AGRI GEN 2017 LIMITED

Register to unlock more data on OkredoRegister

AGRI GEN 2017 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10851110

Incorporation date

05/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2017)
dot icon28/11/2025
Final Gazette dissolved following liquidation
dot icon28/08/2025
Return of final meeting in a members' voluntary winding up
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Declaration of solvency
dot icon22/10/2024
Registered office address changed from The Control Tower Bentwaters Parks Rendlesham Woodbridge IP12 2TW England to 100 st. James Road Northampton NN5 5LF on 2024-10-22
dot icon19/09/2024
Micro company accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon07/07/2023
Director's details changed for Mr John William Kemball on 2023-04-06
dot icon17/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon04/11/2020
Micro company accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon05/06/2020
Termination of appointment of Richard John Pipe as a director on 2020-02-24
dot icon05/06/2020
Appointment of Mr Robert James William Paul as a director on 2020-05-18
dot icon07/11/2019
Micro company accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon23/07/2018
Notification of a person with significant control statement
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-08-02
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-08-02
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-08-02
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-08-02
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-08-02
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-08-02
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-08-02
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-08-02
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-08-02
dot icon20/04/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon27/03/2018
Resolutions
dot icon11/12/2017
Appointment of Mr Richard William Mann as a director on 2017-11-08
dot icon11/12/2017
Appointment of Mr Peter John Edmund Hailes as a director on 2017-11-08
dot icon11/12/2017
Appointment of Mr Richard John Pipe as a director on 2017-11-08
dot icon11/12/2017
Appointment of Mrs Serena Jane Greenwell as a director on 2017-11-08
dot icon08/11/2017
Registered office address changed from Talpa Hall Station Road Old Newton Stowmarket IP14 4HQ United Kingdom to The Control Tower Bentwaters Parks Rendlesham Woodbridge IP12 2TW on 2017-11-08
dot icon08/11/2017
Termination of appointment of Adrian Mole as a secretary on 2017-11-08
dot icon08/11/2017
Termination of appointment of Graham Peter Thorne as a director on 2017-11-08
dot icon02/08/2017
Appointment of Mr John William Kemball as a director on 2017-07-11
dot icon19/07/2017
Sub-division of shares on 2017-07-11
dot icon19/07/2017
Resolutions
dot icon07/07/2017
Cessation of Adrian Nicholas Mole as a person with significant control on 2017-07-05
dot icon07/07/2017
Termination of appointment of Adrian Nicholas Mole as a director on 2017-07-05
dot icon07/07/2017
Appointment of Mr Graham Peter Thorne as a director on 2017-07-05
dot icon05/07/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
52.00
-
0.00
-
-
2022
5
52.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pipe, Richard John
Director
08/11/2017 - 24/02/2020
13
Greenwell, Serena Jane
Director
08/11/2017 - Present
17
Thorne, Graham Peter
Director
05/07/2017 - 08/11/2017
15
Mole, Adrian Nicholas
Director
05/07/2017 - 05/07/2017
139
Mr Robert James William Paul
Director
18/05/2020 - Present
13

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRI GEN 2017 LIMITED

AGRI GEN 2017 LIMITED is an(a) Dissolved company incorporated on 05/07/2017 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 5 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 AGRI GEN 2017 LIMITED?

toggle

AGRI GEN 2017 LIMITED is currently Dissolved. It was registered on 05/07/2017 and dissolved on 28/11/2025.

Where is AGRI GEN 2017 LIMITED located?

toggle

AGRI GEN 2017 LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does AGRI GEN 2017 LIMITED do?

toggle

AGRI GEN 2017 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGRI GEN 2017 LIMITED?

toggle

The latest filing was on 28/11/2025: Final Gazette dissolved following liquidation.