POTATO COUNCIL LIMITED - KENILWORTH
Company Profile | Company Filings |
Overview
POTATO COUNCIL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KENILWORTH and has the status: Dissolved - no longer trading.
POTATO COUNCIL LIMITED was incorporated 16 years ago on 29/10/2007 and has the registered number: 06410734.
POTATO COUNCIL LIMITED was incorporated 16 years ago on 29/10/2007 and has the registered number: 06410734.
POTATO COUNCIL LIMITED - KENILWORTH
This company is listed in the following categories:
01610 - Support activities for crop production
01610 - Support activities for crop production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
AGRICULTURE & HORTICULTURE DEVELOPMENT BOARD
. STONELEIGH PARK
KENILWORTH
WARWICKSHIRE
CV8 2TL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2020 | 12/11/2021 |
Map
AGRICULTURE & HORTICULTURE DEVELOPMENT BOARD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KENNETH JOHN BOYNS | Secretary | 2018-02-01 | CURRENT | ||
MS JANE LOUISE KING | May 1959 | British | Director | 2016-10-27 | CURRENT |
MR KENNETH JOHN BOYNS | Jul 1977 | British | Director | 2016-09-30 | CURRENT |
MR DAVID CAMPBELL RANKIN | Aug 1972 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
MRS INGA-LILL MARTIN | Secretary | 2007-11-29 UNTIL 2010-01-30 | RESIGNED | ||
MR CHRISTOPHER GORDON GOODWIN | Secretary | 2011-03-01 UNTIL 2016-09-30 | RESIGNED | ||
MR CHRISTOPHER ALAN PERRY | Secretary | 2016-09-30 UNTIL 2018-02-01 | RESIGNED | ||
MS JANICE SMITH | Secretary | 2010-11-01 UNTIL 2011-02-28 | RESIGNED | ||
GRAHAM MICHAEL NICHOLS | May 1953 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
NICHOLAS IAN VERMONT | May 1958 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
MR THOMAS TAYLOR | Mar 1950 | British | Director | 2012-08-15 UNTIL 2014-11-30 | RESIGNED |
MR WILLIAM ROBERT NICHOLAS TAPP | Jun 1957 | Irish | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
MR ALLAN MALCOLM STEVENSON | Nov 1957 | British | Director | 2008-09-19 UNTIL 2012-08-15 | RESIGNED |
ALEXANDER FREDERICK STEPHENS | Dec 1950 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
MR MICHAEL JOSEPH SLOYAN | Mar 1955 | British | Director | 2014-11-17 UNTIL 2016-11-01 | RESIGNED |
FRASER SCOTT | Sep 1961 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
BLAKELAW SECRETARIES LIMITED | Corporate Secretary | 2007-10-29 UNTIL 2007-11-29 | RESIGNED | ||
MR TIMOTHY FRANK PAPWORTH | May 1968 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
FIONA CATHERINE FELL | Sep 1962 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
DENNIS PETER HEYWOOD | Mar 1949 | British | Director | 2008-02-20 UNTIL 2011-03-30 | RESIGNED |
MR CHRISTOPHER GORDON GOODWIN | Aug 1958 | British | Director | 2012-08-15 UNTIL 2016-09-30 | RESIGNED |
ROBERT JOHN STEWART DOIG | Jan 1964 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
MR JAMES STRACHAN CRUICKSHANK | Oct 1951 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
MR COLIN WILLIAM BRADLEY | Apr 1954 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
BLAKELAW DIRECTIR SERVICES LIMITED | Director | 2007-10-29 UNTIL 2007-11-29 | RESIGNED | ||
MR ANTHONY WILLIAM JAMES BAMBRIDGE | Jan 1959 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
PROF JANET MARY BAINBRIDGE | Apr 1947 | British | Director | 2007-11-29 UNTIL 2008-02-20 | RESIGNED |
MR DUNCAN RICHARD WORTH | May 1965 | British | Director | 2008-09-19 UNTIL 2009-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Agriculture And Horticulture Development Board | 2016-04-06 | Kenilworth | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - POTATO COUNCIL LIMITED | 2020-10-23 | 31-03-2020 | £1 equity |
Micro-entity Accounts - POTATO COUNCIL LIMITED | 2019-12-04 | 31-03-2019 | £1 equity |
Micro-entity Accounts - POTATO COUNCIL LIMITED | 2018-12-19 | 31-03-2018 | £1 equity |
Micro-entity Accounts - POTATO COUNCIL LIMITED | 2017-07-12 | 31-03-2017 | £1 Cash £1 equity |
Dormant Company Accounts - POTATO COUNCIL LIMITED | 2016-06-15 | 31-03-2016 | £1 Cash £1 equity |
Dormant Company Accounts - POTATO COUNCIL LIMITED | 2015-07-31 | 31-03-2015 | £1 Cash £1 equity |
Dormant Company Accounts - POTATO COUNCIL LIMITED | 2014-07-08 | 31-03-2014 | £1 Cash £1 equity |