AGELLUS LIMITED

Register to unlock more data on OkredoRegister

AGELLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05172766

Incorporation date

07/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds IP28 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon17/04/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon17/04/2026
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon17/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon17/04/2026
Audit exemption subsidiary accounts made up to 2025-06-29
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/04/2025
Appointment of Mrs Rachel Emmaline Harrod as a director on 2025-04-01
dot icon07/04/2025
Appointment of Mr Lee Garry Bye as a director on 2025-04-01
dot icon03/04/2025
Register inspection address has been changed from 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR England to Century House the Lakes Northampton NN4 7HD
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon01/04/2025
Termination of appointment of Malcolm Frank Walton as a director on 2025-03-31
dot icon17/04/2024
Satisfaction of charge 051727660007 in full
dot icon17/04/2024
Satisfaction of charge 051727660008 in full
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon28/03/2024
Full accounts made up to 2023-06-25
dot icon20/09/2023
Change of details for a person with significant control
dot icon14/07/2023
Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to Tuddenham Mill High Street Tuddenham Bury St. Edmunds IP28 6SQ on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Mark Anthony Harrod on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Malcolm Frank Walton on 2023-07-14
dot icon29/06/2023
Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on 2023-06-29
dot icon29/06/2023
Director's details changed for Mr Mark Anthony Harrod on 2023-06-19
dot icon29/06/2023
Director's details changed for Mr Malcolm Frank Walton on 2023-06-19
dot icon27/04/2023
Full accounts made up to 2022-06-26
dot icon19/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon09/05/2022
Full accounts made up to 2021-06-27
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon29/03/2022
Change of details for Agellus Holdings Limited as a person with significant control on 2022-03-28
dot icon28/03/2022
Change of details for Agellus Holdings Limited as a person with significant control on 2022-03-28
dot icon28/01/2022
Registration of charge 051727660008, created on 2022-01-25
dot icon30/04/2021
Full accounts made up to 2020-06-28
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/02/2020
Full accounts made up to 2019-06-30
dot icon15/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon19/11/2018
Termination of appointment of Gail Paul as a secretary on 2018-11-14
dot icon31/10/2018
Registered office address changed from 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR England to Peterbridge House 3 the Lakes Northampton NN4 7HB on 2018-10-31
dot icon06/04/2018
Full accounts made up to 2017-06-25
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon01/12/2017
Appointment of Mr Malcolm Frank Walton as a director on 2017-11-21
dot icon01/12/2017
Termination of appointment of Richard James Anderson as a director on 2017-11-21
dot icon13/06/2017
Amended full accounts made up to 2016-06-26
dot icon31/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon31/05/2017
Register inspection address has been changed from 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG England to 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR
dot icon10/04/2017
Full accounts made up to 2016-06-26
dot icon28/03/2017
Satisfaction of charge 051727660005 in full
dot icon28/03/2017
Satisfaction of charge 051727660004 in full
dot icon28/03/2017
Satisfaction of charge 2 in full
dot icon28/03/2017
Satisfaction of charge 3 in full
dot icon28/03/2017
Satisfaction of charge 051727660006 in full
dot icon24/03/2017
Registered office address changed from , 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England to 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR on 2017-03-24
dot icon23/03/2017
Registration of charge 051727660007, created on 2017-03-22
dot icon16/06/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon16/06/2016
Register inspection address has been changed from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG
dot icon16/06/2016
Register(s) moved to registered office address 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG
dot icon11/04/2016
Full accounts made up to 2015-06-28
dot icon24/11/2015
Registration of charge 051727660006, created on 2015-11-18
dot icon20/11/2015
Registered office address changed from , Office Suite U19 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT to 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR on 2015-11-20
dot icon06/08/2015
Registration of charge 051727660005, created on 2015-07-27
dot icon06/08/2015
Registration of charge 051727660004, created on 2015-07-28
dot icon29/04/2015
Appointment of Mr Richard James Anderson as a director on 2015-04-29
dot icon29/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/04/2015
Register inspection address has been changed from C/O C/O Fenmarc Produce Ltd - Wisbech Road Westry March Cambridgeshire PE15 0BA England to Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT
dot icon15/04/2015
Accounts for a small company made up to 2014-06-29
dot icon01/04/2015
Termination of appointment of Nicholas Waterman as a director on 2015-03-31
dot icon19/01/2015
Registered office address changed from , 366 Wisbech Road, March, Cambridgeshire, PE15 0BA to 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR on 2015-01-19
dot icon04/04/2014
Accounts for a small company made up to 2013-06-29
dot icon04/04/2014
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon04/04/2014
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Mark Anthony Harrod on 2013-12-02
dot icon20/11/2013
Registered office address changed from , the Vale House, 2 Kingsmill Lane, Stamford, Lincolnshire, PE9 2QS on 2013-11-20
dot icon03/10/2013
Appointment of Mr Nicholas Waterman as a director
dot icon16/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon11/01/2013
Accounts for a small company made up to 2012-07-01
dot icon09/07/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon04/04/2012
Accounts for a small company made up to 2011-06-26
dot icon29/07/2011
Annual return made up to 2009-04-01 with full list of shareholders
dot icon27/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-04-01
dot icon22/07/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon22/07/2011
Secretary's details changed for Gail Paul on 2011-07-21
dot icon05/04/2011
Accounts for a small company made up to 2010-06-26
dot icon11/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Register inspection address has been changed
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/03/2010
Accounts for a small company made up to 2009-06-30
dot icon10/03/2010
Termination of appointment of Christopher Swift as a director
dot icon01/05/2009
Return made up to 01/04/09; full list of members
dot icon24/04/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon26/03/2009
Secretary appointed gail paul
dot icon26/03/2009
Appointment terminated secretary richard anderson
dot icon15/01/2009
Accounts for a small company made up to 2008-03-31
dot icon25/04/2008
Return made up to 01/04/08; full list of members
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon27/04/2007
Return made up to 01/04/07; full list of members
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Particulars of mortgage/charge
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
New secretary appointed
dot icon24/04/2006
Return made up to 01/04/06; no change of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 07/07/05; full list of members
dot icon12/04/2005
Registered office changed on 12/04/05 from: brooklands, causeway road, broughton, cambridgeshire PE28 2AS
dot icon12/04/2005
Director's particulars changed
dot icon23/12/2004
Nc inc already adjusted 08/12/04
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon28/09/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon07/07/2004
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
874.26K
-
0.00
845.52K
-
2022
2
711.30K
-
0.00
9.24K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Richard James
Secretary
01/07/2006 - 16/03/2009
9
Swift, Christopher John
Director
07/07/2004 - 10/03/2010
11
Harrod, Mark Anthony
Director
07/07/2004 - Present
45
Waterman, Nicholas
Director
02/10/2013 - 31/03/2015
19
Walton, Malcolm Frank
Director
21/11/2017 - 31/03/2025
15

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 AGELLUS LIMITED

AGELLUS LIMITED is an(a) Active company incorporated on 07/07/2004 with the registered office located at Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds IP28 6SQ. 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 AGELLUS LIMITED?

toggle

AGELLUS LIMITED is currently Active. It was registered on 07/07/2004 .

Where is AGELLUS LIMITED located?

toggle

AGELLUS LIMITED is registered at Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds IP28 6SQ.

What does AGELLUS LIMITED do?

toggle

AGELLUS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AGELLUS LIMITED?

toggle

The latest filing was on 17/04/2026: Notice of agreement to exemption from audit of accounts for period ending 29/06/25.