Background WavePink WaveYellow Wave

SUSSEX AGRI POWER LIMITED (02445774)

SUSSEX AGRI POWER LIMITED (02445774) is an active UK company. incorporated on 23 November 1989. with registered office in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. SUSSEX AGRI POWER LIMITED has been registered for 36 years. Current directors include CLARKSON, Neil Trevor, TEDBURY, Clive Nigel.

Company Number
02445774
Status
active
Type
ltd
Incorporated
23 November 1989
Age
36 years
Address
The Workshop, New Barn Office, Chichester, PO18 9DA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CLARKSON, Neil Trevor, TEDBURY, Clive Nigel
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX AGRI POWER LIMITED

SUSSEX AGRI POWER LIMITED is an active company incorporated on 23 November 1989 with the registered office located in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. SUSSEX AGRI POWER LIMITED was registered 36 years ago.(SIC: 01610)

Status

active

Active since 36 years ago

Company No

02445774

LTD Company

Age

36 Years

Incorporated 23 November 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

GLEBEDALES LIMITED
From: 9 January 1990To: 28 January 2014
KEMP & CLARKSON LIMITED
From: 21 December 1989To: 9 January 1990
GLEBEDALES LIMITED
From: 23 November 1989To: 21 December 1989
Contact
Address

The Workshop, New Barn Office Funtington Chichester, PO18 9DA,

Timeline

6 key events • 1989 - 2014

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Feb 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Loan Secured
Apr 14
Funding Round
Apr 14
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLARKSON, Amanda Jane

Active
New Barn Office, ChichesterPO18 9DA
Secretary
Appointed N/A

CLARKSON, Neil Trevor

Active
New Barn Office, ChichesterPO18 9DA
Born November 1962
Director
Appointed N/A

TEDBURY, Clive Nigel

Active
New Barn Office, ChichesterPO18 9DA
Born February 1985
Director
Appointed 01 Jan 2014

LANGMEAD, David Winston

Resigned
Walnut Tree Farm Vinnetrow Road, ChichesterPO20 6QR
Born December 1962
Director
Appointed N/A
Resigned 01 Apr 2009

Persons with significant control

2

Mr Neil Trevor Clarkson

Active
New Barn Office, ChichesterPO18 9DA
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Clive Nigel Tedbury

Active
New Barn Office, ChichesterPO18 9DA
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Cancellation Shares
17 April 2014
SH06Cancellation of Shares
Capital Name Of Class Of Shares
17 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2014
RESOLUTIONSResolutions
Resolution
17 April 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 April 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
22 March 2004
MEM/ARTSMEM/ARTS
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Memorandum Articles
18 March 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
18 December 2002
287Change of Registered Office
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
16 February 1995
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
4 February 1992
287Change of Registered Office
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
287Change of Registered Office
Legacy
1 August 1991
363aAnnual Return
Legacy
20 February 1990
88(2)R88(2)R
Legacy
20 February 1990
224224
Resolution
25 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1989
288288
Legacy
19 December 1989
287Change of Registered Office
Resolution
15 December 1989
RESOLUTIONSResolutions
Incorporation Company
23 November 1989
NEWINCIncorporation