AFGRITECH LIMITED

Register to unlock more data on OkredoRegister

AFGRITECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05259304

Incorporation date

14/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon14/01/2026
Change of details for Carr's Group Plc as a person with significant control on 2025-09-25
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon07/07/2025
Termination of appointment of David Andrew White as a director on 2025-06-30
dot icon07/07/2025
Appointment of Mr Gavin Maxwell Manson as a director on 2025-07-01
dot icon19/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon19/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon19/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon19/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon11/06/2024
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2024-06-11
dot icon10/06/2024
Change of details for Carr's Group Plc as a person with significant control on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr David Andrew White on 2024-06-10
dot icon10/06/2024
Secretary's details changed for Mrs Paula Robertson on 2024-06-10
dot icon10/06/2024
Appointment of Mr Joshua Hoopes as a director on 2024-06-10
dot icon27/02/2024
Audit exemption statement of guarantee by parent company for period ending 02/09/23
dot icon27/02/2024
Notice of agreement to exemption from audit of accounts for period ending 02/09/23
dot icon27/02/2024
Consolidated accounts of parent company for subsidiary company period ending 02/09/23
dot icon27/02/2024
Audit exemption subsidiary accounts made up to 2023-09-02
dot icon16/02/2024
Termination of appointment of Bernie Jerauld Walker as a director on 2023-12-31
dot icon17/01/2024
Termination of appointment of Matthew Ratcliffe as a secretary on 2023-09-22
dot icon17/01/2024
Appointment of Mrs Paula Robertson as a secretary on 2023-09-25
dot icon14/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon30/05/2023
Notice of agreement to exemption from audit of accounts for period ending 03/09/22
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 03/09/22
dot icon30/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon30/05/2023
Audit exemption subsidiary accounts made up to 2022-09-03
dot icon27/01/2023
Appointment of Mr David Andrew White as a director on 2023-01-27
dot icon27/01/2023
Termination of appointment of Neil Austin as a director on 2023-01-27
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon23/06/2022
Memorandum and Articles of Association
dot icon23/06/2022
Resolutions
dot icon23/06/2022
Resolutions
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon22/06/2022
Change of share class name or designation
dot icon15/06/2022
Change of details for Carr's Group Plc as a person with significant control on 2022-06-06
dot icon15/06/2022
Termination of appointment of Noel Geary as a director on 2022-06-06
dot icon15/06/2022
Termination of appointment of Joel Stuart Bryce as a director on 2022-06-06
dot icon17/01/2022
Group of companies' accounts made up to 2021-08-28
dot icon29/10/2021
Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-15
dot icon29/10/2021
Appointment of Mr Bernie Jerauld Walker as a director on 2021-10-29
dot icon17/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon07/10/2021
Appointment of Mr Joel Stuart Bryce as a director on 2021-10-05
dot icon04/10/2021
Termination of appointment of Anina Clarina Hunter as a director on 2021-08-31
dot icon01/04/2021
Group of companies' accounts made up to 2020-08-29
dot icon21/01/2021
Appointment of Mr Hugh Marcus Pelham as a director on 2021-01-12
dot icon21/01/2021
Termination of appointment of Timothy John Davies as a director on 2021-01-12
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon22/05/2020
Group of companies' accounts made up to 2019-08-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon07/03/2019
Group of companies' accounts made up to 2018-09-01
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon12/03/2018
Group of companies' accounts made up to 2017-09-02
dot icon22/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon03/04/2017
Group of companies' accounts made up to 2016-09-03
dot icon28/11/2016
Appointment of Mr Matthew Ratcliffe as a secretary on 2016-11-25
dot icon28/11/2016
Termination of appointment of Katie Wood as a secretary on 2016-11-25
dot icon18/11/2016
Appointment of Ms Anina Clarina Hunter as a director on 2016-10-21
dot icon17/11/2016
Termination of appointment of Izaak Johannes Breitenbach as a director on 2016-10-21
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon26/09/2016
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 2016-09-26
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Director's details changed for Izaak Johannes Breitenbach on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Secretary's details changed for Katie Wood on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Noel Geary on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Neil Austin on 2016-09-23
dot icon03/05/2016
Group of companies' accounts made up to 2015-08-29
dot icon18/02/2016
Secretary's details changed for Katie Sinclair on 2016-01-19
dot icon20/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon04/06/2015
Group of companies' accounts made up to 2014-08-30
dot icon27/01/2015
Appointment of Izaak Johannes Breitenbach as a director on 2014-10-20
dot icon27/01/2015
Termination of appointment of Anthony Bayman Alexander as a director on 2014-10-20
dot icon18/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon21/01/2014
Full accounts made up to 2013-08-31
dot icon18/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Christopher Holmes as a director
dot icon10/05/2013
Appointment of Neil Austin as a director
dot icon10/05/2013
Termination of appointment of Ronald Wood as a director
dot icon22/03/2013
Appointment of Mr Timothy John Davies as a director
dot icon23/01/2013
Appointment of Katie Sinclair as a secretary
dot icon23/01/2013
Termination of appointment of Ronald Wood as a secretary
dot icon16/01/2013
Full accounts made up to 2012-09-01
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon08/02/2012
Full accounts made up to 2011-09-03
dot icon26/01/2012
Appointment of Anthony Bayman Alexander as a director
dot icon25/01/2012
Termination of appointment of Thomas Cottle as a director
dot icon20/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-08-28
dot icon20/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon18/10/2010
Director's details changed for Noel Geary on 2009-12-15
dot icon18/10/2010
Director's details changed for Mr Christopher Nigel Couper Holmes on 2009-12-15
dot icon18/10/2010
Director's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon18/10/2010
Director's details changed for Mr Thomas Henry Cottle on 2009-12-15
dot icon18/10/2010
Secretary's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon14/01/2010
Full accounts made up to 2009-08-29
dot icon26/11/2009
Termination of appointment of Louis Wolthers as a director
dot icon24/11/2009
Appointment of Noel Geary as a director
dot icon19/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon19/10/2009
Director's details changed for Louis Wolthers on 2009-10-02
dot icon19/10/2009
Director's details changed for Thomas Henry Cottle on 2009-10-02
dot icon07/06/2009
Full accounts made up to 2008-08-30
dot icon04/04/2009
Director appointed thomas henry cottle
dot icon04/04/2009
Appointment terminated director hans koster
dot icon14/10/2008
Return made up to 14/10/08; full list of members
dot icon29/05/2008
Full accounts made up to 2007-09-01
dot icon08/11/2007
Return made up to 14/10/07; full list of members
dot icon18/05/2007
Full accounts made up to 2006-09-02
dot icon11/12/2006
Return made up to 14/10/06; full list of members
dot icon11/09/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon30/08/2006
Ad 03/03/06--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon30/08/2006
Ad 03/03/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon30/08/2006
Nc inc already adjusted 03/03/06
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon22/08/2006
Accounts for a dormant company made up to 2005-09-03
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New secretary appointed;new director appointed
dot icon05/06/2006
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Registered office changed on 16/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon16/03/2006
Secretary resigned;director resigned
dot icon13/03/2006
Certificate of change of name
dot icon15/12/2005
Return made up to 14/10/05; full list of members
dot icon14/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Director
13/10/2004 - 01/03/2006
611
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/10/2004 - 01/03/2006
611
DLA NOMINEES LIMITED
Corporate Director
13/10/2004 - 01/03/2006
295
Holmes, Christopher Nigel Couper
Director
01/03/2006 - 30/07/2013
48
Manson, Gavin Maxwell
Director
01/07/2025 - Present
87

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 AFGRITECH LIMITED

AFGRITECH LIMITED is an(a) Active company incorporated on 14/10/2004 with the registered office located at Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RR. 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 AFGRITECH LIMITED?

toggle

AFGRITECH LIMITED is currently Active. It was registered on 14/10/2004 .

Where is AFGRITECH LIMITED located?

toggle

AFGRITECH LIMITED is registered at Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RR.

What does AFGRITECH LIMITED do?

toggle

AFGRITECH LIMITED operates in the Manufacture of prepared feeds for farm animals (10.91 - SIC 2007) sector.

What is the latest filing for AFGRITECH LIMITED?

toggle

The latest filing was on 14/01/2026: Change of details for Carr's Group Plc as a person with significant control on 2025-09-25.