AGRICULTURAL & GROUNDSCARE FINANCE LIMITED

Register to unlock more data on OkredoRegister

AGRICULTURAL & GROUNDSCARE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05526550

Incorporation date

03/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Brewery Business Centre,, Castle Eden, Hartlepool, Co Durham TS27 4SUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon21/04/2026
Withdrawal of a person with significant control statement on 2026-04-21
dot icon21/04/2026
Notification of Howard Musgrave as a person with significant control on 2026-04-09
dot icon19/04/2026
Resolutions
dot icon09/04/2026
Termination of appointment of Andrew David Brown as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of Ian Stuart Bridges as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of Stephen Leonard Vernon Ellis as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of David John Houghton as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of Andrew Joseph Hepworth-Smith as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of Phillip Ralph Jackson as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of Allan David James as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of Philip Edward Jones as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of Robert Bruce Joy as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of Scott Kerr as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of Andrew David Wells as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of Paul Anthony Mccarthy as a director on 2026-04-07
dot icon09/04/2026
Termination of appointment of Neil Anthony Cheeseman as a director on 2026-04-07
dot icon30/03/2026
Registered office address changed from PO Box CF64 1FD Office 10 Workspace Penarth Albert Road Penarth CF64 1FD Wales to The Old Brewery Business Centre, Castle Eden Hartlepool Co Durham TS27 4SU on 2026-03-30
dot icon30/03/2026
Termination of appointment of Paul Anthony Mccarthy as a secretary on 2026-03-27
dot icon30/03/2026
Appointment of Mr Neil Anthony Cheeseman as a secretary on 2026-03-30
dot icon30/03/2026
Termination of appointment of Luke Philippe Allison as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Jack Charles Bridges as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Jonathan Matthew Brown as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Ashley David Thomas James as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Natalie Luisa Stanley as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Thomas Robert Ladds as a director on 2026-03-30
dot icon25/03/2026
Micro company accounts made up to 2025-08-31
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon07/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon03/04/2024
Micro company accounts made up to 2023-08-31
dot icon01/02/2024
Registered office address changed from Richmond House 3 Herbert Terrace Penarth CF64 2AH Wales to PO Box CF64 1FD Office 10 Workspace Penarth Albert Road Penarth CF64 1FD on 2024-02-01
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon25/10/2022
Registered office address changed from Bettws Barn, Warrage Road Raglan Usk NP15 2LD to Richmond House 3 Herbert Terrace Penarth CF64 2AH on 2022-10-25
dot icon24/10/2022
Micro company accounts made up to 2022-08-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.73K
-
0.00
-
-
2022
0
29.07K
-
0.00
-
-
2023
0
59.88K
-
0.00
-
-
2023
0
59.88K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

59.88K £Ascended106.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allison, Philippe Richard
Director
25/06/2008 - 25/06/2014
12
Kerr, Scott
Director
30/08/2007 - 07/04/2026
3
Mr Howard Musgrave
Director
11/12/2007 - Present
8
Houghton, David John
Director
12/04/2007 - 07/04/2026
3
Jackson, Phillip Ralph
Director
12/04/2007 - 07/04/2026
2

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

100,001
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRICULTURAL & GROUNDSCARE FINANCE LIMITED

AGRICULTURAL & GROUNDSCARE FINANCE LIMITED is an(a) Active company incorporated on 03/08/2005 with the registered office located at The Old Brewery Business Centre,, Castle Eden, Hartlepool, Co Durham TS27 4SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRICULTURAL & GROUNDSCARE FINANCE LIMITED?

toggle

AGRICULTURAL & GROUNDSCARE FINANCE LIMITED is currently Active. It was registered on 03/08/2005 .

Where is AGRICULTURAL & GROUNDSCARE FINANCE LIMITED located?

toggle

AGRICULTURAL & GROUNDSCARE FINANCE LIMITED is registered at The Old Brewery Business Centre,, Castle Eden, Hartlepool, Co Durham TS27 4SU.

What does AGRICULTURAL & GROUNDSCARE FINANCE LIMITED do?

toggle

AGRICULTURAL & GROUNDSCARE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AGRICULTURAL & GROUNDSCARE FINANCE LIMITED?

toggle

The latest filing was on 21/04/2026: Withdrawal of a person with significant control statement on 2026-04-21.