ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01226597

Incorporation date

16/09/1975

Size

Dormant

Contacts

Registered address

Registered address

Robert Price (Bm) Ltd, Park Road, Abergavenny, Gwent NP7 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/12/2025
Accounts for a dormant company made up to 2025-09-30
dot icon27/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/10/2020
Accounts for a small company made up to 2019-09-30
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/06/2019
Accounts for a small company made up to 2018-09-30
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/07/2018
Accounts for a small company made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/07/2017
Accounts for a small company made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/07/2016
Accounts for a small company made up to 2015-09-30
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/06/2015
Accounts for a small company made up to 2014-09-30
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/06/2014
Satisfaction of charge 2 in full
dot icon06/06/2014
Satisfaction of charge 1 in full
dot icon14/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/02/2014
Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW on 2014-02-10
dot icon20/01/2014
Certificate of change of name
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/01/2014
Previous accounting period shortened from 2013-10-31 to 2013-09-30
dot icon02/01/2014
Registered office address changed from C/O Peacheys Chartered Accountants, Lanyon House Mission Court, Newport South Wales NP20 2DW on 2014-01-02
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Tessa Louise Pike on 2009-10-01
dot icon26/01/2010
Secretary's details changed for Tessa Louise Pike on 2009-10-01
dot icon26/01/2010
Director's details changed for William Angus Godfrey on 2009-10-01
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon05/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon29/02/2008
Return made up to 31/12/07; full list of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-10-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: 22 chepstow road newport NP9 8EA
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon27/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon19/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon22/02/2006
Return made up to 31/12/05; full list of members
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon06/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-10-31
dot icon20/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon07/03/2003
Return made up to 31/12/02; full list of members
dot icon21/12/2001
Return made up to 31/12/01; full list of members
dot icon07/12/2001
Accounts for a dormant company made up to 2001-10-31
dot icon07/12/2001
Resolutions
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Accounts for a dormant company made up to 2000-10-31
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon11/03/1999
Return made up to 31/12/98; full list of members
dot icon06/01/1999
Accounts for a dormant company made up to 1998-10-31
dot icon06/01/1999
Resolutions
dot icon25/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon25/08/1998
Resolutions
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon01/09/1997
Accounts for a dormant company made up to 1996-10-31
dot icon01/09/1997
Resolutions
dot icon03/08/1997
Return made up to 31/12/96; full list of members
dot icon03/08/1997
Return made up to 31/12/95; full list of members
dot icon08/06/1997
Registered office changed on 08/06/97 from: lamby way rumney cardiff CF3 8EH
dot icon15/05/1997
Secretary resigned;director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New secretary appointed;new director appointed
dot icon04/03/1997
Accounts for a small company made up to 1995-10-31
dot icon06/04/1995
Full accounts made up to 1994-10-31
dot icon22/01/1995
Return made up to 31/12/94; no change of members
dot icon20/04/1994
Full accounts made up to 1993-10-31
dot icon08/03/1994
Return made up to 31/12/93; full list of members
dot icon17/05/1993
Full accounts made up to 1992-10-31
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon26/02/1992
Full accounts made up to 1991-10-31
dot icon19/02/1992
Return made up to 31/12/91; no change of members
dot icon04/07/1991
Particulars of mortgage/charge
dot icon04/03/1991
Return made up to 31/12/90; full list of members
dot icon03/10/1990
Particulars of mortgage/charge
dot icon06/07/1990
Full accounts made up to 1989-10-31
dot icon06/07/1990
Return made up to 31/12/89; full list of members
dot icon17/05/1989
Full accounts made up to 1988-10-31
dot icon17/05/1989
Return made up to 31/12/88; full list of members
dot icon28/02/1989
Full accounts made up to 1987-10-31
dot icon08/02/1989
Return made up to 31/12/87; full list of members
dot icon12/05/1987
Full accounts made up to 1986-10-31
dot icon12/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Full accounts made up to 1985-10-31
dot icon22/09/1986
Return made up to 31/12/85; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
600.00
-
0.00
-
-
2022
0
600.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, William Angus
Director
03/04/1995 - Present
21
Pike, Tessa Louise
Director
03/04/1995 - Present
4
Pike, Tessa Louise
Secretary
03/04/1995 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED

ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED is an(a) Active company incorporated on 16/09/1975 with the registered office located at Robert Price (Bm) Ltd, Park Road, Abergavenny, Gwent NP7 5PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED?

toggle

ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED is currently Active. It was registered on 16/09/1975 .

Where is ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED located?

toggle

ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED is registered at Robert Price (Bm) Ltd, Park Road, Abergavenny, Gwent NP7 5PF.

What does ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED do?

toggle

ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

What is the latest filing for ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.