AGRIBULK LIMITED

Register to unlock more data on OkredoRegister

AGRIBULK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02905430

Incorporation date

07/03/1994

Size

Dormant

Contacts

Registered address

Registered address

6 Drakes Meadow, Penny Lane, Swindon, Wiltshire SN3 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1994)
dot icon17/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon26/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon28/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon19/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon27/10/2022
Satisfaction of charge 029054300005 in full
dot icon04/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon19/05/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon06/05/2022
Miscellaneous
dot icon06/05/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon12/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon12/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon20/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon30/03/2021
Registered office address changed from 24a High Street Melksham SN12 6LA England to 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL on 2021-03-30
dot icon23/02/2021
Full accounts made up to 2020-04-30
dot icon18/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon22/11/2019
Full accounts made up to 2019-04-30
dot icon18/09/2019
Registration of charge 029054300005, created on 2019-09-16
dot icon01/07/2019
Registration of charge 029054300004, created on 2019-07-01
dot icon25/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon26/02/2019
Current accounting period extended from 2019-03-31 to 2019-04-30
dot icon06/02/2019
Notification of Rockley Holdings Limited as a person with significant control on 2019-02-01
dot icon06/02/2019
Cessation of Agri Business Limited as a person with significant control on 2019-02-01
dot icon05/02/2019
Registration of charge 029054300003, created on 2019-02-01
dot icon01/02/2019
Appointment of Mr Stuart Morgan as a director on 2019-02-01
dot icon01/02/2019
Appointment of Mrs Rukshana Drupathy Watson as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Jennifer Elizabeth Moore as a secretary on 2019-02-01
dot icon01/02/2019
Termination of appointment of Mark Andrew Ashdown as a director on 2019-02-01
dot icon01/02/2019
Appointment of Mr Anthony Frederick James Watson as a director on 2019-02-01
dot icon01/02/2019
Registered office address changed from Mills Road Chilton Industrial Estate Sudbury Suffolk CO10 2XX to 24a High Street Melksham SN12 6LA on 2019-02-01
dot icon04/12/2018
Satisfaction of charge 1 in full
dot icon04/12/2018
Satisfaction of charge 2 in full
dot icon14/11/2018
Notification of Agri Business Limited as a person with significant control on 2016-10-01
dot icon14/11/2018
Cessation of Lennard Arthur Barrett as a person with significant control on 2018-10-01
dot icon03/07/2018
Full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon19/07/2017
Full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon05/07/2016
Full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon14/07/2015
Accounts for a medium company made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon25/07/2014
Accounts for a medium company made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon12/03/2014
Registered office address changed from Mills Road Chilton Industrial Estate Sudbury Suffolk CO10 2XX on 2014-03-12
dot icon12/03/2014
Director's details changed for Mark Andrew Ashdown on 2014-03-12
dot icon30/09/2013
Accounts for a medium company made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon14/03/2013
Director's details changed for Mark Andrew Ashdown on 2013-03-14
dot icon14/11/2012
Accounts for a medium company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon08/03/2012
Director's details changed for Mark Andrew Ashdown on 2012-03-08
dot icon21/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mark Andrew Ashdown on 2010-04-01
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/10/2009
Full accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 07/03/09; full list of members
dot icon05/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon19/03/2008
Return made up to 07/03/08; full list of members
dot icon21/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon29/03/2007
Return made up to 07/03/07; full list of members
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 07/03/06; full list of members
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 07/03/05; full list of members
dot icon05/04/2005
Director's particulars changed
dot icon07/02/2005
Director resigned
dot icon23/12/2004
Secretary's particulars changed
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon02/09/2004
Director's particulars changed
dot icon06/04/2004
Return made up to 07/03/04; full list of members
dot icon26/11/2003
Full accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 07/03/03; full list of members
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon28/03/2002
Return made up to 07/03/02; full list of members
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon31/05/2001
Registered office changed on 31/05/01 from: brms house milner road chilton ind est sudbury suffolk CO10 2XG
dot icon04/05/2001
Return made up to 07/03/01; full list of members
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon03/04/2000
Return made up to 07/03/00; full list of members
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
Director's particulars changed
dot icon26/03/1999
Return made up to 07/03/99; full list of members
dot icon27/11/1998
Particulars of mortgage/charge
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon04/03/1998
Return made up to 07/03/98; full list of members
dot icon02/02/1998
Director resigned
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon18/06/1997
Director's particulars changed
dot icon18/06/1997
Secretary's particulars changed
dot icon04/04/1997
Return made up to 07/03/97; no change of members
dot icon27/09/1996
Accounts for a small company made up to 1996-03-31
dot icon24/03/1996
Return made up to 07/03/96; no change of members
dot icon11/10/1995
Secretary's particulars changed
dot icon18/08/1995
Accounts for a small company made up to 1995-03-31
dot icon21/03/1995
Return made up to 07/03/95; full list of members
dot icon13/02/1995
Nc inc already adjusted 25/01/95
dot icon13/02/1995
Resolutions
dot icon05/02/1995
Director's particulars changed
dot icon21/09/1994
Secretary's particulars changed
dot icon13/09/1994
Registered office changed on 13/09/94 from: 20-24 high street rayleigh essex SS6 7EF
dot icon20/06/1994
New director appointed
dot icon20/06/1994
Ad 31/03/94--------- £ si 10000@1=10000 £ ic 2/10002
dot icon20/06/1994
Accounting reference date notified as 31/03
dot icon14/03/1994
New director appointed
dot icon14/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Secretary resigned;new secretary appointed
dot icon07/03/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
10.00K
-
0.00
-
-
2023
-
10.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Anthony Frederick James
Director
01/02/2019 - Present
20
Morgan, Stuart
Director
01/02/2019 - Present
5
Mrs Rukshana Drupathy Watson
Director
01/02/2019 - Present
5

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 AGRIBULK LIMITED

AGRIBULK LIMITED is an(a) Active company incorporated on 07/03/1994 with the registered office located at 6 Drakes Meadow, Penny Lane, Swindon, Wiltshire SN3 3LL. There are currently 3 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 AGRIBULK LIMITED?

toggle

AGRIBULK LIMITED is currently Active. It was registered on 07/03/1994 .

Where is AGRIBULK LIMITED located?

toggle

AGRIBULK LIMITED is registered at 6 Drakes Meadow, Penny Lane, Swindon, Wiltshire SN3 3LL.

What does AGRIBULK LIMITED do?

toggle

AGRIBULK LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AGRIBULK LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-14 with no updates.