AGRICAL LIMITED

Register to unlock more data on OkredoRegister

AGRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04315284

Incorporation date

01/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

World Business Centre, 1 Newall Road, London Heathrow TW6 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2001)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon16/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/03/2026
Micro company accounts made up to 2025-03-31
dot icon09/03/2026
Application to strike the company off the register
dot icon27/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon26/01/2026
-
dot icon25/06/2025
Registration of charge 043152840007, created on 2025-06-20
dot icon17/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/01/2025
Micro company accounts made up to 2024-03-31
dot icon07/01/2025
Confirmation statement made on 2024-11-01 with no updates
dot icon23/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon21/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/06/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon08/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon08/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon07/06/2023
Confirmation statement made on 2022-11-01 with no updates
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon24/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon24/11/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon04/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon04/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon04/01/2022
Registration of charge 043152840006, created on 2021-12-21
dot icon21/12/2021
Change of details for Agrical Holdings Limited as a person with significant control on 2016-04-06
dot icon03/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon18/10/2021
Accounts for a small company made up to 2020-03-31
dot icon12/03/2021
Appointment of Mrs Natalie Jane Robinette as a director on 2021-03-04
dot icon11/03/2021
Termination of appointment of Ross Glenn Landsbaum as a director on 2021-03-04
dot icon15/01/2021
Confirmation statement made on 2020-11-01 with updates
dot icon11/09/2020
Accounts for a small company made up to 2019-03-31
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon13/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon22/12/2018
Satisfaction of charge 043152840003 in full
dot icon22/12/2018
Satisfaction of charge 043152840002 in full
dot icon22/12/2018
Satisfaction of charge 043152840004 in full
dot icon21/12/2018
Registration of charge 043152840005, created on 2018-12-19
dot icon19/12/2018
Termination of appointment of Vernon Chalfant as a director on 2018-12-19
dot icon19/12/2018
Appointment of Elizabeth Janet Mary Tubb as a secretary on 2018-12-19
dot icon19/12/2018
Appointment of Mr Ross Landsbaum as a director on 2018-12-19
dot icon19/12/2018
Appointment of Mr Gary Brown as a director on 2018-12-19
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon09/04/2018
Termination of appointment of Toby Matthew Skelton as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Toby Skelton as a secretary on 2018-03-31
dot icon26/02/2018
Termination of appointment of David Michael Collins as a director on 2018-02-26
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon14/03/2017
Statement by Directors
dot icon14/03/2017
Statement of capital on 2017-03-14
dot icon14/03/2017
Solvency Statement dated 03/03/17
dot icon14/03/2017
Resolutions
dot icon12/12/2016
Accounts for a small company made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/12/2015
Accounts for a small company made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon15/12/2014
Accounts for a small company made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon11/06/2014
Registration of charge 043152840004
dot icon02/06/2014
Registration of charge 043152840003
dot icon04/03/2014
Appointment of Mr Graham Smart as a director
dot icon18/02/2014
Termination of appointment of John Collinson as a director
dot icon18/12/2013
Termination of appointment of Trevor Latimer as a director
dot icon21/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon24/09/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon01/08/2013
Appointment of Mr Trevor Latimer as a director
dot icon31/07/2013
Appointment of Mr Vernon Chalfant as a director
dot icon31/07/2013
Appointment of Mr Toby Skelton as a director
dot icon31/07/2013
Appointment of Mr Toby Skelton as a secretary
dot icon30/07/2013
Registered office address changed from Ground Floor Offices Old Deanery Court Wells Somerset BA5 2UQ England on 2013-07-30
dot icon29/07/2013
Termination of appointment of Jeremy Price as a director
dot icon29/07/2013
Termination of appointment of John Hare as a director
dot icon29/07/2013
Termination of appointment of Jeremy Price as a secretary
dot icon22/07/2013
Resolutions
dot icon22/07/2013
Registration of charge 043152840002
dot icon11/07/2013
Accounts for a small company made up to 2012-12-31
dot icon29/06/2013
Satisfaction of charge 1 in full
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon29/11/2010
Register inspection address has been changed from 35a Southover Wells BA5 1UH United Kingdom
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon06/07/2010
Registered office address changed from 35a Southover Wells Somerset BA5 1UH United Kingdom on 2010-07-06
dot icon16/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon16/11/2009
Register inspection address has been changed from C/O Jeremy Price 35a Southover Wells Somerset BA5 1UH Banes BA5 1UH United Kingdom
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for John Robert Hemmingway Hare on 2009-11-01
dot icon09/11/2009
Director's details changed for Jeremy Michael Price on 2009-11-01
dot icon09/11/2009
Director's details changed for John Nigel Collinson on 2009-11-01
dot icon09/11/2009
Director's details changed for David Michael Collins on 2009-11-01
dot icon10/10/2009
Accounts for a small company made up to 2008-12-31
dot icon05/12/2008
Return made up to 01/11/08; full list of members
dot icon05/12/2008
Location of debenture register
dot icon05/12/2008
Registered office changed on 05/12/2008 from 35A southover wells somerset BA5 1UH
dot icon04/12/2008
Location of register of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/04/2008
Ad 19/03/08\gbp si [email protected]=195\gbp ic 9910/10105\
dot icon10/04/2008
Ad 19/03/08\gbp si [email protected]=35\gbp ic 9875/9910\
dot icon01/04/2008
Memorandum and Articles of Association
dot icon01/04/2008
Auditor's resignation
dot icon01/04/2008
Resolutions
dot icon01/04/2008
Declaration of assistance for shares acquisition
dot icon29/03/2008
Appointment terminated director charles hignett
dot icon29/03/2008
Appointment terminated director robert morris
dot icon29/03/2008
Appointment terminated director william best
dot icon26/11/2007
Return made up to 01/11/07; no change of members
dot icon11/06/2007
Accounts for a small company made up to 2006-12-31
dot icon06/12/2006
Return made up to 01/11/06; full list of members
dot icon13/07/2006
Accounts for a small company made up to 2005-12-31
dot icon07/06/2006
Director resigned
dot icon27/10/2005
Return made up to 01/11/05; full list of members
dot icon25/06/2005
Memorandum and Articles of Association
dot icon23/06/2005
S-div 24/05/05
dot icon23/06/2005
Nc inc already adjusted 24/05/05
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon15/06/2005
Accounts for a small company made up to 2004-12-31
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New secretary appointed;new director appointed
dot icon29/04/2005
Secretary resigned
dot icon08/11/2004
Return made up to 01/11/04; full list of members
dot icon10/08/2004
Accounts for a small company made up to 2003-12-31
dot icon01/04/2004
Miscellaneous
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon22/10/2003
Return made up to 01/11/03; full list of members
dot icon10/09/2003
Ad 12/08/03--------- £ si 250@1=250 £ ic 9750/10000
dot icon20/01/2003
New secretary appointed
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
Return made up to 01/11/02; full list of members
dot icon28/06/2002
Particulars of mortgage/charge
dot icon28/05/2002
Statement of affairs
dot icon28/05/2002
Statement of affairs
dot icon28/05/2002
Statement of affairs
dot icon28/05/2002
Statement of affairs
dot icon28/05/2002
Ad 10/12/01--------- £ si 9749@1=9749 £ ic 1/9750
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon07/12/2001
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon04/12/2001
New director appointed
dot icon23/11/2001
Registered office changed on 23/11/01 from: 35A southover wells somerset BA5 1UH
dot icon23/11/2001
New secretary appointed
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
Director resigned
dot icon01/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/11/2026
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
dot iconNext due on
31/03/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Best, William Peter
Director
10/12/2001 - 19/03/2008
4
BRIGHTON SECRETARY LIMITED
Nominee Secretary
01/11/2001 - 06/11/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
01/11/2001 - 06/11/2001
9606
Hignett, Charles Ivo Worthington
Director
10/12/2001 - 19/03/2008
9
Morris, Robert Patrick
Director
07/11/2001 - 19/03/2008
10

Persons with Significant Control

0

No PSC data available.

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 AGRICAL LIMITED

AGRICAL LIMITED is an(a) Active company incorporated on 01/11/2001 with the registered office located at World Business Centre, 1 Newall Road, London Heathrow TW6 2AS. There are currently 4 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 AGRICAL LIMITED?

toggle

AGRICAL LIMITED is currently Active. It was registered on 01/11/2001 .

Where is AGRICAL LIMITED located?

toggle

AGRICAL LIMITED is registered at World Business Centre, 1 Newall Road, London Heathrow TW6 2AS.

What does AGRICAL LIMITED do?

toggle

AGRICAL LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AGRICAL LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.