INDEPENDENT AGRICULTURE LIMITED

INDEPENDENT AGRICULTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDEPENDENT AGRICULTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02754104
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDEPENDENT AGRICULTURE LIMITED?

    • Support activities for crop production (01610) / Agriculture, Forestry and Fishing

    Where is INDEPENDENT AGRICULTURE LIMITED located?

    Registered Office Address
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of INDEPENDENT AGRICULTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED AGRI PRODUCTS LTDJan 06, 1993Jan 06, 1993
    RBCO 130 LIMITEDOct 08, 1992Oct 08, 1992

    What are the latest accounts for INDEPENDENT AGRICULTURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for INDEPENDENT AGRICULTURE LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for INDEPENDENT AGRICULTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2024

    15 pagesAA

    Confirmation statement made on Jul 31, 2024 with updates

    4 pagesCS01

    Termination of appointment of Spencer Gareth Evans as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Jul 31, 2023

    15 pagesAA

    Termination of appointment of James Marshall Rennie as a director on Jul 28, 2023

    1 pagesTM01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Lee Woodall as a director on Mar 08, 2023

    2 pagesAP01

    Full accounts made up to Jul 31, 2022

    16 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Notification of Agrii Holdings (Uk) Limited as a person with significant control on Jan 28, 2022

    4 pagesPSC02

    Cessation of Willmot Pertwee Limited as a person with significant control on Jan 28, 2022

    3 pagesPSC07

    Full accounts made up to Jul 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    16 pagesAA

    Termination of appointment of Christopher Stephen Matthews as a director on Feb 27, 2021

    1 pagesTM01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2019

    18 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2018

    16 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr James Marshall Rennie as a director on Feb 20, 2018

    2 pagesAP01

    Full accounts made up to Jul 31, 2017

    16 pagesAA

    Termination of appointment of David Stewart Downie as a director on Jul 24, 2017

    1 pagesTM01

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2016

    16 pagesAA

    Who are the officers of INDEPENDENT AGRICULTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Ronan Andrew
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    United Kingdom
    Director
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    United Kingdom
    EnglandIrishDirector164466890001
    WOODALL, Lee
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    Director
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    EnglandBritishDirector284837140001
    BRENNAN, Thomas Patrick
    1 Penrwyn Court
    PE19 2SU St Neots
    Cambridgeshire
    Secretary
    1 Penrwyn Court
    PE19 2SU St Neots
    Cambridgeshire
    British202542640001
    MURRAY, David Souter
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    United Kingdom
    Secretary
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    United Kingdom
    164579990001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    BLUE, James Charles
    4007 Harbor Walk Lane
    Ft Collins Colorado 80525
    Usa
    Director
    4007 Harbor Walk Lane
    Ft Collins Colorado 80525
    Usa
    Us CitizenBusiness Executive55169200001
    BOLDING, Jay Douglas
    3325 North 134 Circle
    Omaha
    Nebraska 68164
    Usa
    Director
    3325 North 134 Circle
    Omaha
    Nebraska 68164
    Usa
    AmericanCompany Director65252730002
    CASEY, Walter
    414 Martin Drive North
    Bellevue
    68005 Nebraska
    Usa
    Director
    414 Martin Drive North
    Bellevue
    68005 Nebraska
    Usa
    AmercianBusiness Executive50862220001
    DERBYSHIRE, Stephen
    The Gables
    Pump Lane, Fenton
    NG23 5DF Newark
    Nottinghamshire
    Director
    The Gables
    Pump Lane, Fenton
    NG23 5DF Newark
    Nottinghamshire
    EnglandBritishManaging Director64532980001
    DOWNIE, David Stewart
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    Director
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    EnglandBritishChief Executive Officer101857040001
    EVANS, Spencer Gareth
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    Director
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    EnglandBritishChief Financial Officer227570820001
    HECKMAN, Gregory Allen
    6711 Davenport Street
    Omaha
    Nebraska 681342
    Usa
    Director
    6711 Davenport Street
    Omaha
    Nebraska 681342
    Usa
    AmericanBusiness Executive90638610004
    JOHNSON, Owen Charles
    1117 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    Director
    1117 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    U S CitizenBusiness Executive98512790001
    JONES, Peter Mitchell
    20 Vicarage Road
    LE15 6EG Oakham
    Leicestershire
    Director
    20 Vicarage Road
    LE15 6EG Oakham
    Leicestershire
    BritishGeneral Manager8949230001
    MATTHEWS, Christopher Stephen
    Dale Farm
    Collingham Road
    LN6 9JB Swinderby
    Lincolnshire
    Director
    Dale Farm
    Collingham Road
    LN6 9JB Swinderby
    Lincolnshire
    EnglandBritishDirector104573600001
    MCKINNERNEY, Floyd
    9309 Fm 462 North
    Hondo
    Texas 78861
    Usa
    Director
    9309 Fm 462 North
    Hondo
    Texas 78861
    Usa
    AmericanBusiness Executive48604900002
    MESSEL, Scott Edward
    1124 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    Director
    1124 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    UsaU S CitizenBusiness Executive98512890001
    MURRAY, David
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    United Kingdom
    Director
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    United Kingdom
    EnglandBritishDirector25241430001
    O'DONNELL, James Patrick
    1126 S 181 Plaza
    Omaha
    Nebraska 68130
    U.S.A
    Director
    1126 S 181 Plaza
    Omaha
    Nebraska 68130
    U.S.A
    Us CitizenBusiness Executive57520090002
    PRIESTLEY, Richard Paul
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    Director
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    EnglandBritishChief Financial Officer138721210001
    RENNIE, James Marshall
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    Director
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    United KingdomBritishDirector245275770001
    ROBERTS, Jamie
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    United Kingdom
    Director
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    United Kingdom
    EnglandBritishChief Financial Officer176036360001
    THOMAS, Lawrence Bruce
    7813 Pierce
    Omaha 68124
    Nebraska
    United States Of America
    Director
    7813 Pierce
    Omaha 68124
    Nebraska
    United States Of America
    United StatesSr Vice President Finance75675670003
    WITTNAM, Donald Warren
    1357 43rd Avenue 28
    80634 Greeley
    Colorado
    Usa
    Director
    1357 43rd Avenue 28
    80634 Greeley
    Colorado
    Usa
    UsaAmericanCompany Manager32243240002
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001
    RB DIRECTORS TWO LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006250001

    Who are the persons with significant control of INDEPENDENT AGRICULTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Agrii Holdings (Uk) Limited
    Mclean Road
    BT47 3PF Campsie Real Estate
    Unit 4a
    Londonderry
    United Kingdom
    Jan 28, 2022
    Mclean Road
    BT47 3PF Campsie Real Estate
    Unit 4a
    Londonderry
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredUk Register Of Companies, Northern Ireland
    Registration NumberNi604285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii
    England
    Apr 06, 2016
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03206948
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0