Background WavePink WaveYellow Wave

COURTYARD AGRICULTURE LTD (06886213)

COURTYARD AGRICULTURE LTD (06886213) is an active UK company. incorporated on 23 April 2009. with registered office in Didcot. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. COURTYARD AGRICULTURE LTD has been registered for 16 years. Current directors include MORAN, Emer, PURCELL, Colm, REID, Neil and 1 others.

Company Number
06886213
Status
active
Type
ltd
Incorporated
23 April 2009
Age
16 years
Address
Hq Building 329 F Wing Thomson Avenue, Didcot, OX11 0GD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
MORAN, Emer, PURCELL, Colm, REID, Neil, WILSON, Derek
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTYARD AGRICULTURE LTD

COURTYARD AGRICULTURE LTD is an active company incorporated on 23 April 2009 with the registered office located in Didcot. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. COURTYARD AGRICULTURE LTD was registered 16 years ago.(SIC: 01610)

Status

active

Active since 16 years ago

Company No

06886213

LTD Company

Age

16 Years

Incorporated 23 April 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Hq Building 329 F Wing Thomson Avenue Harwell Campus Didcot, OX11 0GD,

Previous Addresses

Unit 5 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY
From: 23 April 2009To: 6 October 2020
Timeline

19 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ORIGIN SECRETARIAL LIMITED

Active
Riverwalk, Dublin 24
Corporate secretary
Appointed 09 Nov 2017

MORAN, Emer

Active
Thomson Avenue, DidcotOX11 0GD
Born September 1977
Director
Appointed 01 May 2024

PURCELL, Colm

Active
Thomson Avenue, DidcotOX11 0GD
Born August 1978
Director
Appointed 01 Aug 2024

REID, Neil

Active
Riverwalk, Dublin 24
Born October 1981
Director
Appointed 19 Nov 2019

WILSON, Derek

Active
Thomson Avenue, DidcotOX11 0GD
Born June 1968
Director
Appointed 31 Jul 2020

GILLINGHAM, Kathleen Anne

Resigned
The Street, SwindonSN4 0HD
Secretary
Appointed 23 Apr 2009
Resigned 08 Mar 2017

BUCKLEY, Tim

Resigned
Dorcan Business Village, SwindonSN3 5HY
Born October 1969
Director
Appointed 08 Mar 2017
Resigned 30 Jun 2018

DUNNE, Peter Michael

Resigned
Greenlea Road, DublinD6WPN84
Born August 1973
Director
Appointed 30 Jun 2018
Resigned 19 Nov 2019

GILLINGHAM, Ben

Resigned
Dorcan Business Village, SwindonSN3 5HY
Born July 1977
Director
Appointed 23 Apr 2009
Resigned 31 Jul 2020

GILLINGHAM, Kathleen Anne

Resigned
The Street, SwindonSN4 0HD
Born August 1956
Director
Appointed 23 Apr 2009
Resigned 08 Mar 2017

GILLINGHAM, Mark Charles

Resigned
43 The Street, SwindonSN4 0HD
Born March 1951
Director
Appointed 23 Apr 2009
Resigned 08 Mar 2017

GILLINGHAM, Vincent

Resigned
Ridge Nether Moor, SwindonSN3 6NB
Born May 1984
Director
Appointed 23 Apr 2009
Resigned 31 Jul 2020

KEANE, Barbara

Resigned
Riverwalk, Dublin 24
Born January 1975
Director
Appointed 31 Jul 2020
Resigned 01 May 2024

KELLY, Thomas James (Tj), Mr.

Resigned
Riverwalk, Dublin 24D24 DCW0
Born May 1974
Director
Appointed 01 Apr 2021
Resigned 01 Aug 2024

RHYMES, Jon

Resigned
Thomson Avenue, DidcotOX11 0GD
Born August 1975
Director
Appointed 31 Jul 2020
Resigned 30 Apr 2024

Persons with significant control

1

Thomson Avenue, DidcotOX11 0GD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 February 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 November 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 January 2016
RP04RP04
Capital Name Of Class Of Shares
3 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 December 2015
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Memorandum Articles
7 September 2011
MEM/ARTSMEM/ARTS
Resolution
11 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Legacy
3 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Resolution
18 June 2009
RESOLUTIONSResolutions
Incorporation Company
23 April 2009
NEWINCIncorporation