Background WavePink WaveYellow Wave

MRC-AGRI LTD (13938421)

MRC-AGRI LTD (13938421) is an active UK company. incorporated on 24 February 2022. with registered office in Richmond. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01280). MRC-AGRI LTD has been registered for 4 years. Current directors include DUCKENFIELD, James Jeffrey, HILL, Steven, LEWIS, Richard Anthony.

Company Number
13938421
Status
active
Type
ltd
Incorporated
24 February 2022
Age
4 years
Address
9 Duke Street, Richmond, TW9 1HP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01280)
Directors
DUCKENFIELD, James Jeffrey, HILL, Steven, LEWIS, Richard Anthony
SIC Codes
01280

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRC-AGRI LTD

MRC-AGRI LTD is an active company incorporated on 24 February 2022 with the registered office located in Richmond. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01280). MRC-AGRI LTD was registered 4 years ago.(SIC: 01280)

Status

active

Active since 4 years ago

Company No

13938421

LTD Company

Age

4 Years

Incorporated 24 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 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

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

GLASS PROPCO LTD
From: 24 February 2022To: 17 March 2022
Contact
Address

9 Duke Street Richmond, TW9 1HP,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Sept 22
Director Joined
Oct 22
Loan Secured
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUCKENFIELD, James Jeffrey

Active
Duke Street, RichmondTW9 1HP
Born January 1973
Director
Appointed 24 Feb 2022

HILL, Steven

Active
Duke Street, RichmondTW9 1HP
Born December 1968
Director
Appointed 10 Feb 2025

LEWIS, Richard Anthony

Active
Duke Street, RichmondTW9 1HP
Born February 1965
Director
Appointed 30 Sept 2022

DEHON, Olivier Jules

Resigned
Duke Street, RichmondTW9 1HP
Born August 1967
Director
Appointed 24 Feb 2022
Resigned 10 Feb 2025

Persons with significant control

1

Duke Street, RichmondTW9 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
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
Incorporation Company
24 February 2022
NEWINCIncorporation