AGRIBRIEFING LIMITED

Register to unlock more data on OkredoRegister

AGRIBRIEFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07931457

Incorporation date

01/02/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks SL8 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2012)
dot icon25/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon19/02/2026
Director's details changed for Mr Mark James Ashworth on 2023-04-04
dot icon26/01/2026
Termination of appointment of Spencer Henderson Wicks as a director on 2026-01-23
dot icon26/01/2026
Appointment of Ms Julie Louise Harris as a director on 2026-01-26
dot icon18/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/03/2025
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon25/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/08/2024
Registration of charge 079314570005, created on 2024-08-13
dot icon01/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/01/2024
Change of details for Mills Bidco Limited as a person with significant control on 2023-12-12
dot icon15/12/2023
Registered office address changed from , 8 Leake Street, London, SE1 7NN, England to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on 2023-12-15
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/04/2023
Confirmation statement made on 2023-02-01 with updates
dot icon05/04/2023
Appointment of Mr Mark Ashworth as a director on 2023-04-04
dot icon05/04/2023
Appointment of Mr Spencer Henderson Wicks as a director on 2023-04-04
dot icon05/04/2023
Termination of appointment of Rupert James Levy as a director on 2023-04-04
dot icon05/04/2023
Termination of appointment of William Rory Brown as a director on 2023-04-04
dot icon17/01/2023
Satisfaction of charge 079314570004 in full
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Part of the property or undertaking has been released and no longer forms part of charge 079314570004
dot icon08/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/01/2020
Cessation of Agribriefing (Holdings) Limited as a person with significant control on 2019-12-31
dot icon10/01/2020
Notification of Mills Bidco Limited as a person with significant control on 2019-12-31
dot icon26/07/2019
Second filing of Confirmation Statement dated 01/02/2017
dot icon05/07/2019
Satisfaction of charge 079314570002 in full
dot icon05/07/2019
Satisfaction of charge 079314570003 in full
dot icon28/06/2019
Registration of charge 079314570004, created on 2019-06-28
dot icon05/06/2019
Termination of appointment of Neil Thackray as a director on 2019-06-01
dot icon05/06/2019
Appointment of Mr William Rory Brown as a director on 2019-06-01
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon10/01/2019
Change of details for Briefing Media (Holdings) Limited as a person with significant control on 2018-01-15
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Registered office address changed from , Dean Bradley House 52 Horseferry Road, London, SW1P 2AF, England to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on 2018-03-22
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon16/01/2018
Resolutions
dot icon09/10/2017
Memorandum and Articles of Association
dot icon09/10/2017
Resolutions
dot icon04/10/2017
Registration of charge 079314570003, created on 2017-09-27
dot icon29/09/2017
Resolutions
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Termination of appointment of William Rory Macrae Brown as a director on 2017-02-10
dot icon07/02/2017
01/02/17 Statement of Capital gbp 2200
dot icon19/09/2016
Auditor's resignation
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Registered office address changed from , C/O Briefing Media Limited, 83 Victoria Street, London, SW1H 0HW to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on 2016-03-23
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/08/2015
Registration of charge 079314570002, created on 2015-08-21
dot icon30/07/2015
Termination of appointment of Robert Cameron Crockett as a director on 2015-07-10
dot icon30/07/2015
Termination of appointment of Adam Maidment as a director on 2015-07-10
dot icon23/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-01
dot icon23/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-01
dot icon23/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-02-01
dot icon21/07/2015
Satisfaction of charge 1 in full
dot icon22/04/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon12/11/2013
Registered office address changed from , 3rd Floor Mermaid Business Unit, 2 Puddle Dock, London, EC4V 3DB, United Kingdom on 2013-11-12
dot icon13/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon02/05/2012
Registered office address changed from , 7th Floor, Lansdowne House Berkeley Square, London, W1J 6ER, United Kingdom on 2012-05-02
dot icon16/04/2012
Appointment of Rupert Levy as a director
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2012
Appointment of Adam Maidment as a director
dot icon20/03/2012
Appointment of Mr Robert Cameron Crockett as a director
dot icon20/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon20/02/2012
Certificate of change of name
dot icon07/02/2012
Appointment of Neil Thackray as a director
dot icon07/02/2012
Appointment of Mr William Rory Macrae Brown as a director
dot icon07/02/2012
Termination of appointment of Adam Maidment as a director
dot icon07/02/2012
Termination of appointment of Robert Crockett as a director
dot icon03/02/2012
Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 2012-02-03
dot icon03/02/2012
Termination of appointment of Huntsmoor Limited as a director
dot icon03/02/2012
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon03/02/2012
Termination of appointment of Richard Bursby as a director
dot icon03/02/2012
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon03/02/2012
Appointment of Robert Cameron Crockett as a director
dot icon03/02/2012
Appointment of Adam Maidment as a director
dot icon01/02/2012
Incorporation

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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Maidment
Director
19/03/2012 - 10/07/2015
54
Mr Adam Maidment
Director
01/02/2012 - 03/02/2012
54
Ashworth, Mark
Director
04/04/2023 - Present
13
Levy, Rupert James
Director
10/04/2012 - 04/04/2023
89
Harris, Julie Louise
Director
26/01/2026 - Present
34

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 AGRIBRIEFING LIMITED

AGRIBRIEFING LIMITED is an(a) Active company incorporated on 01/02/2012 with the registered office located at Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks SL8 5AS. There are currently 2 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 AGRIBRIEFING LIMITED?

toggle

AGRIBRIEFING LIMITED is currently Active. It was registered on 01/02/2012 .

Where is AGRIBRIEFING LIMITED located?

toggle

AGRIBRIEFING LIMITED is registered at Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks SL8 5AS.

What does AGRIBRIEFING LIMITED do?

toggle

AGRIBRIEFING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AGRIBRIEFING LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-01 with no updates.