Background WavePink WaveYellow Wave

AGRI INDUSTRY SOLUTIONS LTD (11554945)

AGRI INDUSTRY SOLUTIONS LTD (11554945) is an active UK company. incorporated on 5 September 2018. with registered office in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. AGRI INDUSTRY SOLUTIONS LTD has been registered for 7 years. Current directors include CROOKS, John Richard, MERRELL, Timothy James, SAPSFORD, Colin Christopher and 1 others.

Company Number
11554945
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
Lodge Farm Culford Heath, Bury St Edmunds, IP31 1PT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
CROOKS, John Richard, MERRELL, Timothy James, SAPSFORD, Colin Christopher, STENNETT, Oliver David
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRI INDUSTRY SOLUTIONS LTD

AGRI INDUSTRY SOLUTIONS LTD is an active company incorporated on 5 September 2018 with the registered office located in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. AGRI INDUSTRY SOLUTIONS LTD was registered 7 years ago.(SIC: 46610)

Status

active

Active since 7 years ago

Company No

11554945

LTD Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Lodge Farm Culford Heath Ingham Bury St Edmunds, IP31 1PT,

Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

SAPSFORD, Colin Christopher

Active
Culford Heath, Bury St EdmundsIP31 1PT
Secretary
Appointed 05 Sept 2018

CROOKS, John Richard

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born August 1977
Director
Appointed 05 Sept 2018

MERRELL, Timothy James

Active
Ingham, Bury St EdmundsIP31 1PT
Born May 1963
Director
Appointed 16 Jan 2019

SAPSFORD, Colin Christopher

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born July 1958
Director
Appointed 05 Sept 2018

STENNETT, Oliver David

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born October 1976
Director
Appointed 05 Sept 2018

Persons with significant control

2

Kentwell Place, CambridgeCB25 0RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2019
Culford Heath, Bury St EdmundsIP31 1PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Incorporation Company
5 September 2018
NEWINCIncorporation