Background WavePink WaveYellow Wave

MRC-AGRI HOLDINGS LTD (13065753)

MRC-AGRI HOLDINGS LTD (13065753) is an active UK company. incorporated on 6 December 2020. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MRC-AGRI HOLDINGS LTD has been registered for 5 years. Current directors include DEHON, Olivier Jules, DUCKENFIELD, James Jeffrey, GELPEY, Addison.

Company Number
13065753
Status
active
Type
ltd
Incorporated
6 December 2020
Age
5 years
Address
9 Duke Street, Richmond, TW9 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEHON, Olivier Jules, DUCKENFIELD, James Jeffrey, GELPEY, Addison
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRC-AGRI HOLDINGS LTD

MRC-AGRI HOLDINGS LTD is an active company incorporated on 6 December 2020 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MRC-AGRI HOLDINGS LTD was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13065753

LTD Company

Age

5 Years

Incorporated 6 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

MRC-AGRI LTD
From: 27 February 2021To: 17 March 2022
MRC AGRI HOLDINGS LTD
From: 18 December 2020To: 27 February 2021
GREENFIELDS OIL LTD
From: 6 December 2020To: 18 December 2020
Contact
Address

9 Duke Street Richmond, TW9 1HP,

Previous Addresses

C/O Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX England
From: 16 July 2021To: 10 May 2022
C/O Mark Holt & Co Limited 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL1 4QN United Kingdom
From: 6 December 2020To: 16 July 2021
Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Feb 21
Funding Round
Mar 21
New Owner
Dec 21
Funding Round
Mar 22
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEHON, Olivier Jules

Active
Duke Street, RichmondTW9 1HP
Born August 1967
Director
Appointed 12 Jan 2021

DUCKENFIELD, James Jeffrey

Active
Duke Street, RichmondTW9 1HP
Born January 1973
Director
Appointed 18 Dec 2020

GELPEY, Addison

Active
Duke Street, RichmondTW9 1HP
Born July 1970
Director
Appointed 12 Jan 2021

ROGERS, Matthew David

Resigned
7 Sandy Court, PlymouthPL7 5JX
Born December 1971
Director
Appointed 06 Dec 2020
Resigned 23 Feb 2021

Persons with significant control

2

Mr James Jeffrey Duckenfield

Active
Duke Street, RichmondTW9 1HP
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2021

Mr Matthew David Rogers

Active
Duke Street, RichmondTW9 1HP
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2022
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
8 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Resolution
8 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Resolution
27 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Resolution
24 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Resolution
9 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Resolution
18 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Incorporation Company
6 December 2020
NEWINCIncorporation