Background WavePink WaveYellow Wave

AGRIVICE LIMITED (04092905)

AGRIVICE LIMITED (04092905) is an active UK company. incorporated on 19 October 2000. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGRIVICE LIMITED has been registered for 25 years. Current directors include WILSON, Edward James Andrew, YOUNG, Michael Frank.

Company Number
04092905
Status
active
Type
ltd
Incorporated
19 October 2000
Age
25 years
Address
Farmacy Services Centre Sleaford Road, Lincoln, LN4 3PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILSON, Edward James Andrew, YOUNG, Michael Frank
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRIVICE LIMITED

AGRIVICE LIMITED is an active company incorporated on 19 October 2000 with the registered office located in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGRIVICE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04092905

LTD Company

Age

25 Years

Incorporated 19 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

AGRIVISE LIMITED
From: 19 October 2000To: 20 December 2000
Contact
Address

Farmacy Services Centre Sleaford Road Dorrington Lincoln, LN4 3PU,

Previous Addresses

C/O H.L. Hutchinson Limited Weasenham Lane Wisbech Cambridgeshire PE13 2RN
From: 5 November 2015To: 3 July 2025
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
From: 14 November 2011To: 5 November 2015
Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA
From: 19 October 2000To: 14 November 2011
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Oct 23
Director Left
Jul 25
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WILSON, Edward James Andrew

Active
Sleaford Road, LincolnLN4 3PU
Secretary
Appointed 16 Oct 2023

WILSON, Edward James Andrew

Active
Sleaford Road, LincolnLN4 3PU
Born March 1983
Director
Appointed 16 Oct 2023

YOUNG, Michael Frank

Active
Sleaford Road, LincolnLN4 3PU
Born July 1964
Director
Appointed 30 Jan 2015

BUTTERWORTH, Brendan Francis

Resigned
Three Ash House, BungayNR35 1PQ
Secretary
Appointed 02 Jan 2001
Resigned 18 Oct 2017

JOHNSON, Richard Keith

Resigned
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 18 Oct 2017
Resigned 16 Dec 2020

MCKECHNIE, Gordon Douglas

Resigned
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 16 Dec 2020
Resigned 16 Oct 2023

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 19 Oct 2000
Resigned 19 Oct 2000

BUTTERWORTH, Brendan Francis

Resigned
Three Ash House, BungayNR35 1PQ
Born August 1949
Director
Appointed 02 Jan 2001
Resigned 18 Oct 2017

JOHNSON, Richard Keith

Resigned
Weasenham Lane, WisbechPE13 2RN
Born July 1966
Director
Appointed 30 Jan 2015
Resigned 16 Dec 2020

LASHAM, Roger

Resigned
Homestead Farm, HalesworthIP19 0NX
Born September 1966
Director
Appointed 19 Oct 2000
Resigned 30 Sept 2006

MCKECHNIE, Gordon Douglas

Resigned
Weasenham Lane, WisbechPE13 2RN
Born May 1977
Director
Appointed 16 Dec 2020
Resigned 10 Jun 2025

ROBINSON, Daniel Peter

Resigned
57 Old Station Road, HalesworthIP19 8JH
Born November 1965
Director
Appointed 19 Oct 2000
Resigned 03 Dec 2025

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 19 Oct 2000
Resigned 19 Oct 2000

Persons with significant control

1

Sleaford Road, DorringtonLN4 3PU

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

84

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
169169
Legacy
27 November 2006
288bResignation of Director or Secretary
Resolution
4 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
88(2)R88(2)R
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
287Change of Registered Office
Legacy
22 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
287Change of Registered Office
Incorporation Company
19 October 2000
NEWINCIncorporation