UKBizDB.co.uk

AGRIFEED LTD

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

This company is commonly known as Agrifeed Ltd. The company was founded 15 years ago and was given the registration number 06908208. The firm's registered office is in COLCHESTER. You can find them at Unit 11 West Mersea Business Centre, Rushmere Close, Colchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGRIFEED LTD
Company Number:06908208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 West Mersea Business Centre, Rushmere Close, Colchester, England, CO5 8QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, West Mersea Business Centre, Rushmere Close, Colchester, England, CO5 8QQ

Director18 May 2009Active
Unit 11, West Mersea Business Centre, Rushmere Close, Colchester, England, CO5 8QQ

Director11 June 2020Active
An Der Worth 1, Alt Molln, Germany,

Director18 May 2009Active
Am Horsberg 13, Alt Molln, Germany,

Director18 May 2009Active

People with Significant Control

Mr Gregory David Parsons Dunn
Notified on:11 June 2020
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Unit 11, West Mersea Business Centre, Colchester, England, CO5 8QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Juliet Elizabeth Dunn
Notified on:11 June 2020
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Unit 11, West Mersea Business Centre, Colchester, England, CO5 8QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Agrosom Gmbh
Notified on:02 December 2017
Status:Active
Country of residence:Germany
Address:Agrosom, Muhlenplatz 9, Molln 23879, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gregory David Parsons Dunn
Notified on:02 March 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Unit 11, West Mersea Business Centre, Colchester, England, CO5 8QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Resolution

Resolution.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.