AGRONATURALIS LIMITED

Register to unlock more data on OkredoRegister

AGRONATURALIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06559822

Incorporation date

09/04/2008

Size

Small

Contacts

Registered address

Registered address

Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire BH24 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2008)
dot icon19/03/2026
Termination of appointment of Christophe Maquin as a director on 2026-02-28
dot icon02/03/2026
Confirmation statement made on 2025-12-13 with updates
dot icon10/12/2025
Director's details changed for Dr Richard James Milling on 2025-12-09
dot icon10/12/2025
Director's details changed for Mr Thomas Amiel Smith on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Christophe Maquin on 2025-12-09
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2024-08-31
dot icon24/04/2024
Accounts for a small company made up to 2023-08-31
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon08/09/2023
Cancellation of shares. Statement of capital on 2023-04-28
dot icon08/09/2023
Purchase of own shares.
dot icon22/03/2023
Accounts for a small company made up to 2022-08-31
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon13/10/2021
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon08/10/2021
Resolutions
dot icon08/10/2021
Memorandum and Articles of Association
dot icon08/10/2021
Change of share class name or designation
dot icon04/10/2021
Notification of De Sangosse Sas as a person with significant control on 2021-09-17
dot icon30/09/2021
Director's details changed for Mr Nicolas Raymond Jacques Fillon on 2021-09-30
dot icon30/09/2021
Appointment of Mr Christophe Maquin as a director on 2021-09-17
dot icon30/09/2021
Appointment of Mr Nicolas Raymond Jacques Fillon as a director on 2021-09-17
dot icon30/09/2021
Cessation of Stephen William Shires as a person with significant control on 2021-09-17
dot icon29/09/2021
Appointment of Dr Richard James Milling as a director on 2021-09-17
dot icon29/09/2021
Appointment of Mr Thomas Amiel Smith as a secretary on 2021-09-17
dot icon29/09/2021
Termination of appointment of Stephen William Shires as a director on 2021-09-17
dot icon29/09/2021
Termination of appointment of Daniel Sanderson Shires as a director on 2021-09-17
dot icon29/09/2021
Termination of appointment of Daniel Sanderson Shires as a secretary on 2021-09-17
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon30/11/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Registration of charge 065598220001, created on 2019-12-16
dot icon13/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon06/12/2019
Notification of Stephen William Shires as a person with significant control on 2019-10-01
dot icon06/12/2019
Cessation of Daniel Sanderson Shires as a person with significant control on 2019-10-01
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2018-11-27 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon24/08/2017
Resolutions
dot icon20/06/2017
Registered office address changed from Suite B Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY to Suite 2 Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY on 2017-06-20
dot icon11/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon22/03/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mr Daniel Sanderson Shires on 2016-01-01
dot icon20/04/2016
Secretary's details changed for Mr Daniel Sanderson Shires on 2016-01-01
dot icon14/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mr Daniel Sanderson Shires on 2013-04-18
dot icon18/04/2013
Secretary's details changed for Mr Daniel Sanderson Shires on 2013-04-18
dot icon25/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon30/04/2012
Director's details changed for Mr Stephen William Shires on 2012-04-09
dot icon15/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/07/2011
Appointment of Mr Thomas Amiel Smith as a director
dot icon12/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon24/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon27/07/2010
Registered office address changed from 37 Liederbach Drive Verwood Dorset BH31 6GG United Kingdom on 2010-07-27
dot icon09/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr Stephen William Shires on 2010-04-09
dot icon01/05/2009
Accounts for a dormant company made up to 2009-04-30
dot icon06/04/2009
Return made up to 27/03/09; full list of members
dot icon09/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.27M
-
0.00
548.59K
-
2022
4
707.71K
-
0.00
600.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Thomas Amiel
Director
07/07/2011 - Present
14
Shires, Stephen William
Director
09/04/2008 - 17/09/2021
5
Milling, Richard James, Dr
Director
17/09/2021 - Present
3
Shires, Daniel Sanderson
Director
09/04/2008 - 17/09/2021
1
Fillon, Nicolas Raymond Jacques
Director
17/09/2021 - Present
4

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

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 AGRONATURALIS LIMITED

AGRONATURALIS LIMITED is an(a) Active company incorporated on 09/04/2008 with the registered office located at Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire BH24 1HY. 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 AGRONATURALIS LIMITED?

toggle

AGRONATURALIS LIMITED is currently Active. It was registered on 09/04/2008 .

Where is AGRONATURALIS LIMITED located?

toggle

AGRONATURALIS LIMITED is registered at Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire BH24 1HY.

What does AGRONATURALIS LIMITED do?

toggle

AGRONATURALIS LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

What is the latest filing for AGRONATURALIS LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Christophe Maquin as a director on 2026-02-28.