Background WavePink WaveYellow Wave

AGRILLOYD LIMITED (03604296)

AGRILLOYD LIMITED (03604296) is an active UK company. incorporated on 27 July 1998. with registered office in Leominster. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AGRILLOYD LIMITED has been registered for 27 years. Current directors include HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon.

Company Number
03604296
Status
active
Type
ltd
Incorporated
27 July 1998
Age
27 years
Address
Agri-Lloyd, Leominster, HR6 0RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRILLOYD LIMITED

AGRILLOYD LIMITED is an active company incorporated on 27 July 1998 with the registered office located in Leominster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AGRILLOYD LIMITED was registered 27 years ago.(SIC: 32990)

Status

active

Active since 27 years ago

Company No

03604296

LTD Company

Age

27 Years

Incorporated 27 July 1998

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 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

AGRI-LLOYD INTERNATIONAL LIMITED
From: 31 July 2007To: 9 August 2007
AGRI-LLOYD INTERNATIONAL LIMITED
From: 27 July 1998To: 31 July 2007
Contact
Address

Agri-Lloyd Glendower Road Leominster, HR6 0RL,

Previous Addresses

Animal House Boundary Road Lytham St. Annes FY8 5LT England
From: 8 March 2018To: 28 May 2024
Docklands Dock Road Lytham Lancashire FY8 5AQ
From: 27 July 1998To: 8 March 2018
Timeline

3 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Jul 98
Loan Secured
Oct 18
Owner Exit
Oct 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAYTHORNTHWAITE, David Alan

Active
West Beach, Lytham St. AnnesFY8 5QH
Secretary
Appointed 27 Jul 1998

HAYTHORNTHWAITE, David Alan

Active
West Beach, Lytham St. AnnesFY8 5QH
Born December 1953
Director
Appointed 27 Jul 1998

HAYTHORNTHWAITE, Sharon

Active
West Beach, Lytham St. AnnesFY8 5QH
Born December 1962
Director
Appointed 17 Mar 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Jul 1998
Resigned 27 Jul 1998

HAYTHORNTHWAITE, James Alan

Resigned
1 Sunningdale Court, Lytham St. AnnesFY8 3UP
Born May 1930
Director
Appointed 27 Jul 1998
Resigned 20 Mar 2000

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Jul 1998
Resigned 27 Jul 1998

Persons with significant control

2

1 Active
1 Ceased

Tangerine Agriculture Limited

Active
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Miscellaneous
28 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Legacy
5 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Legacy
26 May 2010
MG01MG01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Auditors Resignation Company
21 July 2009
AUDAUD
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Certificate Change Of Name Company
9 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
287Change of Registered Office
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
225Change of Accounting Reference Date
Memorandum Articles
22 October 1998
MEM/ARTSMEM/ARTS
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
395Particulars of Mortgage or Charge
Legacy
13 August 1998
88(2)R88(2)R
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Incorporation Company
27 July 1998
NEWINCIncorporation