EARTHWORKS AGRICULTURE LIMITED

Register to unlock more data on OkredoRegister

EARTHWORKS AGRICULTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849516

Incorporation date

01/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Saint Marys Street, Ross On Wye, Herefordshire HR9 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1993)
dot icon16/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon08/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/09/2010
Director's details changed for Herbert Graham Feddon on 2010-09-01
dot icon06/09/2010
Director's details changed for Tony Barnes on 2010-09-01
dot icon10/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/09/2009
Return made up to 01/09/09; full list of members
dot icon26/09/2008
Return made up to 01/09/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/09/2006
Return made up to 01/09/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/11/2005
Return made up to 01/09/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-02-28
dot icon21/09/2004
Return made up to 01/09/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon09/10/2003
Return made up to 01/09/03; full list of members
dot icon20/08/2003
Registered office changed on 20/08/03 from: warwick house allenbrook road rosehill estate carlisle cumbria CA1 2UT
dot icon03/01/2003
Return made up to 01/09/02; full list of members; amend
dot icon22/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon07/10/2002
Director's particulars changed
dot icon07/10/2002
Return made up to 01/09/02; full list of members
dot icon04/09/2001
Return made up to 01/09/01; full list of members
dot icon03/08/2001
Total exemption full accounts made up to 2001-02-28
dot icon27/12/2000
Full accounts made up to 2000-02-29
dot icon06/09/2000
Return made up to 01/09/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-02-28
dot icon27/09/1999
Return made up to 01/09/99; no change of members
dot icon09/11/1998
Full accounts made up to 1998-02-28
dot icon05/10/1998
Return made up to 01/09/98; full list of members
dot icon18/04/1998
New director appointed
dot icon06/01/1998
Full accounts made up to 1997-02-28
dot icon16/09/1997
Return made up to 01/09/97; no change of members
dot icon25/02/1997
Director resigned
dot icon17/12/1996
Full accounts made up to 1996-02-29
dot icon25/09/1996
Return made up to 01/09/96; full list of members
dot icon25/09/1996
Return made up to 01/09/95; no change of members
dot icon25/09/1996
Return made up to 01/09/94; full list of members
dot icon19/04/1996
Secretary's particulars changed
dot icon14/04/1996
New director appointed
dot icon27/03/1996
Registered office changed on 27/03/96 from: 1 long lane carlisle CA3 8TD
dot icon15/08/1995
Compulsory strike-off action has been discontinued
dot icon09/08/1995
Full accounts made up to 1995-02-28
dot icon26/06/1995
Certificate of change of name
dot icon12/06/1995
Ad 07/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon04/04/1995
First Gazette notice for compulsory strike-off
dot icon06/12/1994
New director appointed
dot icon22/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon22/04/1994
Registered office changed on 22/04/94 from: craig orchard 245 warwick road carlisle CA1 1LJ
dot icon22/04/1994
Accounting reference date notified as 28/02
dot icon04/02/1994
Memorandum and Articles of Association
dot icon04/11/1993
Secretary resigned;new director appointed
dot icon04/11/1993
New secretary appointed;director resigned
dot icon04/11/1993
Director resigned;new director appointed
dot icon04/11/1993
Registered office changed on 04/11/93 from: 2 baches st london N1 6UB
dot icon01/09/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.98K
-
0.00
199.00
-
2022
0
15.55K
-
0.00
66.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feddon, Herbert Graham
Director
06/10/1993 - Present
-
Barnes, Tony
Director
07/04/1998 - Present
-

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 EARTHWORKS AGRICULTURE LIMITED

EARTHWORKS AGRICULTURE LIMITED is an(a) Active company incorporated on 01/09/1993 with the registered office located at 1 Saint Marys Street, Ross On Wye, Herefordshire HR9 5HT. 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 EARTHWORKS AGRICULTURE LIMITED?

toggle

EARTHWORKS AGRICULTURE LIMITED is currently Active. It was registered on 01/09/1993 .

Where is EARTHWORKS AGRICULTURE LIMITED located?

toggle

EARTHWORKS AGRICULTURE LIMITED is registered at 1 Saint Marys Street, Ross On Wye, Herefordshire HR9 5HT.

What does EARTHWORKS AGRICULTURE LIMITED do?

toggle

EARTHWORKS AGRICULTURE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EARTHWORKS AGRICULTURE LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2026-02-28.