UKBizDB.co.uk

B.C.W. (AGRICULTURE) LIMITED

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

This company is commonly known as B.c.w. (agriculture) Limited. The company was founded 33 years ago and was given the registration number 02560653. The firm's registered office is in MARKET DRAYTON. You can find them at Unit 8 Burnside Business Park, Burnside Road, Market Drayton, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:B.C.W. (AGRICULTURE) LIMITED
Company Number:02560653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Unit 8 Burnside Business Park, Burnside Road, Market Drayton, TF9 3UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenacres, Soulton Road, Wem, Shrewsbury, SY4 5RU

Secretary01 November 1998Active
Unit 8 Burnside Business Park, Burnside Road, Market Drayton, United Kingdom, TF9 3UX

Director31 March 2017Active
Greenacres, Soulton Road, Wem, Shrewsbury, SY4 5RU

Director01 November 1998Active
Greenacres, Wem, Shrewsbury, SY4 5RU

Director-Active
Unit 8 Burnside Business Park, Burnside Road, Market Drayton, TF9 3UX

Director01 May 2018Active
Timbers, Orleton, Ludlow, SY8 4HN

Secretary-Active
Timbers, Orleton, Ludlow, SY8 4HN

Director-Active
24 Sherry Mill Hill, Whitchurch, SY13 1BN

Director-Active
Unit 8 Burnside Business Park, Burnside Road, Market Drayton, United Kingdom, TF9 3UX

Director31 March 2017Active

People with Significant Control

Frontier Agriculture Limited
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:Weston Centre, Grosvenor Street, London, England, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Georgina Mary Chesters
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Greenacres, Soulton, Wem, Shrewsbury, United Kingdom, SY4 5RU
Nature of control:
  • Right to appoint and remove directors
Mr Nigel Leslie Chesters
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Greenacres, Soulton, Wem, Shrewsbury, United Kingdom, SY4 5RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-22Accounts

Accounts with accounts type small.

Download
2020-01-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type small.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Accounts

Change account reference date company current extended.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.