ALLIUM & BRASSICA AGRONOMY LIMITED

Register to unlock more data on OkredoRegister

ALLIUM & BRASSICA AGRONOMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05493278

Incorporation date

28/06/2005

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 28/06/2005)
dot icon03/07/2025
Termination of appointment of Gordon Douglas Mckechnie as a director on 2025-06-10
dot icon03/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-12-31
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-28 with no updates
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 icon05/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon24/04/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/06/2021
Accounts for a small company made up to 2020-12-31
dot icon22/12/2020
Appointment of Mr Gordon Douglas Mckechnie as a director on 2020-12-16
dot icon22/12/2020
Appointment of Mr Gordon Douglas Mckechnie as a secretary on 2020-12-16
dot icon22/12/2020
Termination of appointment of Richard Keith Johnson as a director on 2020-12-16
dot icon22/12/2020
Termination of appointment of Richard Keith Johnson as a secretary on 2020-12-16
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon17/07/2019
Accounts for a small company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/06/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon17/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/08/2018
Previous accounting period extended from 2017-12-31 to 2018-01-31
dot icon06/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon05/04/2018
Appointment of Mr Richard Keith Johnson as a secretary on 2018-01-31
dot icon03/04/2018
Notification of Farmacy Plc as a person with significant control on 2018-01-31
dot icon03/04/2018
Cessation of Sharon Nicola Richardson as a person with significant control on 2018-01-31
dot icon03/04/2018
Registered office address changed from Allium & Brassica Centre Wash Road Kirton Boston Lincolnshire PE20 1QQ to Farmacy Services Centre Sleaford Road Dorrington Lincoln LN4 3PU on 2018-04-03
dot icon03/04/2018
Cessation of Andrew Scott Richardson as a person with significant control on 2018-01-31
dot icon03/04/2018
Termination of appointment of Sharon Nicola Richardson as a secretary on 2018-01-31
dot icon03/04/2018
Termination of appointment of Andrew Scott Richardson as a director on 2018-01-31
dot icon03/04/2018
Appointment of Mr Michael Frank Young as a director on 2018-01-31
dot icon03/04/2018
Appointment of Mr Richard Keith Johnson as a director on 2018-01-31
dot icon06/12/2017
Cancellation of shares. Statement of capital on 2017-08-23
dot icon14/09/2017
Purchase of own shares.
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon11/07/2017
Notification of Sharon Nicola Richardson as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Andrew Scott Richardson as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/07/2016
Purchase of own shares.
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Director's details changed for Andrew Scott Richardson on 2015-05-05
dot icon05/05/2015
Secretary's details changed for Sharon Nicola Richardson on 2015-05-05
dot icon09/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon21/02/2013
Resolutions
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon05/07/2011
Registered office address changed from C/O Allium & Brassica Agronomy Wash Road Kirton, Boston Lincolnshire PE20 1QQ on 2011-07-05
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon07/09/2010
Director's details changed for Andrew Scott Richardson on 2010-06-28
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/09/2009
Return made up to 28/06/09; full list of members
dot icon28/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2008
Return made up to 28/06/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/09/2007
Return made up to 28/06/07; no change of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/07/2006
Return made up to 28/06/06; full list of members
dot icon07/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/09/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon31/08/2005
Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon28/06/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/06/2005 - 28/06/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/06/2005 - 28/06/2005
36021
Young, Michael Frank
Director
31/01/2018 - Present
26
Richardson, Andrew Scott
Director
28/06/2005 - 31/01/2018
4
Mckechnie, Gordon Douglas
Director
16/12/2020 - 10/06/2025
18

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIUM & BRASSICA AGRONOMY LIMITED

ALLIUM & BRASSICA AGRONOMY LIMITED is an(a) Active company incorporated on 28/06/2005 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIUM & BRASSICA AGRONOMY LIMITED?

toggle

ALLIUM & BRASSICA AGRONOMY LIMITED is currently Active. It was registered on 28/06/2005 .

Where is ALLIUM & BRASSICA AGRONOMY LIMITED located?

toggle

ALLIUM & BRASSICA AGRONOMY LIMITED is registered at Farmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU.

What does ALLIUM & BRASSICA AGRONOMY LIMITED do?

toggle

ALLIUM & BRASSICA AGRONOMY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLIUM & BRASSICA AGRONOMY LIMITED?

toggle

The latest filing was on 03/07/2025: Termination of appointment of Gordon Douglas Mckechnie as a director on 2025-06-10.