Background WavePink WaveYellow Wave

2 AGRICULTURE MILLING LIMITED (10379729)

2 AGRICULTURE MILLING LIMITED (10379729) is an active UK company. incorporated on 16 September 2016. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). 2 AGRICULTURE MILLING LIMITED has been registered for 9 years. Current directors include BERRY, Gavin John, RAFFERTY, Robert John.

Company Number
10379729
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
BERRY, Gavin John, RAFFERTY, Robert John
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 AGRICULTURE MILLING LIMITED

2 AGRICULTURE MILLING LIMITED is an active company incorporated on 16 September 2016 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). 2 AGRICULTURE MILLING LIMITED was registered 9 years ago.(SIC: 10910)

Status

active

Active since 9 years ago

Company No

10379729

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 29 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

BERNARD MATTHEWS GREEN ENERGY LIMITED
From: 5 October 2016To: 14 February 2020
AMBER NEWCO 3 LIMITED
From: 16 September 2016To: 5 October 2016
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Sept 17
New Owner
Sept 17
Director Left
Nov 17
Director Joined
Jun 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Sept 22
Loan Secured
Sept 24
Loan Secured
Jul 25
Loan Secured
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERRY, Gavin John

Active
9 Colmore Row, BirminghamB3 2BJ
Born December 1966
Director
Appointed 14 Feb 2020

RAFFERTY, Robert John

Active
9 Colmore Row, BirminghamB3 2BJ
Born March 1969
Director
Appointed 16 Sept 2016

HAVERON, Andrew Sean

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born May 1978
Director
Appointed 21 Jun 2018
Resigned 09 Sept 2022

HULLY, Ronald Erwin

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born September 1979
Director
Appointed 16 Sept 2016
Resigned 10 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
Ingliston, NewbridgeEH28 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2020
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 13 Feb 2020

Mr Ranjit Singh Boparan

Ceased
9 Colmore Row, BirminghamB3 2BJ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 13 Feb 2020

Mrs Baljinder Kaur Boparan

Ceased
9 Colmore Row, BirminghamB3 2BJ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
AGREEMENT2AGREEMENT2
Legacy
6 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 October 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Resolution
14 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Resolution
5 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 October 2016
CONNOTConfirmation Statement Notification
Incorporation Company
16 September 2016
NEWINCIncorporation