AGRA CEAS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AGRA CEAS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01952298

Incorporation date

03/10/1985

Size

Small

Contacts

Registered address

Registered address

Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1985)
dot icon20/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon11/08/2025
Accounts for a small company made up to 2024-12-31
dot icon22/10/2024
Notification of S&P Global Holdings Europe Limited as a person with significant control on 2024-10-01
dot icon22/10/2024
Cessation of Ihs Markit Agribusiness Uk Limited as a person with significant control on 2024-10-01
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon15/11/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Jennifer Bruce as a secretary on 2023-09-26
dot icon11/09/2023
Appointment of Dr Jeremy Woods as a director on 2023-09-08
dot icon08/09/2023
Termination of appointment of John David Mumford as a director on 2023-09-08
dot icon08/09/2023
Termination of appointment of Kathryn Ann Owen as a director on 2023-09-08
dot icon08/09/2023
Appointment of Mr Ryan Weelson as a director on 2023-09-08
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon03/11/2022
Termination of appointment of Christopher Guy Mcloughlin as a director on 2022-03-15
dot icon03/11/2022
Appointment of Mrs Elizabeth Mary Hithersay as a director on 2022-03-15
dot icon03/11/2022
Appointment of Mrs Elizabeth Mary Hithersay as a secretary on 2022-03-15
dot icon03/11/2022
Registered office address changed from The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2022-11-03
dot icon03/11/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon02/09/2022
Full accounts made up to 2021-11-30
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon18/11/2021
Full accounts made up to 2020-11-30
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon28/04/2021
Full accounts made up to 2019-11-30
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon10/10/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon25/07/2019
Change of details for Agra Informa Limited as a person with significant control on 2019-06-30
dot icon17/07/2019
Appointment of Christopher Guy Mcloughlin as a director on 2019-06-30
dot icon17/07/2019
Appointment of Ms Jennifer Bruce as a secretary on 2019-06-30
dot icon17/07/2019
Current accounting period shortened from 2019-12-31 to 2019-11-30
dot icon17/07/2019
Termination of appointment of Kevin David Donagher as a director on 2019-06-30
dot icon17/07/2019
Appointment of Mrs Kathryn Ann Owen as a director on 2019-06-30
dot icon17/07/2019
Registered office address changed from 5 Howick Place London SW1P 1WG to The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 2019-07-17
dot icon17/07/2019
Termination of appointment of Rupert John Joseph Hopley as a secretary on 2019-06-30
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon04/01/2019
Termination of appointment of Julie Louise Woollard as a secretary on 2018-12-31
dot icon04/01/2019
Appointment of Rupert John Joseph Hopley as a secretary on 2018-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon30/07/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Director's details changed for Mr Kevin David Donagher on 2015-06-01
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon09/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Termination of appointment of Paul Francis Dominic Docx as a director on 2015-11-24
dot icon21/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Secretary's details changed for Miss Julie Louise Woollard on 2015-06-01
dot icon01/06/2015
Registered office address changed from Mortimer House 37-41Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 2015-06-01
dot icon13/02/2015
Termination of appointment of Bruce Avrim Scherr as a director on 2014-06-30
dot icon29/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Termination of appointment of Conrad Caspari as a director
dot icon25/02/2014
Termination of appointment of Emily Martin as a secretary
dot icon02/01/2014
Termination of appointment of Adam Walker as a director
dot icon27/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Director's details changed for Mr Adam Christopher Walker on 2013-03-01
dot icon05/09/2012
Secretary's details changed for Emily Louise Martin on 2012-08-03
dot icon31/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Appointment of Mr Kevin David Donagher as a director
dot icon24/05/2012
Appointment of Bruce Avrim Scherr as a director
dot icon05/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Appointment of Emily Louise Martin as a secretary
dot icon09/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon08/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon01/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon19/05/2010
Termination of appointment of Grahame Baker as a director
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon03/12/2009
Termination of appointment of John Prescott as a director
dot icon03/12/2009
Appointment of Dr John David Mumford as a director
dot icon03/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon30/11/2009
Termination of appointment of Robert Fraser as a director
dot icon27/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon14/11/2009
Termination of appointment of Michael Hobbs as a director
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 05/08/09; full list of members
dot icon07/01/2009
Director appointed paul francis docx
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 05/08/08; full list of members
dot icon25/06/2008
Secretary's change of particulars / julie wilson / 25/06/2008
dot icon07/04/2008
Director appointed adam christopher walker
dot icon25/03/2008
Appointment terminated director david gilbertson
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon05/12/2007
Secretary's particulars changed
dot icon01/09/2007
Return made up to 05/08/07; full list of members
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Full accounts made up to 2005-12-31
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
Secretary resigned
dot icon07/09/2006
Return made up to 05/08/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Secretary's particulars changed
dot icon05/09/2005
Return made up to 05/08/05; full list of members
dot icon09/12/2004
Auditor's resignation
dot icon24/11/2004
Miscellaneous
dot icon23/09/2004
Return made up to 05/08/04; full list of members
dot icon16/09/2004
Director's particulars changed
dot icon11/08/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon16/07/2004
Director's particulars changed
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 20/08/03; full list of members
dot icon17/05/2003
Director resigned
dot icon17/05/2003
New director appointed
dot icon24/01/2003
Auditor's resignation
dot icon11/12/2002
Full accounts made up to 2001-12-31
dot icon26/11/2002
Director resigned
dot icon21/11/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Director's particulars changed
dot icon20/09/2002
Return made up to 20/08/02; full list of members
dot icon12/09/2002
Registered office changed on 12/09/02 from: 19 portland place london W1B 1PX
dot icon12/09/2002
Location of register of members
dot icon03/04/2002
Certificate of change of name
dot icon12/02/2002
New director appointed
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon25/01/2002
Registered office changed on 25/01/02 from: genus PLC westmere drive crewe cheshire CW1 6ZY
dot icon25/01/2002
New secretary appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Resolutions
dot icon19/12/2001
Auditor's resignation
dot icon06/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon18/10/2001
Return made up to 20/08/01; full list of members
dot icon12/10/2001
Director resigned
dot icon12/10/2001
New secretary appointed
dot icon01/10/2001
New secretary appointed
dot icon24/09/2001
Secretary resigned
dot icon21/11/2000
Certificate of change of name
dot icon25/10/2000
Full group accounts made up to 2000-03-31
dot icon03/10/2000
Return made up to 20/08/00; full list of members
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Director resigned
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/02/2000
Director resigned
dot icon01/10/1999
Full group accounts made up to 1999-03-31
dot icon24/09/1999
Return made up to 20/08/99; full list of members
dot icon16/12/1998
Full group accounts made up to 1998-03-31
dot icon01/12/1998
Auditor's resignation
dot icon01/12/1998
New secretary appointed
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
Registered office changed on 19/11/98 from: northcroft house west street newbury berkshire RG13 1HD
dot icon28/10/1998
Director resigned
dot icon07/09/1998
Return made up to 20/08/98; full list of members
dot icon07/09/1998
Director's particulars changed
dot icon28/08/1998
Director resigned
dot icon27/01/1998
Full group accounts made up to 1997-03-31
dot icon24/09/1997
Return made up to 20/08/97; full list of members
dot icon09/01/1997
Full group accounts made up to 1996-03-31
dot icon16/09/1996
Return made up to 20/08/96; full list of members
dot icon16/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
Director resigned
dot icon27/12/1995
Accounting reference date extended from 31/01 to 31/03
dot icon09/10/1995
Full group accounts made up to 1995-01-31
dot icon05/10/1995
Director's particulars changed
dot icon05/10/1995
Return made up to 20/08/95; full list of members
dot icon05/07/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1994-01-31
dot icon09/09/1994
Director's particulars changed
dot icon09/09/1994
Director's particulars changed
dot icon09/09/1994
Return made up to 20/08/94; full list of members
dot icon08/05/1994
Director's particulars changed
dot icon19/10/1993
Accounts for a small company made up to 1993-01-31
dot icon05/09/1993
Return made up to 20/08/93; full list of members
dot icon31/10/1992
Accounts for a small company made up to 1992-01-31
dot icon27/10/1992
Particulars of mortgage/charge
dot icon25/09/1992
Return made up to 20/08/92; full list of members
dot icon25/02/1992
Director resigned;new director appointed
dot icon02/09/1991
Group accounts for a small company made up to 1991-01-31
dot icon02/09/1991
Return made up to 20/08/91; full list of members
dot icon13/11/1990
New director appointed
dot icon25/10/1990
Resolutions
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Nc inc already adjusted 06/08/90 06/08/90
dot icon12/09/1990
Full accounts made up to 1990-01-31
dot icon12/09/1990
Return made up to 20/08/90; full list of members
dot icon18/10/1989
Accounts for a small company made up to 1989-01-31
dot icon18/10/1989
Return made up to 11/10/89; full list of members
dot icon22/11/1988
Full accounts made up to 1988-01-31
dot icon22/11/1988
Return made up to 19/10/88; full list of members
dot icon29/10/1987
Full accounts made up to 1987-01-31
dot icon18/09/1987
New director appointed
dot icon31/07/1987
Return made up to 08/04/87; full list of members
dot icon17/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Accounting reference date extended from 31/12 to 31/01
dot icon29/08/1986
Particulars of mortgage/charge
dot icon22/01/1986
Certificate of change of name
dot icon03/10/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Kathryn Ann
Director
30/06/2019 - 08/09/2023
81
Wilkinson, James Henry
Director
10/01/2002 - 29/06/2004
175
Woods, Jeremy, Dr
Director
08/09/2023 - Present
9
Caspari, Conrad Irving Eduard
Director
21/09/1995 - 30/12/2013
4
Mr Paul Francis Docx
Director
11/12/2008 - 23/11/2015
5

Persons with Significant Control

3
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 AGRA CEAS CONSULTING LIMITED

AGRA CEAS CONSULTING LIMITED is an(a) Active company incorporated on 03/10/1985 with the registered office located at Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LY. There are currently 4 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 AGRA CEAS CONSULTING LIMITED?

toggle

AGRA CEAS CONSULTING LIMITED is currently Active. It was registered on 03/10/1985 .

Where is AGRA CEAS CONSULTING LIMITED located?

toggle

AGRA CEAS CONSULTING LIMITED is registered at Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LY.

What does AGRA CEAS CONSULTING LIMITED do?

toggle

AGRA CEAS CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AGRA CEAS CONSULTING LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-10 with updates.