BRITISH AGRICULTURAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRITISH AGRICULTURAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00416787

Incorporation date

08/08/1946

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1977)
dot icon26/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon28/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon08/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon07/09/2023
Appointment of Robert Charles Dowley as a director on 2023-09-04
dot icon06/09/2023
Termination of appointment of Jeremy Lees Dawes as a director on 2023-09-04
dot icon06/09/2023
Appointment of Mr Brian Charleton as a director on 2023-09-04
dot icon06/09/2023
Termination of appointment of James Stuart Whitelaw as a director on 2023-09-04
dot icon23/05/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Change of details for Hanson Overseas Holdings Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03
dot icon21/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon14/01/2023
Resolutions
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Statement by Directors
dot icon16/12/2022
Solvency Statement dated 15/12/22
dot icon16/12/2022
Statement of capital on 2022-12-16
dot icon13/04/2022
Director's details changed for Jeremy Lees Dawes on 2021-06-27
dot icon03/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon16/09/2021
Termination of appointment of Carsten Matthias Wendt as a director on 2021-09-06
dot icon15/09/2021
Appointment of Alfredo Quilez Somolinos as a director on 2021-09-06
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon14/06/2021
Full accounts made up to 2020-12-31
dot icon20/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon10/06/2020
Full accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon28/02/2019
Appointment of James Stuart Whitelaw as a director on 2019-02-18
dot icon28/02/2019
Termination of appointment of Simon Lloyd Willis as a director on 2019-02-18
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon12/02/2019
Director's details changed for Mr Simon Lloyd Willis on 2019-01-28
dot icon16/11/2018
Appointment of Mr Simon Lloyd Willis as a director on 2018-10-10
dot icon16/10/2018
Termination of appointment of Phillip Keith Redmond as a director on 2018-10-10
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon15/12/2016
Appointment of Dr Carsten Matthias Wendt as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon10/03/2016
Appointment of Wendy Fiona Rogers as a secretary on 2016-03-10
dot icon10/03/2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 2016-03-10
dot icon11/02/2016
Director's details changed for Edward Alexander Gretton on 2014-08-02
dot icon01/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Appointment of Jeremy Lees Dawes as a director on 2015-02-09
dot icon20/11/2014
Termination of appointment of Stephen Richard Harrison as a director on 2014-11-19
dot icon20/11/2014
Termination of appointment of Benjamin John Guyatt as a director on 2014-11-19
dot icon20/11/2014
Appointment of Mr Phillip Keith Redmond as a director on 2014-11-19
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Darren Rix as a director
dot icon27/03/2014
Appointment of Benjamin John Guyatt as a director
dot icon19/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon19/09/2013
Appointment of David Jonathan Clarke as a director
dot icon19/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon21/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Resolutions
dot icon13/08/2013
Statement of company's objects
dot icon18/09/2012
Termination of appointment of Benjamin Guyatt as a director
dot icon18/09/2012
Appointment of Stephen Richard Harrison as a director
dot icon18/09/2012
Appointment of Darren Peter Rix as a director
dot icon18/09/2012
Termination of appointment of James Claydon as a director
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/07/2011
Appointment of Benjamin John Guyatt as a director
dot icon02/06/2011
Termination of appointment of Jonathan Cook as a director
dot icon06/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/08/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon10/08/2010
Director's details changed for Jonathan Cook on 2010-07-19
dot icon06/08/2010
Secretary's details changed for Mr Roger Thomas Virley Tyson on 2009-10-01
dot icon22/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon04/03/2010
Director's details changed for Jonathan Cook on 2010-03-04
dot icon25/02/2010
Termination of appointment of Richard Gimmler as a director
dot icon23/12/2009
Appointment of James Alexander Claydon as a director
dot icon23/12/2009
Termination of appointment of David Szymanski as a director
dot icon14/12/2009
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 31/07/09; full list of members
dot icon08/04/2009
Director appointed edward alexander gretton
dot icon25/02/2009
Appointment terminated director wendy trott
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 31/07/08; full list of members
dot icon02/09/2008
Director appointed jonathan cook
dot icon11/08/2008
Secretary appointed roger thomas virley tyson
dot icon04/08/2008
Director appointed christian leclercq
dot icon01/08/2008
Appointment terminated director david egan
dot icon30/07/2008
Appointment terminated secretary graham dransfield
dot icon28/07/2008
Appointment terminated director graham dransfield
dot icon24/07/2008
Registered office changed on 24/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon06/02/2007
Secretary's particulars changed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 31/07/06; full list of members
dot icon05/01/2006
Director resigned
dot icon12/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon05/09/2005
Return made up to 31/07/05; full list of members
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Accounting reference date extended from 30/03/04 to 31/12/04
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 31/07/04; full list of members
dot icon26/05/2004
Accounting reference date shortened from 31/12/04 to 30/03/04
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
Return made up to 31/07/03; full list of members
dot icon09/07/2003
Director resigned
dot icon09/07/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon23/08/2002
Return made up to 31/07/02; full list of members
dot icon31/07/2002
Director's particulars changed
dot icon01/06/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon24/08/2001
Return made up to 31/07/01; full list of members
dot icon29/05/2001
Director's particulars changed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 31/07/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Return made up to 31/07/99; full list of members
dot icon28/04/1999
Director resigned
dot icon23/03/1999
New director appointed
dot icon08/12/1998
Director resigned
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon28/08/1998
Return made up to 31/07/98; full list of members
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon14/04/1998
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon25/02/1998
New director appointed
dot icon11/08/1997
Return made up to 31/07/97; no change of members
dot icon26/06/1997
Full accounts made up to 1996-09-30
dot icon22/10/1996
Secretary resigned
dot icon22/10/1996
Director resigned
dot icon22/10/1996
New secretary appointed
dot icon15/08/1996
Return made up to 31/07/96; full list of members
dot icon08/07/1996
Full accounts made up to 1995-09-30
dot icon05/07/1996
Director's particulars changed
dot icon12/06/1996
Director's particulars changed
dot icon25/08/1995
Return made up to 31/07/95; full list of members
dot icon20/06/1995
Director resigned;new director appointed
dot icon17/05/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 31/07/94; full list of members
dot icon07/04/1994
Full accounts made up to 1993-09-30
dot icon08/10/1993
Director resigned;new director appointed
dot icon08/10/1993
Director resigned;new director appointed
dot icon20/08/1993
Return made up to 31/07/93; full list of members
dot icon28/07/1993
Full accounts made up to 1992-09-30
dot icon07/04/1993
Director resigned
dot icon07/04/1993
Director resigned
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon08/09/1992
Return made up to 31/07/92; full list of members
dot icon23/07/1992
Full accounts made up to 1991-09-28
dot icon11/10/1991
Ad 30/09/91--------- £ si 120984@1=120984 £ ic 282876/403860
dot icon22/08/1991
Return made up to 31/07/91; full list of members
dot icon22/08/1991
Registered office changed on 22/08/91
dot icon15/08/1991
Resolutions
dot icon15/08/1991
Resolutions
dot icon15/08/1991
Resolutions
dot icon15/08/1991
Resolutions
dot icon04/07/1991
Ad 18/06/91--------- £ si 111898@1=111898 £ ic 170978/282876
dot icon04/07/1991
Ad 12/06/91--------- £ si 80543@1=80543 £ ic 90435/170978
dot icon13/06/1991
Full accounts made up to 1990-09-29
dot icon08/03/1991
Ad 12/02/91--------- £ si 60045@1=60045 £ ic 30390/90435
dot icon08/03/1991
Nc inc already adjusted 12/02/91
dot icon08/03/1991
Resolutions
dot icon08/03/1991
Resolutions
dot icon23/08/1990
Return made up to 06/08/90; full list of members
dot icon05/07/1990
Full accounts made up to 1989-09-30
dot icon04/01/1990
Ad 15/12/89--------- £ si 26390@1=26390 £ ic 4000/30390
dot icon04/01/1990
Nc inc already adjusted 15/12/89
dot icon04/01/1990
Resolutions
dot icon04/01/1990
Resolutions
dot icon30/08/1989
Resolutions
dot icon24/08/1989
Certificate of change of name
dot icon24/08/1989
Certificate of change of name
dot icon15/08/1989
Memorandum and Articles of Association
dot icon15/08/1989
New director appointed
dot icon21/07/1989
Full accounts made up to 1988-10-01
dot icon21/06/1989
Return made up to 17/05/89; full list of members
dot icon13/06/1989
Auditor's resignation
dot icon13/05/1988
Accounting reference date shortened from 31/10 to 30/09
dot icon22/04/1988
Return made up to 16/02/88; full list of members
dot icon20/04/1988
Accounts made up to 1987-09-26
dot icon10/02/1988
Return made up to 24/03/87; full list of members
dot icon13/01/1988
Secretary resigned;new secretary appointed
dot icon15/12/1987
Accounts made up to 1986-09-27
dot icon15/10/1987
Accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
New secretary appointed;new director appointed
dot icon04/03/1986
Full accounts made up to 1985-10-31
dot icon23/02/1977
Accounts made up to 2076-02-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tunnacliffe, Paul Derek
Secretary
01/10/1996 - 10/12/2007
324
Dransfield, Graham
Director
24/09/1993 - 30/06/2008
296
Guyatt, Benjamin John
Director
01/03/2014 - 19/11/2014
346
Gimmler, Richard Robert
Director
01/10/2005 - 30/12/2009
314
Egan, David John
Director
01/06/2007 - 16/06/2008
289

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 BRITISH AGRICULTURAL SERVICES LIMITED

BRITISH AGRICULTURAL SERVICES LIMITED is an(a) Active company incorporated on 08/08/1946 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 5 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 BRITISH AGRICULTURAL SERVICES LIMITED?

toggle

BRITISH AGRICULTURAL SERVICES LIMITED is currently Active. It was registered on 08/08/1946 .

Where is BRITISH AGRICULTURAL SERVICES LIMITED located?

toggle

BRITISH AGRICULTURAL SERVICES LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does BRITISH AGRICULTURAL SERVICES LIMITED do?

toggle

BRITISH AGRICULTURAL SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRITISH AGRICULTURAL SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-14 with updates.