGRIMARK TRAILERS LIMITED?

toggle

The latest filing was on 04/09/2025: Accounts for a dormant company made up to 2024-12-31.