AGRIMIST LIMITED

Register to unlock more data on OkredoRegister

AGRIMIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03168207

Incorporation date

05/03/1996

Size

Small

Contacts

Registered address

Registered address

Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex RM13 8UHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1996)
dot icon31/12/2025
Accounts for a small company made up to 2025-06-30
dot icon31/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon31/12/2025
Notification of Simon John Berry as a person with significant control on 2025-12-31
dot icon10/01/2025
Appointment of Mrs Claire Jane Berry as a secretary on 2025-01-06
dot icon10/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon15/12/2023
Accounts for a small company made up to 2023-06-30
dot icon08/02/2023
Accounts for a small company made up to 2022-06-30
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon22/10/2021
Accounts for a small company made up to 2021-06-30
dot icon25/01/2021
Accounts for a small company made up to 2020-06-30
dot icon31/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon13/01/2020
Accounts for a small company made up to 2019-06-30
dot icon05/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon16/01/2019
Notification of Berwen Limited as a person with significant control on 2019-01-15
dot icon16/01/2019
Cessation of Simon John Berry as a person with significant control on 2019-01-15
dot icon31/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon12/11/2018
Accounts for a small company made up to 2018-06-30
dot icon08/02/2018
Accounts for a small company made up to 2017-06-30
dot icon10/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon22/02/2017
Full accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon05/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon12/12/2015
Full accounts made up to 2015-06-30
dot icon13/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-06-30
dot icon24/07/2014
Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG to Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 2014-07-24
dot icon21/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon11/12/2013
Full accounts made up to 2013-06-30
dot icon24/01/2013
Full accounts made up to 2012-06-30
dot icon16/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon11/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon11/01/2012
Director's details changed for Simon John Berry on 2011-01-21
dot icon11/01/2012
Director's details changed for Mr John Berry on 2011-01-21
dot icon11/01/2012
Secretary's details changed for Mrs Elizabeth Mary Berry on 2011-01-21
dot icon26/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-06-30
dot icon12/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon06/10/2009
Full accounts made up to 2009-06-30
dot icon26/01/2009
Return made up to 29/12/08; full list of members
dot icon23/01/2009
Director's change of particulars / simon berry / 23/01/2009
dot icon28/10/2008
Full accounts made up to 2008-06-30
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon25/01/2008
Return made up to 29/12/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-06-30
dot icon15/01/2007
Return made up to 29/12/06; full list of members
dot icon25/01/2006
Return made up to 29/12/05; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon13/12/2005
Full accounts made up to 2005-06-30
dot icon24/01/2005
Return made up to 29/12/04; full list of members
dot icon24/12/2004
Full accounts made up to 2004-06-30
dot icon17/01/2004
Return made up to 29/12/03; full list of members
dot icon22/12/2003
Full accounts made up to 2003-06-30
dot icon18/06/2003
New director appointed
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon26/01/2003
Full accounts made up to 2002-06-30
dot icon02/01/2003
Return made up to 29/12/02; full list of members
dot icon08/01/2002
Return made up to 29/12/01; full list of members
dot icon14/12/2001
Full accounts made up to 2001-06-30
dot icon04/01/2001
Full accounts made up to 2000-06-30
dot icon04/01/2001
Return made up to 29/12/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-06-30
dot icon07/01/2000
Return made up to 29/12/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-06-30
dot icon13/01/1999
Return made up to 29/12/98; no change of members
dot icon02/03/1998
Return made up to 25/02/98; no change of members
dot icon31/12/1997
Full accounts made up to 1997-06-30
dot icon06/04/1997
Return made up to 05/03/97; full list of members
dot icon19/10/1996
Accounting reference date notified as 30/06
dot icon26/06/1996
Particulars of contract relating to shares
dot icon26/06/1996
Ad 27/03/96--------- £ si 9948@1
dot icon18/06/1996
Ad 27/03/96--------- £ si 9948@1=9948 £ ic 2/9950
dot icon08/06/1996
New secretary appointed
dot icon08/06/1996
New director appointed
dot icon08/06/1996
Registered office changed on 08/06/96 from: 83 leonard street london EC2A 4QS
dot icon08/06/1996
Resolutions
dot icon08/06/1996
Director resigned
dot icon08/06/1996
Secretary resigned
dot icon05/03/1996
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
29/12/2026
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)
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
LUCIENE JAMES LIMITED
Corporate Director
05/03/1996 - 25/03/1996
381
Berry, Claire Jane
Secretary
06/01/2025 - Present
-
Berry, Elizabeth Mary
Secretary
25/03/1996 - Present
2
Berry, Simon John
Director
02/06/2003 - Present
21
RACHEL FUTERMAN LIMITED
Corporate Secretary
05/03/1996 - 25/03/1996
67

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+
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 AGRIMIST LIMITED

AGRIMIST LIMITED is an(a) Active company incorporated on 05/03/1996 with the registered office located at Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex RM13 8UH. There are currently 4 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 AGRIMIST LIMITED?

toggle

AGRIMIST LIMITED is currently Active. It was registered on 05/03/1996 .

Where is AGRIMIST LIMITED located?

toggle

AGRIMIST LIMITED is registered at Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex RM13 8UH.

What does AGRIMIST LIMITED do?

toggle

AGRIMIST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AGRIMIST LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2025-06-30.