Background WavePink WaveYellow Wave

ALLIUM & BRASSICA AGRONOMY LIMITED (05493278)

ALLIUM & BRASSICA AGRONOMY LIMITED (05493278) is an active UK company. incorporated on 28 June 2005. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALLIUM & BRASSICA AGRONOMY LIMITED has been registered for 20 years. Current directors include WILSON, Edward James Andrew, YOUNG, Michael Frank.

Company Number
05493278
Status
active
Type
ltd
Incorporated
28 June 2005
Age
20 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

ALLIUM & BRASSICA AGRONOMY LIMITED

ALLIUM & BRASSICA AGRONOMY LIMITED is an active company incorporated on 28 June 2005 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. ALLIUM & BRASSICA AGRONOMY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05493278

LTD Company

Age

20 Years

Incorporated 28 June 2005

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 31 March 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

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

Previous Addresses

Allium & Brassica Centre Wash Road Kirton Boston Lincolnshire PE20 1QQ
From: 5 July 2011To: 3 April 2018
C/O Allium & Brassica Agronomy Wash Road Kirton, Boston Lincolnshire PE20 1QQ
From: 28 June 2005To: 5 July 2011
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Feb 13
Share Buyback
Jul 16
New Owner
Jul 17
New Owner
Jul 17
Share Buyback
Sept 17
Capital Reduction
Dec 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 23
Director Left
Jul 25
4
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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
Weasenham Lane, WisbechPE13 2RN
Born July 1964
Director
Appointed 31 Jan 2018

JOHNSON, Richard Keith

Resigned
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 31 Jan 2018
Resigned 16 Dec 2020

MCKECHNIE, Gordon Douglas

Resigned
Sleaford Road, LincolnLN4 3PU
Secretary
Appointed 16 Dec 2020
Resigned 16 Oct 2023

RICHARDSON, Sharon Nicola

Resigned
Wash Road, BostonPE20 2DG
Secretary
Appointed 28 Jun 2005
Resigned 31 Jan 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jun 2005
Resigned 28 Jun 2005

JOHNSON, Richard Keith

Resigned
Weasenham Lane, WisbechPE13 2RN
Born July 1966
Director
Appointed 31 Jan 2018
Resigned 16 Dec 2020

MCKECHNIE, Gordon Douglas

Resigned
Sleaford Road, LincolnLN4 3PU
Born May 1977
Director
Appointed 16 Dec 2020
Resigned 10 Jun 2025

RICHARDSON, Andrew Scott

Resigned
Wash Road, BostonPE20 2DG
Born August 1967
Director
Appointed 28 Jun 2005
Resigned 31 Jan 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jun 2005
Resigned 28 Jun 2005

Persons with significant control

3

1 Active
2 Ceased
Sleaford Road, LincolnLN4 3PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018

Sharon Nicola Richardson

Ceased
Fosdyke, BostonPE20 2DG
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Andrew Scott Richardson

Ceased
Fosdyke, BostonPE20 2DG
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
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
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Capital Cancellation Shares
6 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Capital Return Purchase Own Shares
13 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2006
AAAnnual Accounts
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
31 August 2005
88(2)R88(2)R
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Incorporation Company
28 June 2005
NEWINCIncorporation