APM AGRIPLANT LS

Register to unlock more data on OkredoRegister

APM AGRIPLANT LS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070463

Incorporation date

20/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winchester Road, Little Somborne, Stockbridge, Hants SO20 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon26/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon30/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon07/06/2024
Director's details changed for Mr Charles Edmund Browning on 2024-06-07
dot icon19/07/2023
Change of details for Mr Charles Edmund Browning as a person with significant control on 2023-07-17
dot icon19/07/2023
Change of details for Mr Charles Edmund Browning as a person with significant control on 2023-07-17
dot icon18/07/2023
Change of details for Mr Charles Edmund Browning as a person with significant control on 2023-07-17
dot icon17/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon17/07/2023
Secretary's details changed for Carol Elizabeth Browning on 2023-07-17
dot icon17/07/2023
Change of details for Mr Charles Edmund Browning as a person with significant control on 2023-07-17
dot icon17/07/2023
Director's details changed for Mr Charles Edmund Browning on 2023-07-17
dot icon30/08/2022
Confirmation statement made on 2022-06-20 with updates
dot icon16/03/2022
Resolutions
dot icon15/03/2022
Second filing of Confirmation Statement dated 2021-06-20
dot icon15/03/2022
Particulars of variation of rights attached to shares
dot icon15/03/2022
Change of share class name or designation
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon25/09/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon21/08/2017
Notification of Charles Edmund Browning as a person with significant control on 2016-04-06
dot icon21/08/2017
20/06/17 Statement of Capital gbp 138099
dot icon24/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon02/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon01/07/2015
Register inspection address has been changed from 8 Redwood Close West End Southampton SO30 3SG England to Wey Court West Union Road Farnham Surrey GU9 7PT
dot icon07/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon28/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon06/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon22/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
dot icon21/06/2010
Director's details changed for Mr Charles Edmund Browning on 2010-06-20
dot icon06/07/2009
Return made up to 20/06/09; full list of members
dot icon16/07/2008
Appointment terminated director peter browning
dot icon15/07/2008
Return made up to 20/06/08; full list of members
dot icon03/07/2007
Return made up to 20/06/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon28/04/2007
New director appointed
dot icon12/04/2007
Secretary resigned
dot icon12/04/2007
New secretary appointed
dot icon28/07/2006
Return made up to 20/06/06; full list of members
dot icon15/07/2005
Return made up to 20/06/05; full list of members
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Secretary resigned;director resigned
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon09/07/2003
Return made up to 20/06/03; full list of members
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Secretary resigned;director resigned
dot icon23/07/2002
Return made up to 20/06/02; full list of members
dot icon27/06/2001
Return made up to 20/06/01; full list of members
dot icon18/07/2000
Return made up to 20/06/00; full list of members
dot icon09/07/1999
Return made up to 20/06/99; full list of members
dot icon02/07/1998
Return made up to 20/06/98; no change of members
dot icon24/06/1997
Return made up to 20/06/97; no change of members
dot icon26/06/1996
Return made up to 20/06/96; full list of members
dot icon03/01/1996
Accounting reference date notified as 31/12
dot icon29/06/1995
New secretary appointed
dot icon29/06/1995
Secretary resigned
dot icon20/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Charles Edmund
Director
14/02/2007 - Present
14
Browning, Charles Edmund
Director
19/06/1995 - 30/12/2004
14
Browning, Timothy Mark
Director
19/06/1995 - 30/12/2004
45
Browning, Peter Malcolm
Director
19/06/1995 - 15/07/2008
7
Wing, Clifford Donald
Secretary
19/06/1995 - 19/06/1995
683

Persons with Significant Control

2
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 APM AGRIPLANT LS

APM AGRIPLANT LS is an(a) Active company incorporated on 20/06/1995 with the registered office located at Winchester Road, Little Somborne, Stockbridge, Hants SO20 6QT. 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 APM AGRIPLANT LS?

toggle

APM AGRIPLANT LS is currently Active. It was registered on 20/06/1995 .

Where is APM AGRIPLANT LS located?

toggle

APM AGRIPLANT LS is registered at Winchester Road, Little Somborne, Stockbridge, Hants SO20 6QT.

What does APM AGRIPLANT LS do?

toggle

APM AGRIPLANT LS operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for APM AGRIPLANT LS?

toggle

The latest filing was on 26/06/2025: Confirmation statement made on 2025-06-20 with updates.