MCARTHUR AGRICULTURE (T/A MCARTHUR BDC) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewParticulars of variation of rights attached to shares

View Document

15/09/2515 September 2025 NewMemorandum and Articles of Association

View Document

15/09/2515 September 2025 NewResolutions

View Document

15/09/2515 September 2025 NewCessation of William John Mcarthur as a person with significant control on 2025-09-02

View Document

15/09/2515 September 2025 NewCessation of Samuel Scott Mcarthur as a person with significant control on 2025-09-02

View Document

15/09/2515 September 2025 NewNotification of Mcarthur Agriculture (Holdings) Limited as a person with significant control on 2025-09-02

View Document

21/08/2521 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Change of details for Mr Samuel Scott Mcarthur as a person with significant control on 2024-11-16

View Document

15/01/2515 January 2025 Change of details for Mrs Jane Elizabeth Mcarthur as a person with significant control on 2024-11-16

View Document

15/01/2515 January 2025 Change of details for Mrs Jane Elizabeth Mcarthur as a person with significant control on 2024-03-14

View Document

14/01/2514 January 2025 Change of details for Mrs Jane Elizabeth Mcarthur as a person with significant control on 2024-03-14

View Document

14/01/2514 January 2025 Notification of Jane Elizabeth Mcarthur as a person with significant control on 2016-11-16

View Document

14/01/2514 January 2025 Change of details for Mr Samuel Scott Mcarthur as a person with significant control on 2024-11-16

View Document

14/01/2514 January 2025 Change of details for Mr William John Mcarthur as a person with significant control on 2024-11-16

View Document

02/01/252 January 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Certificate of change of name

View Document

30/10/2430 October 2024 Notification of William John Mcarthur as a person with significant control on 2024-10-17

View Document

30/10/2430 October 2024 Notification of Samuel Scott Mcarthur as a person with significant control on 2024-10-17

View Document

22/10/2422 October 2024 Cessation of William Stewart Mcarthur as a person with significant control on 2024-10-17

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

02/09/242 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of William Stewart Mcarthur as a director on 2023-02-14

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

06/05/226 May 2022 Registration of charge 038778270004, created on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

08/11/218 November 2021 Registration of charge 038778270003, created on 2021-11-05

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SCOTT MCARTHUR / 13/11/2019

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM MCARHUR AGRICULTURE LTD BELLWIN DRIVE, FLIXBOROUGH INDUSTRIAL ESTATE FLIXBOROUGH SCUNTHORPE SOUTH HUMBERSIDE DN15 8SN

View Document

29/11/1629 November 2016 Registered office address changed from , Mcarhur Agriculture Ltd Bellwin Drive, Flixborough Industrial Estate, Flixborough, Scunthorpe, South Humberside, DN15 8SN to Mcarthur Agriculture Ltd Bellwin Drive Flixborough Industrial Estate, Flixborough Scunthorpe DN15 8SN on 2016-11-29

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SCOTT MCARTHUR / 15/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCARTHUR / 15/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SCOTT MCARTHUR / 15/11/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038778270002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCARTHUR

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM COUNCIL FARM GUNTHORPE DONCASTER SOUTH YORKSHIRE DN9 1BQ

View Document

10/11/1510 November 2015 Registered office address changed from , Council Farm, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ to Mcarthur Agriculture Ltd Bellwin Drive Flixborough Industrial Estate, Flixborough Scunthorpe DN15 8SN on 2015-11-10

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SCOTT MCARTHUR / 17/11/2013

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCARTHUR / 17/11/2013

View Document

19/11/1419 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCARTHUR / 17/11/2013

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 COMPANY NAME CHANGED MECMAR DRIERS 2000 LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

08/01/138 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/1219 June 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

15/06/1215 June 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NEWBITT

View Document

21/11/1121 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR PATRICK JOSEPH MCARTHUR

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR MALCOLM NEWBITT

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0826 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/11/06; NO CHANGE OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company