AGRI-MIX LIMITED

Register to unlock more data on OkredoRegister

AGRI-MIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974741

Incorporation date

17/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon27/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon07/07/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/09/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/09/2019
Change of details for Nick Cooper as a person with significant control on 2019-08-28
dot icon09/09/2019
Director's details changed for Nick Cooper on 2019-08-28
dot icon15/06/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/07/2018
Compulsory strike-off action has been discontinued
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon09/07/2018
Confirmation statement made on 2018-04-17 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/08/2017
Director's details changed for Nick Cooper on 2017-08-10
dot icon11/08/2017
Change of details for Nick Cooper as a person with significant control on 2017-08-10
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon28/07/2017
Confirmation statement made on 2017-04-17 with updates
dot icon28/07/2017
Notification of Nick Cooper as a person with significant control on 2017-04-17
dot icon28/07/2017
Notification of Rolf Peter Harrison as a person with significant control on 2017-04-17
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon17/04/2015
Termination of appointment of Margaret Ann Harrison as a secretary on 2015-04-01
dot icon19/02/2015
Appointment of Mr Matthew John Kincaid as a director on 2015-02-18
dot icon24/10/2014
Registration of charge 039747410002, created on 2014-10-24
dot icon13/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/07/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon07/05/2010
Director's details changed for Rolf Harrison on 2010-04-17
dot icon16/04/2010
Director's details changed for Nick Cooper on 2010-03-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 17/04/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 17/04/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/05/2007
Return made up to 17/04/07; no change of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/05/2006
Return made up to 17/04/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/06/2005
Return made up to 17/04/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2003-04-30
dot icon29/12/2004
New director appointed
dot icon20/05/2004
Return made up to 17/04/04; full list of members
dot icon29/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon17/06/2003
Return made up to 17/04/03; full list of members
dot icon07/05/2002
Return made up to 17/04/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/04/2001
Return made up to 17/04/01; full list of members
dot icon15/05/2000
New secretary appointed
dot icon28/04/2000
New director appointed
dot icon28/04/2000
Registered office changed on 28/04/00 from: turnpike close, ipswich road,langham colchester essex CO4 5LZ
dot icon28/04/2000
Director resigned
dot icon28/04/2000
Secretary resigned
dot icon17/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

18
2023
change arrow icon+9,084,400.00 % *

* during past year

Cash in Bank

£90,845.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
251.30K
-
0.00
59.84K
-
2022
20
150.33K
-
0.00
1.00
-
2023
18
163.93K
-
0.00
90.85K
-
2023
18
163.93K
-
0.00
90.85K
-

Employees

2023

Employees

18 Descended-10 % *

Net Assets(GBP)

163.93K £Ascended9.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.85K £Ascended9.08M % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nick
Director
01/12/2004 - Present
1
Harrison, Rolf Peter
Director
17/04/2000 - Present
4
Kincaid, Matthew John
Director
18/02/2015 - Present
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AGRI-MIX LIMITED

AGRI-MIX LIMITED is an(a) Active company incorporated on 17/04/2000 with the registered office located at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRI-MIX LIMITED?

toggle

AGRI-MIX LIMITED is currently Active. It was registered on 17/04/2000 .

Where is AGRI-MIX LIMITED located?

toggle

AGRI-MIX LIMITED is registered at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QX.

What does AGRI-MIX LIMITED do?

toggle

AGRI-MIX LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does AGRI-MIX LIMITED have?

toggle

AGRI-MIX LIMITED had 18 employees in 2023.

What is the latest filing for AGRI-MIX LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2025-04-30.