Background WavePink WaveYellow Wave

ADM AGRICULTURE LIMITED (00904957)

ADM AGRICULTURE LIMITED (00904957) is an active UK company. incorporated on 1 May 1967. with registered office in Gainsborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). ADM AGRICULTURE LIMITED has been registered for 58 years. Current directors include HYNES, Joseph Martin, LANE, Jonathan Edward, MCGUIGAN, Gary Thomas.

Company Number
00904957
Status
active
Type
ltd
Incorporated
1 May 1967
Age
58 years
Address
Adm Agriculture Ltd Lindsey House, Gainsborough, DN21 5TH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
HYNES, Joseph Martin, LANE, Jonathan Edward, MCGUIGAN, Gary Thomas
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADM AGRICULTURE LIMITED

ADM AGRICULTURE LIMITED is an active company incorporated on 1 May 1967 with the registered office located in Gainsborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). ADM AGRICULTURE LIMITED was registered 58 years ago.(SIC: 46210)

Status

active

Active since 58 years ago

Company No

00904957

LTD Company

Age

58 Years

Incorporated 1 May 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

ADM ARKADY LIMITED
From: 9 July 2014To: 1 April 2019
ARKADY FEED (U.K.) LIMITED
From: 15 March 1983To: 9 July 2014
ARKADY NEW FOODS LIMITED
From: 1 May 1967To: 15 March 1983
Contact
Address

Adm Agriculture Ltd Lindsey House Hemswell Cliff Gainsborough, DN21 5TH,

Previous Addresses

5 Hercules Way Leavesden Park Watford Herts WD25 7GS
From: 1 May 1967To: 24 May 2024
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 10
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Apr 16
Director Left
Sept 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
May 19
Director Left
Nov 19
Director Left
Jan 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HYNES, Joseph Martin

Active
Lindsey House, GainsboroughDN21 5TH
Born May 1978
Director
Appointed 05 Apr 2024

LANE, Jonathan Edward

Active
Lindsey House, GainsboroughDN21 5TH
Born April 1976
Director
Appointed 01 Jul 2023

MCGUIGAN, Gary Thomas

Active
Lindsey House, GainsboroughDN21 5TH
Born December 1971
Director
Appointed 01 Apr 2019

ALDRIDGE, Frederick Mungo

Resigned
Weir Lodge, CheshamHP5 1QQ
Secretary
Appointed N/A
Resigned 31 Oct 1991

BRIGGS, Paul William

Resigned
5 Hercules Way, WatfordWD25 7GS
Secretary
Appointed 01 Apr 2006
Resigned 31 Oct 2019

YOUNG, Harold, Mr.

Resigned
28 Woodland Rise, StudhamLU6 2PF
Secretary
Appointed 31 Oct 1991
Resigned 31 Mar 2006

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 24 Aug 2020
Resigned 01 Feb 2021

ATKINSON, Graham Lawrence

Resigned
5 Hercules Way, WatfordWD25 7GS
Born July 1960
Director
Appointed 30 Jul 1998
Resigned 01 Jul 2023

BRIGGS, Paul William

Resigned
5 Hercules Way, WatfordWD25 7GS
Born February 1958
Director
Appointed 01 Apr 2006
Resigned 31 Oct 2019

FARROW, Martin Paul

Resigned
5 Hercules Way, WatfordWD25 7GS
Born March 1956
Director
Appointed 01 Apr 2019
Resigned 01 Mar 2024

GUDJONS, Klaus

Resigned
Poppenbuetteler Markt 18, HamburgFOREIGN
Born February 1942
Director
Appointed 23 Apr 2002
Resigned 01 Apr 2006

HOLSTEN, Steffen

Resigned
5 Hercules Way, WatfordWD25 7GS
Born April 1968
Director
Appointed 01 Jan 2013
Resigned 28 Jun 2013

JANSA, Kay

Resigned
120 Elm Grove Road, BarnesSW13 0BS
Born March 1947
Director
Appointed N/A
Resigned 31 Jul 1998

LASTRA, Domingo Alejandro

Resigned
5 Hercules Way, WatfordWD25 7GS
Born April 1968
Director
Appointed 24 Jul 2013
Resigned 30 Sept 2016

LAZARDZIG, Michael

Resigned
Rotkleeweg 15a, HamburgFOREIGN
Born May 1947
Director
Appointed 23 Apr 2002
Resigned 06 Mar 2009

MARET, Christian Charles Alfred, Mr.

Resigned
5 Hercules Way, WatfordWD25 7GS
Born September 1956
Director
Appointed 06 Mar 2009
Resigned 20 Apr 2010

MAULBERGER, Steven Charles, Mr.

Resigned
Hoyt Court, Decatur
Born August 1960
Director
Appointed 23 Sept 2009
Resigned 14 Jan 2010

OVERHEU, Dierk

Resigned
5 Hercules Way, WatfordWD25 7GS
Born April 1954
Director
Appointed 01 Apr 2006
Resigned 31 Dec 2012

SHEPPARD, David Thomas

Resigned
5 Hercules Way, WatfordWD25 7GS
Born December 1961
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2021

THOMPSON, Michael John

Resigned
5 Hercules Way, WatfordWD25 7GS
Born February 1965
Director
Appointed 01 Apr 2019
Resigned 05 Apr 2024

WHITEHEAD, Michael Paul

Resigned
5 Hercules Way, WatfordWD25 7GS
Born January 1957
Director
Appointed 30 Jul 1998
Resigned 29 Apr 2016

YOUNG, Harold, Mr.

Resigned
28 Woodland Rise, StudhamLU6 2PF
Born August 1942
Director
Appointed N/A
Resigned 30 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
ErithDA8 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Faries Parkway, Decatur

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 September 2020
AP04Appointment of Corporate Secretary
Resolution
16 September 2020
RESOLUTIONSResolutions
Memorandum Articles
16 September 2020
MAMA
Statement Of Companys Objects
16 September 2020
CC04CC04
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Legacy
23 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
4 October 2006
287Change of Registered Office
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 July 2002
AUDAUD
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
88(2)R88(2)R
Legacy
18 April 1999
123Notice of Increase in Nominal Capital
Resolution
18 April 1999
RESOLUTIONSResolutions
Resolution
18 April 1999
RESOLUTIONSResolutions
Resolution
18 April 1999
RESOLUTIONSResolutions
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
7 February 1992
287Change of Registered Office
Legacy
28 January 1992
287Change of Registered Office
Legacy
14 November 1991
288288
Legacy
28 May 1991
363b363b
Resolution
22 March 1991
RESOLUTIONSResolutions
Resolution
22 March 1991
RESOLUTIONSResolutions
Resolution
22 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
13 December 1990
88(2)R88(2)R
Resolution
6 December 1990
RESOLUTIONSResolutions
Resolution
6 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
17 October 1989
288288
Legacy
13 October 1989
288288
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
12 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Memorandum Articles
16 April 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 May 1971
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 May 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 May 1967
MISCMISC