UKBizDB.co.uk

UNITED AGRICULTURE LIMITED

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

This company is commonly known as United Agriculture Limited. The company was founded 30 years ago and was given the registration number 02869705. The firm's registered office is in DEVIZES. You can find them at St James St. James Place, Gains Lane, Devizes, Wiltshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:UNITED AGRICULTURE LIMITED
Company Number:02869705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:St James St. James Place, Gains Lane, Devizes, Wiltshire, SN10 1FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James, St. James Place, Gains Lane, Devizes, SN10 1FB

Secretary01 June 2016Active
St James, St. James Place, Gains Lane, Devizes, SN10 1FB

Director01 June 2016Active
The Mill House, Radwinter, Saffron Walden, CB10 2TJ

Secretary15 November 1993Active
Corners Cottage The Street, All Cannings, Devizes, SN10 3PA

Secretary15 September 1997Active
Barncove 23 Ridgeway, Ashcott, Bridgwater, TA7 9PP

Secretary30 June 1996Active
Gemutlich House, Rusty Lane, Seend, Melksham, SN12 6NS

Secretary30 August 2005Active
26 Fallow Field Close, Chippenham, SN14 6YA

Secretary30 August 2001Active
10 Salisbury Hollow, Edington, Wesbury, BA13 4PF

Secretary29 November 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 1993Active
Harvest House 2 The Warren, Witchford, Ely, CB6 2HN

Director19 October 1995Active
The Mill House, Radwinter, Saffron Walden, CB10 2TJ

Director15 November 1993Active
Old Hall Farm, Church Road, Tasburgh, Norwich, NR15 1ND

Director19 January 2000Active
Corners Cottage The Street, All Cannings, Devizes, SN10 3PA

Director20 November 1993Active
Nether Piteadie, Kirkcaldy, KY2 5UW

Director27 October 1998Active
St James, St. James Place, Gains Lane, Devizes, England, SN10 1FB

Director01 May 2013Active
Cransley, Fowlis, Dundee, DD2 5NP

Director18 January 1994Active
Highfield House, West End, Ingham Lincoln, LN1 2XY

Director14 October 1998Active
West Newlands, St Lawrence, Southminster, CM0 7LL

Director19 October 1995Active
Gemutlich House, Rusty Lane, Seend, Melksham, SN12 6NS

Director30 August 2005Active
The Barn House, Ebrington, Chipping Campden, GL55 6LH

Director19 October 1995Active
West Stoke Farm, Stoke Charity, Winchester, SO21 3PN

Director19 October 1995Active
26 Fallow Field Close, Chippenham, SN14 6YA

Director30 August 2001Active
14 Denmark Avenue, Wimbledon, London, SW19 4HF

Director15 November 1993Active
14, Findhorn, Forres, IV36 3YE

Director19 October 1995Active
1 Five Elms Drive, Whitenap, Romsey, SO51 5RN

Director19 October 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 November 1993Active

People with Significant Control

United Oilseed Producers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St James House, St. James Place, Gains Lane, Devizes, England, SN10 1FB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Appoint person secretary company with name date.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-06-21Officers

Termination director company with name termination date.

Download
2016-06-21Officers

Termination secretary company with name termination date.

Download
2016-01-04Accounts

Accounts with accounts type total exemption full.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.