Background WavePink WaveYellow Wave

AGRII HOLDINGS (UK) LIMITED (NI604285)

AGRII HOLDINGS (UK) LIMITED (NI604285) is an active UK company. incorporated on 1 September 2010. with registered office in Londonderry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AGRII HOLDINGS (UK) LIMITED has been registered for 15 years. Current directors include COYLE, Sean Gerard, HUGHES, Ronan Andrew, MORAN, Emer and 1 others.

Company Number
NI604285
Status
active
Type
ltd
Incorporated
1 September 2010
Age
15 years
Address
Unit 4 A Mclean Road, Londonderry, BT47 3PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COYLE, Sean Gerard, HUGHES, Ronan Andrew, MORAN, Emer, PURCELL, Colm
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRII HOLDINGS (UK) LIMITED

AGRII HOLDINGS (UK) LIMITED is an active company incorporated on 1 September 2010 with the registered office located in Londonderry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AGRII HOLDINGS (UK) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

NI604285

LTD Company

Age

15 Years

Incorporated 1 September 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

SILOS (UK) LIMITED
From: 1 September 2010To: 19 January 2012
Contact
Address

Unit 4 A Mclean Road Campsie Real Estate Londonderry, BT47 3PF,

Timeline

33 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Apr 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Dec 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Aug 23
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 24
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

COYLE, Sean Gerard

Active
Mclean Road, LondonderryBT47 3PF
Born October 1972
Director
Appointed 01 Oct 2018

HUGHES, Ronan Andrew

Active
Mclean Road, LondonderryBT47 3PF
Born August 1968
Director
Appointed 30 Nov 2011

MORAN, Emer

Active
Mclean Road, LondonderryBT47 3PF
Born September 1977
Director
Appointed 01 May 2024

PURCELL, Colm

Active
Mclean Road, LondonderryBT47 3PF
Born August 1978
Director
Appointed 01 Aug 2024

CULLEN, Inez

Resigned
Burlington Road, Dublin
Born August 1980
Director
Appointed 01 Sept 2010
Resigned 29 Sept 2010

DUNNE, Peter Michael

Resigned
Greenlea Road, DublinD6WPN84
Born August 1973
Director
Appointed 28 Feb 2018
Resigned 19 Nov 2019

EVANS, Spencer Gareth

Resigned
Mclean Road, LondonderryBT47 3PF
Born April 1970
Director
Appointed 15 Feb 2017
Resigned 30 Jun 2024

FITZGERALD, Brendan

Resigned
Edward Lane, Donnybrook, Dublin 4
Born June 1963
Director
Appointed 29 Sept 2010
Resigned 16 Aug 2014

GIBLIN, Declan Patrick

Resigned
Hailes, North WinchcombeGL54 5PB
Born August 1956
Director
Appointed 07 Mar 2011
Resigned 21 Jul 2017

HURLEY, Imelda

Resigned
Hyde Park, Dublin 6w
Born February 1972
Director
Appointed 16 Aug 2014
Resigned 28 Feb 2018

KEANE, Barbara

Resigned
Riverwalk, Dublin 24
Born January 1975
Director
Appointed 01 Jul 2020
Resigned 01 May 2024

KELLY, Thomas James (Tj), Mr.

Resigned
Riverwalk, Dublin 24D24 DCW0
Born May 1974
Director
Appointed 01 Apr 2021
Resigned 01 Aug 2024

MCEVOY, Bernard Martin

Resigned
Burlington Road, Dublin
Born August 1958
Director
Appointed 01 Sept 2010
Resigned 29 Sept 2010

MURRAY, David

Resigned
The Maples, GloucestershireGL7 1TQ
Born March 1957
Director
Appointed 30 Nov 2011
Resigned 26 Oct 2012

O'MAHONY, Thomas Joseph

Resigned
Woodlands, Greystones
Born August 1962
Director
Appointed 29 Sept 2010
Resigned 30 Jun 2020

PRIESTLEY, Richard Paul

Resigned
Station Road, Andoversford, GloucestershireGL54 4LZ
Born May 1972
Director
Appointed 14 Jan 2015
Resigned 15 Feb 2017

RENNIE, James Marshall

Resigned
Andoversford, CheltenhamGL54 4LZ
Born March 1957
Director
Appointed 20 Feb 2018
Resigned 28 Jul 2023

ROBERTS, Jamie

Resigned
Andoversford, CheltenhamGL54 4LZ
Born May 1974
Director
Appointed 18 Jan 2013
Resigned 06 Oct 2014

Persons with significant control

1

Riverwalk, Dublin 24

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Incorporation Company
1 September 2010
NEWINCIncorporation