UKBizDB.co.uk

INDEPENDENT AGRICULTURE LIMITED

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

This company is commonly known as Independent Agriculture Limited. The company was founded 31 years ago and was given the registration number 02754104. The firm's registered office is in CHELTENHAM. You can find them at Andoversford, , Cheltenham, Gloucestershire. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:INDEPENDENT AGRICULTURE LIMITED
Company Number:02754104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Andoversford, Cheltenham, Gloucestershire, GL54 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Andoversford, Cheltenham, GL54 4LZ

Director15 February 2017Active
Andoversford, Cheltenham, United Kingdom, GL54 4LZ

Director01 November 2011Active
Andoversford, Cheltenham, GL54 4LZ

Director08 March 2023Active
1 Penrwyn Court, St Neots, PE19 2SU

Secretary28 April 2005Active
Andoversford, Cheltenham, United Kingdom, GL54 4LZ

Secretary14 November 2011Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary08 October 1992Active
4007 Harbor Walk Lane, Ft Collins Colorado 80525, Usa,

Director15 May 1997Active
3325 North 134 Circle, Omaha, Usa,

Director15 August 2002Active
414 Martin Drive North, Bellevue, Nebraska, Usa, 68005

Director01 October 1996Active
The Gables, Pump Lane, Fenton, Newark, NG23 5DF

Director15 August 2002Active
Andoversford, Cheltenham, GL54 4LZ

Director06 November 2014Active
6711 Davenport Street, Omaha, Usa,

Director29 May 2003Active
1117 South 113th Court, Omaha, U S A,

Director28 May 2004Active
20 Vicarage Road, Oakham, LE15 6EG

Director22 December 1992Active
Dale Farm, Collingham Road, Swinderby, LN6 9JB

Director28 April 2005Active
9309 Fm 462 North, Hondo, Usa,

Director31 August 2000Active
1124 South 113th Court, Omaha, U S A,

Director28 May 2004Active
Andoversford, Cheltenham, United Kingdom, GL54 4LZ

Director01 November 2011Active
1126 S 181 Plaza, Omaha, U.S.A,

Director01 February 1998Active
Andoversford, Cheltenham, GL54 4LZ

Director06 November 2014Active
Andoversford, Cheltenham, GL54 4LZ

Director20 February 2018Active
Andoversford, Cheltenham, United Kingdom, GL54 4LZ

Director18 March 2013Active
7813 Pierce, Omaha 68124, United States Of America,

Director22 December 1992Active
1357 43rd Avenue 28, Greeley, Usa, 80634

Director22 December 1992Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director08 October 1992Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director08 October 1992Active

People with Significant Control

Agrii Holdings (Uk) Limited
Notified on:28 January 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 4a, Mclean Road, Campsie Real Estate, United Kingdom, BT47 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Willmot Pertwee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Agrii, Station Road, Cheltenham, England, GL54 4LZ
Nature of control:
  • Ownership of shares 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 (6 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
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-02-22Accounts

Accounts with accounts type full.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.