UKBizDB.co.uk

AGRICOLA GROUP LIMITED

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

This company is commonly known as Agricola Group Limited. The company was founded 23 years ago and was given the registration number 04026040. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Horizon House Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:AGRICOLA GROUP LIMITED
Company Number:04026040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Horizon House Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director01 January 2018Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director24 April 2020Active
20 Warren Lane, Martlesham Heath, Ipswich, IP5 3SH

Secretary13 July 2000Active
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX

Secretary30 June 2001Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Secretary01 March 2014Active
Flat 1, 245 Stoke Newington Church Street, London, N16 9HP

Secretary28 June 2000Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Secretary01 January 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 2000Active
2 Bingham Street, Islington, London, N1 2QQ

Director28 June 2000Active
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX

Director11 July 2012Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director01 April 2009Active
Flat 1, 245 Stoke Newington Church Street, London, N16 9HP

Director28 June 2000Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director01 November 2013Active
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX

Director13 July 2000Active
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX

Director18 July 2000Active
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX

Director13 July 2000Active
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX

Director11 July 2012Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director01 January 2015Active
10 Prebend Gardens, Chiswick, London, W4 1TW

Director18 July 2000Active
Alton Business Centre, Valley Lane, Wherstead, Ipswich, United Kingdom, IP9 2AX

Director11 July 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 June 2000Active

People with Significant Control

Forfarmers Nv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:12, Kwinkweerd, Lochem, Netherlands,
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-23Dissolution

Dissolution application strike off company.

Download
2021-08-31Capital

Capital statement capital company with date currency figure.

Download
2021-08-31Capital

Legacy.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-31Insolvency

Legacy.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Capital

Capital name of class of shares.

Download
2021-05-21Capital

Capital variation of rights attached to shares.

Download
2021-05-21Resolution

Resolution.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.