UNITED AGRICULTURE LIMITED
Overview
| Company Name | UNITED AGRICULTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02869705 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNITED AGRICULTURE LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is UNITED AGRICULTURE LIMITED located?
| Registered Office Address | St James St. James Place Gains Lane SN10 1FB Devizes Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNITED AGRICULTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROUPS BROKING (GB) LIMITED | Feb 07, 1994 | Feb 07, 1994 |
| CALLQUOTE LIMITED | Nov 08, 1993 | Nov 08, 1993 |
What are the latest accounts for UNITED AGRICULTURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for UNITED AGRICULTURE LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for UNITED AGRICULTURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 25, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Andrew Elliot as a director on Apr 19, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Oct 25, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Oct 25, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mrs Helen Casey as a secretary on Jun 01, 2016 | 2 pages | AP03 | ||
Appointment of Mrs Helen Casey as a director on Jun 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of David Lee Purdy as a director on May 31, 2016 | 1 pages | TM01 | ||
Who are the officers of UNITED AGRICULTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASEY, Helen | Secretary | St. James Place Gains Lane SN10 1FB Devizes St James Wiltshire | 219358060001 | |||||||
| CASEY, Helen | Director | St. James Place Gains Lane SN10 1FB Devizes St James Wiltshire | England | British | 197625970001 | |||||
| BARNETT, Fiona Denise | Secretary | The Mill House Radwinter CB10 2TJ Saffron Walden Essex | British | 37011800001 | ||||||
| CATER, David John | Secretary | Corners Cottage The Street All Cannings SN10 3PA Devizes Wiltshire | British | 40797920002 | ||||||
| CLARKE, John | Secretary | Barncove 23 Ridgeway Ashcott TA7 9PP Bridgwater Somerset | British | 48637220001 | ||||||
| PURDY, David Lee | Secretary | Gemutlich House Rusty Lane, Seend SN12 6NS Melksham Wiltshire | British | 107474790002 | ||||||
| SEWELL, David Martin | Secretary | 26 Fallow Field Close SN14 6YA Chippenham | British | 77786200001 | ||||||
| WHEELER, Ian Andrew | Secretary | 10 Salisbury Hollow Edington BA13 4PF Wesbury Wilts | British | 20958720001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNES, Christopher Thomas | Director | Harvest House 2 The Warren Witchford CB6 2HN Ely Cambridgeshire | British | 45577480001 | ||||||
| BARNETT, Fiona Denise | Director | The Mill House Radwinter CB10 2TJ Saffron Walden Essex | British | 37011800001 | ||||||
| BRADBURY, Matthew Anthony Wilson | Director | Old Hall Farm, Church Road Tasburgh NR15 1ND Norwich Norfolk | British | 68146430001 | ||||||
| CATER, David John | Director | Corners Cottage The Street All Cannings SN10 3PA Devizes Wiltshire | British | 40797920002 | ||||||
| DRYSDALE, John Macdonald | Director | Nether Piteadie KY2 5UW Kirkcaldy Fife | Scotland | British | 84663470001 | |||||
| ELLIOT, John Andrew | Director | St. James Place Gains Lane SN10 1FB Devizes St James Wiltshire England | England | British | 14647830001 | |||||
| INVERARITY, James Alexander | Director | Cransley Fowlis DD2 5NP Dundee Angus | Scotland | British | 314440002 | |||||
| MILLER, Colin Norman | Director | Highfield House West End LN1 2XY Ingham Lincoln Lincolnshire | United Kingdom | British | 189564410001 | |||||
| PUDNEY, Michael Lawrence Austin | Director | West Newlands St Lawrence CM0 7LL Southminster Essex | United Kingdom | British | 4067320001 | |||||
| PURDY, David Lee | Director | Gemutlich House Rusty Lane, Seend SN12 6NS Melksham Wiltshire | England | British | 107474790002 | |||||
| RIGHTON, Christopher Patrick | Director | The Barn House Ebrington GL55 6LH Chipping Campden Gloucestershire | United Kingdom | British | 45577350001 | |||||
| ROWSELL, Giles John | Director | West Stoke Farm Stoke Charity SO21 3PN Winchester Hampshire | United Kingdom | British | 9162250001 | |||||
| SEWELL, David Martin | Director | 26 Fallow Field Close SN14 6YA Chippenham | British | 77786200001 | ||||||
| SLATER, Richard Ewart Hollis | Director | 14 Denmark Avenue Wimbledon SW19 4HF London | England | British | 24516440001 | |||||
| WHITEHEAD, Glyn | Director | 14 Findhorn IV36 3YE Forres Morayshire | British | 19242030003 | ||||||
| WILLIAMS, Michael David | Director | 1 Five Elms Drive Whitenap SO51 5RN Romsey Hampshire | British | 45577460001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of UNITED AGRICULTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Oilseed Producers Limited | Apr 06, 2016 | St. James Place, Gains Lane SN10 1FB Devizes St James House Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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