AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04925061

Incorporation date

08/10/2003

Size

Small

Contacts

Registered address

Registered address

First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough PE2 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon13/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2025-01-31
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon10/09/2024
Accounts for a small company made up to 2024-01-31
dot icon26/10/2023
Appointment of Mr Lee Paul Thompson as a director on 2023-10-18
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon21/09/2023
Accounts for a small company made up to 2023-01-31
dot icon22/03/2023
Termination of appointment of Andrew Stephen James as a director on 2023-03-15
dot icon09/02/2023
Second filing for the appointment of Mrs Jennifer Kathleen Butcher as a director
dot icon15/01/2023
Second filing for the appointment of Mr Stuart Thomas Gow as a director
dot icon25/10/2022
Termination of appointment of Mark John Ryland as a director on 2022-10-17
dot icon25/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon24/10/2022
Appointment of Mr Stuart Thomas Gow as a director on 2022-10-17
dot icon24/10/2022
Appointment of Mrs Jennifer Kathleen Butcher as a director on 2022-10-17
dot icon20/10/2022
Termination of appointment of Charles Richard Battle as a director on 2022-10-17
dot icon22/09/2022
Accounts for a small company made up to 2022-01-31
dot icon20/12/2021
Notification of Agricultural Industries Confederation Limited as a person with significant control on 2016-04-06
dot icon20/12/2021
Withdrawal of a person with significant control statement on 2021-12-20
dot icon29/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon27/10/2021
Appointment of Mr Andrew Stephen James as a director on 2021-10-13
dot icon26/10/2021
Termination of appointment of Samantha Emma Bell as a director on 2021-10-13
dot icon19/10/2021
Registered office address changed from Blenheim House Newmarket Road Bury St. Edmunds Suffolk IP33 3SB England to First Floor, Unit 4 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2021-10-19
dot icon20/09/2021
Accounts for a small company made up to 2021-01-31
dot icon06/07/2021
Registered office address changed from Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA England to Blenheim House Newmarket Road Bury St. Edmunds Suffolk IP33 3SB on 2021-07-06
dot icon01/05/2021
Registered office address changed from Confederation House East of England Showground Peterborough PE2 6XE to Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 2021-05-01
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon22/09/2020
Accounts for a small company made up to 2020-01-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon20/09/2019
Accounts for a small company made up to 2019-01-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon16/08/2018
Full accounts made up to 2018-01-31
dot icon04/06/2018
Termination of appointment of David James Osborn Caffall as a secretary on 2018-05-31
dot icon04/06/2018
Appointment of Mr Robert Charles Sheasby as a secretary on 2018-06-01
dot icon26/03/2018
Appointment of Mr Andrew James Richardson as a director on 2018-03-20
dot icon26/03/2018
Appointment of Mrs Samantha Emma Bell as a director on 2018-03-20
dot icon18/10/2017
Director's details changed for Mr Charles Richard Battle on 2017-10-18
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon16/08/2017
Full accounts made up to 2017-01-31
dot icon20/03/2017
Termination of appointment of Rosemary Susan Nattali Carne as a director on 2017-03-16
dot icon10/10/2016
Termination of appointment of Helen Raine as a director on 2015-10-15
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon16/08/2016
Full accounts made up to 2016-01-31
dot icon08/06/2016
Appointment of Mr Charles Richard Battle as a director on 2016-03-17
dot icon22/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon17/08/2015
Full accounts made up to 2015-01-31
dot icon05/11/2014
Director's details changed for Miss Rosemary Susan Nattali Carne on 2014-10-08
dot icon05/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2014-01-31
dot icon29/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon29/10/2013
Director's details changed for Miss Rosemary Susan Nattali Carne on 2013-10-29
dot icon29/10/2013
Director's details changed for Dr Helen Raine on 2013-10-29
dot icon24/07/2013
Full accounts made up to 2013-01-31
dot icon29/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon29/10/2012
Director's details changed for Miss Rosemary Susan Nattali Carne on 2012-10-26
dot icon26/10/2012
Director's details changed for Miss Rosemary Susan Nattali Carne on 2012-10-26
dot icon24/10/2012
Director's details changed for Mr Mark John Ryland on 2012-06-06
dot icon18/09/2012
Full accounts made up to 2012-01-31
dot icon01/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2011-01-31
dot icon05/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon05/11/2010
Termination of appointment of Mark Isaacson as a director
dot icon05/11/2010
Appointment of Mr Mark John Ryland as a director
dot icon19/08/2010
Full accounts made up to 2010-01-31
dot icon17/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for David James Osborn Caffall on 2009-10-01
dot icon03/11/2009
Director's details changed for Mark Isaacson on 2009-10-08
dot icon03/11/2009
Director's details changed for John Michael Walton Kelley on 2009-10-05
dot icon03/11/2009
Director's details changed for Rosemary Susan Nattali Carne on 2009-10-08
dot icon03/11/2009
Director's details changed for Dr Helen Raine on 2009-10-05
dot icon17/07/2009
Full accounts made up to 2009-01-31
dot icon11/11/2008
Return made up to 08/10/08; full list of members
dot icon05/09/2008
Full accounts made up to 2008-01-31
dot icon30/10/2007
Return made up to 08/10/07; full list of members
dot icon30/10/2007
Secretary's particulars changed
dot icon25/10/2007
Full accounts made up to 2007-01-31
dot icon15/05/2007
New director appointed
dot icon27/11/2006
Full accounts made up to 2006-01-31
dot icon31/10/2006
New director appointed
dot icon18/10/2006
Return made up to 08/10/06; full list of members
dot icon26/06/2006
Secretary resigned
dot icon26/06/2006
New secretary appointed
dot icon18/10/2005
Return made up to 08/10/05; full list of members
dot icon14/04/2005
Accounts for a dormant company made up to 2005-01-31
dot icon18/10/2004
Return made up to 08/10/04; full list of members
dot icon10/06/2004
Accounting reference date extended from 31/10/04 to 31/01/05
dot icon15/05/2004
Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/11/2003
Nc dec already adjusted 08/10/03
dot icon28/11/2003
Resolutions
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Secretary resigned
dot icon08/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
Samantha Emma Bell
Director
20/03/2018 - 13/10/2021
2
Mr Stuart Gow
Director
17/10/2022 - Present
2
Kelley, John Michael Walton
Director
08/10/2003 - Present
1
Butcher, Jennifer Kathleen
Director
17/10/2022 - Present
-
James, Andrew Stephen
Director
13/10/2021 - 15/03/2023
-

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 AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED

AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED is an(a) Active company incorporated on 08/10/2003 with the registered office located at First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough PE2 6FT. There are currently 5 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 AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED?

toggle

AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED is currently Active. It was registered on 08/10/2003 .

Where is AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED located?

toggle

AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED is registered at First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough PE2 6FT.

What does AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED do?

toggle

AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-08 with no updates.