AGRI LINK PRODUCE LIMITED

Register to unlock more data on OkredoRegister

AGRI LINK PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05207075

Incorporation date

16/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Watermill, Low Church Road, Middle Rasen, Lincolnshire LN8 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-24
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-24
dot icon27/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon20/11/2025
Director's details changed for Mr Stephen John Mowbray on 2025-11-09
dot icon17/11/2025
Withdrawal of a person with significant control statement on 2025-11-17
dot icon17/11/2025
Notification of Stephen John Mowbray as a person with significant control on 2025-06-19
dot icon13/11/2025
Director's details changed for Mr Stephen John Mowbray on 2025-11-09
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon11/08/2023
Registered office address changed from 5 Town Hall Street Grimsby DN31 1HN England to The Watermill Low Church Road Middle Rasen Lincolnshire LN8 3TY on 2023-08-11
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon16/02/2022
Current accounting period extended from 2022-01-31 to 2022-06-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon04/08/2021
Registered office address changed from 1 Gallamore Court Middle Rasen Market Rasen Lincolnshire LN8 3UH to 5 Town Hall Street Grimsby DN31 1HN on 2021-08-04
dot icon29/07/2021
Secretary's details changed
dot icon27/07/2021
Director's details changed for Mr Mark John Carter on 2021-07-23
dot icon28/01/2021
Appointment of Mr Robin James Kitching as a director on 2020-10-02
dot icon30/10/2020
Memorandum and Articles of Association
dot icon16/10/2020
Memorandum and Articles of Association
dot icon24/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon23/01/2019
Resolutions
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/01/2017
Registration of charge 052070750001, created on 2017-01-09
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Termination of appointment of John Foreman as a director on 2014-06-16
dot icon10/02/2015
Termination of appointment of Geoffrey Maurice Matthews as a director on 2014-06-16
dot icon01/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/06/2014
Purchase of own shares.
dot icon12/06/2014
Cancellation of shares. Statement of capital on 2014-05-14
dot icon13/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon28/08/2013
Termination of appointment of Mandy Carter as a secretary
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/10/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/08/2011
Registered office address changed from 2 the Crescent Wisbech Cambridgeshire PE13 1EH on 2011-08-12
dot icon24/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mark John Carter on 2010-08-16
dot icon24/09/2010
Director's details changed for Stephen John Mowbray on 2010-08-16
dot icon29/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/09/2009
Return made up to 16/08/09; full list of members
dot icon09/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/10/2008
Return made up to 16/08/08; no change of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/09/2007
Return made up to 16/08/07; no change of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/09/2006
Return made up to 16/08/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/10/2005
Return made up to 16/08/05; full list of members
dot icon09/09/2004
Ad 16/08/04--------- £ si 29999@1=29999 £ ic 1/30000
dot icon09/09/2004
Accounting reference date extended from 31/08/05 to 31/01/06
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New secretary appointed
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,585.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/11/2026
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
10
37.45K
-
0.00
36.90K
-
2022
7
4.43K
-
0.00
-
-
2023
5
35.58K
-
0.00
2.59K
-
2023
5
35.58K
-
0.00
2.59K
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

35.58K £Ascended703.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foreman, John
Director
15/08/2004 - 15/06/2014
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/08/2004 - 15/08/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/08/2004 - 15/08/2004
43699
Mr Stephen John Mowbray
Director
16/08/2004 - Present
12
Mr Mark John Carter
Director
16/08/2004 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AGRI LINK PRODUCE LIMITED

AGRI LINK PRODUCE LIMITED is an(a) Active company incorporated on 16/08/2004 with the registered office located at The Watermill, Low Church Road, Middle Rasen, Lincolnshire LN8 3TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRI LINK PRODUCE LIMITED?

toggle

AGRI LINK PRODUCE LIMITED is currently Active. It was registered on 16/08/2004 .

Where is AGRI LINK PRODUCE LIMITED located?

toggle

AGRI LINK PRODUCE LIMITED is registered at The Watermill, Low Church Road, Middle Rasen, Lincolnshire LN8 3TY.

What does AGRI LINK PRODUCE LIMITED do?

toggle

AGRI LINK PRODUCE LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does AGRI LINK PRODUCE LIMITED have?

toggle

AGRI LINK PRODUCE LIMITED had 5 employees in 2023.

What is the latest filing for AGRI LINK PRODUCE LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.