UKBizDB.co.uk

AGRIBUSINESS COMMUNICATIONS LIMITED

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

This company is commonly known as Agribusiness Communications Limited. The company was founded 28 years ago and was given the registration number 03123344. The firm's registered office is in LYDBURY NORTH. You can find them at Handless Farm, Asterton, Lydbury North, Shropshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AGRIBUSINESS COMMUNICATIONS LIMITED
Company Number:03123344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Handless Farm, Asterton, Lydbury North, Shropshire, SY7 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office Cottage, Brockton, Much Wenlock, TF13 6JR

Director02 December 2002Active
4 The Old Barns, Habberley, Pontesbury, SY5 0TP

Director01 May 1997Active
Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH

Director01 October 2020Active
Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH

Director01 October 2020Active
Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH

Director01 September 2022Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary07 November 1995Active
Handless Farm, Asterton, Lydbury North, SY7 8BH

Secretary07 November 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director07 November 1995Active
Pynes Farm Cottage, Pynes Farm, Poltimore, Exeter, United Kingdom, EX4 0AA

Director01 July 2007Active
Stable Views, Alderton, Montford Bridge, SY4 1AW

Director01 May 1997Active
Handless Farm, Asterton, Lydbury North, SY7 8BH

Director07 November 1995Active
Handless Farm, Asterton, Lydbury North, SY7 8BH

Director08 September 1997Active

People with Significant Control

Mr David Robert Butler
Notified on:04 January 2022
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH
Nature of control:
  • Significant influence or control
Mr Christopher James Burgess
Notified on:04 January 2022
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH
Nature of control:
  • Significant influence or control
Mr Matthew Luke Mellor
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Resolution

Resolution.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Capital

Capital statement capital company with date currency figure.

Download
2022-05-17Insolvency

Legacy.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-17Capital

Capital cancellation shares.

Download
2022-04-07Capital

Capital return purchase own shares.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Address

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

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.