Background WavePink WaveYellow Wave

PROAGRI SOLAR LIMITED (07717969)

PROAGRI SOLAR LIMITED (07717969) is an active UK company. incorporated on 26 July 2011. with registered office in Colchester. The company operates in the Construction sector, engaged in electrical installation. PROAGRI SOLAR LIMITED has been registered for 14 years. Current directors include BRADSHAW, Susannah Elizabeth, GLADWINS FARM HOLDINGS LTD.

Company Number
07717969
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
Gladwins Farm Harpers Hill, Colchester, CO6 4NU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BRADSHAW, Susannah Elizabeth, GLADWINS FARM HOLDINGS LTD
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROAGRI SOLAR LIMITED

PROAGRI SOLAR LIMITED is an active company incorporated on 26 July 2011 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in electrical installation. PROAGRI SOLAR LIMITED was registered 14 years ago.(SIC: 43210)

Status

active

Active since 14 years ago

Company No

07717969

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Gladwins Farm Harpers Hill Nayland Colchester, CO6 4NU,

Previous Addresses

Fletchers Farm Rams Farm Rd Fordham Colchester Essex CO6 3NT England
From: 26 July 2011To: 28 January 2012
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jan 12
Director Left
Jul 12
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Oct 13
Director Left
Apr 14
Director Joined
Jul 14
Loan Secured
Feb 15
Owner Exit
Aug 19
New Owner
Aug 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Jan 22
Director Left
Sept 24
Director Joined
Sept 24
Share Buyback
Dec 24
Owner Exit
Mar 25
New Owner
Mar 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRADSHAW, Susannah Elizabeth

Active
Harpers Hill, ColchesterCO6 4NU
Born October 1980
Director
Appointed 19 Sept 2024

GLADWINS FARM HOLDINGS LTD

Active
Harpers Hill, ColchesterCO6 4NU
Corporate director
Appointed 01 Jul 2014

BRADSHAW, Stuart David

Resigned
Harpers Hill, ColchesterCO6 4NU
Secretary
Appointed 26 Jul 2011
Resigned 28 Jun 2024

BRADSHAW, Stuart David

Resigned
Harpers Hill, ColchesterCO6 4NU
Born March 1980
Director
Appointed 26 Jul 2011
Resigned 28 Jun 2024

BRADSHAW, Thomas William

Resigned
Spring Gardens Cottages, ColchesterCO6 2DP
Born July 1982
Director
Appointed 26 Jul 2011
Resigned 01 Jul 2012

SPARKS, James

Resigned
Harpers Hill, ColchesterCO6 4NU
Born May 1983
Director
Appointed 28 Jan 2012
Resigned 28 Mar 2014

Persons with significant control

3

1 Active
2 Ceased

Mrs Susannah Elizabeth Bradshaw

Active
Harpers Hill, ColchesterCO6 4NU
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025

Mr Stuart David Bradshaw

Ceased
Harpers Hill, ColchesterCO6 4NU
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2019
Ceased 31 Mar 2025
Harpers Hill, ColchesterCO6 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
4 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares
6 December 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
8 April 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Appoint Corporate Director Company With Name Date
26 July 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
21 June 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 January 2012
AD01Change of Registered Office Address
Incorporation Company
26 July 2011
NEWINCIncorporation