UKBizDB.co.uk

AGRITURF HOLDINGS LIMITED

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

This company is commonly known as Agriturf Holdings Limited. The company was founded 24 years ago and was given the registration number 03866319. The firm's registered office is in BOSTON. You can find them at C/o The Burdens Group Limited Spalding Road, Sutterton, Boston, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AGRITURF HOLDINGS LIMITED
Company Number:03866319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o The Burdens Group Limited Spalding Road, Sutterton, Boston, Lincolnshire, England, PE20 2ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Burdens Group Limited, Spalding Road, Sutterton, Boston, England, PE20 2ET

Secretary01 February 2013Active
C/O The Burdens Group Limited, Spalding Road, Sutterton, Boston, England, PE20 2ET

Director01 February 2013Active
C/O The Burdens Group Limited, Spalding Road, Sutterton, Boston, England, PE20 2ET

Director20 January 2000Active
C/O The Burdens Group Limited, Spalding Road, Sutterton, Boston, England, PE20 2ET

Director13 December 2012Active
Carmel Woodside Road, Kirton, Boston, PE20 1PQ

Secretary01 February 2000Active
3 Pond Close, Welton, LN2 3UE

Secretary25 July 2000Active
1 Orchard Close, Donington, Spalding, PE11 4TY

Secretary04 November 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 October 1999Active
Carmel Woodside Road, Kirton, Boston, PE20 1PQ

Director04 November 1999Active
3 Pond Close, Welton, LN2 3UE

Director25 July 2000Active
Spalding Road, Sutterton, Boston, PE20 2ET

Director31 May 2012Active
1 Orchard Close, Donington, Spalding, PE11 4TY

Director04 November 1999Active
36 Manor Road, Tongham, Farnham, GU10 1BJ

Director15 November 1999Active
Langlands Wilcote Riding, Finstock, Chipping Norton, OX7 3BY

Director20 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 October 1999Active

People with Significant Control

Mr Joseph Robert Ferris Lulham
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:England
Address:C/O The Burdens Group Limited, Spalding Road, Boston, England, PE20 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nigel Edward Wates
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:C/O The Burdens Group Limited, Spalding Road, Boston, England, PE20 2ET
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 (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
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-02-22Accounts

Accounts with accounts type group.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type group.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-29Address

Move registers to sail company with new address.

Download
2019-10-29Address

Change sail address company with new address.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-24Address

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

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-24Officers

Change person secretary company with change date.

Download
2019-09-23Accounts

Accounts with accounts type group.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.