This company is commonly known as Agricola Holdings Limited. The company was founded 25 years ago and was given the registration number 03632199. 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.
Name | : | AGRICOLA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03632199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 01 January 2018 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 24 April 2020 | Active |
20 Warren Lane, Martlesham Heath, Ipswich, IP5 3SH | Secretary | 27 November 1998 | Active |
102 Yeldham Road, Hammersmith, London, W6 8JG | Secretary | 30 September 1998 | Active |
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX | Secretary | 30 June 2001 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Secretary | 01 March 2014 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Secretary | 01 January 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 September 1998 | Active |
2 Bingham Street, Islington, London, N1 2QQ | Director | 30 September 1998 | Active |
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX | Director | 11 July 2012 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 11 July 2012 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 01 November 2013 | Active |
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX | Director | 30 November 1998 | Active |
Bluegates, Wherstead, Ipswich, IP9 2AU | Director | 27 November 1998 | Active |
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX | Director | 03 March 1999 | Active |
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX | Director | 11 July 2012 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 01 January 2015 | Active |
10 Prebend Gardens, Chiswick, London, W4 1TW | Director | 30 November 1998 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 11 July 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 September 1998 | Active |
Agricola Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alton Business Centre, Valley Lane, Ipswich, England, IP9 2AX |
Nature of control | : |
|
Forfarmers Nv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 12, Kwinkweerd, Lochem, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-23 | Dissolution | Dissolution application strike off company. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-29 | Capital | Legacy. | Download |
2021-07-29 | Insolvency | Legacy. | Download |
2021-07-29 | Resolution | Resolution. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person secretary company with name date. | Download |
2018-01-03 | Officers | Termination secretary company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.