AGRIMARK LIMITED

Register to unlock more data on OkredoRegister

AGRIMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06203371

Incorporation date

04/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire S36 4GSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon17/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Termination of appointment of Christopher John Winchester as a director on 2025-05-05
dot icon06/06/2025
Termination of appointment of Gillian Winchester as a secretary on 2025-05-05
dot icon05/05/2025
Change of details for Trek Investments Ltd as a person with significant control on 2025-05-05
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon13/11/2024
Termination of appointment of William Joseph Drury as a director on 2024-10-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Director's details changed for Mr William Joseph Drury on 2023-01-01
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/07/2023
Appointment of Mr Thomas Lawrence Schofield as a director on 2023-07-13
dot icon21/01/2023
Cessation of Christopher John Winchester as a person with significant control on 2022-12-14
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon24/12/2020
Change of details for Trek Investments Ltd as a person with significant control on 2020-04-09
dot icon13/12/2020
Current accounting period shortened from 2021-03-23 to 2020-12-31
dot icon07/05/2020
Notification of Trek Investments Ltd as a person with significant control on 2020-04-08
dot icon07/05/2020
Change of details for Mr Christopher John Winchester as a person with significant control on 2020-04-08
dot icon29/04/2020
Resolutions
dot icon29/04/2020
Memorandum and Articles of Association
dot icon29/04/2020
Change of share class name or designation
dot icon28/04/2020
Registered office address changed from Overland Business Park Sudbury Road (A134) Little Whelnetham Bury St. Edmunds Suffolk IP30 0UL to Montgomery House Sheephouse Wood Stocksbridge Sheffield South Yorkshire S36 4GS on 2020-04-28
dot icon28/04/2020
Appointment of Mr Thomas Janion as a director on 2020-04-08
dot icon28/04/2020
Appointment of Mr Raymond Janion as a director on 2020-04-08
dot icon22/04/2020
Total exemption full accounts made up to 2020-03-23
dot icon22/04/2020
Previous accounting period extended from 2019-12-31 to 2020-03-23
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon11/12/2019
Cessation of Christopher Brian Lloyd as a person with significant control on 2018-12-14
dot icon11/12/2019
Change of details for Mr Christopher John Winchester as a person with significant control on 2018-12-14
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Second filing of Confirmation Statement dated 04/04/2017
dot icon23/01/2019
Second filing of the annual return made up to 2016-04-04
dot icon23/01/2019
Second filing of the annual return made up to 2015-04-04
dot icon23/01/2019
Second filing of the annual return made up to 2014-04-04
dot icon23/01/2019
Second filing of the annual return made up to 2013-04-04
dot icon23/01/2019
Second filing of the annual return made up to 2012-04-04
dot icon23/01/2019
Second filing of the annual return made up to 2011-04-04
dot icon16/01/2019
Resolutions
dot icon16/01/2019
Cancellation of shares. Statement of capital on 2018-12-28
dot icon16/01/2019
Purchase of own shares.
dot icon16/01/2019
Purchase of own shares.
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon22/07/2018
Termination of appointment of Christopher Brian Lloyd as a director on 2018-06-29
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon05/01/2018
Appointment of Mr William Joseph Drury as a director on 2018-01-05
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon05/05/2017
Appointment of Gillian Winchester as a secretary on 2017-04-01
dot icon05/05/2017
Termination of appointment of Christopher John Winchester as a secretary on 2017-04-01
dot icon18/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-04
dot icon28/07/2012
Director's details changed for Mr Christopher Brian Lloyd on 2012-06-28
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-04
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon20/08/2009
Appointment terminated director mark winchester
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 04/04/09; full list of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from, hill farm watton road, barford, norwich, NR9 4AR, united kingdom
dot icon20/04/2009
Location of register of members
dot icon20/04/2009
Location of debenture register
dot icon17/02/2009
Return made up to 04/04/08; full list of members
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from, overland business park sudbury road, little whelnetham, bury st. Edmunds, suffolk, IP30 0UL
dot icon08/08/2008
Registered office changed on 08/08/2008 from, hill farm, watton road, barford, norwich, NR9 4AR
dot icon07/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2008
Certificate of change of name
dot icon08/06/2007
Particulars of contract relating to shares
dot icon08/06/2007
Ad 31/05/07--------- £ si [email protected]
dot icon08/06/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New secretary appointed;new director appointed
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Secretary resigned
dot icon04/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
499.81K
-
0.00
64.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janion, Raymond
Director
08/04/2020 - Present
46
Janion, Thomas
Director
08/04/2020 - Present
42
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/04/2007 - 04/04/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/04/2007 - 04/04/2007
43699
Lloyd, Christopher Brian
Director
04/04/2007 - 29/06/2018
3

Persons with Significant Control

5
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 AGRIMARK LIMITED

AGRIMARK LIMITED is an(a) Active company incorporated on 04/04/2007 with the registered office located at Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire S36 4GS. 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 AGRIMARK LIMITED?

toggle

AGRIMARK LIMITED is currently Active. It was registered on 04/04/2007 .

Where is AGRIMARK LIMITED located?

toggle

AGRIMARK LIMITED is registered at Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire S36 4GS.

What does AGRIMARK LIMITED do?

toggle

AGRIMARK LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for AGRIMARK LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-13 with updates.