BANBURY AGRICULTURE LIMITED

Register to unlock more data on OkredoRegister

BANBURY AGRICULTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765110

Incorporation date

16/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Weston Centre, 10 Grosvenor Street, London W1K 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1992)
dot icon05/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2024-09-14
dot icon03/03/2025
Appointment of Kelly Brown as a director on 2025-02-27
dot icon03/03/2025
Termination of appointment of Scott Michael Gurvis as a director on 2025-02-28
dot icon28/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon20/04/2024
Accounts for a dormant company made up to 2023-09-16
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon02/06/2023
Accounts for a dormant company made up to 2022-09-17
dot icon18/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-09-18
dot icon14/04/2022
Appointment of Mr Raymond Gerrard Cahill as a secretary on 2022-04-14
dot icon14/04/2022
Termination of appointment of Georgios Chatzopoulos as a secretary on 2022-04-14
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon19/06/2021
Accounts for a dormant company made up to 2020-09-12
dot icon10/06/2021
Appointment of Mr Georgios Chatzopoulos as a secretary on 2021-06-04
dot icon05/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a secretary on 2020-12-24
dot icon30/12/2020
Confirmation statement made on 2020-11-16 with updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-14
dot icon17/04/2020
Director's details changed for Mr José Jorge Nobre on 2020-04-16
dot icon02/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon17/04/2019
Accounts for a dormant company made up to 2018-09-15
dot icon05/04/2019
Appointment of Mr Scott Gurvis as a director on 2019-03-28
dot icon05/04/2019
Termination of appointment of Richard Charles Cloke as a director on 2019-03-28
dot icon23/11/2018
Director's details changed for Mr Richard Charles Cloke on 2018-11-23
dot icon23/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2017-09-16
dot icon12/01/2018
Appointment of Mr José Jorge Nobre as a director on 2018-01-11
dot icon12/01/2018
Termination of appointment of David Jonathan Douglas Yiend as a director on 2018-01-11
dot icon17/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon12/10/2017
Director's details changed for Mr David Jonathan Douglas Yiend on 2017-10-09
dot icon22/06/2017
Full accounts made up to 2016-09-17
dot icon25/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon24/12/2015
Accounts for a dormant company made up to 2015-09-12
dot icon01/12/2015
Director's details changed for Mr Richard Charles Cloke on 2015-10-29
dot icon19/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-09-13
dot icon21/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-09-14
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon22/01/2013
Accounts for a dormant company made up to 2012-09-15
dot icon19/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-09-17
dot icon16/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon07/04/2011
Secretary's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon09/02/2011
Accounts for a dormant company made up to 2010-09-18
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon16/04/2010
Full accounts made up to 2009-09-12
dot icon01/04/2010
Statement of company's objects
dot icon01/04/2010
Resolutions
dot icon20/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon04/09/2009
Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
dot icon16/05/2009
Full accounts made up to 2008-09-13
dot icon20/11/2008
Return made up to 16/11/08; full list of members
dot icon24/04/2008
Appointment terminated director robert white
dot icon24/04/2008
Appointment terminated secretary timothy thacker
dot icon24/04/2008
Registered office changed on 24/04/2008 from field end malthouse lane, bodicote banbury oxfordshire OX15 4BU
dot icon24/04/2008
Accounting reference date extended from 30/06/2008 to 15/09/2008
dot icon24/04/2008
Secretary appointed rosalyn sharon mendelsohn
dot icon22/04/2008
Accounts for a small company made up to 2007-06-30
dot icon16/04/2008
Director appointed richard charles cloke
dot icon16/04/2008
Director appointed david jonathan douglas yiend
dot icon20/02/2008
Return made up to 16/11/07; no change of members
dot icon18/04/2007
Accounts for a small company made up to 2006-06-30
dot icon27/11/2006
Return made up to 16/11/06; full list of members
dot icon08/03/2006
Accounts for a small company made up to 2005-07-31
dot icon06/02/2006
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon25/11/2005
Return made up to 16/11/05; full list of members
dot icon28/07/2005
Accounts for a small company made up to 2004-07-31
dot icon01/12/2004
Return made up to 16/11/04; full list of members
dot icon17/04/2004
Accounts for a small company made up to 2003-07-31
dot icon22/01/2004
Return made up to 16/11/03; full list of members
dot icon07/05/2003
Accounts for a small company made up to 2002-07-31
dot icon12/12/2002
Return made up to 16/11/02; full list of members
dot icon21/08/2002
Registered office changed on 21/08/02 from: 24 burns road banbury oxfordshire OX16 9QT
dot icon23/11/2001
Return made up to 16/11/01; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon04/09/2001
Accounting reference date shortened from 06/08/01 to 31/07/01
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
Registered office changed on 13/08/01 from: 7 west bar banbury oxfordshire OX16 9SD
dot icon13/08/2001
New secretary appointed
dot icon13/08/2001
Accounting reference date extended from 30/04/01 to 06/08/01
dot icon12/12/2000
Return made up to 16/11/00; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-04-30
dot icon25/11/1999
Return made up to 16/11/99; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-04-30
dot icon25/11/1998
Return made up to 16/11/98; no change of members
dot icon09/09/1998
Accounts for a small company made up to 1998-04-30
dot icon23/01/1998
Accounts for a small company made up to 1997-04-30
dot icon10/12/1997
Return made up to 16/11/97; full list of members
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Return made up to 16/11/96; no change of members
dot icon08/09/1996
Accounts for a small company made up to 1996-04-30
dot icon21/11/1995
Return made up to 16/11/95; no change of members
dot icon11/08/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 16/11/94; full list of members
dot icon13/07/1994
Accounts for a small company made up to 1993-11-30
dot icon07/03/1994
Accounting reference date extended from 30/11 to 30/04
dot icon19/12/1993
Return made up to 16/11/93; full list of members
dot icon20/11/1992
Secretary resigned
dot icon16/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/09/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
14/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
14/09/2024
dot iconNext account date
15/09/2025
dot iconNext due on
15/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/11/1992 - 15/11/1992
99600
Cloke, Richard Charles
Director
09/04/2008 - 27/03/2019
19
Yiend, David Jonathan Douglas
Director
10/04/2008 - 11/01/2018
29
Gurvis, Scott Michael
Director
28/03/2019 - 28/02/2025
26
Nobre, José Jorge
Director
11/01/2018 - Present
32

Persons with Significant Control

1
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 BANBURY AGRICULTURE LIMITED

BANBURY AGRICULTURE LIMITED is an(a) Active company incorporated on 16/11/1992 with the registered office located at Weston Centre, 10 Grosvenor Street, London W1K 4QY. There are currently 3 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 BANBURY AGRICULTURE LIMITED?

toggle

BANBURY AGRICULTURE LIMITED is currently Active. It was registered on 16/11/1992 .

Where is BANBURY AGRICULTURE LIMITED located?

toggle

BANBURY AGRICULTURE LIMITED is registered at Weston Centre, 10 Grosvenor Street, London W1K 4QY.

What does BANBURY AGRICULTURE LIMITED do?

toggle

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

What is the latest filing for BANBURY AGRICULTURE LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-21 with no updates.