2 AGRICULTURE GROWING LIMITED

2 AGRICULTURE GROWING LIMITED

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

    Company Name2 AGRICULTURE GROWING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05969169
    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 2 AGRICULTURE GROWING LIMITED?

    • Raising of poultry (01470) / Agriculture, Forestry and Fishing

    Where is 2 AGRICULTURE GROWING LIMITED located?

    Registered Office Address
    2nd Floor Colmore Court
    9 Colmore Row
    B3 2BJ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 2 AGRICULTURE GROWING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOOK 2 SISTERS LIMITEDDec 20, 2006Dec 20, 2006
    BROOMCO (4043) LIMITEDOct 17, 2006Oct 17, 2006

    What are the latest accounts for 2 AGRICULTURE GROWING 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 2 AGRICULTURE GROWING LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for 2 AGRICULTURE GROWING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 059691690007, created on Feb 18, 2026

    100 pagesMR01

    Confirmation statement made on Oct 10, 2025 with updates

    4 pagesCS01

    Current accounting period shortened from Jul 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 059691690004 in full

    1 pagesMR04

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 059691690006, created on Aug 01, 2025

    18 pagesMR01

    Appointment of Mr Andrew Sean Haveron as a director on Aug 01, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed hook 2 sisters LIMITED\certificate issued on 05/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 05, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 04, 2025

    RES15

    Notification of 2 Agriculture Holdings Limited as a person with significant control on Aug 01, 2025

    2 pagesPSC02

    Cessation of P D Hook (Group) Limited as a person with significant control on Aug 01, 2025

    1 pagesPSC07

    Cessation of 2 Sisters Food Group Limited as a person with significant control on Aug 01, 2025

    1 pagesPSC07

    Termination of appointment of Mark Roy Wannell as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of James William Hook as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Paul Allan Friston as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Ranjit Singh Boparan as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Mark Roy Wannell as a secretary on Aug 01, 2025

    1 pagesTM02

    Appointment of Mr Gavin John Berry as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Mr Kevin Lawrance Sketcher as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Mr Robert John Rafferty as a director on Aug 01, 2025

    2 pagesAP01

    Registered office address changed from Cote Bampton Oxfordshire OX18 2EG to 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ on Aug 04, 2025

    1 pagesAD01

    Full accounts made up to Jul 31, 2024

    49 pagesAA

    Who are the officers of 2 AGRICULTURE GROWING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Gavin John
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    United Kingdom
    ScotlandScottish193546210001
    HAVERON, Andrew Sean
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    United Kingdom
    EnglandBritish222009660001
    RAFFERTY, Robert John
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    United Kingdom
    EnglandBritish310057150001
    SKETCHER, Kevin Lawrance
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    United Kingdom
    EnglandBritish15526410002
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Secretary
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    British206032560001
    WANNELL, Mark Roy
    High Street
    OX18 2JN Bampton
    Home Farm
    Oxfordshire
    Secretary
    High Street
    OX18 2JN Bampton
    Home Farm
    Oxfordshire
    British130118610001
    7SIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Secretary
    14-18 City Road
    CF24 3DL Cardiff
    109105150001
    BOPARAN, Ranjit Singh
    Shivalika
    Roman Lane
    B74 3AF Sutton Coldfield
    West Midlands
    Director
    Shivalika
    Roman Lane
    B74 3AF Sutton Coldfield
    West Midlands
    United KingdomBritish161730930001
    CUNNINGHAM, Stephen John
    Cote
    Bampton
    OX18 2EG Oxfordshire
    Director
    Cote
    Bampton
    OX18 2EG Oxfordshire
    United KingdomBritish64703130001
    FRISTON, Paul Allan
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    United Kingdom
    EnglandBritish123616650001
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Director
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    United KingdomBritish206032560001
    HENDERSON, Stephen
    Cote
    Bampton
    OX18 2EG Oxfordshire
    Director
    Cote
    Bampton
    OX18 2EG Oxfordshire
    EnglandBritish103853510001
    HOOK, James William
    The Farmhouse Barley Park
    OX29 7YH Ducklington
    Oxon
    Director
    The Farmhouse Barley Park
    OX29 7YH Ducklington
    Oxon
    United KingdomBritish35288220002
    RAMSEY, Chris
    The Cottage
    45 Gainsborough Road Winthorpe
    NG24 2NN Newark
    Nottinghamshire
    Director
    The Cottage
    45 Gainsborough Road Winthorpe
    NG24 2NN Newark
    Nottinghamshire
    British119355080001
    SILK, Jon Stanley
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Director
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    EnglandBritish95721520002
    TOMKINSON, Craig Ashley
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    United Kingdom
    United KingdomBritish199432160001
    TOMKINSON, Craig Ashley
    Cote
    Bampton
    OX18 2EG Oxfordshire
    Director
    Cote
    Bampton
    OX18 2EG Oxfordshire
    EnglandBritish178567310001
    WANNELL, Mark Roy
    Cote
    OX18 2EG Bampton
    Office
    England
    Director
    Cote
    OX18 2EG Bampton
    Office
    England
    United KingdomBritish79806830004
    WILLIAMS, Nigel Barry
    Cote
    Bampton
    OX18 2EG Oxfordshire
    Director
    Cote
    Bampton
    OX18 2EG Oxfordshire
    United KingdomBritish325507270001
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003

    Who are the persons with significant control of 2 AGRICULTURE GROWING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    Aug 01, 2025
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16500299
    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.
    Mr James William Hook
    Cote
    Bampton
    OX18 2EG Oxfordshire
    Oct 17, 2016
    Cote
    Bampton
    OX18 2EG Oxfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    P D Hook (Group) Limited
    Cote
    OX18 2EG Bampton
    Office
    England
    Apr 06, 2016
    Cote
    OX18 2EG Bampton
    Office
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05196402
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    2 Sisters Food Group Limited
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    England
    Apr 06, 2016
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02826929
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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