Background WavePink WaveYellow Wave

AGRICAL LIMITED (04315284)

AGRICAL LIMITED (04315284) is an active UK company. incorporated on 1 November 2001. with registered office in London Heathrow. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. AGRICAL LIMITED has been registered for 24 years. Current directors include BROWN, Gary, ROBINETTE, Natalie Jane, SMART, Graham.

Company Number
04315284
Status
active
Type
ltd
Incorporated
1 November 2001
Age
24 years
Address
World Business Centre, London Heathrow, TW6 2AS
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BROWN, Gary, ROBINETTE, Natalie Jane, SMART, Graham
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRICAL LIMITED

AGRICAL LIMITED is an active company incorporated on 1 November 2001 with the registered office located in London Heathrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. AGRICAL LIMITED was registered 24 years ago.(SIC: 66290)

Status

active

Active since 24 years ago

Company No

04315284

LTD Company

Age

24 Years

Incorporated 1 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

World Business Centre 1 Newall Road London Heathrow, TW6 2AS,

Previous Addresses

Ground Floor Offices Old Deanery Court Wells Somerset BA5 2UQ England
From: 6 July 2010To: 30 July 2013
35a Southover Wells Somerset BA5 1UH United Kingdom
From: 1 November 2001To: 6 July 2010
Timeline

27 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Jun 13
Loan Secured
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Capital Update
Mar 17
Director Left
Feb 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Jan 22
Loan Secured
Jun 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

TUBB, Elizabeth Janet Mary

Active
Newall Road, HounslowTW6 2AS
Secretary
Appointed 19 Dec 2018

BROWN, Gary

Active
Calabasas Road, Calabasas
Born April 1966
Director
Appointed 19 Dec 2018

ROBINETTE, Natalie Jane

Active
1 Newall Road, London HeathrowTW6 2AS
Born February 1960
Director
Appointed 04 Mar 2021

SMART, Graham

Active
Minories, LondonEC3N 1DY
Born August 1970
Director
Appointed 04 Mar 2014

HIGNETT, Charles Ivo Worthington

Resigned
Manor Farm, BathBA2 7DP
Secretary
Appointed 07 Nov 2001
Resigned 08 Jan 2003

MORRIS, Robert Patrick

Resigned
Downside Cottage Long Lane, WellsBA5 3PQ
Secretary
Appointed 08 Jan 2003
Resigned 19 Apr 2005

PRICE, Jeremy Michael

Resigned
48 Morgan Way, BathBA2 8TT
Secretary
Appointed 19 Apr 2005
Resigned 04 Jul 2013

SKELTON, Toby

Resigned
Triangle Parkway, NorcrossGA 30092
Secretary
Appointed 04 Jul 2013
Resigned 31 Mar 2018

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 01 Nov 2001
Resigned 06 Nov 2001

BEST, William Peter

Resigned
Bredgar, SittingbourneME9 8AS
Born July 1954
Director
Appointed 10 Dec 2001
Resigned 19 Mar 2008

CALEY, Ronald

Resigned
1 Croft Terrace, HexhamNE46 2HQ
Born June 1953
Director
Appointed 10 Dec 2001
Resigned 04 Apr 2006

CHALFANT, Vernon

Resigned
Triangle Parkway, NorcrossGA 30092
Born April 1958
Director
Appointed 04 Jul 2013
Resigned 19 Dec 2018

COLLINS, David Michael

Resigned
15 Holt Close, LeedsLS16 8DJ
Born March 1961
Director
Appointed 10 Dec 2001
Resigned 26 Feb 2018

COLLINSON, John Nigel

Resigned
7 Battenhall Road, WorcesterWR5 2BJ
Born December 1968
Director
Appointed 15 Apr 2005
Resigned 02 Jan 2014

HARE, John Robert Hemmingway

Resigned
Rosemary Cottage Wedmans Lane, BasingstokeRG27 9BN
Born May 1955
Director
Appointed 10 Dec 2001
Resigned 04 Jul 2013

HIGNETT, Charles Ivo Worthington

Resigned
Manor Farm, BathBA2 7DP
Born October 1946
Director
Appointed 10 Dec 2001
Resigned 19 Mar 2008

LANDSBAUM, Ross Glenn

Resigned
Calabasas Road, Calabasas
Born September 1962
Director
Appointed 19 Dec 2018
Resigned 04 Mar 2021

LATIMER, Trevor

Resigned
42-47 Minories, LondonEC3N 1DY
Born October 1953
Director
Appointed 04 Jul 2013
Resigned 03 Oct 2013

MORRIS, Robert Patrick

Resigned
Downside Cottage Long Lane, WellsBA5 3PQ
Born February 1955
Director
Appointed 07 Nov 2001
Resigned 19 Mar 2008

PRICE, Jeremy Michael

Resigned
48 Morgan Way, BathBA2 8TT
Born December 1970
Director
Appointed 19 Apr 2005
Resigned 04 Jul 2013

SKELTON, Toby Matthew

Resigned
Triangle Parkway, NorcrossGA 30092
Born March 1975
Director
Appointed 04 Jul 2013
Resigned 31 Mar 2018

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 01 Nov 2001
Resigned 06 Nov 2001

Persons with significant control

1

1 Newall Road, HounslowTW6 2AS

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

167

Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Legacy
16 March 2026
PARENT_ACCPARENT_ACC
Legacy
16 March 2026
GUARANTEE2GUARANTEE2
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Legacy
17 January 2025
AGREEMENT2AGREEMENT2
Legacy
17 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
14 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2023
AAAnnual Accounts
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
24 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
4 November 2022
AGREEMENT2AGREEMENT2
Legacy
4 November 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Legacy
14 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2017
SH19Statement of Capital
Legacy
14 March 2017
CAP-SSCAP-SS
Resolution
14 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Resolution
22 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Sail Address Company With Old Address
29 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Sail Address Company With Old Address
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
190190
Legacy
5 December 2008
287Change of Registered Office
Legacy
4 December 2008
353353
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Memorandum Articles
1 April 2008
MEM/ARTSMEM/ARTS
Auditors Resignation Company
1 April 2008
AUDAUD
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
155(6)a155(6)a
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Memorandum Articles
25 June 2005
MEM/ARTSMEM/ARTS
Legacy
23 June 2005
122122
Legacy
23 June 2005
123Notice of Increase in Nominal Capital
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 June 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Miscellaneous
1 April 2004
MISCMISC
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
88(2)R88(2)R
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Statement Of Affairs
28 May 2002
SASA
Statement Of Affairs
28 May 2002
SASA
Statement Of Affairs
28 May 2002
SASA
Statement Of Affairs
28 May 2002
SASA
Legacy
28 May 2002
88(2)R88(2)R
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
225Change of Accounting Reference Date
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
287Change of Registered Office
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Incorporation Company
1 November 2001
NEWINCIncorporation