Background WavePink WaveYellow Wave

APM AGRIPLANT LS (03070463)

APM AGRIPLANT LS (03070463) is an active UK company. incorporated on 20 June 1995. with registered office in Stockbridge. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. APM AGRIPLANT LS has been registered for 30 years. Current directors include BROWNING, Charles Edmund.

Company Number
03070463
Status
active
Type
private-unlimited
Incorporated
20 June 1995
Age
30 years
Address
Winchester Road, Stockbridge, SO20 6QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BROWNING, Charles Edmund
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APM AGRIPLANT LS

APM AGRIPLANT LS is an active company incorporated on 20 June 1995 with the registered office located in Stockbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. APM AGRIPLANT LS was registered 30 years ago.(SIC: 47789)

Status

active

Active since 30 years ago

Company No

03070463

PRIVATE-UNLIMITED Company

Age

30 Years

Incorporated 20 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 22 August 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Winchester Road Little Somborne Stockbridge, SO20 6QT,

Timeline

2 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Jun 95
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROWNING, Carol Elizabeth

Active
Rectory Lane, WinchesterSO21 1BW
Secretary
Appointed 14 Feb 2007

BROWNING, Charles Edmund

Active
Rectory Lane, WinchesterSO21 1BW
Born January 1972
Director
Appointed 14 Feb 2007

BROWNING, Carla Marie

Resigned
3 Cuckoo Bushes Lane, EastleighSO53 1JW
Secretary
Appointed 31 Dec 2004
Resigned 14 Feb 2007

BROWNING, Pauline Margaret

Resigned
44 Kingsway, EastleighSO53 1EN
Secretary
Appointed 20 Jun 1995
Resigned 13 Jul 2002

BROWNING, Timothy Mark

Resigned
33 Roping Road, YeovilBA21 4BD
Secretary
Appointed 13 Jul 2002
Resigned 31 Dec 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 20 Jun 1995
Resigned 20 Jun 1995

BROWNING, Charles Edmund

Resigned
11 Park Road, WinchesterSO22 6AA
Born January 1972
Director
Appointed 20 Jun 1995
Resigned 31 Dec 2004

BROWNING, Pauline Margaret

Resigned
44 Kingsway, EastleighSO53 1EN
Born April 1940
Director
Appointed 20 Jun 1995
Resigned 13 Jul 2002

BROWNING, Peter Malcolm

Resigned
San Andres 447, Bahia Blanca
Born August 1976
Director
Appointed 20 Jun 1995
Resigned 16 Jul 2008

BROWNING, Timothy Mark

Resigned
33 Roping Road, YeovilBA21 4BD
Born March 1974
Director
Appointed 20 Jun 1995
Resigned 31 Dec 2004

Persons with significant control

1

Mr Charles Edmund Browning

Active
Rectory Lane, WinchesterSO21 1BW
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Resolution
16 March 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
15 March 2022
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
15 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Confirmation Statement
21 August 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Move Registers To Sail Company
22 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
6 July 2009
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
3 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
224224
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Incorporation Company
20 June 1995
NEWINCIncorporation