AGRINERGY LIMITED

Register to unlock more data on OkredoRegister

AGRINERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04722588

Incorporation date

03/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

122 Bath Road, Cheltenham GL53 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/06/2025
Micro company accounts made up to 2024-06-30
dot icon20/05/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon23/03/2025
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England to 122 Bath Road Cheltenham GL53 7JX on 2025-03-23
dot icon21/06/2024
Micro company accounts made up to 2023-06-30
dot icon29/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon18/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon22/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon22/04/2022
Change of details for Mr John Martineau Kinder as a person with significant control on 2022-02-28
dot icon22/04/2022
Cessation of Ben Atkinson as a person with significant control on 2022-02-28
dot icon21/04/2022
Termination of appointment of Ben Atkinson as a secretary on 2022-01-01
dot icon22/12/2021
Micro company accounts made up to 2021-06-30
dot icon22/12/2021
Previous accounting period extended from 2021-04-30 to 2021-06-30
dot icon14/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/12/2019
Cessation of Agrinergy Pte Ltd as a person with significant control on 2016-04-06
dot icon05/12/2019
Notification of Ben Atkinson as a person with significant control on 2016-04-06
dot icon05/12/2019
Notification of John Kinder as a person with significant control on 2016-04-06
dot icon23/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Registered office address changed from 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2016-05-18
dot icon18/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon21/05/2015
Director's details changed for Ben Atkinson on 2014-11-01
dot icon21/05/2015
Secretary's details changed for Mr Ben Atkinson on 2015-04-01
dot icon21/05/2015
Registered office address changed from 55 Thornhill Square London N1 1BE to 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2015-05-21
dot icon24/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/07/2014
Appointment of Mr Ben Atkinson as a secretary on 2014-07-17
dot icon17/07/2014
Termination of appointment of Neil Henry as a secretary on 2014-07-16
dot icon09/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon29/09/2010
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2010-09-29
dot icon23/07/2010
Full accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon11/05/2010
Director's details changed for Ben Atkinson on 2010-04-03
dot icon20/07/2009
Full accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 03/04/09; full list of members
dot icon15/04/2009
Director's change of particulars / ben atkinson / 01/11/2008
dot icon16/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/04/2008
Return made up to 03/04/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 03/04/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon27/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/12/2006
Registered office changed on 12/12/06 from: cornerways house school lane ringwood hampshire BH24 1LG
dot icon15/11/2006
Secretary resigned;director resigned
dot icon15/11/2006
New secretary appointed
dot icon22/08/2006
New director appointed
dot icon17/05/2006
Ad 21/03/06--------- £ si 50@1
dot icon04/05/2006
Return made up to 03/04/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon07/04/2005
Return made up to 03/04/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon30/04/2004
Director's particulars changed
dot icon30/04/2004
Return made up to 03/04/04; full list of members
dot icon13/04/2004
Particulars of contract relating to shares
dot icon13/04/2004
Ad 20/03/04--------- £ si 198@1=198 £ ic 2/200
dot icon16/08/2003
Registered office changed on 16/08/03 from: 2 temple back east temple quay bristol BS1 6EG
dot icon21/05/2003
Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New secretary appointed;new director appointed
dot icon01/05/2003
Certificate of change of name
dot icon03/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
64.35K
-
0.00
-
-
2022
-
63.36K
-
0.00
-
-
2022
-
63.36K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

63.36K £Descended-1.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Ben
Director
25/04/2003 - Present
10
Taylor, Robert
Director
24/04/2003 - 31/08/2006
4
OVALSEC LIMITED
Nominee Secretary
02/04/2003 - 24/04/2003
1478
OVAL NOMINEES LIMITED
Nominee Director
02/04/2003 - 24/04/2003
935
Mr John Martineau Kinder
Director
21/03/2006 - Present
61

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGRINERGY LIMITED

AGRINERGY LIMITED is an(a) Active company incorporated on 03/04/2003 with the registered office located at 122 Bath Road, Cheltenham GL53 7JX. There are currently 2 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 AGRINERGY LIMITED?

toggle

AGRINERGY LIMITED is currently Active. It was registered on 03/04/2003 .

Where is AGRINERGY LIMITED located?

toggle

AGRINERGY LIMITED is registered at 122 Bath Road, Cheltenham GL53 7JX.

What does AGRINERGY LIMITED do?

toggle

AGRINERGY LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for AGRINERGY LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.