UKBizDB.co.uk

AGFORM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agform Limited. The company was founded 23 years ago and was given the registration number 04046444. The firm's registered office is in FAREHAM. You can find them at Hilldale Farm Research Centre Titchfield Lane, Wickham, Fareham, . This company's SIC code is 20200 - Manufacture of pesticides and other agrochemical products.

Company Information

Name:AGFORM LIMITED
Company Number:04046444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20200 - Manufacture of pesticides and other agrochemical products
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Hilldale Farm Research Centre Titchfield Lane, Wickham, Fareham, England, PO17 5NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maidenstone Heath Blundells Lane, Bursledon, Southampton, SO31 1AA

Secretary01 January 2001Active
Maidenstone Heath Blundell Lane, Bursledon, Southampton, SO31 1AA

Director01 January 2001Active
Maidenstone Heath Blundells Lane, Bursledon, Southampton, SO31 1AA

Director01 January 2001Active
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ

Nominee Secretary03 August 2000Active
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ

Nominee Director03 August 2000Active
Maidenstone Heath, Blundell Lane, Bursledon, Southampton, England, SO31 1AA

Director28 April 2021Active
35, Harvey Crescent, Warsash, Southampton, England, SO31 9TA

Director03 November 2020Active
Old Manor Farmhouse, Green Lane, Yaxham, Dereham, England, NR19 1RS

Director03 November 2020Active
Maidenstone Heath, Blundell Lane, Bursledon, Southampton, England, SO31 1AA

Director28 April 2021Active
Maidenstone Heath, Blundell Lane, Bursledon, Southampton, England, SO31 1AA

Director04 November 2020Active
The Old Black Horse, Station Road Impington, Cambridge, CB4 9NP

Director01 November 2005Active

People with Significant Control

Mr John Misselbrook
Notified on:01 January 2017
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Maidenstone Heath, Blundell Lane, Southampton, England, SO31 1AA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Misselbrook
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Hilldale Farm, Titchfield Lane, Fareham, England, PO17 5NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Karen Mae Misselbrook
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:American
Country of residence:England
Address:Hilldale Farm, Titchfield Lane, Fareham, England, PO17 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts amended with made up date.

Download
2022-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-13Address

Change registered office address company with date old address new address.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.