CITY IRRIGATION LIMITED

Register to unlock more data on OkredoRegister

CITY IRRIGATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02064704

Incorporation date

16/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bencewell Granary, Oakley Road, Bromley, Kent BR2 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon06/03/2026
Notification of Yvonne Marie Hollox as a person with significant control on 2016-04-06
dot icon05/03/2026
Confirmation statement made on 2026-01-31 with updates
dot icon05/03/2026
Change of details for Mr Gordon Sherringham Hollox as a person with significant control on 2016-04-06
dot icon20/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon03/10/2025
Termination of appointment of Medina French as a director on 2025-10-02
dot icon03/10/2025
Termination of appointment of Adam Kadshaw as a director on 2025-09-22
dot icon01/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon03/04/2024
Termination of appointment of Yvonne Marie Hollox as a director on 2024-04-01
dot icon20/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon05/12/2023
Appointment of Mr David Emerson as a director on 2023-12-04
dot icon05/12/2023
Appointment of Mr Adam Kadshaw as a director on 2023-12-04
dot icon31/08/2023
Appointment of Mrs Medina French as a director on 2023-08-31
dot icon14/07/2023
Termination of appointment of Christopher Henry Frame as a director on 2023-06-30
dot icon12/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/03/2021
Termination of appointment of Philip John Tindle as a director on 2021-03-22
dot icon09/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/02/2018
Termination of appointment of Gregory Patrick Ivory as a secretary on 2017-11-30
dot icon24/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mrs Yvonne Marie Hollox on 2010-03-16
dot icon16/03/2010
Director's details changed for Philip John Tindle on 2010-03-16
dot icon16/03/2010
Director's details changed for Mr Gordon Sherringham Hollox on 2010-03-16
dot icon15/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/03/2009
Return made up to 31/01/09; full list of members
dot icon19/03/2009
Secretary's change of particulars / gregory ivory / 10/12/2008
dot icon08/12/2008
Registered office changed on 08/12/2008 from 344 croydon road beckenham kent BR3 4EX
dot icon08/12/2008
Registered office changed on 08/12/2008 from bencewell granary oakley road bromley common kent BR2 8HG
dot icon27/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/03/2008
Secretary appointed gregory patrick ivory
dot icon19/03/2008
Appointment terminated secretary yvonne hollox
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/02/2007
Return made up to 31/01/07; full list of members
dot icon18/01/2007
New director appointed
dot icon20/09/2006
Director resigned
dot icon22/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/03/2006
Return made up to 31/01/06; full list of members
dot icon19/08/2005
Director resigned
dot icon13/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/02/2005
Return made up to 31/01/05; full list of members
dot icon10/12/2004
Miscellaneous
dot icon23/03/2004
Accounts for a small company made up to 2003-11-30
dot icon26/02/2004
Return made up to 31/01/04; full list of members
dot icon13/08/2003
Accounting reference date extended from 30/09/03 to 30/11/03
dot icon10/04/2003
Accounts for a small company made up to 2002-09-30
dot icon25/03/2003
Return made up to 31/01/03; full list of members
dot icon14/07/2002
Miscellaneous
dot icon26/03/2002
Accounts for a small company made up to 2001-09-30
dot icon26/03/2002
Return made up to 31/01/02; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-09-30
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon24/03/2000
Return made up to 31/01/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-09-30
dot icon15/03/1999
Return made up to 31/01/99; full list of members
dot icon15/03/1999
Accounts for a small company made up to 1998-09-30
dot icon09/03/1998
Accounts for a small company made up to 1997-09-30
dot icon27/02/1998
Return made up to 31/01/98; no change of members
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon18/02/1997
Return made up to 31/01/97; no change of members
dot icon05/02/1997
Accounts for a small company made up to 1996-09-30
dot icon16/02/1996
Return made up to 31/01/96; full list of members
dot icon14/12/1995
Full accounts made up to 1995-09-30
dot icon22/03/1995
Accounts for a small company made up to 1994-09-30
dot icon22/03/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Accounts for a small company made up to 1993-09-30
dot icon01/03/1994
Return made up to 31/01/94; no change of members
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Full accounts made up to 1992-09-30
dot icon22/02/1993
Return made up to 31/01/93; no change of members
dot icon14/02/1992
New director appointed
dot icon14/02/1992
Full accounts made up to 1991-09-30
dot icon14/02/1992
Return made up to 31/01/92; full list of members
dot icon02/05/1991
Return made up to 31/03/91; no change of members
dot icon15/02/1991
Full accounts made up to 1990-09-30
dot icon02/10/1990
Return made up to 30/06/90; full list of members
dot icon18/12/1989
Full accounts made up to 1989-09-30
dot icon02/05/1989
Full accounts made up to 1988-09-30
dot icon02/05/1989
Return made up to 19/04/89; full list of members
dot icon02/03/1989
Memorandum and Articles of Association
dot icon14/02/1989
Certificate of change of name
dot icon17/03/1988
Full accounts made up to 1987-09-30
dot icon17/03/1988
Return made up to 14/03/88; full list of members
dot icon19/11/1986
Accounting reference date notified as 30/09
dot icon17/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

11
2023
change arrow icon-39.23 % *

* during past year

Cash in Bank

£194,309.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
836.53K
-
0.00
263.10K
-
2022
12
865.36K
-
0.00
319.77K
-
2023
11
841.00K
-
0.00
194.31K
-
2023
11
841.00K
-
0.00
194.31K
-

Employees

2023

Employees

11 Descended-8 % *

Net Assets(GBP)

841.00K £Descended-2.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.31K £Descended-39.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrell, James
Director
01/01/1998 - 31/08/2006
1
Emerson, David
Director
04/12/2023 - Present
-
Fermor, Roger Francis
Director
01/01/1998 - 01/08/2005
1
French, Medina
Director
31/08/2023 - 02/10/2025
-
Kadshaw, Adam
Director
04/12/2023 - 22/09/2025
-

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 CITY IRRIGATION LIMITED

CITY IRRIGATION LIMITED is an(a) Active company incorporated on 16/10/1986 with the registered office located at Bencewell Granary, Oakley Road, Bromley, Kent BR2 8HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY IRRIGATION LIMITED?

toggle

CITY IRRIGATION LIMITED is currently Active. It was registered on 16/10/1986 .

Where is CITY IRRIGATION LIMITED located?

toggle

CITY IRRIGATION LIMITED is registered at Bencewell Granary, Oakley Road, Bromley, Kent BR2 8HG.

What does CITY IRRIGATION LIMITED do?

toggle

CITY IRRIGATION LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CITY IRRIGATION LIMITED have?

toggle

CITY IRRIGATION LIMITED had 11 employees in 2023.

What is the latest filing for CITY IRRIGATION LIMITED?

toggle

The latest filing was on 06/03/2026: Notification of Yvonne Marie Hollox as a person with significant control on 2016-04-06.