Background WavePink WaveYellow Wave

BURTON AGNES STUD COMPANY LIMITED(THE) (00714379)

BURTON AGNES STUD COMPANY LIMITED(THE) (00714379) is an active UK company. incorporated on 5 February 1962. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. BURTON AGNES STUD COMPANY LIMITED(THE) has been registered for 64 years. Current directors include CUNLIFFE-LISTER, Olivia Claire, CUNLIFFE-LISTER, Simon Charles.

Company Number
00714379
Status
active
Type
ltd
Incorporated
5 February 1962
Age
64 years
Address
The Estate Office, Driffield, YO25 4NB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CUNLIFFE-LISTER, Olivia Claire, CUNLIFFE-LISTER, Simon Charles
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON AGNES STUD COMPANY LIMITED(THE)

BURTON AGNES STUD COMPANY LIMITED(THE) is an active company incorporated on 5 February 1962 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. BURTON AGNES STUD COMPANY LIMITED(THE) was registered 64 years ago.(SIC: 01110)

Status

active

Active since 64 years ago

Company No

00714379

LTD Company

Age

64 Years

Incorporated 5 February 1962

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

The Estate Office Burton Agnes Driffield, YO25 4NB,

Timeline

15 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Jan 45
Director Joined
Feb 11
Director Joined
Sept 11
Loan Secured
Mar 16
Loan Secured
Sept 16
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Aug 21
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CUNLIFFE-LISTER, Simon Charles

Active
The Estate Office, DriffieldYO25 4NB
Secretary
Appointed 28 Jul 2010

CUNLIFFE-LISTER, Olivia Claire

Active
Burton Agnes, DriffieldYO25 4NB
Born December 1976
Director
Appointed 28 Jul 2010

CUNLIFFE-LISTER, Simon Charles

Active
Burton Agnes, DriffieldYO25 4NB
Born November 1977
Director
Appointed 05 Jul 1995

TEBBS, Owen Edward

Resigned
1 Tunbridge Close, BottishamCB5 9EB
Secretary
Appointed 29 Nov 1994
Resigned 28 Jul 2010

WILSON, Malcolm Ernest

Resigned
24 Viking Road, BridlingtonYO16 6TW
Secretary
Appointed N/A
Resigned 29 Nov 1994

BETHELL, William Anthony

Resigned
Arnold Manor Arnold, HullHU11 5HP
Born May 1957
Director
Appointed N/A
Resigned 31 Dec 2019

CUNLIFFE-LISTER, Elizabeth Susan, The Honourable

Resigned
Glebe House, RiponHG4 4EQ
Born November 1944
Director
Appointed N/A
Resigned 24 Mar 2020

CUNLIFFE-LISTER, Nicholas John, The Honourable

Resigned
Glebe House, RiponHG4 4EZ
Born September 1939
Director
Appointed N/A
Resigned 05 Jul 1995

TEBBS, Owen Edward

Resigned
1 Tunbridge Close, BottishamCB5 9EB
Born April 1932
Director
Appointed N/A
Resigned 17 Feb 2021

WRIGLEY, Nicholas Hugh Tremayne

Resigned
The Estate Office, DriffieldYO25 4NB
Born March 1955
Director
Appointed 05 May 2011
Resigned 18 Oct 2019

Persons with significant control

6

Mr Simon Charles Cunliffe-Lister

Active
The Estate Office, DriffieldYO25 4NB
Born November 1977

Nature of Control

Significant influence or control
Notified 12 Aug 2022

Mrs Olivia Claire Cunliffe-Lister

Active
Burton Agnes, DriffieldYO25 4NB
Born December 1976

Nature of Control

Significant influence or control
Notified 12 Aug 2022

Mr Oliver Luke Hoyle Hallam

Active
The Estate Office, DriffieldYO25 4NB
Born February 1978

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 12 Aug 2022

Mr Tristan Haigh James Haddow

Active
The Estate Office, DriffieldYO25 4NB
Born July 1978

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 12 Aug 2022

Mr Vicente Azais Arroyo

Active
The Estate Office, DriffieldYO25 4NB
Born July 1931

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Aug 2022

The Hon. James William Michael Willoughby

Active
The Estate Office, DriffieldYO25 4NB
Born March 1976

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Resolution
24 September 2020
RESOLUTIONSResolutions
Memorandum Articles
24 September 2020
MAMA
Capital Name Of Class Of Shares
24 September 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Memorandum Articles
4 May 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
24 April 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
24 April 2012
CC04CC04
Resolution
24 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 October 2001
AUDAUD
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Accounts With Accounts Type Small
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363363
Legacy
19 November 1990
288288
Legacy
23 October 1989
363363
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Legacy
15 March 1989
288288
Legacy
10 February 1989
288288
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Accounts With Accounts Type Small
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Legacy
26 July 1986
288288
Incorporation Company
10 January 1945
NEWINCIncorporation