AGRIWEBB UK LTD

Register to unlock more data on OkredoRegister

AGRIWEBB UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI049264

Incorporation date

13/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast BT3 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon05/06/2023
Application to strike the company off the register
dot icon24/04/2023
Micro company accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2022
Notification of Andrew Justin Webb as a person with significant control on 2022-06-30
dot icon14/07/2022
Withdrawal of a person with significant control statement on 2022-07-14
dot icon13/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2020
Registered office address changed from Unit 3 Dargan Industrial Park 60-84 Dargan Crescent Belfast BT3 9JP Northern Ireland to Unit 3 Dargan Industrial Park 60-84 Dargan Crescent Belfast BT3 9JP on 2020-07-30
dot icon30/07/2020
Registered office address changed from The Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland to Unit 3 Dargan Industrial Park 60-84 Dargan Crescent Belfast BT3 9JP on 2020-07-30
dot icon20/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon04/02/2019
Resolutions
dot icon04/12/2018
Auditor's resignation
dot icon29/10/2018
Registered office address changed from 54 Elmwood Avenue Belfast BT9 6AZ Northern Ireland to The Innovation Centre Queens Road Belfast BT3 9DT on 2018-10-29
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/07/2018
Notification of a person with significant control statement
dot icon13/07/2018
Appointment of Mr Anthony William Searson James as a director on 2018-07-02
dot icon11/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon10/07/2018
Termination of appointment of Peter Juul Kristensen as a director on 2018-07-02
dot icon10/07/2018
Termination of appointment of Paul Worthington as a director on 2018-07-02
dot icon10/07/2018
Termination of appointment of Hugh David Pocock as a director on 2018-07-02
dot icon10/07/2018
Appointment of Mr Andrew Justin Webb as a director on 2018-07-02
dot icon10/07/2018
Cessation of Deva Group Limited as a person with significant control on 2018-06-21
dot icon05/07/2018
Resolutions
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon07/03/2018
Cessation of Terence Canning as a person with significant control on 2018-03-05
dot icon07/03/2018
Termination of appointment of Terry Canning as a director on 2018-03-05
dot icon17/07/2017
Audited abridged accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/07/2017
Notification of Terence Canning as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Deva Group Limited as a person with significant control on 2016-04-06
dot icon13/09/2016
Accounts for a small company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon27/05/2016
Termination of appointment of Stuart Evans as a director on 2016-05-13
dot icon27/05/2016
Appointment of Mr Peter Juul Kristensen as a director on 2016-05-13
dot icon02/03/2016
Resolutions
dot icon05/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon04/02/2016
Statement of capital following an allotment of shares on 2015-02-13
dot icon03/11/2015
Registered office address changed from Wellington Park Business Centre 3 Wellington Park Belfast BT9 6DJ to 54 Elmwood Avenue Belfast BT9 6AZ on 2015-11-03
dot icon25/06/2015
Appointment of Paul Worthington as a director on 2015-04-23
dot icon23/06/2015
Appointment of Stuart Evans as a director on 2015-04-23
dot icon23/02/2015
Appointment of Mr Hugh David Pocock as a director on 2015-02-13
dot icon13/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon06/01/2015
Satisfaction of charge 1 in full
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon29/01/2014
Director's details changed for Terry Canning on 2012-10-01
dot icon29/01/2014
Director's details changed for Terry Canning on 2012-10-01
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Statement of capital on 2013-03-28
dot icon28/03/2013
Statement by directors
dot icon28/03/2013
Solvency statement dated 19/03/13
dot icon28/03/2013
Resolutions
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Termination of appointment of Keith Richmond as a director
dot icon16/01/2012
Statement of capital following an allotment of shares on 2011-05-09
dot icon16/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon03/03/2010
Director's details changed for Terry Canning on 2010-03-02
dot icon03/03/2010
Director's details changed for Keith Charles Richmond on 2010-02-02
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/02/2009
13/01/09 annual return shuttle
dot icon19/09/2008
31/03/08 annual accts
dot icon21/08/2008
Change of dirs/sec
dot icon31/03/2008
Return of allot of shares
dot icon07/03/2008
13/01/08
dot icon07/03/2008
Return of allot of shares
dot icon30/01/2008
31/03/07 annual accts
dot icon27/02/2007
31/03/06 annual accts
dot icon29/01/2007
13/01/07 annual return shuttle
dot icon26/09/2006
Change of dirs/sec
dot icon26/09/2006
Change of dirs/sec
dot icon26/09/2006
Change of dirs/sec
dot icon26/09/2006
Change in sit reg add
dot icon29/06/2006
Particulars of a mortgage charge
dot icon31/03/2006
13/01/06 annual return shuttle
dot icon16/10/2005
31/03/05 annual accts
dot icon02/06/2005
Change of ARD
dot icon15/02/2005
13/01/05 annual return shuttle
dot icon26/04/2004
Return of allot of shares
dot icon26/04/2004
Change of dirs/sec
dot icon23/04/2004
Return of allot of shares
dot icon06/02/2004
Change in sit reg add
dot icon06/02/2004
Change of dirs/sec
dot icon06/02/2004
Change of dirs/sec
dot icon13/01/2004
Memorandum
dot icon13/01/2004
Decln complnce reg new co
dot icon13/01/2004
Articles
dot icon13/01/2004
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
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
11
498.26K
-
0.00
-
-
2022
3
0.00
-
0.00
-
-
2022
3
0.00
-
0.00
-
-

Employees

2022

Employees

3 Descended-73 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worthington, Paul
Director
23/04/2015 - 02/07/2018
10
CS DIRECTOR SERVICES LIMITED
Corporate Director
13/01/2004 - 13/01/2004
3187
James, Anthony William Searson
Director
02/07/2018 - Present
37
Kristensen, Peter Juul
Director
13/05/2016 - 02/07/2018
6
Brady, Jane
Secretary
13/01/2004 - 13/08/2008
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AGRIWEBB UK LTD

AGRIWEBB UK LTD is an(a) Dissolved company incorporated on 13/01/2004 with the registered office located at Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast BT3 9JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRIWEBB UK LTD?

toggle

AGRIWEBB UK LTD is currently Dissolved. It was registered on 13/01/2004 and dissolved on 29/08/2023.

Where is AGRIWEBB UK LTD located?

toggle

AGRIWEBB UK LTD is registered at Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast BT3 9JP.

What does AGRIWEBB UK LTD do?

toggle

AGRIWEBB UK LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AGRIWEBB UK LTD have?

toggle

AGRIWEBB UK LTD had 3 employees in 2022.

What is the latest filing for AGRIWEBB UK LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.