Background WavePink WaveYellow Wave

PHR AGRICULTURAL ENGINEERING LTD (12019824)

PHR AGRICULTURAL ENGINEERING LTD (12019824) is an active UK company. incorporated on 28 May 2019. with registered office in Dunmow. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). PHR AGRICULTURAL ENGINEERING LTD has been registered for 6 years. Current directors include BAVERSTOCK, Dave Alan, CROOKS, John Richard, SAPSFORD, Colin Christopher and 1 others.

Company Number
12019824
Status
active
Type
ltd
Incorporated
28 May 2019
Age
6 years
Address
Unit 11 Griffin Farm, Dunmow, CM6 1JZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
BAVERSTOCK, Dave Alan, CROOKS, John Richard, SAPSFORD, Colin Christopher, STENNETT, Oliver David
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHR AGRICULTURAL ENGINEERING LTD

PHR AGRICULTURAL ENGINEERING LTD is an active company incorporated on 28 May 2019 with the registered office located in Dunmow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). PHR AGRICULTURAL ENGINEERING LTD was registered 6 years ago.(SIC: 33120)

Status

active

Active since 6 years ago

Company No

12019824

LTD Company

Age

6 Years

Incorporated 28 May 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Unit 11 Griffin Farm Great Canfield Dunmow, CM6 1JZ,

Previous Addresses

Unit 20a Blake End Rayne Braintree Essex CM77 6SH England
From: 28 May 2019To: 3 July 2023
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Nov 19
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAVERSTOCK, Dave Alan

Active
Great Canfield, DunmowCM6 1JZ
Born January 1970
Director
Appointed 28 May 2019

CROOKS, John Richard

Active
Great Canfield, DunmowCM6 1JZ
Born August 1977
Director
Appointed 01 Jul 2025

SAPSFORD, Colin Christopher

Active
Great Canfield, DunmowCM6 1JZ
Born July 1958
Director
Appointed 01 Jul 2025

STENNETT, Oliver David

Active
Great Canfield, DunmowCM6 1JZ
Born October 1976
Director
Appointed 01 Jul 2025

GAGE, Jamie Thomas

Resigned
Rayne, BraintreeCM77 6SH
Born October 1994
Director
Appointed 01 Jun 2019
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Culford Heath, Bury St. EdmundsIP311PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2025

Mr Dave Alan Baverstock

Ceased
Great Canfield, DunmowCM6 1JZ
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2019
Ceased 01 Jun 2025
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Previous Extended
10 February 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Incorporation Company
28 May 2019
NEWINCIncorporation