Background WavePink WaveYellow Wave

AGRIMIN LIMITED (01363538)

AGRIMIN LIMITED (01363538) is an active UK company. incorporated on 18 April 1978. with registered office in Kirmington, Ulceby. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AGRIMIN LIMITED has been registered for 47 years. Current directors include BENNISON, James John, Doctor, DAVIES, Timothy John, HUTCHINSON, Ian, Dr. and 5 others.

Company Number
01363538
Status
active
Type
ltd
Incorporated
18 April 1978
Age
47 years
Address
No. 1 Arlanda Way, Kirmington, Ulceby, DN39 6YH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BENNISON, James John, Doctor, DAVIES, Timothy John, HUTCHINSON, Ian, Dr., JACKSON, Robin Arthur, MCCULLOCH, James Forbes, PRICE, Terri, SAYER, Catherine Alison Hume, STAFFORD, Gareth, Mr.
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRIMIN LIMITED

AGRIMIN LIMITED is an active company incorporated on 18 April 1978 with the registered office located in Kirmington, Ulceby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AGRIMIN LIMITED was registered 47 years ago.(SIC: 32990)

Status

active

Active since 47 years ago

Company No

01363538

LTD Company

Age

47 Years

Incorporated 18 April 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

No. 1 Arlanda Way Humberside Airport Kirmington, Ulceby, DN39 6YH,

Previous Addresses

C/O Robin Jackson Arlanda Way Humberside Airport Kirmington Ulceby North Lincolnshire DN39 6YH England
From: 5 December 2011To: 5 December 2012
C/O Robin Jackson Arlanda Way Humberside Airport Kirmington Ulceby North Lincolnshire DN39 6YH England
From: 30 March 2011To: 5 December 2011
11C the Flarepath Elsham Wold Industrial Estate Brigg Lincolnshire DN20 0SP
From: 18 April 1978To: 30 March 2011
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Nov 10
Director Joined
Sept 11
Director Left
Jun 13
Loan Cleared
Mar 14
Funding Round
Jun 16
Director Joined
Jul 16
Director Left
Aug 17
Director Joined
Jan 18
Share Buyback
Oct 19
Director Left
Feb 21
Share Buyback
Dec 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

JACKSON, Robin Arthur

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Secretary
Appointed 30 Jul 1993

BENNISON, James John, Doctor

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born September 1960
Director
Appointed 27 Mar 2001

DAVIES, Timothy John

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born July 1962
Director
Appointed 01 Jul 2022

HUTCHINSON, Ian, Dr.

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born November 1985
Director
Appointed 16 Dec 2024

JACKSON, Robin Arthur

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born October 1961
Director
Appointed 14 Mar 1995

MCCULLOCH, James Forbes

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born February 1961
Director
Appointed N/A

PRICE, Terri

Active
Arlanda Way, UlcebyDN39 6YH
Born September 1981
Director
Appointed 01 Feb 2025

SAYER, Catherine Alison Hume

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born September 1974
Director
Appointed 11 Apr 2023

STAFFORD, Gareth, Mr.

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born July 1980
Director
Appointed 16 Dec 2024

LAZONBY, Ian Andrew

Resigned
Holly Cottage, GrimsbyDN37 0AA
Secretary
Appointed N/A
Resigned 30 Jul 1993

ARMSTRONG, Mark Adrian

Resigned
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born May 1964
Director
Appointed 01 Jul 2016
Resigned 09 Feb 2021

LAZONBY, Brian

Resigned
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born October 1934
Director
Appointed N/A
Resigned 07 Jun 2013

LAZONBY, Ian Andrew

Resigned
Holly Cottage, GrimsbyDN37 0AA
Born June 1961
Director
Appointed N/A
Resigned 25 Feb 1994

POUNTAIN, Adrian

Resigned
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born April 1954
Director
Appointed 01 Jul 2011
Resigned 31 Jul 2017

RITCHIE, Norman Smith

Resigned
26 Garscadden Road, GlasgowG15 6UN
Born February 1938
Director
Appointed 30 Mar 1993
Resigned 30 Nov 1996

TORR, Edwin Thomas William, Mr.

Resigned
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born June 1960
Director
Appointed 02 Jan 2018
Resigned 21 Mar 2022

Persons with significant control

6

Dr James John Bennison

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robin Arthur Jackson

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Forbes Mcculloch

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Josephine Lucie Bennison

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Lucinda Helen Jackson

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Jo-Ann Clare Mcculloch

Active
Arlanda Way, Kirmington, UlcebyDN39 6YH
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Resolution
16 November 2021
RESOLUTIONSResolutions
Resolution
16 November 2021
RESOLUTIONSResolutions
Resolution
16 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 October 2019
SH03Return of Purchase of Own Shares
Resolution
3 October 2019
RESOLUTIONSResolutions
Memorandum Articles
3 October 2019
MAMA
Resolution
3 October 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
12 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Memorandum Articles
4 May 2016
MAMA
Resolution
4 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
10 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Resolution
8 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
5 October 2011
MG02MG02
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Legacy
19 November 2010
MG01MG01
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Resolution
5 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
11 March 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Legacy
19 August 1993
288288
Legacy
28 June 1993
288288
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
25 July 1991
287Change of Registered Office
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Legacy
30 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
7 August 1989
363363
Legacy
6 June 1989
288288
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Legacy
25 February 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
16 May 1987
288288
Legacy
13 May 1987
363363
Accounts With Accounts Type Full
13 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 April 1978
MISCMISC