Background WavePink WaveYellow Wave

AGRI-GEN LIMITED (06637484)

AGRI-GEN LIMITED (06637484) is an active UK company. incorporated on 3 July 2008. with registered office in Woodbridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AGRI-GEN LIMITED has been registered for 17 years. Current directors include BARCLAY, Alexander, GREENWELL, Serena Jane, HAILES, Peter John Edmund and 2 others.

Company Number
06637484
Status
active
Type
ltd
Incorporated
3 July 2008
Age
17 years
Address
The Control Tower Bentwaters Parks, Woodbridge, IP12 2TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARCLAY, Alexander, GREENWELL, Serena Jane, HAILES, Peter John Edmund, KEMBALL, John William, MANN, Richard William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRI-GEN LIMITED

AGRI-GEN LIMITED is an active company incorporated on 3 July 2008 with the registered office located in Woodbridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AGRI-GEN LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06637484

LTD Company

Age

17 Years

Incorporated 3 July 2008

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 12 November 2025 (4 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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

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

The Control Tower Bentwaters Parks Rendlesham Woodbridge, IP12 2TW,

Previous Addresses

Building 723 Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW
From: 3 July 2008To: 29 August 2015
Timeline

48 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Aug 14
Director Joined
Oct 14
Director Left
Dec 14
Loan Secured
Mar 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Feb 24
Capital Reduction
Mar 24
Capital Reduction
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Capital Reduction
Mar 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Feb 26
21
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BARCLAY, Alexander

Active
Bentwaters Parks, WoodbridgeIP12 2TW
Born December 1985
Director
Appointed 22 Apr 2025

GREENWELL, Serena Jane

Active
Bentwaters Parks, WoodbridgeIP12 2TW
Born October 1957
Director
Appointed 08 Nov 2017

HAILES, Peter John Edmund

Active
Bentwaters Parks, WoodbridgeIP12 2TW
Born May 1983
Director
Appointed 08 Nov 2017

KEMBALL, John William

Active
Bentwaters Parks, WoodbridgeIP12 2TW
Born April 1972
Director
Appointed 28 May 2009

MANN, Richard William

Active
Bentwaters Parks, WoodbridgeIP12 2TW
Born August 1966
Director
Appointed 08 Nov 2017

GREENWELL, Serena Jane

Resigned
Boyton House, WoodbridgeIP12 3LH
Born October 1957
Director
Appointed 28 May 2009
Resigned 30 Nov 2014

HAILES, Peter John Edmund

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born May 1983
Director
Appointed 01 Mar 2011
Resigned 16 Jan 2014

HUGHES, Michael John

Resigned
Holly Park Road, LondonN11 3HD
Born February 1975
Director
Appointed 26 Jul 2013
Resigned 08 Feb 2018

KEMBALL, William John

Resigned
Staverton House, WoodbridgeIP12 3PG
Born March 1939
Director
Appointed 28 May 2009
Resigned 16 Jan 2014

KRASNOPIOROV, Mark

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born March 1981
Director
Appointed 20 Apr 2018
Resigned 29 Jan 2026

MANN, Richard William

Resigned
Hill Farm, IpswichIP12
Born August 1966
Director
Appointed 28 May 2009
Resigned 16 Jan 2014

PATRICK, John Christopher

Resigned
Mill Green Farm, WoodbridgeIP13 9NL
Born December 1961
Director
Appointed 28 May 2009
Resigned 16 Jan 2014

PAUL, Robert James William

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born June 1973
Director
Appointed 18 May 2020
Resigned 22 Apr 2025

PAUL, Robert James William

Resigned
Peppers Lane, IpswichIP9 2AB
Born June 1973
Director
Appointed 01 Apr 2014
Resigned 08 Nov 2017

PIPE, Richard John

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born August 1956
Director
Appointed 08 Nov 2017
Resigned 24 Feb 2020

PIPE, Richard John

Resigned
Boyton Hall, WoodbridgeIP12 3LN
Born August 1956
Director
Appointed 28 May 2009
Resigned 16 Jan 2014

THORNE, Graham Peter

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born January 1961
Director
Appointed 01 May 2011
Resigned 08 Nov 2017

THORNE, Graham Peter

Resigned
Stone Barns, WoodbridgeIP12 2DF
Born January 1961
Director
Appointed 03 Jul 2008
Resigned 01 Mar 2011

WESTROPE, Philip Robert Charles

Resigned
Park Farm, WoodbridgeIP13 0NW
Born July 1953
Director
Appointed 28 May 2009
Resigned 01 Mar 2011
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Resolution
16 May 2024
RESOLUTIONSResolutions
Memorandum Articles
16 May 2024
MAMA
Capital Cancellation Shares
26 March 2024
SH06Cancellation of Shares
Capital Cancellation Shares
18 March 2024
SH06Cancellation of Shares
Capital Cancellation Shares
18 March 2024
SH06Cancellation of Shares
Capital Cancellation Shares
18 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 March 2024
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
9 February 2024
SH19Statement of Capital
Legacy
9 February 2024
CAP-SSCAP-SS
Legacy
9 February 2024
SH20SH20
Legacy
9 February 2024
SH20SH20
Resolution
9 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Withdrawal Of The Secretaries Register Information From The Public Register
4 September 2018
EW03EW03
Withdrawal Of The Directors Residential Address Register Information From The Public Register
4 September 2018
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
4 September 2018
EW01EW01
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Resolution
27 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Resolution
24 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
14 August 2016
EH02EH02
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Elect To Keep The Secretaries Register Information On The Public Register
14 August 2016
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
14 August 2016
EH01EH01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Resolution
6 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Capital Allotment Shares
29 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
11 January 2012
MG01MG01
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Legacy
9 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
10 January 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 February 2010
AA01Change of Accounting Reference Date
Legacy
13 August 2009
363aAnnual Return
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
123Notice of Increase in Nominal Capital
Incorporation Company
3 July 2008
NEWINCIncorporation