AGRITURF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGRITURF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03866319

Incorporation date

27/10/1999

Size

Group

Contacts

Registered address

Registered address

C/O The Burdens Group Limited Spalding Road, Sutterton, Boston, Lincolnshire PE20 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/01/2025
Satisfaction of charge 3 in full
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon28/06/2024
Termination of appointment of John Southern as a director on 2024-06-14
dot icon28/06/2024
Termination of appointment of John Southern as a secretary on 2024-06-14
dot icon12/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon12/04/2024
Director's details changed for Mr John Southern on 2024-04-12
dot icon12/04/2024
Secretary's details changed for John Southern on 2024-04-12
dot icon12/04/2024
Change of details for Mr Nigel Edward Wates as a person with significant control on 2024-04-12
dot icon12/04/2024
Change of details for Mr Joseph Robert Ferris Lulham as a person with significant control on 2024-04-12
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/03/2023
Director's details changed for Mr John William Wates on 2023-03-28
dot icon28/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon22/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon23/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon18/11/2019
Director's details changed for Mr Nigel Edward Wates on 2019-11-18
dot icon18/11/2019
Director's details changed for Mr John William Wates on 2019-11-18
dot icon18/11/2019
Director's details changed for Mr John Southern on 2019-11-18
dot icon31/10/2019
Change of details for Mr Joseph Robert Ferris Lulham as a person with significant control on 2019-10-31
dot icon31/10/2019
Change of details for Mr Nigel Edward Wates as a person with significant control on 2019-10-31
dot icon29/10/2019
Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
dot icon29/10/2019
Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
dot icon24/10/2019
Director's details changed for Mr Nigel Edward Wates on 2019-10-24
dot icon24/10/2019
Registered office address changed from Spalding Road Sutterton Boston Lincolnshire PE20 2ET to C/O the Burdens Group Limited Spalding Road Sutterton Boston Lincolnshire PE20 2ET on 2019-10-24
dot icon24/10/2019
Director's details changed for Mr John William Wates on 2019-10-24
dot icon24/10/2019
Director's details changed for Mr John Southern on 2019-10-24
dot icon24/10/2019
Secretary's details changed for John Southern on 2019-10-24
dot icon23/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/07/2019
Director's details changed for Mr John William Wates on 2019-07-16
dot icon22/01/2019
Termination of appointment of Norman Robert Burden as a director on 2019-01-14
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon09/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon04/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon21/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-14 no member list
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/05/2013
Register(s) moved to registered office address
dot icon07/02/2013
Appointment of John Southern as a secretary
dot icon07/02/2013
Appointment of John Southern as a director
dot icon16/01/2013
Appointment of Nigel Edward Wates as a director
dot icon31/12/2012
Termination of appointment of Ann Wates as a director
dot icon07/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon23/11/2012
Termination of appointment of Keith Harwood as a director
dot icon14/11/2012
Auditor's resignation
dot icon24/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/06/2012
Termination of appointment of Stephen Everton as a director
dot icon08/06/2012
Appointment of Keith Harwood as a director
dot icon08/06/2012
Termination of appointment of Stephen Everton as a secretary
dot icon09/01/2012
Termination of appointment of Thomas Scanlon as a director
dot icon16/12/2011
Register(s) moved to registered inspection location
dot icon16/12/2011
Register inspection address has been changed
dot icon16/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon31/08/2011
Registered office address changed from 4Th Floor 65 Kingsway London WC2B 6TD on 2011-08-31
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon03/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 27/10/08; full list of members
dot icon15/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/03/2008
Registered office changed on 25/03/2008 from 7 saint jamess square london SW1Y 4JU
dot icon16/11/2007
Return made up to 27/10/07; no change of members
dot icon01/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 27/10/06; full list of members
dot icon16/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/07/2006
Secretary's particulars changed;director's particulars changed
dot icon21/11/2005
Return made up to 27/10/05; full list of members
dot icon14/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 27/10/04; full list of members
dot icon25/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 27/10/03; full list of members
dot icon11/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 27/10/02; full list of members
dot icon16/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/04/2002
Director's particulars changed
dot icon03/12/2001
Return made up to 27/10/01; full list of members
dot icon13/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon07/02/2001
Declaration of satisfaction of mortgage/charge
dot icon13/11/2000
Return made up to 27/10/00; full list of members
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
New secretary appointed;new director appointed
dot icon18/04/2000
Ad 30/12/99--------- £ si 1000000@1=1000000 £ ic 1/1000001
dot icon16/03/2000
Particulars of mortgage/charge
dot icon06/03/2000
New secretary appointed
dot icon25/02/2000
Secretary resigned;director resigned
dot icon05/02/2000
New director appointed
dot icon30/01/2000
New director appointed
dot icon30/01/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon20/01/2000
Particulars of mortgage/charge
dot icon06/12/1999
New director appointed
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
New secretary appointed;new director appointed
dot icon24/11/1999
New director appointed
dot icon17/11/1999
Memorandum and Articles of Association
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon12/11/1999
Certificate of change of name
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
£ nc 1000/2000000 04/11/99
dot icon10/11/1999
Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ
dot icon27/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

86
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
12/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
84
-
-
0.00
-
-
2022
86
-
-
0.00
-
-
2022
86
-
-
0.00
-
-

Employees

2022

Employees

86 Ascended2 % *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/10/1999 - 04/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/10/1999 - 04/11/1999
67500
Wates, Nigel Edward
Director
13/12/2012 - Present
4
Wates, John William
Director
20/01/2000 - Present
9
Burden, Norman Robert
Director
04/11/1999 - 14/01/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About AGRITURF HOLDINGS LIMITED

AGRITURF HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/10/1999 with the registered office located at C/O The Burdens Group Limited Spalding Road, Sutterton, Boston, Lincolnshire PE20 2ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 86 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRITURF HOLDINGS LIMITED?

toggle

AGRITURF HOLDINGS LIMITED is currently Dissolved. It was registered on 27/10/1999 and dissolved on 25/02/2025.

Where is AGRITURF HOLDINGS LIMITED located?

toggle

AGRITURF HOLDINGS LIMITED is registered at C/O The Burdens Group Limited Spalding Road, Sutterton, Boston, Lincolnshire PE20 2ET.

What does AGRITURF HOLDINGS LIMITED do?

toggle

AGRITURF HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does AGRITURF HOLDINGS LIMITED have?

toggle

AGRITURF HOLDINGS LIMITED had 86 employees in 2022.

What is the latest filing for AGRITURF HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.