AGRIUM INDUSTRIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGRIUM INDUSTRIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04761451
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of AGRIUM INDUSTRIES LTD?

    • Mining of chemical and fertilizer minerals (08910) / Mining and Quarrying
    • Manufacture of prepared feeds for farm animals (10910) / Manufacturing
    • Manufacture of fluid power equipment (28120) / Manufacturing
    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is AGRIUM INDUSTRIES LTD located?

    Registered Office Address
    04761451: COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of AGRIUM INDUSTRIES LTD?

    Previous Company Names
    Company NameFromUntil
    SUPPLIES LTDMay 12, 2003May 12, 2003

    What are the latest accounts for AGRIUM INDUSTRIES LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2021

    What are the latest filings for AGRIUM INDUSTRIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Termination of appointment of Ahmed Ebdairat as a director on Mar 14, 2022

    1 pagesTM01

    Registered office address changed to PO Box 4385, 04761451: Companies House Default Address, Cardiff, CF14 8LH on Feb 28, 2022

    1 pagesRP05

    Cessation of Amet Selman as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Termination of appointment of Amet Selman as a secretary on Feb 01, 2021

    1 pagesTM02

    Change of details for Mr Amet Selman as a person with significant control on Sep 30, 2021

    2 pagesPSC04

    Notification of Amet Selman as a person with significant control on Sep 15, 2021

    2 pagesPSC01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Amet Selman as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Amet Selman as a director on Nov 01, 2018

    1 pagesTM01

    Cessation of Amet Selman as a person with significant control on Nov 01, 2020

    1 pagesPSC07

    Appointment of Mr Ahmed Ebdairat as a director on Nov 01, 2016

    2 pagesAP01

    Amended total exemption full accounts made up to May 31, 2020

    10 pagesAAMD

    Certificate of change of name

    Company name changed supplies LTD\certificate issued on 06/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2017

    RES15

    Notification of Amet Selman as a person with significant control on Jan 01, 2018

    2 pagesPSC01

    Cessation of Amet Selman as a person with significant control on Jan 01, 2018

    1 pagesPSC07

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Previous accounting period extended from Feb 28, 2020 to May 31, 2020

    1 pagesAA01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Worth as a secretary on Dec 01, 2019

    1 pagesTM02

    Termination of appointment of Ahmed Abbas Fayyadh Ebdairat as a secretary on Sep 18, 2019

    1 pagesTM02

    Director's details changed for Mr Amet Selman on Mar 02, 2018

    2 pagesCH01

    Appointment of Mr. Ahmed Abbas Fayyadh Ebdairat as a secretary on Mar 01, 2016

    2 pagesAP03

    Who are the officers of AGRIUM INDUSTRIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABDEL, Abdalla
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Secretary
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    255418110002
    ALDHAMADAWI, Raghad
    W1W 7LT London
    85 Great Portland Street
    England
    Secretary
    W1W 7LT London
    85 Great Portland Street
    England
    239788890001
    EBDAIRAT, Ahmed
    W1G 9QR London
    29 Harley Street
    England
    Secretary
    W1G 9QR London
    29 Harley Street
    England
    207347050001
    EBDAIRAT, Ahmed Abbas Fayyadh, Mr.
    Rana Drive
    Church Crookham
    GU52 8AJ Fleet
    37
    England
    Secretary
    Rana Drive
    Church Crookham
    GU52 8AJ Fleet
    37
    England
    259407060001
    HUSSAIN, Abdullah, Mr.
    W1G 9QR London
    29 Harley Street
    England
    Secretary
    W1G 9QR London
    29 Harley Street
    England
    205253900001
    SELMAN, Amet
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Secretary
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    276659580001
    WORTH, Sarah
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Secretary
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    256853570001
    WORTH, Sarah
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Secretary
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    208918320001
    ELAB LTD
    London
    29 Harley St
    England
    Secretary
    London
    29 Harley St
    England
    Identification TypeEuropean Economic Area
    Registration Number05236534
    240678670001
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    AL- RUBAYE, Faraj Mones
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United KingdomIraqi228922630001
    ALDHAMADAWI, Raghad
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United KingdomDominican241726840001
    ALMOUSAWI, Mohsen, Mr.
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Director
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    EnglandDanish254391980001
    ALMOUSAWI, Mohsun
    Sunning Avenue
    SL5 9PW Ascot
    24 Sunning Ave
    England
    Director
    Sunning Avenue
    SL5 9PW Ascot
    24 Sunning Ave
    England
    EnglandDanish253044580001
    ALNAHAWI, Rifaat
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United KingdomIraqi228462800001
    ALSARRAY, Sameer
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    IraqIraqi237989010001
    COALES, Edwina
    Harley Street
    W1G 9QR London
    29
    England
    Director
    Harley Street
    W1G 9QR London
    29
    England
    United KingdomBritish146849650001
    EBDAIRAT, Ahmed
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Director
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    EnglandDominican253045380001
    EBDAIRAT, Ahmed, Mr.
    W1W 7LT London
    85 Great Portland Street
    England
    Director
    W1W 7LT London
    85 Great Portland Street
    England
    United KingdomBritish204735010002
    EBDAIRAT, Ahmed
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Director
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    IraqIraqi276659100001
    EBDAIRAT, Ahmed, Mr.
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United KingdomBritish204735010002
    EBDAIRAT, Ahmed, Mr.
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United KingdomBritish204735010002
    JACOB, Joseph, Dr
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Director
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    EnglandAmerican253941300001
    KHAN, Waris, Mr.
    Harley Street
    W1G 9QR London
    29
    England
    Director
    Harley Street
    W1G 9QR London
    29
    England
    PakistanPakistani178935300001
    MACA, Juluis
    W1W 7LT London
    85 Great Portland Street
    England
    Director
    W1W 7LT London
    85 Great Portland Street
    England
    United KingdomBritish239788860001
    MACATANGAY, Juluis
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United Arab EmiratesPhilippines205281660001
    SELMAN, Amet
    Sunning Avenue
    SL5 9PW Ascot
    24
    England
    Director
    Sunning Avenue
    SL5 9PW Ascot
    24
    England
    EnglandDominican255413820001
    SELMAN, Amet
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Director
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    EnglandMauritian253045380004
    TURKI, Akram Suhail
    W1W 7LT London
    85 Great Portland Street
    England
    Director
    W1W 7LT London
    85 Great Portland Street
    England
    United KingdomIraqi240205980001
    ELAB LTD
    W1G 9QR London
    29 Harley St
    England
    Director
    W1G 9QR London
    29 Harley St
    England
    Identification TypeEuropean Economic Area
    Registration Number05236534
    240678670001
    NOMINEE DIRECTOR LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Director
    Suite B
    29 Harley Street
    W1G 9QR London
    900023500001

    Who are the persons with significant control of AGRIUM INDUSTRIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Amet Selman
    12 Sunning Avenue
    SL5 9PW Ascot
    Selman House
    England
    Sep 15, 2021
    12 Sunning Avenue
    SL5 9PW Ascot
    Selman House
    England
    Yes
    Nationality: Dominican
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Ahmed Ebdairat
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Dec 02, 2018
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Yes
    Nationality: Dominican
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Amet Selman
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Jan 01, 2018
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Yes
    Nationality: Dominican
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr. Ahmed Ebdairat
    W1G 9QR London
    29 Harley Street
    England
    Mar 15, 2017
    W1G 9QR London
    29 Harley Street
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Amet Selman
    Sunning Avenue
    SL5 9PW Ascot
    24
    England
    Apr 07, 2016
    Sunning Avenue
    SL5 9PW Ascot
    24
    England
    Yes
    Nationality: Dominican
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0