B.C.W. (AGRICULTURE) LIMITED

Register to unlock more data on OkredoRegister

B.C.W. (AGRICULTURE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02560653

Incorporation date

21/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Unit 8 Burnside Business Park, Burnside Road, Market Drayton TF9 3UXCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1990)
dot icon17/04/2026
Director's details changed for Mrs Diana Caroline Overton on 2025-12-12
dot icon04/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/03/2026
Appointment of Mr James David Cameron as a director on 2026-03-16
dot icon19/02/2026
Termination of appointment of Kenneth Mark Aitchison as a director on 2026-02-04
dot icon17/11/2025
Termination of appointment of Georgina Mary Chesters as a director on 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon28/07/2025
Termination of appointment of Nigel Leslie Chesters as a director on 2025-06-30
dot icon28/07/2025
Termination of appointment of Georgina Mary Chesters as a secretary on 2025-06-30
dot icon01/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/01/2023
Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17
dot icon01/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon05/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon13/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon30/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon24/06/2020
Director's details changed for Mrs Diana Caroline Macduff on 2020-06-19
dot icon22/06/2020
Accounts for a small company made up to 2019-06-30
dot icon03/01/2020
Withdrawal of a person with significant control statement on 2020-01-03
dot icon02/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon05/04/2019
Accounts for a small company made up to 2018-06-30
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon25/05/2018
Appointment of Diana Caroline Macduff as a director on 2018-05-01
dot icon25/05/2018
Termination of appointment of Stephen Wooldridge as a director on 2018-05-01
dot icon25/05/2018
Current accounting period extended from 2018-01-31 to 2018-06-30
dot icon05/03/2018
Notification of Frontier Agriculture Limited as a person with significant control on 2018-03-01
dot icon17/01/2018
Confirmation statement made on 2017-11-21 with updates
dot icon17/01/2018
Notification of a person with significant control statement
dot icon17/01/2018
Cessation of Nigel Leslie Chesters as a person with significant control on 2017-03-31
dot icon17/01/2018
Cessation of Georgina Mary Chesters as a person with significant control on 2017-03-31
dot icon16/01/2018
Appointment of Mr Kenneth Mark Aitchison as a director on 2017-03-31
dot icon16/01/2018
Appointment of Mr Stephen Wooldridge as a director on 2017-03-31
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/03/2017
Satisfaction of charge 1 in full
dot icon29/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-01-31
dot icon20/07/2011
Resolutions
dot icon23/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon26/10/2010
Accounts for a small company made up to 2010-01-31
dot icon04/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon04/12/2009
Director's details changed for Nigel Leslie Chesters on 2009-11-01
dot icon04/12/2009
Director's details changed for Mrs Georgina Mary Chesters on 2009-11-01
dot icon26/05/2009
Accounts for a small company made up to 2009-01-31
dot icon21/11/2008
Return made up to 21/11/08; full list of members
dot icon05/06/2008
Accounts for a small company made up to 2008-01-31
dot icon14/01/2008
Accounting reference date shortened from 29/02/08 to 31/01/08
dot icon21/11/2007
Return made up to 21/11/07; full list of members
dot icon30/10/2007
Accounting reference date extended from 31/01/08 to 29/02/08
dot icon12/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/12/2006
Return made up to 21/11/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: unit 8 burnside business park burnside road market drayton shropshire TF9 3UX
dot icon27/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/05/2006
Registered office changed on 02/05/06 from: unit 2+3 talbot way market drayton shropshire TF9 3SN
dot icon09/12/2005
Return made up to 21/11/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/12/2004
Return made up to 21/11/04; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2004-01-31
dot icon01/12/2003
Return made up to 21/11/03; full list of members
dot icon20/05/2003
Accounts for a small company made up to 2003-01-31
dot icon03/12/2002
Return made up to 21/11/02; full list of members
dot icon12/08/2002
Accounts for a small company made up to 2002-01-31
dot icon30/11/2001
Return made up to 21/11/01; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2001-01-31
dot icon11/12/2000
Return made up to 21/11/00; full list of members
dot icon27/07/2000
Accounting reference date extended from 30/11/00 to 31/01/01
dot icon25/04/2000
Accounts for a small company made up to 1999-11-30
dot icon25/04/2000
Director resigned
dot icon10/01/2000
Return made up to 21/11/99; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-01-31
dot icon16/03/1999
Accounting reference date shortened from 31/01/00 to 30/11/99
dot icon26/11/1998
Return made up to 21/11/98; full list of members
dot icon26/11/1998
New secretary appointed;new director appointed
dot icon10/06/1998
Accounts for a small company made up to 1998-01-31
dot icon04/12/1997
Return made up to 21/11/97; full list of members
dot icon06/07/1997
Accounts for a small company made up to 1997-01-31
dot icon05/03/1997
£ ic 20000/15000 29/01/97 £ sr 5000@1=5000
dot icon28/11/1996
Return made up to 21/11/96; full list of members
dot icon02/06/1996
Accounts for a small company made up to 1996-01-31
dot icon22/11/1995
Return made up to 21/11/95; no change of members
dot icon16/08/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 21/11/94; no change of members
dot icon06/07/1994
Accounts for a small company made up to 1994-01-31
dot icon02/12/1993
Return made up to 21/11/93; full list of members
dot icon28/07/1993
Accounts for a small company made up to 1993-01-31
dot icon01/12/1992
Return made up to 21/11/92; full list of members
dot icon12/08/1992
Accounts for a small company made up to 1992-01-31
dot icon06/01/1992
Registered office changed on 06/01/92 from: 5 claremont bank shrewsbury shropshire SY1 1RW
dot icon19/12/1991
Return made up to 21/11/91; full list of members
dot icon28/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Ad 19/12/90--------- £ si 19998@1=19998 £ ic 2/20000
dot icon03/01/1991
Accounting reference date notified as 31/01
dot icon26/11/1990
Secretary resigned
dot icon21/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesters, Georgina Mary
Director
01/11/1998 - 30/06/2025
1
Aitchison, Kenneth Mark
Director
31/03/2017 - 04/02/2026
32
Overton, Diana Caroline
Director
01/05/2018 - Present
10
Chesters, Georgina Mary
Secretary
01/11/1998 - 30/06/2025
-
Cameron, James David
Director
16/03/2026 - Present
20

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+
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 B.C.W. (AGRICULTURE) LIMITED

B.C.W. (AGRICULTURE) LIMITED is an(a) Active company incorporated on 21/11/1990 with the registered office located at Unit 8 Burnside Business Park, Burnside Road, Market Drayton TF9 3UX. There are currently 2 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 B.C.W. (AGRICULTURE) LIMITED?

toggle

B.C.W. (AGRICULTURE) LIMITED is currently Active. It was registered on 21/11/1990 .

Where is B.C.W. (AGRICULTURE) LIMITED located?

toggle

B.C.W. (AGRICULTURE) LIMITED is registered at Unit 8 Burnside Business Park, Burnside Road, Market Drayton TF9 3UX.

What does B.C.W. (AGRICULTURE) LIMITED do?

toggle

B.C.W. (AGRICULTURE) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B.C.W. (AGRICULTURE) LIMITED?

toggle

The latest filing was on 17/04/2026: Director's details changed for Mrs Diana Caroline Overton on 2025-12-12.