UKBizDB.co.uk

RBC AGRI LTD

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

This company is commonly known as Rbc Agri Ltd. The company was founded 10 years ago and was given the registration number 08760446. The firm's registered office is in STOKESLEY. You can find them at 12 Burdon Way, Stokesley Business Park, Stokesley, North Yorkshire. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:RBC AGRI LTD
Company Number:08760446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:12 Burdon Way, Stokesley Business Park, Stokesley, North Yorkshire, England, TS9 5PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Burdon Way, Stokesley Business Park, Stokesley, England, TS9 5PY

Director14 November 2013Active
12, Burdon Way, Stokesley Business Park, Stokesley, England, TS9 5PY

Director14 November 2013Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director04 November 2013Active
12, Burdon Way, Stokesley Business Park, Stokesley, England, TS9 5PY

Director12 March 2018Active

People with Significant Control

Mr Christopher Lyth
Notified on:29 October 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:12, Burdon Way, Stokesley, England, TS9 5PY
Nature of control:
  • Significant influence or control
Mr Bede Anthony Wilkinson
Notified on:29 October 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:12, Burdon Way, Stokesley, England, TS9 5PY
Nature of control:
  • Significant influence or control
Mr John Russell Sawer
Notified on:29 October 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:12, Burdon Way, Stokesley, England, TS9 5PY
Nature of control:
  • Significant influence or control
Mr Christopher Lyth
Notified on:14 March 2018
Status:Active
Date of birth:August 1959
Nationality:British
Address:Manor Grange Farm, Low Green, Middlesbrough, TS9 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bede Anthony Wilkinson
Notified on:05 December 2017
Status:Active
Date of birth:November 1959
Nationality:British
Address:Manor Grange Farm, Low Green, Middlesbrough, TS9 6PT
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 (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
2023-11-20Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-28Address

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

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Accounts

Change account reference date company current extended.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.