AGRIYORK 400 LIMITED

Register to unlock more data on OkredoRegister

AGRIYORK 400 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02203085

Incorporation date

07/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Lockwood Court, Market Place Pocklington, York, East Yorkshire YO42 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1987)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Appointment of Miss Yasmin Ellen Jones as a director on 2025-10-31
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon28/10/2024
Termination of appointment of Aase Somerscale as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Keith Arthur Somerscale as a director on 2024-10-16
dot icon18/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Appointment of Neil Graham Jones as a director on 2024-07-15
dot icon16/07/2024
Appointment of Alison Ruth Jones as a director on 2024-07-15
dot icon16/07/2024
Cessation of Keith Arthur Somerscale as a person with significant control on 2024-07-15
dot icon16/07/2024
Notification of Neil Graham Jones as a person with significant control on 2024-07-15
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Notification of Christine Jones as a person with significant control on 2023-10-05
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Appointment of Mrs Aase Somerscale as a director on 2014-11-27
dot icon27/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon14/03/2012
Appointment of Mrs Juliet Jennings as a secretary
dot icon14/03/2012
Termination of appointment of Keith Somerscale as a secretary
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Alan Jones as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon26/02/2010
Director's details changed for Alan Jones on 2010-02-26
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon26/10/2009
Director's details changed for Keith Somerscale on 2009-10-26
dot icon26/10/2009
Director's details changed for Alan Jones on 2009-10-26
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 03/10/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 03/10/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 03/10/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 03/10/05; full list of members
dot icon03/10/2005
Secretary's particulars changed;director's particulars changed
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2004
Return made up to 14/09/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/09/2003
Return made up to 14/09/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/09/2002
Return made up to 14/09/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/10/2001
Return made up to 14/09/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/09/2000
Return made up to 14/09/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/09/1999
Return made up to 14/09/99; no change of members
dot icon15/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/11/1998
Return made up to 14/09/98; no change of members
dot icon14/10/1997
Accounts for a small company made up to 1997-03-31
dot icon29/09/1997
Return made up to 14/09/97; full list of members
dot icon30/04/1997
Registered office changed on 30/04/97 from: 9 southgate market weighton york YO4 3AF
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon19/09/1996
Return made up to 14/09/96; full list of members
dot icon27/12/1995
Resolutions
dot icon19/09/1995
Return made up to 14/09/95; no change of members
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 14/09/94; no change of members
dot icon30/06/1994
Accounts for a small company made up to 1994-03-31
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/09/1993
Return made up to 14/09/93; full list of members
dot icon29/10/1992
Accounts for a small company made up to 1992-03-31
dot icon30/09/1992
Return made up to 14/09/92; no change of members
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Registered office changed on 27/07/92 from: 121 the mount york YO2 2DA
dot icon24/03/1992
Accounts for a small company made up to 1991-03-31
dot icon22/01/1992
Delivery of annual acc. Ext. By 3 mths to 31/03/91
dot icon14/11/1991
Return made up to 14/09/91; no change of members
dot icon20/09/1990
Full accounts made up to 1990-03-31
dot icon20/09/1990
Return made up to 14/09/90; full list of members
dot icon07/09/1990
Ad 29/08/90--------- £ si 3998@1=3998 £ ic 2/4000
dot icon14/08/1989
Full accounts made up to 1989-03-31
dot icon14/08/1989
Return made up to 20/06/89; full list of members
dot icon14/12/1987
Secretary resigned;new secretary appointed
dot icon07/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
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
4
194.17K
-
0.00
124.99K
-
2022
4
199.33K
-
0.00
124.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somerscale, Aase
Director
27/11/2014 - 16/10/2024
1
Jones, Alison Ruth
Director
15/07/2024 - Present
2
Jennings, Juliet
Secretary
13/03/2012 - Present
-
Jones, Neil Graham
Director
15/07/2024 - Present
-
Jones, Yasmin Ellen
Director
31/10/2025 - 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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AGRIYORK 400 LIMITED

AGRIYORK 400 LIMITED is an(a) Active company incorporated on 07/12/1987 with the registered office located at 5 Lockwood Court, Market Place Pocklington, York, East Yorkshire YO42 2QW. There are currently 4 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 AGRIYORK 400 LIMITED?

toggle

AGRIYORK 400 LIMITED is currently Active. It was registered on 07/12/1987 .

Where is AGRIYORK 400 LIMITED located?

toggle

AGRIYORK 400 LIMITED is registered at 5 Lockwood Court, Market Place Pocklington, York, East Yorkshire YO42 2QW.

What does AGRIYORK 400 LIMITED do?

toggle

AGRIYORK 400 LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for AGRIYORK 400 LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.