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 - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Particulars of variation of rights attached to shares |
15/09/2515 September 2025 New | Memorandum and Articles of Association |
15/09/2515 September 2025 New | Resolutions |
15/09/2515 September 2025 New | Cessation of William John Mcarthur as a person with significant control on 2025-09-02 |
15/09/2515 September 2025 New | Cessation of Samuel Scott Mcarthur as a person with significant control on 2025-09-02 |
15/09/2515 September 2025 New | Notification of Mcarthur Agriculture (Holdings) Limited as a person with significant control on 2025-09-02 |
21/08/2521 August 2025 New | Group of companies' accounts made up to 2024-12-31 |
15/01/2515 January 2025 | Change of details for Mr Samuel Scott Mcarthur as a person with significant control on 2024-11-16 |
15/01/2515 January 2025 | Change of details for Mrs Jane Elizabeth Mcarthur as a person with significant control on 2024-11-16 |
15/01/2515 January 2025 | Change of details for Mrs Jane Elizabeth Mcarthur as a person with significant control on 2024-03-14 |
14/01/2514 January 2025 | Change of details for Mrs Jane Elizabeth Mcarthur as a person with significant control on 2024-03-14 |
14/01/2514 January 2025 | Notification of Jane Elizabeth Mcarthur as a person with significant control on 2016-11-16 |
14/01/2514 January 2025 | Change of details for Mr Samuel Scott Mcarthur as a person with significant control on 2024-11-16 |
14/01/2514 January 2025 | Change of details for Mr William John Mcarthur as a person with significant control on 2024-11-16 |
02/01/252 January 2025 | Certificate of change of name |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Certificate of change of name |
30/10/2430 October 2024 | Notification of William John Mcarthur as a person with significant control on 2024-10-17 |
30/10/2430 October 2024 | Notification of Samuel Scott Mcarthur as a person with significant control on 2024-10-17 |
22/10/2422 October 2024 | Cessation of William Stewart Mcarthur as a person with significant control on 2024-10-17 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
02/09/242 September 2024 | Group of companies' accounts made up to 2023-12-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-16 with updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Termination of appointment of William Stewart Mcarthur as a director on 2023-02-14 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-16 with updates |
06/05/226 May 2022 | Registration of charge 038778270004, created on 2022-04-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-16 with updates |
08/11/218 November 2021 | Registration of charge 038778270003, created on 2021-11-05 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/04/206 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
13/11/1913 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SCOTT MCARTHUR / 13/11/2019 |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
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 |
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 |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SCOTT MCARTHUR / 15/11/2016 |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCARTHUR / 15/11/2016 |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SCOTT MCARTHUR / 15/11/2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038778270002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCARTHUR |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM COUNCIL FARM GUNTHORPE DONCASTER SOUTH YORKSHIRE DN9 1BQ |
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 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SCOTT MCARTHUR / 17/11/2013 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCARTHUR / 17/11/2013 |
19/11/1419 November 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCARTHUR / 17/11/2013 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | COMPANY NAME CHANGED MECMAR DRIERS 2000 LIMITED CERTIFICATE ISSUED ON 11/01/13 |
08/01/138 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/11/1216 November 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/08/122 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/06/1219 June 2012 | Annual return made up to 20 November 2011 with full list of shareholders |
15/06/1215 June 2012 | Annual return made up to 18 November 2011 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM NEWBITT |
21/11/1121 November 2011 | Annual return made up to 16 November 2011 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/11/1029 November 2010 | Annual return made up to 16 November 2010 with full list of shareholders |
13/09/1013 September 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/11/0916 November 2009 | Annual return made up to 16 November 2009 with full list of shareholders |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/03/0924 March 2009 | DIRECTOR APPOINTED MR PATRICK JOSEPH MCARTHUR |
11/03/0911 March 2009 | DIRECTOR APPOINTED MR MALCOLM NEWBITT |
11/02/0911 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/11/0826 November 2008 | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/11/0719 November 2007 | RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/01/073 January 2007 | RETURN MADE UP TO 16/11/06; NO CHANGE OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/12/0519 December 2005 | NEW DIRECTOR APPOINTED |
19/12/0519 December 2005 | NEW DIRECTOR APPOINTED |
29/11/0529 November 2005 | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/11/0425 November 2004 | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/12/032 December 2003 | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/11/0228 November 2002 | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
27/11/0127 November 2001 | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
29/12/0029 December 2000 | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
16/03/0016 March 2000 | NEW DIRECTOR APPOINTED |
17/12/9917 December 1999 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
02/12/992 December 1999 | NEW SECRETARY APPOINTED |
02/12/992 December 1999 | NEW DIRECTOR APPOINTED |
01/12/991 December 1999 | SECRETARY RESIGNED |
01/12/991 December 1999 | DIRECTOR RESIGNED |
16/11/9916 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MCARTHUR AGRICULTURE (T/A MCARTHUR BDC) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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