Company NameAgrid Properties Limited
DirectorsDavid Michael Taylor Pritchard and Moira Clare Pritchard
Company StatusActive
Company Number04428649
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Michael Taylor Pritchard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGrenada
Correspondence AddressBarnston House
Beacon Lane, Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Moira Clare Pritchard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGrenada
Correspondence AddressBarnston House
Beacon Lane, Heswall
Wirral
CH60 0EE
Wales
Secretary NameMrs Moira Clare Pritchard
NationalityBritish
StatusCurrent
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane, Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House
Beacon Lane, Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Michael Taylor Pritchard
50.00%
Ordinary
1 at £1Moira Claire Pritchard
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,305
Cash£31,393
Current Liabilities£133,832

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

3 July 2006Delivered on: 12 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land lying to the north west of lower thingwall lane thingwall wirral merseyside,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 July 2004Delivered on: 10 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 7 the courtyard rufford old hall rufford park lane rufford lancs L40 1XE t/n LA869213. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

23 February 2024Micro company accounts made up to 31 May 2023 (6 pages)
3 January 2024Change of details for Mrs Moira Clare Pritchard as a person with significant control on 20 December 2023 (2 pages)
3 January 2024Director's details changed for Mrs Moira Clare Pritchard on 20 December 2023 (2 pages)
2 January 2024Director's details changed for Mr David Michael Taylor Pritchard on 20 December 2023 (2 pages)
2 January 2024Change of details for Mr David Michael Taylor Pritchard as a person with significant control on 20 December 2023 (2 pages)
27 July 2023Satisfaction of charge 2 in full (2 pages)
30 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
16 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 May 2021 (6 pages)
24 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
21 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 May 2019 (6 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
30 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (7 pages)
1 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 January 2017Satisfaction of charge 1 in full (2 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
12 January 2017Satisfaction of charge 1 in full (2 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
15 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 June 2010Director's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Mr David Michael Taylor Pritchard on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (2 pages)
23 June 2010Secretary's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (1 page)
23 June 2010Secretary's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (1 page)
23 June 2010Secretary's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (1 page)
23 June 2010Director's details changed for Mr David Michael Taylor Pritchard on 1 May 2010 (2 pages)
23 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr David Michael Taylor Pritchard on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (2 pages)
23 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 June 2009Return made up to 01/05/09; full list of members (4 pages)
16 June 2009Return made up to 01/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
12 June 2008Return made up to 01/05/08; full list of members (4 pages)
12 June 2008Return made up to 01/05/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 July 2007Return made up to 01/05/07; full list of members (2 pages)
31 July 2007Return made up to 01/05/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 August 2006Return made up to 01/05/06; full list of members (2 pages)
15 August 2006Return made up to 01/05/06; full list of members (2 pages)
12 July 2006Particulars of mortgage/charge (4 pages)
12 July 2006Particulars of mortgage/charge (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
6 May 2005Return made up to 01/05/05; full list of members (3 pages)
6 May 2005Return made up to 01/05/05; full list of members (3 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
10 July 2004Particulars of mortgage/charge (5 pages)
10 July 2004Particulars of mortgage/charge (5 pages)
12 May 2004Return made up to 01/05/04; full list of members (8 pages)
12 May 2004Return made up to 01/05/04; full list of members (8 pages)
8 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
8 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
14 September 2003Return made up to 01/05/03; full list of members (7 pages)
14 September 2003Return made up to 01/05/03; full list of members (7 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: barnston house beacon lane heswall wirral CH60 0EE (1 page)
15 May 2003Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2003Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: barnston house beacon lane heswall wirral CH60 0EE (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
21 August 2002Registered office changed on 21/08/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
1 May 2002Incorporation (12 pages)
1 May 2002Incorporation (12 pages)