Afgritech Limited CARLISLE


Afgritech started in year 2004 as Private Limited Company with registration number 05259304. The Afgritech company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Carlisle at Old Croft. Postal code: CA3 9BA. Since 2006-03-13 Afgritech Limited is no longer carrying the name Broomco (3597).

At the moment there are 2 directors in the the company, namely David W. and Bernie W.. In addition one secretary - Paula R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Afgritech Limited Address / Contact

Office Address Old Croft
Office Address2 Stanwix
Town Carlisle
Post code CA3 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05259304
Date of Incorporation Thu, 14th Oct 2004
Industry Manufacture of prepared feeds for farm animals
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Sat, 3rd Sep 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Paula R.

Position: Secretary

Appointed: 25 September 2023

David W.

Position: Director

Appointed: 27 January 2023

Bernie W.

Position: Director

Appointed: 29 October 2021

Joel B.

Position: Director

Appointed: 05 October 2021

Resigned: 06 June 2022

Hugh P.

Position: Director

Appointed: 12 January 2021

Resigned: 15 October 2021

Matthew R.

Position: Secretary

Appointed: 25 November 2016

Resigned: 22 September 2023

Anina H.

Position: Director

Appointed: 21 October 2016

Resigned: 31 August 2021

Izaak B.

Position: Director

Appointed: 20 October 2014

Resigned: 21 October 2016

Neil A.

Position: Director

Appointed: 01 May 2013

Resigned: 27 January 2023

Timothy D.

Position: Director

Appointed: 01 March 2013

Resigned: 12 January 2021

Katie W.

Position: Secretary

Appointed: 01 January 2013

Resigned: 25 November 2016

Anthony A.

Position: Director

Appointed: 04 September 2011

Resigned: 20 October 2014

Noel G.

Position: Director

Appointed: 01 November 2009

Resigned: 06 June 2022

Thomas C.

Position: Director

Appointed: 23 March 2009

Resigned: 03 September 2011

Hans K.

Position: Director

Appointed: 03 March 2006

Resigned: 18 March 2009

Louis W.

Position: Director

Appointed: 03 March 2006

Resigned: 15 October 2009

Christopher H.

Position: Director

Appointed: 02 March 2006

Resigned: 31 July 2013

Ronald W.

Position: Secretary

Appointed: 02 March 2006

Resigned: 01 January 2013

Ronald W.

Position: Director

Appointed: 02 March 2006

Resigned: 01 May 2013

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 October 2004

Resigned: 02 March 2006

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 14 October 2004

Resigned: 02 March 2006

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 14 October 2004

Resigned: 02 March 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Carr's Group Plc from Carlisle, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carr's Group Plc

Old Croft Stanwix, Carlisle, Cumbria, CA3 9BA, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 98221
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (3597) March 13, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 02/09/23
filed on: 27th, February 2024
Free Download (201 pages)

Company search

Advertisements