Background WavePink WaveYellow Wave

AGRILINE PRODUCTS LIMITED (04351032)

AGRILINE PRODUCTS LIMITED (04351032) is an active UK company. incorporated on 10 January 2002. with registered office in Lower Bentley Bromsgrove. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. AGRILINE PRODUCTS LIMITED has been registered for 24 years. Current directors include BULL, Tom James, KING, Stuart, STILEY, Oliver Glyn.

Company Number
04351032
Status
active
Type
ltd
Incorporated
10 January 2002
Age
24 years
Address
Grasmere Cottage, Lower Bentley Bromsgrove, B60 4JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BULL, Tom James, KING, Stuart, STILEY, Oliver Glyn
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRILINE PRODUCTS LIMITED

AGRILINE PRODUCTS LIMITED is an active company incorporated on 10 January 2002 with the registered office located in Lower Bentley Bromsgrove. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. AGRILINE PRODUCTS LIMITED was registered 24 years ago.(SIC: 47990)

Status

active

Active since 24 years ago

Company No

04351032

LTD Company

Age

24 Years

Incorporated 10 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Grasmere Cottage Lower Bentley Lane Lower Bentley Bromsgrove, B60 4JB,

Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Apr 11
Director Joined
Apr 11
Funding Round
Nov 12
Funding Round
Mar 13
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Apr 17
Director Left
Feb 20
Funding Round
Apr 20
Director Joined
May 20
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
Funding Round
Nov 23
Director Left
Sept 25
10
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BULL, Tom James

Active
Courts Close, BromsgroveB60 4BZ
Born October 1990
Director
Appointed 06 Apr 2017

KING, Stuart

Active
Lower Bentley Lane, BromsgroveB60 4JB
Born November 1981
Director
Appointed 01 Apr 2023

STILEY, Oliver Glyn

Active
Lower Bentley Lane, BromsgroveB60 4JB
Born September 1982
Director
Appointed 10 Jan 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 10 Jan 2002
Resigned 10 Jan 2002

RANDS, Hilary

Resigned
Grasmere Cottage, Lower Bentley BromsgroveB60 4JB
Secretary
Appointed 10 Jan 2002
Resigned 08 Jan 2020

BROWN, Richard Daniel

Resigned
Lower Bentley Lane, BromsgroveB60 4JB
Born November 1980
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2023

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 10 Jan 2002
Resigned 10 Jan 2002

HARPER, Drew

Resigned
Lower Bentley Lane, BromsgroveB60 4JB
Born July 1986
Director
Appointed 01 Apr 2023
Resigned 08 Aug 2025

RANDS, Hilary

Resigned
Grasmere Cottage, Lower Bentley BromsgroveB60 4JB
Born March 1950
Director
Appointed 10 Jan 2002
Resigned 08 Jan 2020

STILEY, Chloe Barbara

Resigned
Lower Bentley Lane, BromsgroveB60 4JB
Born February 1987
Director
Appointed 01 Apr 2011
Resigned 29 Sept 2023

Persons with significant control

1

Lower Bentley Lane, BromsgroveB60 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Resolution
30 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Resolution
20 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Resolution
19 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Resolution
19 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
20 January 2009
353353
Legacy
20 August 2008
363sAnnual Return (shuttle)
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
21 January 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
287Change of Registered Office
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Incorporation Company
10 January 2002
NEWINCIncorporation