Background WavePink WaveYellow Wave

G F P (AGRICULTURE) LIMITED (07066444)

G F P (AGRICULTURE) LIMITED (07066444) is an active UK company. incorporated on 4 November 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. G F P (AGRICULTURE) LIMITED has been registered for 16 years. Current directors include GIBSON, Michael James, OVERTON, Diana Caroline, PHILLIPS, Matthew James.

Company Number
07066444
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 years
Address
Associated British Foods Plc Group Secretarial Department, London, W1K 4QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
GIBSON, Michael James, OVERTON, Diana Caroline, PHILLIPS, Matthew James
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G F P (AGRICULTURE) LIMITED

G F P (AGRICULTURE) LIMITED is an active company incorporated on 4 November 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. G F P (AGRICULTURE) LIMITED was registered 16 years ago.(SIC: 81300)

Status

active

Active since 16 years ago

Company No

07066444

LTD Company

Age

16 Years

Incorporated 4 November 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 27 June 2024 - 26 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 27 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London, W1K 4QY,

Previous Addresses

Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom
From: 13 January 2016To: 13 January 2016
Associated British Foods Plc Group Secretarial Department 3rd Floor, 50/51 Russell Square London WC1B 4JA
From: 26 February 2015To: 13 January 2016
West Wold Farm Deepdale Barton upon Humber North Lincolnshire DN18 6ED
From: 9 April 2010To: 26 February 2015
, Bay 2, Plot 4, Pegasus Road, Elsham Wolds Industrial Estate, Brigg, North Lincolnshire, DN20 0SQ, United Kingdom
From: 9 November 2009To: 9 April 2010
, White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom
From: 4 November 2009To: 9 November 2009
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Funding Round
Jun 10
Director Left
Jun 13
Loan Cleared
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Oct 14
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Feb 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 20 Jan 2021

GIBSON, Michael James

Active
Group Secretarial Department, LondonW1K 4QY
Born July 1964
Director
Appointed 04 Nov 2009

OVERTON, Diana Caroline

Active
Group Secretarial Department, LondonW1K 4QY
Born February 1973
Director
Appointed 21 Feb 2018

PHILLIPS, Matthew James

Active
Group Secretarial Department, LondonW1K 4QY
Born November 1971
Director
Appointed 04 Nov 2009

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 19 Feb 2015
Resigned 24 Dec 2020

AITCHISON, Kenneth Mark

Resigned
Group Secretarial Department, LondonW1K 4QY
Born March 1960
Director
Appointed 14 Jun 2013
Resigned 04 Feb 2026

FAULDING, Jonothan Mark

Resigned
Deepdale, Barton Upon HumberDN18 6ED
Born February 1964
Director
Appointed 04 Nov 2009
Resigned 14 Jun 2013

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 04 Nov 2009
Resigned 04 Nov 2009

WOOLDRIDGE, Stephen

Resigned
Swallow Hill, BournePE10 0JB
Born June 1961
Director
Appointed 14 Jun 2013
Resigned 21 Feb 2018

Persons with significant control

1

Group Secretarial Department, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
13 February 2015
RP04RP04
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
14 August 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 August 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
19 May 2014
RP04RP04
Change Account Reference Date Company Current Shortened
14 April 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Legacy
6 July 2010
MG01MG01
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Legacy
25 February 2010
MG01MG01
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Incorporation Company
4 November 2009
NEWINCIncorporation