Company NameInternational Agri Trading Ltd
DirectorSimon Nicholas Gooderham
Company StatusActive
Company Number08180167
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 7 months ago)
Previous NameInternational Agri Business Ltd

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

Directors

Director NameMr Simon Nicholas Gooderham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bradshaws Ltd Charter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusCurrent
Appointed15 August 2012(same day as company formation)
Correspondence AddressCharter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales

Contact

Websitewww.iat-ltd.com/
Email address[email protected]
Telephone01745 561492
Telephone regionRhyl

Location

Registered AddressC/O Bradshaws Ltd Charter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Simon Gooderham
100.00%
Ordinary

Financials

Year2014
Net Worth£135,282
Cash£224,800
Current Liabilities£124,690

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Filing History

29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
5 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2
(3 pages)
2 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 August 2019Notification of Carole Gooderham as a person with significant control on 16 August 2018 (2 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
18 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
9 March 2017Change of share class name or designation (2 pages)
9 March 2017Change of share class name or designation (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 April 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
19 April 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
11 September 2012Company name changed international agri business LTD\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28
(2 pages)
11 September 2012Company name changed international agri business LTD\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28
(2 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-28
(1 page)
4 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-28
(1 page)
15 August 2012Incorporation (37 pages)
15 August 2012Incorporation (37 pages)