AGRICHROME LIMITED

Register to unlock more data on OkredoRegister

AGRICHROME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02228826

Incorporation date

09/03/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Bindery 5th Floor, 51-53 Hatton Garden, London EC1N 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1988)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon29/12/2025
Application to strike the company off the register
dot icon22/12/2025
Statement of capital on 2025-12-22
dot icon22/12/2025
Particulars of variation of rights attached to shares
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Solvency Statement dated 15/10/25
dot icon05/12/2025
Statement by Directors
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Change of share class name or designation
dot icon22/10/2025
Termination of appointment of Charlotte Allin as a director on 2025-10-15
dot icon22/10/2025
Termination of appointment of Charlotte Allin as a secretary on 2025-10-15
dot icon22/10/2025
Appointment of Mrs Hannah Kate Constantine as a director on 2025-10-15
dot icon22/10/2025
Appointment of Mrs Hannah Kate Constantine as a secretary on 2025-10-15
dot icon14/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon10/04/2025
Termination of appointment of Anna Lawrence as a secretary on 2025-04-01
dot icon10/04/2025
Termination of appointment of Anna Lawrence as a director on 2025-04-01
dot icon10/04/2025
Appointment of Mrs Charlotte Allin as a secretary on 2025-04-01
dot icon10/04/2025
Appointment of Mrs Charlotte Allin as a director on 2025-04-01
dot icon27/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon16/11/2022
Director's details changed for Mr Ralph Rex Hewins on 2022-11-14
dot icon16/11/2022
Secretary's details changed for Ms Anna Lawrence on 2022-11-14
dot icon16/11/2022
Director's details changed for Miss Anna Lawrence on 2022-11-14
dot icon16/11/2022
Change of details for Elementis Securities Limited as a person with significant control on 2022-11-14
dot icon15/11/2022
Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery 5th Floor 51-53 Hatton Garden London EC1N 8HN on 2022-11-15
dot icon26/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon06/05/2022
Appointment of Ms Anna Lawrence as a director on 2022-05-01
dot icon04/05/2022
Appointment of Ms Anna Lawrence as a secretary on 2022-05-01
dot icon04/05/2022
Termination of appointment of Laura Ann Maria Higgins as a director on 2022-04-30
dot icon04/05/2022
Termination of appointment of Laura Ann Maria Higgins as a secretary on 2022-04-30
dot icon06/04/2022
Appointment of Mr Aaron John Dine as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Christopher John Gilbert as a director on 2022-04-01
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon18/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon04/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon07/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon07/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon07/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon07/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon23/03/2018
Appointment of Mrs Laura Ann Maria Higgins as a director on 2018-01-24
dot icon23/03/2018
Appointment of Laura Ann Maria Higgins as a secretary on 2018-01-24
dot icon23/03/2018
Termination of appointment of Wai Chung Wong as a director on 2018-01-24
dot icon23/03/2018
Termination of appointment of Wai Chung Wong as a secretary on 2018-01-24
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon05/01/2017
Full accounts made up to 2015-12-31
dot icon18/11/2016
Appointment of Mr Ralph Rex Hewins as a director on 2016-11-01
dot icon18/11/2016
Appointment of Mr Christopher John Gilbert as a director on 2016-11-01
dot icon16/11/2016
Termination of appointment of Brian Geoffrey Taylorson as a director on 2016-10-31
dot icon04/11/2016
Termination of appointment of James John Holroyd Sergeant as a director on 2016-10-07
dot icon04/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon02/11/2015
Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2015-11-02
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon21/07/2014
Miscellaneous
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon18/01/2011
Director's details changed for Wai Chung Wong on 2011-01-18
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Particulars of variation of rights attached to shares
dot icon14/07/2010
Statement of company's objects
dot icon14/07/2010
Resolutions
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Wai Chung Wong on 2010-06-01
dot icon01/07/2010
Secretary's details changed for Wai Chung Wong on 2010-06-01
dot icon01/07/2010
Director's details changed for Mr Brian Geoffrey Taylorson on 2010-06-01
dot icon01/07/2010
Director's details changed for Mr James John Holroyd Sargant on 2010-06-01
dot icon07/06/2010
Director's details changed for Mr James John Holroyd Sergeant on 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 30/06/09; full list of members
dot icon24/06/2009
Registered office changed on 24/06/2009 from 10 albemarle street london W1S 4BL
dot icon31/10/2008
Director appointed mr james john holroyd sergeant
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 16/07/08; full list of members
dot icon11/03/2008
Director appointed wai chung wong
dot icon11/03/2008
Appointment terminated director stuart kilpatrick
dot icon28/01/2008
Secretary's particulars changed
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Secretary resigned
dot icon08/08/2007
New secretary appointed
dot icon24/07/2007
Return made up to 16/07/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 16/07/06; full list of members
dot icon07/03/2006
Registered office changed on 07/03/06 from: elementis house 56 kingston road staines TW18 4ES
dot icon15/12/2005
New secretary appointed;new director appointed
dot icon15/12/2005
Secretary resigned;director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 16/07/05; full list of members
dot icon21/07/2005
New secretary appointed;new director appointed
dot icon21/07/2005
Secretary resigned;director resigned
dot icon23/11/2004
Secretary's particulars changed;director's particulars changed
dot icon05/11/2004
Secretary's particulars changed;director's particulars changed
dot icon09/08/2004
Return made up to 16/07/04; full list of members
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon28/10/2003
Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES
dot icon09/08/2003
Return made up to 16/07/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon24/07/2002
Return made up to 16/07/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
New secretary appointed
dot icon28/05/2002
Secretary resigned
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon01/02/2002
Director's particulars changed
dot icon06/12/2001
Registered office changed on 06/12/01 from: one great tower street london EC3R 5AH
dot icon04/11/2001
Resolutions
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 16/07/01; full list of members
dot icon26/07/2001
Secretary's particulars changed
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Secretary resigned
dot icon07/09/2000
New secretary appointed
dot icon03/08/2000
Return made up to 16/07/00; full list of members
dot icon04/08/1999
Return made up to 16/07/99; full list of members
dot icon30/06/1999
New director appointed
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon17/06/1999
New secretary appointed
dot icon17/06/1999
Secretary resigned;director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon19/10/1998
Auditor's resignation
dot icon29/07/1998
Return made up to 16/07/98; full list of members
dot icon07/05/1998
Secretary's particulars changed;director's particulars changed
dot icon02/02/1998
Director resigned
dot icon02/02/1998
New director appointed
dot icon02/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/07/1997
Ad 01/07/97--------- £ si 9000@1
dot icon24/07/1997
Return made up to 16/07/97; full list of members
dot icon18/07/1997
Nc inc already adjusted 01/07/97
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon07/07/1997
Secretary's particulars changed
dot icon14/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon23/07/1996
Return made up to 16/07/96; full list of members
dot icon23/07/1996
Location of register of members address changed
dot icon23/07/1996
Location of debenture register address changed
dot icon17/06/1996
New secretary appointed
dot icon17/06/1996
Secretary resigned
dot icon17/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon25/07/1995
Return made up to 16/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 16/07/94; full list of members
dot icon17/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon16/11/1993
Secretary resigned;new secretary appointed
dot icon16/11/1993
Director resigned;new director appointed
dot icon29/07/1993
Return made up to 16/07/93; full list of members
dot icon05/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon09/10/1992
New director appointed
dot icon25/09/1992
Director resigned
dot icon30/07/1992
Return made up to 16/07/92; full list of members
dot icon05/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon23/12/1991
Registered office changed on 23/12/91 from: 20 st dunstan's hill london EC3R 8LQ
dot icon03/10/1991
Return made up to 16/07/91; full list of members
dot icon12/06/1991
Return made up to 02/02/91; full list of members
dot icon12/06/1991
Director resigned;new director appointed
dot icon16/01/1991
Accounts for a dormant company made up to 1990-12-31
dot icon07/12/1990
Resolutions
dot icon01/08/1990
Accounts for a dormant company made up to 1989-12-31
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Return made up to 16/07/90; full list of members
dot icon09/03/1990
Compulsory strike-off action has been discontinued
dot icon06/03/1990
First Gazette notice for compulsory strike-off
dot icon09/02/1990
Return made up to 23/09/89; full list of members
dot icon05/12/1989
Accounts made up to 1988-12-31
dot icon27/01/1989
New director appointed
dot icon27/01/1989
Registered office changed on 27/01/89 from: 1-4 great tower street london EC3R 5AA
dot icon30/11/1988
Director resigned
dot icon17/08/1988
Resolutions
dot icon17/08/1988
Resolutions
dot icon17/08/1988
Resolutions
dot icon08/08/1988
Wd 20/06/88 ad 21/06/88--------- £ si 498@1=498 £ ic 2/500
dot icon28/07/1988
Memorandum and Articles of Association
dot icon28/07/1988
New director appointed
dot icon08/07/1988
Resolutions
dot icon08/07/1988
Resolutions
dot icon08/07/1988
Registered office changed on 08/07/88 from: one st paul's churchyard london EC4M 8SH
dot icon08/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1988
Accounting reference date notified as 31/12
dot icon27/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1988
Registered office changed on 27/06/88 from: 2 baches st london N1 6UB
dot icon27/06/1988
Memorandum and Articles of Association
dot icon22/06/1988
Certificate of change of name
dot icon09/03/1988
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
30/06/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylorson, Brian Geoffrey
Director
22/03/2002 - 31/10/2016
28
Fairweather, George Rollo
Director
09/06/1999 - 22/03/2002
48
Higgins, Laura Ann Maria
Director
24/01/2018 - 30/04/2022
18
Barnard, John George
Director
22/10/1993 - 30/12/1997
14
Brown, Philip Damian
Director
07/09/1992 - 30/06/2005
22

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRICHROME LIMITED

AGRICHROME LIMITED is an(a) Dissolved company incorporated on 09/03/1988 with the registered office located at The Bindery 5th Floor, 51-53 Hatton Garden, London EC1N 8HN. 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 AGRICHROME LIMITED?

toggle

AGRICHROME LIMITED is currently Dissolved. It was registered on 09/03/1988 and dissolved on 24/03/2026.

Where is AGRICHROME LIMITED located?

toggle

AGRICHROME LIMITED is registered at The Bindery 5th Floor, 51-53 Hatton Garden, London EC1N 8HN.

What does AGRICHROME LIMITED do?

toggle

AGRICHROME LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AGRICHROME LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.