Background WavePink WaveYellow Wave

UNITED AGRICULTURE LIMITED (02869705)

UNITED AGRICULTURE LIMITED (02869705) is an active UK company. incorporated on 8 November 1993. with registered office in Devizes. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. UNITED AGRICULTURE LIMITED has been registered for 32 years. Current directors include CASEY, Helen.

Company Number
02869705
Status
active
Type
ltd
Incorporated
8 November 1993
Age
32 years
Address
St James St. James Place, Devizes, SN10 1FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
CASEY, Helen
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED AGRICULTURE LIMITED

UNITED AGRICULTURE LIMITED is an active company incorporated on 8 November 1993 with the registered office located in Devizes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. UNITED AGRICULTURE LIMITED was registered 32 years ago.(SIC: 81300)

Status

active

Active since 32 years ago

Company No

02869705

LTD Company

Age

32 Years

Incorporated 8 November 1993

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 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

GROUPS BROKING (GB) LIMITED
From: 7 February 1994To: 14 November 1995
CALLQUOTE LIMITED
From: 8 November 1993To: 7 February 1994
Contact
Address

St James St. James Place Gains Lane Devizes, SN10 1FB,

Previous Addresses

William Road Devizes Wiltshire SN10 3US
From: 8 November 1993To: 3 December 2013
Timeline

9 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Loan Secured
Dec 14
Loan Cleared
Dec 14
Director Left
Jun 16
Director Joined
Nov 16
Director Left
May 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CASEY, Helen

Active
St. James Place, DevizesSN10 1FB
Secretary
Appointed 01 Jun 2016

CASEY, Helen

Active
St. James Place, DevizesSN10 1FB
Born July 1969
Director
Appointed 01 Jun 2016

BARNETT, Fiona Denise

Resigned
The Mill House, Saffron WaldenCB10 2TJ
Secretary
Appointed 15 Nov 1993
Resigned 18 Jan 1994

CATER, David John

Resigned
Corners Cottage The Street, DevizesSN10 3PA
Secretary
Appointed 15 Sept 1997
Resigned 31 Aug 2001

CLARKE, John

Resigned
Barncove 23 Ridgeway, BridgwaterTA7 9PP
Secretary
Appointed 30 Jun 1996
Resigned 15 Sept 1997

PURDY, David Lee

Resigned
Gemutlich House, MelkshamSN12 6NS
Secretary
Appointed 30 Aug 2005
Resigned 31 May 2016

SEWELL, David Martin

Resigned
26 Fallow Field Close, ChippenhamSN14 6YA
Secretary
Appointed 30 Aug 2001
Resigned 12 Aug 2005

WHEELER, Ian Andrew

Resigned
10 Salisbury Hollow, WesburyBA13 4PF
Secretary
Appointed 29 Nov 1993
Resigned 30 Jun 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 1993
Resigned 15 Nov 1993

BARNES, Christopher Thomas

Resigned
Harvest House 2 The Warren, ElyCB6 2HN
Born July 1952
Director
Appointed 19 Oct 1995
Resigned 22 Aug 2001

BARNETT, Fiona Denise

Resigned
The Mill House, Saffron WaldenCB10 2TJ
Born March 1967
Director
Appointed 15 Nov 1993
Resigned 18 Jan 1994

BRADBURY, Matthew Anthony Wilson

Resigned
Old Hall Farm, Church Road, NorwichNR15 1ND
Born July 1964
Director
Appointed 19 Jan 2000
Resigned 15 Jan 2001

CATER, David John

Resigned
Corners Cottage The Street, DevizesSN10 3PA
Born September 1946
Director
Appointed 20 Nov 1993
Resigned 31 Aug 2001

DRYSDALE, John Macdonald

Resigned
Nether Piteadie, KirkcaldyKY2 5UW
Born September 1956
Director
Appointed 27 Oct 1998
Resigned 14 May 2003

ELLIOT, John Andrew

Resigned
St. James Place, DevizesSN10 1FB
Born March 1952
Director
Appointed 01 May 2013
Resigned 19 Apr 2018

INVERARITY, James Alexander

Resigned
Cransley, DundeeDD2 5NP
Born September 1935
Director
Appointed 18 Jan 1994
Resigned 27 Jan 1998

MILLER, Colin Norman

Resigned
Highfield House, Ingham LincolnLN1 2XY
Born October 1950
Director
Appointed 14 Oct 1998
Resigned 13 Aug 1999

PUDNEY, Michael Lawrence Austin

Resigned
West Newlands, SouthminsterCM0 7LL
Born January 1945
Director
Appointed 19 Oct 1995
Resigned 06 Jul 1999

PURDY, David Lee

Resigned
Gemutlich House, MelkshamSN12 6NS
Born September 1951
Director
Appointed 30 Aug 2005
Resigned 31 May 2016

RIGHTON, Christopher Patrick

Resigned
The Barn House, Chipping CampdenGL55 6LH
Born July 1933
Director
Appointed 19 Oct 1995
Resigned 06 Jul 1999

ROWSELL, Giles John

Resigned
West Stoke Farm, WinchesterSO21 3PN
Born May 1943
Director
Appointed 19 Oct 1995
Resigned 30 Apr 2013

SEWELL, David Martin

Resigned
26 Fallow Field Close, ChippenhamSN14 6YA
Born June 1968
Director
Appointed 30 Aug 2001
Resigned 12 Aug 2005

SLATER, Richard Ewart Hollis

Resigned
14 Denmark Avenue, LondonSW19 4HF
Born November 1950
Director
Appointed 15 Nov 1993
Resigned 18 Jan 1994

WHITEHEAD, Glyn

Resigned
14, ForresIV36 3YE
Born October 1940
Director
Appointed 19 Oct 1995
Resigned 22 Jan 2001

WILLIAMS, Michael David

Resigned
1 Five Elms Drive, RomseySO51 5RN
Born June 1941
Director
Appointed 19 Oct 1995
Resigned 14 Oct 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Nov 1993
Resigned 15 Nov 1993

Persons with significant control

1

St. James Place, Gains Lane, DevizesSN10 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Legacy
25 October 2005
363aAnnual Return
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
24 June 1998
AUDAUD
Legacy
5 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Memorandum Articles
14 November 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
19 July 1994
224224
Memorandum Articles
15 February 1994
MEM/ARTSMEM/ARTS
Resolution
15 February 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
122122
Legacy
1 February 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
7 December 1993
MEM/ARTSMEM/ARTS
Resolution
7 December 1993
RESOLUTIONSResolutions
Legacy
3 December 1993
288288
Legacy
3 December 1993
288288
Legacy
3 December 1993
287Change of Registered Office
Incorporation Company
8 November 1993
NEWINCIncorporation