UKBizDB.co.uk

AGRIPLANT LIMITED

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

This company is commonly known as Agriplant Limited. The company was founded 21 years ago and was given the registration number 04664634. The firm's registered office is in ROYSTON. You can find them at Lake House, Market Hill, Royston, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:AGRIPLANT LIMITED
Company Number:04664634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Lake House, Market Hill, Royston, SG8 9JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake House, Market Hill, Royston, SG8 9JN

Secretary01 August 2010Active
Lake House, Market Hill, Royston, SG8 9JN

Director12 February 2003Active
Lake House, Market Hill, Royston, SG8 9JN

Director09 June 2020Active
16 Haymans Way, Papworth Everard, Cambridge, CB3 8XN

Secretary12 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 February 2003Active
161 St Neots Road, Hardwick, Cambridge, CB23 7QJ

Director12 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 February 2003Active

People with Significant Control

Executors Of Richard Eldridge Michael Webber Estate
Notified on:27 September 2018
Status:Active
Country of residence:England
Address:Lake House, Market Hill, Royston, England, SG8 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Eldridge Michael Webber
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:161, St. Neots Road, Cambridge, England, CB23 7QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Michael Webber
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Lake House, Royston, SG8 9JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-18Officers

Change person secretary company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-27Capital

Capital name of class of shares.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Resolution

Resolution.

Download
2020-07-30Capital

Capital name of class of shares.

Download
2020-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.