AGRIVICE LIMITED

Register to unlock more data on OkredoRegister

AGRIVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04092905

Incorporation date

19/10/2000

Size

Small

Contacts

Registered address

Registered address

Farmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2000)
dot icon09/12/2025
Termination of appointment of Daniel Peter Robinson as a director on 2025-12-03
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon03/07/2025
Termination of appointment of Gordon Douglas Mckechnie as a director on 2025-06-10
dot icon03/07/2025
Registered office address changed from C/O H.L. Hutchinson Limited Weasenham Lane Wisbech Cambridgeshire PE13 2RN to Farmacy Services Centre Sleaford Road Dorrington Lincoln LN4 3PU on 2025-07-03
dot icon01/04/2025
Accounts for a small company made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon20/10/2023
Appointment of Mr Edward James Andrew Wilson as a director on 2023-10-16
dot icon20/10/2023
Termination of appointment of Gordon Douglas Mckechnie as a secretary on 2023-10-16
dot icon20/10/2023
Appointment of Mr Edward James Andrew Wilson as a secretary on 2023-10-16
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon24/04/2023
Accounts for a small company made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon29/06/2022
Accounts for a small company made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon14/07/2021
Accounts for a small company made up to 2020-12-31
dot icon04/01/2021
Appointment of Mr Gordon Douglas Mckechnie as a director on 2020-12-16
dot icon04/01/2021
Termination of appointment of Richard Keith Johnson as a secretary on 2020-12-16
dot icon04/01/2021
Termination of appointment of Richard Keith Johnson as a director on 2020-12-16
dot icon04/01/2021
Appointment of Mr Gordon Douglas Mckechnie as a secretary on 2020-12-16
dot icon26/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon27/08/2019
Accounts for a small company made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon24/08/2018
Accounts for a small company made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon24/10/2017
Appointment of Mr Richard Keith Johnson as a secretary on 2017-10-18
dot icon24/10/2017
Termination of appointment of Brendan Francis Butterworth as a secretary on 2017-10-18
dot icon24/10/2017
Termination of appointment of Brendan Francis Butterworth as a director on 2017-10-18
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon05/11/2015
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to C/O H.L. Hutchinson Limited Weasenham Lane Wisbech Cambridgeshire PE13 2RN on 2015-11-05
dot icon10/04/2015
Appointment of Mr Richard Keith Johnson as a director on 2015-01-30
dot icon10/04/2015
Appointment of Mr Michael Frank Young as a director on 2015-01-30
dot icon25/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon14/11/2011
Registered office address changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA on 2011-11-14
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon05/11/2009
Director's details changed for Daniel Peter Robinson on 2009-10-01
dot icon05/11/2009
Director's details changed for Brendan Francis Butterworth on 2009-10-01
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 19/10/08; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 19/10/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 19/10/06; full list of members
dot icon26/01/2007
£ ic 999/666 29/09/06 £ sr 333@1=333
dot icon27/11/2006
Director resigned
dot icon04/10/2006
Resolutions
dot icon29/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2005
Return made up to 19/10/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2004
Return made up to 19/10/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/10/2003
Return made up to 19/10/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/11/2002
Return made up to 19/10/02; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 19/10/01; full list of members
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/04/2001
Ad 01/01/01--------- £ si 997@1=997 £ ic 2/999
dot icon14/04/2001
Director resigned
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed;new director appointed
dot icon23/01/2001
Registered office changed on 23/01/01 from: 48 saint marys street bungay suffolk NR35 1AX
dot icon22/01/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon19/12/2000
Certificate of change of name
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Registered office changed on 24/10/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon19/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
18/10/2000 - 18/10/2000
9026
QA NOMINEES LIMITED
Nominee Director
18/10/2000 - 18/10/2000
8850
Young, Michael Frank
Director
30/01/2015 - Present
26
Mckechnie, Gordon Douglas
Director
16/12/2020 - 10/06/2025
18
Johnson, Richard Keith
Director
29/01/2015 - 15/12/2020
38

Persons with Significant Control

1
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 AGRIVICE LIMITED

AGRIVICE LIMITED is an(a) Active company incorporated on 19/10/2000 with the registered office located at Farmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU. There are currently 3 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 AGRIVICE LIMITED?

toggle

AGRIVICE LIMITED is currently Active. It was registered on 19/10/2000 .

Where is AGRIVICE LIMITED located?

toggle

AGRIVICE LIMITED is registered at Farmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU.

What does AGRIVICE LIMITED do?

toggle

AGRIVICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGRIVICE LIMITED?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Daniel Peter Robinson as a director on 2025-12-03.