AGRIMAX LIMITED

Register to unlock more data on OkredoRegister

AGRIMAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03793229

Incorporation date

22/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Cumberland House, Oriel Road, Cheltenham, Gloucestershire GL50 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1999)
dot icon20/10/2025
Registered office address changed from 41 Rodney Road Cheltenham GL50 1HX England to 2nd Floor Cumberland House Oriel Road Cheltenham Gloucestershire GL50 1BB on 2025-10-20
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon07/08/2023
Appointment of Mrs Lisa Warne as a director on 2023-07-01
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon20/06/2022
Notification of The Soil First Farming Company Limited as a person with significant control on 2021-03-02
dot icon20/06/2022
Cessation of James Warne as a person with significant control on 2021-03-02
dot icon07/02/2022
Registered office address changed from Yew Tree Cottage Crickley Hill, Witcombe Gloucester Gloucestershire GL3 4UQ to 41 Rodney Road Cheltenham GL50 1HX on 2022-02-07
dot icon29/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon11/03/2021
Termination of appointment of Sharon May Townsend as a secretary on 2021-03-05
dot icon10/03/2021
Cessation of Steven Robert Townsend as a person with significant control on 2021-03-02
dot icon10/03/2021
Notification of James Warne as a person with significant control on 2021-03-02
dot icon10/03/2021
Termination of appointment of Sharon May Townsend as a director on 2021-03-05
dot icon10/03/2021
Termination of appointment of Steven Robert Townsend as a director on 2021-03-05
dot icon10/03/2021
Appointment of Mr James Warne as a secretary on 2021-03-05
dot icon10/03/2021
Appointment of Mr James Warne as a director on 2021-03-05
dot icon26/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon16/05/2016
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
dot icon06/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon28/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon30/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon30/06/2010
Director's details changed for Sharon May Townsend on 2009-10-01
dot icon30/06/2010
Director's details changed for Steven Robert Townsend on 2009-10-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 22/06/09; full list of members
dot icon11/12/2008
Return made up to 22/06/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 22/06/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon08/08/2006
Return made up to 22/06/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/07/2005
Return made up to 22/06/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 22/06/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/06/2003
Return made up to 22/06/03; full list of members
dot icon12/04/2003
Director resigned
dot icon03/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/08/2001
Return made up to 22/06/01; full list of members
dot icon05/06/2001
Ad 09/03/01--------- £ si 8@1=8 £ ic 2/10
dot icon03/01/2001
Accounts for a small company made up to 2000-06-30
dot icon21/11/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon07/07/2000
Return made up to 22/06/00; full list of members
dot icon18/04/2000
Registered office changed on 18/04/00 from: 10 munday close bussage stroud gloucestershire GL6 8DG
dot icon01/07/1999
Registered office changed on 01/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New secretary appointed
dot icon22/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+15.10 % *

* during past year

Cash in Bank

£462,332.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
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
1
760.33K
-
0.00
401.67K
-
2022
2
753.66K
-
0.00
462.33K
-
2022
2
753.66K
-
0.00
462.33K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

753.66K £Descended-0.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

462.33K £Ascended15.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Sharon May
Secretary
21/06/1999 - 04/03/2021
2
London Law Services Limited
Nominee Director
21/06/1999 - 21/06/1999
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/06/1999 - 21/06/1999
16011
Mr James Warne
Director
05/03/2021 - Present
4
Townsend, Sharon May
Director
10/08/2000 - 04/03/2021
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AGRIMAX LIMITED

AGRIMAX LIMITED is an(a) Active company incorporated on 22/06/1999 with the registered office located at 2nd Floor Cumberland House, Oriel Road, Cheltenham, Gloucestershire GL50 1BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRIMAX LIMITED?

toggle

AGRIMAX LIMITED is currently Active. It was registered on 22/06/1999 .

Where is AGRIMAX LIMITED located?

toggle

AGRIMAX LIMITED is registered at 2nd Floor Cumberland House, Oriel Road, Cheltenham, Gloucestershire GL50 1BB.

What does AGRIMAX LIMITED do?

toggle

AGRIMAX LIMITED operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

How many employees does AGRIMAX LIMITED have?

toggle

AGRIMAX LIMITED had 2 employees in 2022.

What is the latest filing for AGRIMAX LIMITED?

toggle

The latest filing was on 20/10/2025: Registered office address changed from 41 Rodney Road Cheltenham GL50 1HX England to 2nd Floor Cumberland House Oriel Road Cheltenham Gloucestershire GL50 1BB on 2025-10-20.