Background WavePink WaveYellow Wave

INDEPENDENT AGRICULTURE LIMITED (02754104)

INDEPENDENT AGRICULTURE LIMITED (02754104) is an active UK company. incorporated on 8 October 1992. with registered office in Cheltenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. INDEPENDENT AGRICULTURE LIMITED has been registered for 33 years. Current directors include HUGHES, Ronan Andrew, WOODALL, Lee.

Company Number
02754104
Status
active
Type
ltd
Incorporated
8 October 1992
Age
33 years
Address
Andoversford, Cheltenham, GL54 4LZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
HUGHES, Ronan Andrew, WOODALL, Lee
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT AGRICULTURE LIMITED

INDEPENDENT AGRICULTURE LIMITED is an active company incorporated on 8 October 1992 with the registered office located in Cheltenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. INDEPENDENT AGRICULTURE LIMITED was registered 33 years ago.(SIC: 01610)

Status

active

Active since 33 years ago

Company No

02754104

LTD Company

Age

33 Years

Incorporated 8 October 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

UNITED AGRI PRODUCTS LTD
From: 6 January 1993To: 26 February 1999
RBCO 130 LIMITED
From: 8 October 1992To: 6 January 1993
Contact
Address

Andoversford Cheltenham, GL54 4LZ,

Previous Addresses

the Crossways Alconbury Hill Huntingdon Cambridgeshire PE28 4JH
From: 8 October 1992To: 15 November 2011
Timeline

18 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Mar 21
Owner Exit
Feb 22
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jun 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HUGHES, Ronan Andrew

Active
CheltenhamGL54 4LZ
Born August 1968
Director
Appointed 01 Nov 2011

WOODALL, Lee

Active
CheltenhamGL54 4LZ
Born February 1976
Director
Appointed 08 Mar 2023

BRENNAN, Thomas Patrick

Resigned
1 Penrwyn Court, St NeotsPE19 2SU
Secretary
Appointed 28 Apr 2005
Resigned 14 Nov 2011

MURRAY, David Souter

Resigned
CheltenhamGL54 4LZ
Secretary
Appointed 14 Nov 2011
Resigned 26 Oct 2012

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 08 Oct 1992
Resigned 28 Apr 2005

BLUE, James Charles

Resigned
4007 Harbor Walk Lane, Usa
Born October 1938
Director
Appointed 15 May 1997
Resigned 31 Aug 2000

BOLDING, Jay Douglas

Resigned
3325 North 134 Circle, Omaha
Born October 1959
Director
Appointed 15 Aug 2002
Resigned 28 May 2004

CASEY, Walter

Resigned
414 Martin Drive North, Nebraska68005
Born August 1940
Director
Appointed 01 Oct 1996
Resigned 01 Feb 1998

DERBYSHIRE, Stephen

Resigned
The Gables, NewarkNG23 5DF
Born April 1956
Director
Appointed 15 Aug 2002
Resigned 01 Nov 2011

DOWNIE, David Stewart

Resigned
CheltenhamGL54 4LZ
Born September 1965
Director
Appointed 06 Nov 2014
Resigned 24 Jul 2017

EVANS, Spencer Gareth

Resigned
CheltenhamGL54 4LZ
Born April 1970
Director
Appointed 15 Feb 2017
Resigned 30 Jun 2024

HECKMAN, Gregory Allen

Resigned
6711 Davenport Street, Omaha
Born May 1962
Director
Appointed 29 May 2003
Resigned 28 Apr 2005

JOHNSON, Owen Charles

Resigned
1117 South 113th Court, Omaha
Born June 1946
Director
Appointed 28 May 2004
Resigned 28 Apr 2005

JONES, Peter Mitchell

Resigned
20 Vicarage Road, OakhamLE15 6EG
Born April 1936
Director
Appointed 22 Dec 1992
Resigned 01 Jul 1994

MATTHEWS, Christopher Stephen

Resigned
Dale Farm, SwinderbyLN6 9JB
Born June 1957
Director
Appointed 28 Apr 2005
Resigned 27 Feb 2021

MCKINNERNEY, Floyd

Resigned
9309 Fm 462 North, Hondo
Born October 1936
Director
Appointed 31 Aug 2000
Resigned 28 May 2003

MESSEL, Scott Edward

Resigned
1124 South 113th Court, Omaha
Born March 1959
Director
Appointed 28 May 2004
Resigned 28 Apr 2005

MURRAY, David

Resigned
CheltenhamGL54 4LZ
Born March 1957
Director
Appointed 01 Nov 2011
Resigned 26 Oct 2012

O'DONNELL, James Patrick

Resigned
1126 S 181 Plaza, Omaha
Born October 1947
Director
Appointed 01 Feb 1998
Resigned 28 May 2004

PRIESTLEY, Richard Paul

Resigned
CheltenhamGL54 4LZ
Born May 1972
Director
Appointed 06 Nov 2014
Resigned 15 Feb 2017

RENNIE, James Marshall

Resigned
CheltenhamGL54 4LZ
Born March 1957
Director
Appointed 20 Feb 2018
Resigned 28 Jul 2023

ROBERTS, Jamie

Resigned
CheltenhamGL54 4LZ
Born May 1974
Director
Appointed 18 Mar 2013
Resigned 06 Oct 2014

THOMAS, Lawrence Bruce

Resigned
7813 Pierce, Omaha 68124
Born March 1936
Director
Appointed 22 Dec 1992
Resigned 01 Oct 1996

WITTNAM, Donald Warren

Resigned
1357 43rd Avenue 28, Greeley80634
Born August 1936
Director
Appointed 22 Dec 1992
Resigned 15 May 1997

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 08 Oct 1992
Resigned 22 Dec 1992

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 08 Oct 1992
Resigned 22 Dec 1992

Persons with significant control

2

1 Active
1 Ceased
Mclean Road, Campsie Real EstateBT47 3PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2022
Station Road, CheltenhamGL54 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Auditors Resignation Company
4 February 2008
AUDAUD
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
25 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
225Change of Accounting Reference Date
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
88(2)R88(2)R
Legacy
3 May 2005
123Notice of Increase in Nominal Capital
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
24 January 2005
244244
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
244244
Legacy
29 October 2003
288cChange of Particulars
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Resolution
17 September 1997
RESOLUTIONSResolutions
Resolution
17 September 1997
RESOLUTIONSResolutions
Resolution
17 September 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Resolution
3 May 1994
RESOLUTIONSResolutions
Resolution
28 April 1994
RESOLUTIONSResolutions
Memorandum Articles
26 April 1994
MEM/ARTSMEM/ARTS
Legacy
3 March 1994
225(1)225(1)
Legacy
16 November 1993
363sAnnual Return (shuttle)
Resolution
27 May 1993
RESOLUTIONSResolutions
Memorandum Articles
31 March 1993
MEM/ARTSMEM/ARTS
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Memorandum Articles
8 January 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 January 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
224224
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Incorporation Company
8 October 1992
NEWINCIncorporation