AGRILLOYD LIMITED

Register to unlock more data on OkredoRegister

AGRILLOYD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03604296

Incorporation date

27/07/1998

Size

Small

Contacts

Registered address

Registered address

Agri-Lloyd, Glendower Road, Leominster HR6 0RLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon23/12/2025
Accounts for a small company made up to 2025-06-30
dot icon01/08/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-06-30
dot icon21/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon28/05/2024
Registered office address changed from Animal House Boundary Road Lytham St. Annes FY8 5LT England to Agri-Lloyd Glendower Road Leominster HR6 0RL on 2024-05-28
dot icon19/02/2024
Accounts for a small company made up to 2023-06-30
dot icon16/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon27/06/2022
Amended total exemption full accounts made up to 2021-06-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon15/02/2021
Accounts for a small company made up to 2020-06-30
dot icon07/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon10/07/2020
Accounts for a small company made up to 2019-06-30
dot icon05/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon09/04/2019
Accounts for a small company made up to 2018-06-30
dot icon23/10/2018
Notification of Tangerine Agriculture Limited as a person with significant control on 2018-10-01
dot icon23/10/2018
Cessation of Tangerine Holdings Ltd as a person with significant control on 2018-10-01
dot icon02/10/2018
Registration of charge 036042960004, created on 2018-09-28
dot icon06/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-06-30
dot icon08/03/2018
Registered office address changed from Docklands Dock Road Lytham Lancashire FY8 5AQ to Animal House Boundary Road Lytham St. Annes FY8 5LT on 2018-03-08
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon09/04/2017
Accounts for a small company made up to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon01/04/2016
Accounts for a small company made up to 2015-06-30
dot icon23/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon17/04/2015
Accounts for a small company made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr David Alan Haythornthwaite on 2014-09-01
dot icon01/09/2014
Director's details changed for Sharon Haythornthwaite on 2014-09-01
dot icon01/09/2014
Secretary's details changed for Mr David Alan Haythornthwaite on 2014-09-01
dot icon03/04/2014
Accounts for a small company made up to 2013-06-30
dot icon14/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon28/08/2012
Miscellaneous
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon18/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-06-30
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon12/08/2009
Return made up to 27/07/09; full list of members
dot icon21/07/2009
Auditor's resignation
dot icon28/04/2009
Accounts for a small company made up to 2008-06-30
dot icon21/08/2008
Return made up to 27/07/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-06-30
dot icon25/10/2007
Return made up to 27/07/07; full list of members
dot icon09/08/2007
Certificate of change of name
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon19/09/2006
Return made up to 27/07/06; full list of members
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Return made up to 27/07/05; full list of members
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon17/05/2005
Full accounts made up to 2004-06-30
dot icon07/10/2004
Return made up to 27/07/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon12/08/2003
Return made up to 27/07/03; full list of members
dot icon27/02/2003
Accounts for a small company made up to 2002-06-30
dot icon03/09/2002
Return made up to 27/07/02; full list of members
dot icon16/05/2002
Registered office changed on 16/05/02 from: wild goose house goe lane freckleton preston lancashire PR4 1XH
dot icon07/12/2001
Particulars of mortgage/charge
dot icon19/11/2001
Accounts for a small company made up to 2001-06-30
dot icon09/10/2001
Return made up to 27/07/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon03/10/2000
Return made up to 27/07/00; full list of members
dot icon03/10/2000
New director appointed
dot icon03/10/2000
Registered office changed on 03/10/00 from: 54 caunce street blackpool FY1 3LJ
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon13/04/2000
Director resigned
dot icon06/10/1999
Return made up to 27/07/99; full list of members
dot icon07/12/1998
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon22/10/1998
Memorandum and Articles of Association
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon01/09/1998
Particulars of mortgage/charge
dot icon13/08/1998
Ad 03/08/98--------- £ si 48@1=48 £ ic 2/50
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New secretary appointed;new director appointed
dot icon27/07/1998
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
30/06/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
776.82K
-
0.00
101.19K
-
2022
18
1.00M
-
0.00
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haythornthwaite, David Alan
Director
27/07/1998 - Present
54
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/07/1998 - 26/07/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/07/1998 - 26/07/1998
67500
Haythornthwaite, David Alan
Secretary
26/07/1998 - Present
8
Haythornthwaite, Sharon
Director
17/03/2000 - Present
15

Persons with Significant Control

2
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 AGRILLOYD LIMITED

AGRILLOYD LIMITED is an(a) Active company incorporated on 27/07/1998 with the registered office located at Agri-Lloyd, Glendower Road, Leominster HR6 0RL. 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 AGRILLOYD LIMITED?

toggle

AGRILLOYD LIMITED is currently Active. It was registered on 27/07/1998 .

Where is AGRILLOYD LIMITED located?

toggle

AGRILLOYD LIMITED is registered at Agri-Lloyd, Glendower Road, Leominster HR6 0RL.

What does AGRILLOYD LIMITED do?

toggle

AGRILLOYD LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AGRILLOYD LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-06-30.