Background WavePink WaveYellow Wave

RICHARD AUSTIN AGRICULTURE LIMITED (06936430)

RICHARD AUSTIN AGRICULTURE LIMITED (06936430) is an active UK company. incorporated on 17 June 2009. with registered office in Boston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. RICHARD AUSTIN AGRICULTURE LIMITED has been registered for 16 years. Current directors include HILDRED, Craig David, HILDRED, David, HILDRED, Mark and 1 others.

Company Number
06936430
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
Little Field Fen Road, Boston, PE20 1RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
HILDRED, Craig David, HILDRED, David, HILDRED, Mark, HUTCHINSON, David Antony
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD AUSTIN AGRICULTURE LIMITED

RICHARD AUSTIN AGRICULTURE LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Boston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. RICHARD AUSTIN AGRICULTURE LIMITED was registered 16 years ago.(SIC: 71200)

Status

active

Active since 16 years ago

Company No

06936430

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

R. AUSTIN AGRICULTURE LIMITED
From: 17 June 2009To: 13 August 2009
Contact
Address

Little Field Fen Road Frampton West Boston, PE20 1RZ,

Timeline

2 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HILDRED, Mark

Active
Fen Road, BostonPE20 1RZ
Secretary
Appointed 17 Jun 2009

HILDRED, Craig David

Active
Boston Road, SleafordNG34 7DN
Born December 1987
Director
Appointed 09 Jun 2016

HILDRED, David

Active
Fen Road, BostonPE20 1RZ
Born September 1958
Director
Appointed 17 Jun 2009

HILDRED, Mark

Active
Fen Road, BostonPE20 1RZ
Born June 1964
Director
Appointed 17 Jun 2009

HUTCHINSON, David Antony

Active
Hillside, HunstantonPE36 5JU
Born April 1962
Director
Appointed 17 Jun 2009

Persons with significant control

1

Fen Road, Frampton West, BostonPE20 1RZ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 19 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Legacy
24 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Memorandum Articles
14 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
29 June 2009
287Change of Registered Office
Legacy
29 June 2009
288cChange of Particulars
Incorporation Company
17 June 2009
NEWINCIncorporation