Background WavePink WaveYellow Wave

HARLOW AGRICULTURAL MERCHANTS LIMITED (01520770)

HARLOW AGRICULTURAL MERCHANTS LIMITED (01520770) is an active UK company. incorporated on 7 October 1980. with registered office in Bishops Stortford. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. HARLOW AGRICULTURAL MERCHANTS LIMITED has been registered for 45 years. Current directors include CLARK, Darrell Brabant, COLLINGS, Christopher Romer, HALLIDAY, John Adrian Bartley and 1 others.

Company Number
01520770
Status
active
Type
ltd
Incorporated
7 October 1980
Age
45 years
Address
Latchmore Bank, Bishops Stortford, CM22 7PJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
CLARK, Darrell Brabant, COLLINGS, Christopher Romer, HALLIDAY, John Adrian Bartley, TRUNDLE, Melvin John
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLOW AGRICULTURAL MERCHANTS LIMITED

HARLOW AGRICULTURAL MERCHANTS LIMITED is an active company incorporated on 7 October 1980 with the registered office located in Bishops Stortford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. HARLOW AGRICULTURAL MERCHANTS LIMITED was registered 45 years ago.(SIC: 46110)

Status

active

Active since 45 years ago

Company No

01520770

LTD Company

Age

45 Years

Incorporated 7 October 1980

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Latchmore Bank Little Hallingbury Bishops Stortford, CM22 7PJ,

Timeline

8 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Oct 80
Director Left
Nov 09
Director Left
Nov 09
Share Buyback
Nov 09
Director Left
Feb 10
Director Joined
Apr 16
Director Left
Dec 17
Director Left
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

TRUNDLE, Melvin John

Active
Little Hallingbury, Bishops StortfordCM22 7PJ
Secretary
Appointed 01 Aug 2009

CLARK, Darrell Brabant

Active
Little Hallingbury, Bishops StortfordCM22 7PJ
Born April 1967
Director
Appointed 01 Jun 1999

COLLINGS, Christopher Romer

Active
Little Hallingbury, Bishops StortfordCM22 7PJ
Born November 1968
Director
Appointed 01 Nov 2004

HALLIDAY, John Adrian Bartley

Active
Little Hallingbury, Bishops StortfordCM22 7PJ
Born July 1958
Director
Appointed 01 Nov 2004

TRUNDLE, Melvin John

Active
Little Hallingbury, Bishops StortfordCM22 7PJ
Born February 1961
Director
Appointed 06 Apr 2016

GILDER, Ron Gordon Frederick

Resigned
Meadow View 18 Berbice Lane, DunmowCM6 2AZ
Secretary
Appointed N/A
Resigned 31 Jul 2009

ATTRIDGE, Stuart James

Resigned
Little Hallingbury, Bishops StortfordCM22 7PJ
Born October 1963
Director
Appointed 01 Jun 1999
Resigned 28 Jun 2025

CARPENTER, Stuart Henning

Resigned
Bendysh Barn, Saffron WaldenCB10 2UA
Born October 1959
Director
Appointed 01 Feb 1994
Resigned 02 Jul 1998

GILDER, Ron Gordon Frederick

Resigned
Meadow View 18 Berbice Lane, DunmowCM6 2AZ
Born May 1947
Director
Appointed N/A
Resigned 31 Jan 2010

LOW, David Ian

Resigned
6 Steerforth Close, ChelmsfordCM1 4UJ
Born August 1952
Director
Appointed N/A
Resigned 26 Oct 2009

MINALL, Reginald Herbert

Resigned
Manderville, SawbridgeworthCM21 0HH
Born June 1923
Director
Appointed N/A
Resigned 11 Oct 2003

PARKER, Timothy Jonathan Nelson

Resigned
Trehurst 1a Plymouth Road, BirminghamB45 8JE
Born August 1949
Director
Appointed N/A
Resigned 26 Oct 2009

PEAKE, Richard Neville

Resigned
1 Hall Close, Bishops StortfordCM22 6AU
Born November 1946
Director
Appointed N/A
Resigned 30 Nov 2017

Persons with significant control

1

Little Hallingbury, Bishop's StortfordCM22 7PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

140

Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Auditors Resignation Company
21 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Legacy
13 March 2013
MG02MG02
Legacy
11 December 2012
MG01MG01
Legacy
8 December 2012
MG01MG01
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Legacy
1 April 2010
MG01MG01
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Resolution
1 December 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 December 2009
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Group
19 May 2009
AAAnnual Accounts
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Memorandum Articles
21 October 2008
MEM/ARTSMEM/ARTS
Resolution
21 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Group
1 September 2007
AAAnnual Accounts
Legacy
2 June 2007
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
30 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
9 June 2004
AAAnnual Accounts
Legacy
2 June 2004
363aAnnual Return
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
18 September 2003
AUDAUD
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 2000
AAAnnual Accounts
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1999
AAAnnual Accounts
Legacy
8 December 1998
288cChange of Particulars
Legacy
15 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1994
AAAnnual Accounts
Legacy
20 February 1994
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 June 1992
AAAnnual Accounts
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Legacy
3 June 1991
363(287)363(287)
Accounts With Accounts Type Full Group
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
14 November 1989
88(2)R88(2)R
Legacy
7 November 1989
288288
Accounts With Accounts Type Full Group
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Accounts With Accounts Type Full Group
23 November 1988
AAAnnual Accounts
Legacy
8 July 1988
363363
Legacy
24 February 1988
288288
Legacy
7 January 1988
PUC 2PUC 2
Legacy
24 November 1987
288288
Legacy
4 June 1987
363363
Accounts With Accounts Type Full Group
4 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Incorporation Company
7 October 1980
NEWINCIncorporation