2 AGRICULTURE GROWING LIMITED
Overview
| Company Name | 2 AGRICULTURE GROWING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05969169 |
| 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 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 Address | No |
What were the previous names of 2 AGRICULTURE GROWING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOOK 2 SISTERS LIMITED | Dec 20, 2006 | Dec 20, 2006 |
| BROOMCO (4043) LIMITED | Oct 17, 2006 | Oct 17, 2006 |
What are the latest accounts for 2 AGRICULTURE GROWING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for 2 AGRICULTURE GROWING LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for 2 AGRICULTURE GROWING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 059691690007, created on Feb 18, 2026 | 100 pages | MR01 | ||||||||||
Confirmation statement made on Oct 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Current accounting period shortened from Jul 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059691690004 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 059691690006, created on Aug 01, 2025 | 18 pages | MR01 | ||||||||||
Appointment of Mr Andrew Sean Haveron as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed hook 2 sisters LIMITED\certificate issued on 05/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of 2 Agriculture Holdings Limited as a person with significant control on Aug 01, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of P D Hook (Group) Limited as a person with significant control on Aug 01, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of 2 Sisters Food Group Limited as a person with significant control on Aug 01, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mark Roy Wannell as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James William Hook as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Allan Friston as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ranjit Singh Boparan as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Roy Wannell as a secretary on Aug 01, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gavin John Berry as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Lawrance Sketcher as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert John Rafferty as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jul 31, 2024 | 49 pages | AA | ||||||||||
Who are the officers of 2 AGRICULTURE GROWING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Gavin John | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court United Kingdom | Scotland | Scottish | 193546210001 | |||||
| HAVERON, Andrew Sean | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court United Kingdom | England | British | 222009660001 | |||||
| RAFFERTY, Robert John | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court United Kingdom | England | British | 310057150001 | |||||
| SKETCHER, Kevin Lawrance | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court United Kingdom | England | British | 15526410002 | |||||
| GLANFIELD, Martin James | Secretary | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | British | 206032560001 | ||||||
| WANNELL, Mark Roy | Secretary | High Street OX18 2JN Bampton Home Farm Oxfordshire | British | 130118610001 | ||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 14-18 City Road CF24 3DL Cardiff | 109105150001 | |||||||
| BOPARAN, Ranjit Singh | Director | Shivalika Roman Lane B74 3AF Sutton Coldfield West Midlands | United Kingdom | British | 161730930001 | |||||
| CUNNINGHAM, Stephen John | Director | Cote Bampton OX18 2EG Oxfordshire | United Kingdom | British | 64703130001 | |||||
| FRISTON, Paul Allan | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court United Kingdom | England | British | 123616650001 | |||||
| GLANFIELD, Martin James | Director | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | United Kingdom | British | 206032560001 | |||||
| HENDERSON, Stephen | Director | Cote Bampton OX18 2EG Oxfordshire | England | British | 103853510001 | |||||
| HOOK, James William | Director | The Farmhouse Barley Park OX29 7YH Ducklington Oxon | United Kingdom | British | 35288220002 | |||||
| RAMSEY, Chris | Director | The Cottage 45 Gainsborough Road Winthorpe NG24 2NN Newark Nottinghamshire | British | 119355080001 | ||||||
| SILK, Jon Stanley | Director | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | England | British | 95721520002 | |||||
| TOMKINSON, Craig Ashley | Director | Fox Way WF2 8EE Wakefield Trinity Park House United Kingdom | United Kingdom | British | 199432160001 | |||||
| TOMKINSON, Craig Ashley | Director | Cote Bampton OX18 2EG Oxfordshire | England | British | 178567310001 | |||||
| WANNELL, Mark Roy | Director | Cote OX18 2EG Bampton Office England | United Kingdom | British | 79806830004 | |||||
| WILLIAMS, Nigel Barry | Director | Cote Bampton OX18 2EG Oxfordshire | United Kingdom | British | 325507270001 | |||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of 2 AGRICULTURE GROWING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 Agriculture Holdings Limited | Aug 01, 2025 | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James William Hook | Oct 17, 2016 | Cote Bampton OX18 2EG Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| P D Hook (Group) Limited | Apr 06, 2016 | Cote OX18 2EG Bampton Office England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 2 Sisters Food Group Limited | Apr 06, 2016 | Fox Way WF2 8EE Wakefield Trinity Park House England | Yes | ||||||||||
| |||||||||||||
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