Background WavePink WaveYellow Wave

C & C AGRICULTURE LIMITED (09223385)

C & C AGRICULTURE LIMITED (09223385) is an active UK company. incorporated on 17 September 2014. with registered office in Old Hatfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle. C & C AGRICULTURE LIMITED has been registered for 11 years. Current directors include CAIRNS, Karen Rebecca, CAIRNS, Paul.

Company Number
09223385
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Broad House, Old Hatfield, AL9 5BG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
CAIRNS, Karen Rebecca, CAIRNS, Paul
SIC Codes
01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & C AGRICULTURE LIMITED

C & C AGRICULTURE LIMITED is an active company incorporated on 17 September 2014 with the registered office located in Old Hatfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle. C & C AGRICULTURE LIMITED was registered 11 years ago.(SIC: 01410)

Status

active

Active since 11 years ago

Company No

09223385

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Broad House 1 The Broadway Old Hatfield, AL9 5BG,

Previous Addresses

1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
From: 17 September 2014To: 26 August 2020
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
May 17
Loan Secured
Jul 17
Loan Secured
Jun 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAIRNS, Karen Rebecca

Active
1 The Broadway, Old HatfieldAL9 5BG
Born April 1967
Director
Appointed 17 Sept 2014

CAIRNS, Paul

Active
1 The Broadway, Old HatfieldAL9 5BG
Born May 1968
Director
Appointed 18 Sept 2014

CAIRNS, Paul

Resigned
25 Fiddlebridge Lane, HatfieldAL10 0SP
Born May 1968
Director
Appointed 17 Sept 2014
Resigned 17 Sept 2014

Persons with significant control

1

1 The Broadway, Old HatfieldAL9 5BG

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

38

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
29 July 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Incorporation Company
17 September 2014
NEWINCIncorporation