UKBizDB.co.uk

AGRICROP SERVICES LIMITED

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

This company is commonly known as Agricrop Services Limited. The company was founded 16 years ago and was given the registration number 06476059. The firm's registered office is in LYDNEY. You can find them at Park Farmhouse, Old Park, Lydney, Gloucestershire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:AGRICROP SERVICES LIMITED
Company Number:06476059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Park Farmhouse, Old Park, Lydney, Gloucestershire, GL15 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grove, Rodmore Lane, St Briavels, Lydney, England, GL15 6QZ

Secretary18 January 2008Active
High Hall Farm, Stroat, Chepstow, NP16 7LP

Director18 January 2008Active
Park Barn, Old Park, Lydney, GL15 6BU

Director18 January 2008Active
The Grove, Rodmore Lane, St Briavels, Lydney, England, GL15 6QZ

Director18 January 2008Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary17 January 2008Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director17 January 2008Active

People with Significant Control

Mr Richard Edward James
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Holland Grove, Stroat, Chepstow, England, NP16 7LR
Nature of control:
  • Significant influence or control
Mr Andrew James
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:The Grove, Rodmore Lane, Lydney, England, GL15 6QZ
Nature of control:
  • Significant influence or control
Mr David George Bollen
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:High Hall Farm, Stroat, Chepstow, United Kingdom, NP16 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bernard James
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:United Kingdom
Address:Hollands Grove, Stroat, Chepstow, United Kingdom, NP6 7LR
Nature of control:
  • Significant influence or control
Mr Viscount Bledisloe
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Lydney Park Mansion, Old Park, Lydney, United Kingdom, GL15 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Anne James
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Hollands Grove, Stroat, Chepstow, United Kingdom, NP6 7LR
Nature of control:
  • Significant influence or control
Mr David James
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Rodmore Farm, St Briavels, Lydney, England, GL15 6QZ
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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Address

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

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-20Accounts

Accounts with accounts type total exemption small.

Download
2013-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.