Company NameAGRI North Limited
DirectorsAnne Arden Borrowdale and John Edward Lea
Company StatusActive
Company Number01214914
CategoryPrivate Limited Company
Incorporation Date5 June 1975(48 years, 11 months ago)
Previous NameP.J. Lea Consultancy Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Anne Arden Borrowdale
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr John Edward Lea
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Secretary NameMr Mark Thomas Cookson
StatusCurrent
Appointed26 April 2023(47 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Philip Lea
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address46 Richmond Village
St Josephs Way
Nantwich
Cheshire
Cw5
Secretary NameMr John Edward Lea
NationalityBritish
StatusResigned
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Alpraham Green
Tarporley
Cheshire
CW6 9LJ
Secretary NameMr David Warr
StatusResigned
Appointed01 December 2014(39 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 June 2020)
RoleCompany Director
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Secretary NameMr Peter Matthew Mellor
StatusResigned
Appointed23 June 2020(45 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2023)
RoleCompany Director
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP

Location

Registered AddressNorth Western Mills
Gresty Road
Crewe
Cheshire
CW2 6HP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr J.e. Lea
50.00%
Ordinary
50 at £1Mrs A.a. Borrowdale
50.00%
Ordinary

Financials

Year2014
Net Worth£467,956
Cash£1,262,143
Current Liabilities£2,254,580

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
26 April 2023Appointment of Mr Mark Thomas Cookson as a secretary on 26 April 2023 (2 pages)
26 April 2023Termination of appointment of Peter Matthew Mellor as a secretary on 26 April 2023 (1 page)
5 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
2 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
2 August 2021Change of details for Mr John Edward Lea as a person with significant control on 2 August 2021 (2 pages)
2 August 2021Director's details changed for Mr John Edward Lea on 2 August 2021 (2 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
9 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
23 June 2020Change of details for Mrs Anne Arden Borrowdale as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr John Edward Lea on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from North Western Mills Crewe Cheshire CW2 6HP to North Western Mills Gresty Road Crewe Cheshire CW2 6HP on 23 June 2020 (1 page)
23 June 2020Change of details for Mr John Edward Lea as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mrs Anne Arden Borrowdale on 23 June 2020 (2 pages)
23 June 2020Termination of appointment of David Warr as a secretary on 23 June 2020 (1 page)
23 June 2020Appointment of Mr Peter Matthew Mellor as a secretary on 23 June 2020 (2 pages)
23 June 2020Secretary's details changed for Mr David Warr on 23 June 2020 (1 page)
9 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
19 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mrs Anne Arden Borrowdale on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mrs Anne Arden Borrowdale on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
3 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 December 2014Termination of appointment of John Edward Lea as a secretary on 1 December 2014 (1 page)
29 December 2014Appointment of Mr David Warr as a secretary on 1 December 2014 (2 pages)
29 December 2014Appointment of Mr David Warr as a secretary on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of John Edward Lea as a secretary on 1 December 2014 (1 page)
29 December 2014Appointment of Mr David Warr as a secretary on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of John Edward Lea as a secretary on 1 December 2014 (1 page)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
12 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
12 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Return made up to 11/08/09; full list of members (4 pages)
21 August 2009Return made up to 11/08/09; full list of members (4 pages)
20 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
20 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
27 August 2008Return made up to 11/08/08; full list of members (4 pages)
27 August 2008Return made up to 11/08/08; full list of members (4 pages)
9 January 2008Accounts for a small company made up to 31 July 2007 (5 pages)
9 January 2008Accounts for a small company made up to 31 July 2007 (5 pages)
20 August 2007Return made up to 11/08/07; full list of members (7 pages)
20 August 2007Return made up to 11/08/07; full list of members (7 pages)
31 May 2007Memorandum and Articles of Association (9 pages)
31 May 2007Memorandum and Articles of Association (9 pages)
24 May 2007Company name changed P.J. lea consultancy services li mited\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed P.J. lea consultancy services li mited\certificate issued on 24/05/07 (2 pages)
9 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
9 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
22 August 2006Return made up to 11/08/06; full list of members (7 pages)
22 August 2006Return made up to 11/08/06; full list of members (7 pages)
1 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
1 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
22 August 2005Return made up to 11/08/05; full list of members (7 pages)
22 August 2005Return made up to 11/08/05; full list of members (7 pages)
5 October 2004Return made up to 11/08/04; full list of members (7 pages)
5 October 2004Return made up to 11/08/04; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 31 July 2004 (6 pages)
29 September 2004Accounts for a small company made up to 31 July 2004 (6 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 September 2003Return made up to 11/08/03; full list of members (7 pages)
4 September 2003Return made up to 11/08/03; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
26 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2001Accounts for a small company made up to 31 July 2001 (5 pages)
9 November 2001Accounts for a small company made up to 31 July 2001 (5 pages)
14 September 2001Return made up to 31/08/01; full list of members (8 pages)
14 September 2001Return made up to 31/08/01; full list of members (8 pages)
10 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 September 1999Return made up to 31/08/99; full list of members (6 pages)
10 September 1999Return made up to 31/08/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 September 1998Return made up to 31/08/98; no change of members (4 pages)
23 September 1998Return made up to 31/08/98; no change of members (4 pages)
12 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
12 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 October 1997Return made up to 31/08/97; no change of members (4 pages)
8 October 1997Return made up to 31/08/97; no change of members (4 pages)
19 March 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
19 March 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
25 September 1996Return made up to 31/08/96; full list of members (6 pages)
25 September 1996Return made up to 31/08/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 September 1995Return made up to 31/08/95; no change of members (4 pages)
18 September 1995Return made up to 31/08/95; no change of members (4 pages)
5 June 1975Incorporation (11 pages)
5 June 1975Incorporation (11 pages)