UKBizDB.co.uk

FRONTIER AGRICULTURE LIMITED

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

This company is commonly known as Frontier Agriculture Limited. The company was founded 19 years ago and was given the registration number 05288567. The firm's registered office is in LONDON. You can find them at Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:FRONTIER AGRICULTURE LIMITED
Company Number:05288567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2004
End of financial year:26 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 01630 - Post-harvest crop activities

Office Address & Contact

Registered Address:Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary04 March 2021Active
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 March 2005Active
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 March 2023Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director01 April 2019Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director08 February 2018Active
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director14 September 2017Active
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director09 November 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director01 May 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary31 March 2005Active
49 Northlands Avenue, Orpington, BR6 9LU

Secretary01 December 2004Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary16 November 2004Active
Hadstock Cottage, Bartlow Road, Hadstock, Cambridge, United Kingdom, CB21 4PF

Director01 January 2011Active
Chestnut House, Mill Lane, Sandy, SG19 1NH

Director23 March 2005Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director01 June 2017Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director01 August 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2006Active
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT

Director01 December 2004Active
20 Midsummer Meadow, Inkberrow, WR7 4HD

Director15 December 2006Active
18 Dartmoor Drive, Hinchinbrooke, Huntingdon, PE29 6XT

Director23 March 2005Active
75 Roydon Road, Diss, IP22 3LW

Director15 March 2005Active
C/O Cargill International Sa, 14 Chemin De Normandie, Geneva, Switzerland, CH-1206

Director01 June 2016Active
Denford House, Ringstead Road, Denford, NN14 4EL

Director01 December 2004Active
28, Chemin De Calabry, Bernex, Geneva, Switzerland, 1233

Director28 October 2011Active
5 Eaglesfield End, Leire, LE17 5FG

Director14 March 2008Active
Cargill Magyarorszag Zrt, Vaci Ut 37, Budapest, Hungary, 1134

Director01 June 2016Active
Pipers Croft, Clandon Road, West Clandon, Guildford, GU4 7UW

Director13 November 2006Active
28a, Chemin Des Bouvreuils, Vessy, Geneva, Switzerland,

Director28 October 2011Active
50-51 Russell Square, London, WC1B 4JA

Director23 March 2005Active
Chemin De La Ruite 14c, Meinier, Switzerland, 1252

Director14 June 2013Active
Csejtei Utca 16, Budapest, Hungary, 1025

Director15 May 2014Active
4 Walsingham Drive, Corby Glen, Grantham, NG33 4TA

Director23 March 2005Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director04 March 2021Active
11, Yeoman Drive, Cambridge, United Kingdom, CB3 0GY

Director15 May 2014Active
24 Swallow Hill, Thurlby, PE10 0JB

Director24 July 2007Active

People with Significant Control

A.B.F. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cargill Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Velocity V1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL
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 (5 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
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-02Accounts

Accounts with accounts type group.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type group.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type group.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-03-08Officers

Appoint person secretary company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-04-21Accounts

Accounts with accounts type group.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.