Background WavePink WaveYellow Wave

THE AGRONOMY PARTNERSHIP LIMITED (03868273)

THE AGRONOMY PARTNERSHIP LIMITED (03868273) is an active UK company. incorporated on 29 October 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE AGRONOMY PARTNERSHIP LIMITED has been registered for 26 years. Current directors include OVERTON, Diana Caroline.

Company Number
03868273
Status
active
Type
ltd
Incorporated
29 October 1999
Age
26 years
Address
Associated British Foods Plc Group Secretarial Department, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OVERTON, Diana Caroline
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AGRONOMY PARTNERSHIP LIMITED

THE AGRONOMY PARTNERSHIP LIMITED is an active company incorporated on 29 October 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE AGRONOMY PARTNERSHIP LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03868273

LTD Company

Age

26 Years

Incorporated 29 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London, W1K 4QY,

Previous Addresses

Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom
From: 13 January 2016To: 13 January 2016
50/51 Russell Square London WC1B 4JA
From: 28 February 2012To: 13 January 2016
10 Overcliffe Gravesend Kent DA11 0EF
From: 29 October 1999To: 28 February 2012
Timeline

12 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

OVERTON, Diana Caroline

Active
Group Secretarial Department, LondonW1K 4QY
Born February 1973
Director
Appointed 21 Feb 2018

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 20 Jan 2021
Resigned 14 Apr 2022

DEAR, Martin Kenneth

Resigned
1 New Cottages, SevenoaksTN15 0NX
Secretary
Appointed 07 Jan 2003
Resigned 02 Feb 2012

SCHOFIELD, Rosalyn Sharon

Resigned
Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 31 Jan 2012
Resigned 24 Dec 2020

UNICORN NOMINEES LIMITED

Resigned
Hazledene, GravesendDA12 1LW
Corporate secretary
Appointed 29 Oct 1999
Resigned 07 Jan 2003

AITCHISON, Mark Kenneth

Resigned
Group Secretarial Department, LondonW1K 4QY
Born March 1960
Director
Appointed 31 Jan 2012
Resigned 04 Feb 2026

DEAR, Jayne Mary

Resigned
Ismays Road, SevenoaksTN15 0NX
Born October 1956
Director
Appointed 30 Nov 2009
Resigned 31 Jan 2012

DEAR, Martin Kenneth

Resigned
1 New Cottages, SevenoaksTN15 0NX
Born January 1954
Director
Appointed 29 Oct 1999
Resigned 02 Feb 2012

HASELDEN, Mary Elizabeth

Resigned
Hazeldene, GravesendDA12 1LW
Born November 1947
Nominee director
Appointed 29 Oct 1999
Resigned 29 Oct 1999

OAKES, Charles Ashley

Resigned
Farm, MaidstoneME18 6BX
Born September 1956
Director
Appointed 29 Oct 1999
Resigned 02 Feb 2012

OAKES, Josephine Mary

Resigned
Manor Farm, MaidstoneME18 6XB
Born January 1958
Director
Appointed 30 Nov 2009
Resigned 31 Jan 2012

WILLMOT, Mark Andrew

Resigned
Le Lifernet, Frespech
Born June 1954
Director
Appointed 29 Oct 1999
Resigned 29 Jul 2002

WOOLDRIDGE, Stephen

Resigned
Swallow Hill, BournePE10 0JB
Born June 1961
Director
Appointed 31 Jan 2012
Resigned 21 Feb 2018

Persons with significant control

1

Group Secretarial Department, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
21 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
5 April 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Legacy
27 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
5 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
21 March 2005
122122
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
24 March 2004
88(2)R88(2)R
Legacy
31 October 2003
363aAnnual Return
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
288cChange of Particulars
Legacy
30 October 2002
363aAnnual Return
Legacy
16 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
6 November 2001
363aAnnual Return
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
1 November 2000
363aAnnual Return
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
88(2)R88(2)R
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
225Change of Accounting Reference Date
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Incorporation Company
29 October 1999
NEWINCIncorporation