UKBizDB.co.uk

AGRIMARK LIMITED

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

This company is commonly known as Agrimark Limited. The company was founded 17 years ago and was given the registration number 06203371. The firm's registered office is in SHEFFIELD. You can find them at Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:AGRIMARK LIMITED
Company Number:06203371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 47990 - Other retail sale not in stores, stalls or markets
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire, S36 4GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS

Secretary01 April 2017Active
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS

Director05 January 2018Active
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS

Director08 April 2020Active
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS

Director08 April 2020Active
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, United Kingdom, S36 4GS

Director13 July 2023Active
Highland Farm, Rickinghall Road, Gislingham, IP23 8JJ

Director04 April 2007Active
Highland Farm, Rickinghall Road, Gislingham, IP23 8JJ

Secretary04 April 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 April 2007Active
The Horseyards, Slough Farm, Bridge Street Road, Lavenham, United Kingdom, CO10 9SJ

Director04 April 2007Active
Ash Tree House, 1 The Paddock, Church Road, Griston, Thetford, IP25 6PP

Director04 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 April 2007Active

People with Significant Control

Trek Investments Ltd
Notified on:08 April 2020
Status:Active
Address:Montgomery House, Sheephouse Wood, Sheffield, S36 4GS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher John Winchester
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Montgomery House, Sheephouse Wood, Sheffield, S36 4GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Brian Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Overland Business Park, Sudbury Road (A134), Bury St. Edmunds, IP30 0UL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Persons with significant control

Change to a person with significant control.

Download
2020-12-13Accounts

Change account reference date company current shortened.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-04-29Resolution

Resolution.

Download
2020-04-29Incorporation

Memorandum articles.

Download
2020-04-29Capital

Capital name of class of shares.

Download
2020-04-28Address

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

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Accounts

Change account reference date company previous extended.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.