Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FGS AGRI LIMITED
Company Information for

FGS AGRI LIMITED

STANFORD BRIDGE FARM, STATION ROAD PLUCKLEY, ASHFORD, KENT, TN27 0RU,
Company Registration Number
02810485
Private Limited Company
Active

Company Overview

About Fgs Agri Ltd
FGS AGRI LIMITED was founded on 1993-04-19 and has its registered office in Ashford. The organisation's status is listed as "Active". Fgs Agri Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FGS AGRI LIMITED
 
Legal Registered Office
STANFORD BRIDGE FARM
STATION ROAD PLUCKLEY
ASHFORD
KENT
TN27 0RU
Other companies in TN27
 
Previous Names
FARM AND GENERAL SERVICES LIMITED07/02/2006
Filing Information
Company Number 02810485
Company ID Number 02810485
Date formed 1993-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB304329684  
Last Datalog update: 2024-03-07 03:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FGS AGRI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FGS AGRI LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HUGH WEST
Company Secretary 2009-02-06
JUNE DOROTHY HEATHCOTE
Director 1993-05-20
TREVOR LEWIS HEATHCOTE
Director 1993-05-20
JONATHAN HUGH WEST
Director 2009-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE DOROTHY HEATHCOTE
Company Secretary 1993-05-20 2009-02-06
PETER FREDERICK HEATHCOTE
Director 1993-05-20 1998-03-21
AA COMPANY SERVICES LIMITED
Nominated Secretary 1993-04-19 1993-05-20
BUYVIEW LTD
Nominated Director 1993-04-19 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN HUGH WEST F.G.S. PLANT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
JUNE DOROTHY HEATHCOTE WE RECYCLE (UK) LIMITED Director 2006-01-26 CURRENT 2006-01-26 Active
JUNE DOROTHY HEATHCOTE COUNTRYSTYLE GROUP LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
JUNE DOROTHY HEATHCOTE FARM AND GENERAL SERVICES LIMITED Director 2005-12-01 CURRENT 2005-12-01 Active
TREVOR LEWIS HEATHCOTE FGS ENERGY LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
TREVOR LEWIS HEATHCOTE MARGETTS PIT LIMITED Director 2016-04-20 CURRENT 1990-03-09 Active
TREVOR LEWIS HEATHCOTE ENVAR COMPOSTING LIMITED Director 2016-04-15 CURRENT 2001-08-16 Active
TREVOR LEWIS HEATHCOTE FGS ORGANICS LIMITED Director 2016-03-29 CURRENT 2006-01-23 Active
TREVOR LEWIS HEATHCOTE MP HOLDINGS 2016 LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
TREVOR LEWIS HEATHCOTE ENVIRIDIS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE ALTERNATIVE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE BOTTLED WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2009-09-10 Active
TREVOR LEWIS HEATHCOTE WATER DIRECT MANAGEMENT LIMITED Director 2014-10-01 CURRENT 2000-06-20 Active
TREVOR LEWIS HEATHCOTE THE ALTERNATIVE WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE WATER BANK DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE WATER DIRECT BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE THE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE STOURBRIDGE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-08-07 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE THE NATIONWIDE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2009-08-24 Active
TREVOR LEWIS HEATHCOTE ALTERNATIVE WATER SUPPLY COMPANY LIMITED Director 2014-10-01 CURRENT 2008-05-07 Active
TREVOR LEWIS HEATHCOTE H2GO WATER LIMITED Director 2014-10-01 CURRENT 2010-05-28 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE FGS UTILITIES LIMITED Director 2014-10-01 CURRENT 2013-02-22 Active
TREVOR LEWIS HEATHCOTE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 1999-07-13 Active
TREVOR LEWIS HEATHCOTE RIDHAM SEA TERMINALS LIMITED Director 2014-09-01 CURRENT 1992-09-21 Active
TREVOR LEWIS HEATHCOTE U.K. PORT HOLDINGS LIMITED Director 2014-09-01 CURRENT 1998-05-19 Active
TREVOR LEWIS HEATHCOTE WATER ON THE MOVE LIMITED Director 2014-09-01 CURRENT 2008-04-18 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE CHARLES ENGLAND SHIPPING LTD. Director 2014-09-01 CURRENT 2005-05-19 Active
TREVOR LEWIS HEATHCOTE PLASTERBOARD RECYCLING LIMITED Director 2009-01-05 CURRENT 2009-01-05 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE ENERGY LTD. Director 2008-11-06 CURRENT 2008-11-06 Active
TREVOR LEWIS HEATHCOTE WE RECYCLE (UK) LIMITED Director 2006-01-26 CURRENT 2006-01-26 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE GROUP LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
TREVOR LEWIS HEATHCOTE FGS HOLDINGS LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
TREVOR LEWIS HEATHCOTE FARM AND GENERAL SERVICES LIMITED Director 2005-12-01 CURRENT 2005-12-01 Active
TREVOR LEWIS HEATHCOTE F.G.S. PLANT LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE RECYCLING LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
JONATHAN HUGH WEST FGS HOLDINGS LIMITED Director 2018-04-26 CURRENT 2006-01-13 Active
JONATHAN HUGH WEST FGS ENERGY LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JONATHAN HUGH WEST ENVIRIDIS LIMITED Director 2016-04-18 CURRENT 2015-12-17 Active - Proposal to Strike off
JONATHAN HUGH WEST ENVAR COMPOSTING LIMITED Director 2016-04-15 CURRENT 2001-08-16 Active
JONATHAN HUGH WEST PITCHFORK EVENTS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
JONATHAN HUGH WEST ALTERNATIVE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
JONATHAN HUGH WEST BOTTLED WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2009-09-10 Active
JONATHAN HUGH WEST WATER DIRECT MANAGEMENT LIMITED Director 2014-10-01 CURRENT 2000-06-20 Active
JONATHAN HUGH WEST THE ALTERNATIVE WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
JONATHAN HUGH WEST WATER ON THE MOVE LIMITED Director 2014-10-01 CURRENT 2008-04-18 Active - Proposal to Strike off
JONATHAN HUGH WEST WATER BANK DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
JONATHAN HUGH WEST WATER DIRECT BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
JONATHAN HUGH WEST THE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
JONATHAN HUGH WEST STOURBRIDGE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-08-07 Active - Proposal to Strike off
JONATHAN HUGH WEST THE NATIONWIDE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2009-08-24 Active
JONATHAN HUGH WEST ALTERNATIVE WATER SUPPLY COMPANY LIMITED Director 2014-10-01 CURRENT 2008-05-07 Active
JONATHAN HUGH WEST H2GO WATER LIMITED Director 2014-10-01 CURRENT 2010-05-28 Active - Proposal to Strike off
JONATHAN HUGH WEST WATER DIRECT LIMITED Director 2014-10-01 CURRENT 1999-07-13 Active
JONATHAN HUGH WEST FGS ORGANICS LIMITED Director 2013-04-30 CURRENT 2006-01-23 Active
JONATHAN HUGH WEST FGS UTILITIES LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-01-24FULL ACCOUNTS MADE UP TO 30/04/23
2023-07-13Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2023-07-11Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2023-01-27FULL ACCOUNTS MADE UP TO 30/04/22
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-14PSC05Change of details for Heathcote Group Holdings Limited as a person with significant control on 2021-07-12
2022-05-13AP01DIRECTOR APPOINTED MR MARTIN LEWIS HEATHCOTE
2022-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-26Second filing of notification of cessation of person of significant controlJune Heathcote
2022-01-26RP04PSC07Second filing of notification of cessation of person of significant controlJune Heathcote
2022-01-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-19Memorandum articles filed
2022-01-19MEM/ARTSARTICLES OF ASSOCIATION
2022-01-19RES01ADOPT ARTICLES 19/01/22
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 028104850008
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028104850008
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028104850006
2021-06-15SH0101/05/21 STATEMENT OF CAPITAL GBP 4700.00
2021-06-04PSC07CESSATION OF TREVOR LEWIS HEATHCOTE AS A PERSON OF SIGNIFICANT CONTROL
2021-06-04PSC02Notification of Heathcote Group Holdings Limited as a person with significant control on 2021-05-01
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-12PSC04Change of details for Mr Trevor Lewis Heathcote as a person with significant control on 2016-04-06
2021-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-01PSC07CESSATION OF JUNE DOROTHY HEATHCOTE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20AA03Auditors resignation for limited company
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028104850007
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028104850003
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028104850006
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-16AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028104850005
2016-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028104850004
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-14AR0119/04/15 ANNUAL RETURN FULL LIST
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028104850004
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028104850003
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0119/04/14 ANNUAL RETURN FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-26AR0119/04/13 ANNUAL RETURN FULL LIST
2013-02-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-23AR0119/04/12 ANNUAL RETURN FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH WEST / 23/04/2012
2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HUGH WEST / 23/04/2012
2012-01-24AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-20AR0119/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH WEST / 19/04/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HUGH WEST / 19/04/2011
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-11AR0119/04/10 FULL LIST
2010-05-11AD02SAIL ADDRESS CREATED
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-02363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-13288aDIRECTOR AND SECRETARY APPOINTED JONATHAN HUGH WEST
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY JUNE HEATHCOTE
2008-05-19363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-24363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-27363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-07CERTNMCOMPANY NAME CHANGED FARM AND GENERAL SERVICES LIMITE D CERTIFICATE ISSUED ON 07/02/06
2005-05-25363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-02363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-04395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-27363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-08363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: STANFORD BRIDGE FARM PLUCKLEY ASHFORD KENT TN27 0RU
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: BRITCHER FARM GREEN HILL LANE, EGERTON ASHFORD KENT TN27 9HA
2000-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/00
2000-04-21363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-13363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-19AUDAUDITOR'S RESIGNATION
1998-05-08363(288)DIRECTOR RESIGNED
1998-05-08363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-02ELRESS386 DISP APP AUDS 27/11/97
1997-12-02ELRESS252 DISP LAYING ACC 27/11/97
1997-12-02ELRESS366A DISP HOLDING AGM 27/11/97
1997-05-23363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-11-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1996-04-30363sRETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1995-06-20363sRETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS
1995-01-10SRES03EXEMPTION FROM APPOINTING AUDITORS 02/12/94
1995-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/94
1994-08-16363sRETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
014 - Animal production
01420 - Raising of other cattle and buffaloes

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1098939 Active Licenced property: PLUCKLEY STANFORD BRIDGE FARM ASHFORD GB TN27 0RU;RIDHAM DOCK COUNTRYSTYLE RECYCLING LTD IWADE SITTINGBOURNE IWADE GB ME9 8SR;KEMSLEY MILL D S SMITH PAPER LTD KEMSLEY SITTINGBOURNE KEMSLEY GB ME10 2TD. Correspondance address: PLUCKLEY STANFORD BRIDGE FARM ASHFORD GB TN27 0RU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1098939 Active Licenced property: PLUCKLEY STANFORD BRIDGE FARM ASHFORD GB TN27 0RU;RIDHAM DOCK COUNTRYSTYLE RECYCLING LTD IWADE SITTINGBOURNE IWADE GB ME9 8SR;KEMSLEY MILL D S SMITH PAPER LTD KEMSLEY SITTINGBOURNE KEMSLEY GB ME10 2TD. Correspondance address: PLUCKLEY STANFORD BRIDGE FARM ASHFORD GB TN27 0RU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FGS AGRI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-16 Outstanding (1) KEITH WILLIAM SILCOCK
2014-08-29 Outstanding RBS INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 2009-02-12 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FGS AGRI LIMITED

Intangible Assets
Patents
We have not found any records of FGS AGRI LIMITED registering or being granted any patents
Domain Names

FGS AGRI LIMITED owns 3 domain names.

dairy-bed.co.uk   dairybed.co.uk   farmandgeneral.co.uk  

Trademarks
We have not found any records of FGS AGRI LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FGS AGRI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £2,615 Private Contractors
Kent County Council 2015-4 GBP £653 Private Contractors
Kent County Council 2015-3 GBP £2,178 Private Contractors
Kent County Council 2015-1 GBP £1,615 Private Contractors
Kent County Council 2014-12 GBP £792 Private Contractors
Kent County Council 2014-11 GBP £4,472 Private Contractors
Kent County Council 2014-10 GBP £5,559 Private Contractors
Kent County Council 2014-9 GBP £7,148 Private Contractors
Kent County Council 2014-8 GBP £10,275 Private Contractors
London Borough of Newham 2014-7 GBP £1,150 MAYORS' NEWHAM SHOW > OTHER EQUIPMENT HIRE CHARGES
Kent County Council 2014-7 GBP £4,937 Private Contractors
Kent County Council 2014-4 GBP £10,643 Private Contractors
Kent County Council 2014-3 GBP £653 Private Contractors
Kent County Council 2014-2 GBP £10,653 Private Contractors
Kent County Council 2014-1 GBP £16,502 Private Contractors
Kent County Council 2013-12 GBP £3,279 Private Contractors
Kent County Council 2013-11 GBP £4,152 Private Contractors
Kent County Council 2013-10 GBP £1,235 Private Contractors
Kent County Council 2013-9 GBP £600 Private Contractors
Thanet District Council 2013-8 GBP £450
Kent County Council 2013-8 GBP £8,823 Private Contractors
Hastings Borough Council 2013-8 GBP £938 Grounds Maintenance
Thurrock Council 2013-8 GBP £475
Aylesbury Vale District Council 2013-8 GBP £6,347 WAITROSE - Other Capital Payments
Hastings Borough Council 2013-7 GBP £11,498 Grounds Maintenance
Kent County Council 2013-6 GBP £375 Private Contractors
Kent County Council 2013-5 GBP £1,567 Private Contractors
Kent County Council 2013-4 GBP £1,427 Maintenance of Grounds
Kent County Council 2013-3 GBP £1,945 Private Contractors
Kent County Council 2013-2 GBP £4,983 Maintenance of Grounds
Kent County Council 2013-1 GBP £390 Maintenance of Grounds
Kent County Council 2012-12 GBP £14,153 Maintenance of Grounds
Kent County Council 2012-11 GBP £1,180 Private Contractors
Kent County Council 2012-10 GBP £9,033 Highways and Transportation related costs
Kent County Council 2012-6 GBP £661 Highways and Transportation Costs
Kent County Council 2012-4 GBP £4,585 Highways and Transportation Related Costs
Kent County Council 2012-3 GBP £2,350 Maintenance of Grounds
Kent County Council 2012-1 GBP £2,121 Highways and Transportation related costs
Kent County Council 2011-12 GBP £1,483 Highways and Transportation related costs
Kent County Council 2011-10 GBP £7,484 Highways & Transportation Related costs
Kent County Council 2011-9 GBP £3,614 Highways & Transportation Related Costs
Kent County Council 2011-8 GBP £13,961 Highways & Transportation Related Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FGS AGRI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FGS AGRI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FGS AGRI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.