UNITED AGRICULTURE LIMITED

UNITED AGRICULTURE LIMITED

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

    Company NameUNITED AGRICULTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02869705
    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 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 AddressNo

    What were the previous names of UNITED AGRICULTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROUPS BROKING (GB) LIMITEDFeb 07, 1994Feb 07, 1994
    CALLQUOTE LIMITEDNov 08, 1993Nov 08, 1993

    What are the latest accounts for UNITED AGRICULTURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for UNITED AGRICULTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    7 pagesAA

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Termination of appointment of John Andrew Elliot as a director on Apr 19, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Oct 25, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Helen Casey as a secretary on Jun 01, 2016

    2 pagesAP03

    Appointment of Mrs Helen Casey as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of David Lee Purdy as a director on May 31, 2016

    1 pagesTM01

    Who are the officers of UNITED AGRICULTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEY, Helen
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James
    Wiltshire
    Secretary
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James
    Wiltshire
    219358060001
    CASEY, Helen
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James
    Wiltshire
    Director
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James
    Wiltshire
    EnglandBritish197625970001
    BARNETT, Fiona Denise
    The Mill House
    Radwinter
    CB10 2TJ Saffron Walden
    Essex
    Secretary
    The Mill House
    Radwinter
    CB10 2TJ Saffron Walden
    Essex
    British37011800001
    CATER, David John
    Corners Cottage The Street
    All Cannings
    SN10 3PA Devizes
    Wiltshire
    Secretary
    Corners Cottage The Street
    All Cannings
    SN10 3PA Devizes
    Wiltshire
    British40797920002
    CLARKE, John
    Barncove 23 Ridgeway
    Ashcott
    TA7 9PP Bridgwater
    Somerset
    Secretary
    Barncove 23 Ridgeway
    Ashcott
    TA7 9PP Bridgwater
    Somerset
    British48637220001
    PURDY, David Lee
    Gemutlich House
    Rusty Lane, Seend
    SN12 6NS Melksham
    Wiltshire
    Secretary
    Gemutlich House
    Rusty Lane, Seend
    SN12 6NS Melksham
    Wiltshire
    British107474790002
    SEWELL, David Martin
    26 Fallow Field Close
    SN14 6YA Chippenham
    Secretary
    26 Fallow Field Close
    SN14 6YA Chippenham
    British77786200001
    WHEELER, Ian Andrew
    10 Salisbury Hollow
    Edington
    BA13 4PF Wesbury
    Wilts
    Secretary
    10 Salisbury Hollow
    Edington
    BA13 4PF Wesbury
    Wilts
    British20958720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Christopher Thomas
    Harvest House 2 The Warren
    Witchford
    CB6 2HN Ely
    Cambridgeshire
    Director
    Harvest House 2 The Warren
    Witchford
    CB6 2HN Ely
    Cambridgeshire
    British45577480001
    BARNETT, Fiona Denise
    The Mill House
    Radwinter
    CB10 2TJ Saffron Walden
    Essex
    Director
    The Mill House
    Radwinter
    CB10 2TJ Saffron Walden
    Essex
    British37011800001
    BRADBURY, Matthew Anthony Wilson
    Old Hall Farm, Church Road
    Tasburgh
    NR15 1ND Norwich
    Norfolk
    Director
    Old Hall Farm, Church Road
    Tasburgh
    NR15 1ND Norwich
    Norfolk
    British68146430001
    CATER, David John
    Corners Cottage The Street
    All Cannings
    SN10 3PA Devizes
    Wiltshire
    Director
    Corners Cottage The Street
    All Cannings
    SN10 3PA Devizes
    Wiltshire
    British40797920002
    DRYSDALE, John Macdonald
    Nether Piteadie
    KY2 5UW Kirkcaldy
    Fife
    Director
    Nether Piteadie
    KY2 5UW Kirkcaldy
    Fife
    ScotlandBritish84663470001
    ELLIOT, John Andrew
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James
    Wiltshire
    England
    Director
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James
    Wiltshire
    England
    EnglandBritish14647830001
    INVERARITY, James Alexander
    Cransley
    Fowlis
    DD2 5NP Dundee
    Angus
    Director
    Cransley
    Fowlis
    DD2 5NP Dundee
    Angus
    ScotlandBritish314440002
    MILLER, Colin Norman
    Highfield House
    West End
    LN1 2XY Ingham Lincoln
    Lincolnshire
    Director
    Highfield House
    West End
    LN1 2XY Ingham Lincoln
    Lincolnshire
    United KingdomBritish189564410001
    PUDNEY, Michael Lawrence Austin
    West Newlands
    St Lawrence
    CM0 7LL Southminster
    Essex
    Director
    West Newlands
    St Lawrence
    CM0 7LL Southminster
    Essex
    United KingdomBritish4067320001
    PURDY, David Lee
    Gemutlich House
    Rusty Lane, Seend
    SN12 6NS Melksham
    Wiltshire
    Director
    Gemutlich House
    Rusty Lane, Seend
    SN12 6NS Melksham
    Wiltshire
    EnglandBritish107474790002
    RIGHTON, Christopher Patrick
    The Barn House
    Ebrington
    GL55 6LH Chipping Campden
    Gloucestershire
    Director
    The Barn House
    Ebrington
    GL55 6LH Chipping Campden
    Gloucestershire
    United KingdomBritish45577350001
    ROWSELL, Giles John
    West Stoke Farm
    Stoke Charity
    SO21 3PN Winchester
    Hampshire
    Director
    West Stoke Farm
    Stoke Charity
    SO21 3PN Winchester
    Hampshire
    United KingdomBritish9162250001
    SEWELL, David Martin
    26 Fallow Field Close
    SN14 6YA Chippenham
    Director
    26 Fallow Field Close
    SN14 6YA Chippenham
    British77786200001
    SLATER, Richard Ewart Hollis
    14 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    14 Denmark Avenue
    Wimbledon
    SW19 4HF London
    EnglandBritish24516440001
    WHITEHEAD, Glyn
    14
    Findhorn
    IV36 3YE Forres
    Morayshire
    Director
    14
    Findhorn
    IV36 3YE Forres
    Morayshire
    British19242030003
    WILLIAMS, Michael David
    1 Five Elms Drive
    Whitenap
    SO51 5RN Romsey
    Hampshire
    Director
    1 Five Elms Drive
    Whitenap
    SO51 5RN Romsey
    Hampshire
    British45577460001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    United Oilseed Producers Limited
    St. James Place, Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    England
    Apr 06, 2016
    St. James Place, Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    England
    No
    Legal FormSociety
    Country RegisteredUnited Kingdom
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredRegistered Society In England And Wales
    Registration Number20341r
    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