AGRIPLANT LIMITED

Register to unlock more data on OkredoRegister

AGRIPLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04664634

Incorporation date

12/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House, Market Hill, Royston SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon17/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon05/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon18/02/2022
Change of details for Mr Charles Michael Webber as a person with significant control on 2022-02-18
dot icon18/02/2022
Secretary's details changed for Anthea Webber on 2022-02-18
dot icon18/02/2022
Director's details changed for Charley Michael Webber on 2022-02-18
dot icon27/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/09/2021
Change of share class name or designation
dot icon17/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon30/07/2020
Resolutions
dot icon30/07/2020
Change of share class name or designation
dot icon10/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/06/2020
Appointment of Mrs Zoe Marie Webber as a director on 2020-06-09
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon27/02/2020
Change of details for Mr Charles Michael Webber as a person with significant control on 2019-12-01
dot icon27/02/2020
Cessation of Executors of Richard Eldridge Michael Webber Estate as a person with significant control on 2019-12-01
dot icon22/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-02-13 with updates
dot icon09/04/2019
Cessation of Richard Eldridge Michael Webber as a person with significant control on 2018-09-27
dot icon09/04/2019
Notification of Executors of Richard Eldridge Michael Webber Estate as a person with significant control on 2018-09-27
dot icon11/01/2019
Termination of appointment of Richard Eldridge Michael Webber as a director on 2018-09-27
dot icon23/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon14/02/2014
Director's details changed for Charley Michael Webber on 2014-02-13
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Charley Webber as a secretary
dot icon17/11/2010
Appointment of Anthea Webber as a secretary
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon12/02/2010
Director's details changed for Richard Eldridge Michael Webber on 2010-02-12
dot icon12/02/2010
Director's details changed for Charley Michael Webber on 2010-02-12
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 11/02/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 12/02/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Director's particulars changed
dot icon19/10/2006
Secretary's particulars changed;director's particulars changed
dot icon17/02/2006
Return made up to 12/02/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 12/02/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 12/02/04; full list of members
dot icon20/02/2004
Ad 14/04/03--------- £ si 275@1=275 £ ic 999/1274
dot icon03/12/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon04/06/2003
Particulars of mortgage/charge
dot icon09/05/2003
Ad 14/04/03--------- £ si 998@1=998 £ ic 1/999
dot icon01/05/2003
Memorandum and Articles of Association
dot icon01/05/2003
Resolutions
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New secretary appointed;new director appointed
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
Director resigned
dot icon12/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+21.05 % *

* during past year

Cash in Bank

£213,801.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
323.98K
-
0.00
138.67K
-
2022
5
354.72K
-
0.00
176.62K
-
2023
5
355.02K
-
0.00
213.80K
-
2023
5
355.02K
-
0.00
213.80K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

355.02K £Ascended0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

213.80K £Ascended21.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/02/2003 - 11/02/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/02/2003 - 11/02/2003
36021
Mr Richard Eldridge Michael Webber
Director
11/02/2003 - 26/09/2018
-
Mr Charles Michael Webber
Director
12/02/2003 - Present
-
Webber, Anthea
Secretary
31/07/2010 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AGRIPLANT LIMITED

AGRIPLANT LIMITED is an(a) Active company incorporated on 12/02/2003 with the registered office located at Lake House, Market Hill, Royston SG8 9JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRIPLANT LIMITED?

toggle

AGRIPLANT LIMITED is currently Active. It was registered on 12/02/2003 .

Where is AGRIPLANT LIMITED located?

toggle

AGRIPLANT LIMITED is registered at Lake House, Market Hill, Royston SG8 9JN.

What does AGRIPLANT LIMITED do?

toggle

AGRIPLANT LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does AGRIPLANT LIMITED have?

toggle

AGRIPLANT LIMITED had 5 employees in 2023.

What is the latest filing for AGRIPLANT LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-11 with no updates.