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

SATURN AGRICULTURE LIMITED

Station Road, Framlingham, Woodbridge, SUFFOLK, IP13 9EE,
Company Registration Number
03961283
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Saturn Agriculture Ltd
SATURN AGRICULTURE LIMITED was founded on 2000-03-31 and has its registered office in Woodbridge. The organisation's status is listed as "Active - Proposal to Strike off". Saturn Agriculture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SATURN AGRICULTURE LIMITED
 
Legal Registered Office
Station Road
Framlingham
Woodbridge
SUFFOLK
IP13 9EE
Other companies in IP13
 
Filing Information
Company Number 03961283
Company ID Number 03961283
Date formed 2000-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-09-30
Account next due 30/06/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759615587  
Last Datalog update: 2024-04-17 06:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SATURN AGRICULTURE 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.
Companies with same name SATURN AGRICULTURE LIMITED
The following companies were found which have the same name as SATURN AGRICULTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Saturn Agriculture Investment Co., Limited Unknown Company formed on the 2016-12-05

Company Officers of SATURN AGRICULTURE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN HINDLE
Company Secretary 2014-04-16
RICHARD EDWIN ANSCOMBE
Director 2010-10-13
RODNEY PENNINGTON BAKER-BATES
Director 2015-11-25
PAUL HENRY BURTWISTLE
Director 2007-10-08
IAN ROBERT HASSARD
Director 2005-10-05
ROBERT EDWARD HOWARD
Director 2016-04-15
ANDREW JACKSON
Director 2013-10-15
ROBERT CHARLES MALDEN
Director 2001-07-12
STUART JOHN MCKENZIE
Director 2009-04-29
KEITH OCKENDEN
Director 2013-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GEORGE APPLETON FISHER
Director 2013-10-15 2016-04-15
SERENA JANE GREENWELL
Director 2011-04-27 2015-11-25
IAN DAVID CALEY
Company Secretary 2008-10-08 2014-04-16
ALAN GEOFFREY STOVIN
Director 2010-10-13 2013-10-15
ROBERT CHARLES ROUS
Director 2006-10-04 2011-05-04
IAN NICHOLAS WATSON
Director 2000-03-31 2010-05-10
ROGER JAMES ADSHEAD
Company Secretary 2005-08-27 2008-10-08
ROGER JAMES ADSHEAD
Director 2000-03-31 2008-10-08
DAVID REYNOLDS
Director 2006-10-04 2008-06-30
STEVEN MICHAEL JAGGER
Director 2007-10-08 2008-04-30
ADRIAN MICHAEL PECK
Director 2005-10-05 2006-10-04
THOMAS ANTHONY PRESTON
Director 2000-03-31 2006-10-04
RONALD JOHN DAVISON
Director 2001-07-12 2005-10-05
DAVID REYNOLDS
Director 2004-01-21 2005-10-05
CAROLINE SIAN CARRACCIO
Company Secretary 2003-07-01 2005-08-26
HERBERT VICTOR AVELING
Director 2002-10-08 2005-06-30
JANE ELIZABETH SCHWIER
Director 2004-01-21 2005-06-30
ALLAN MCFADZEAN STEVENSON
Director 2003-10-08 2005-06-30
NICHOLAS MARK ASHLEY LOFTUS
Director 2001-07-12 2003-10-08
MICHAEL LAWRENCE AUSTIN PUDNEY
Director 2001-07-12 2003-10-08
NIGEL BUXTON WHITTAKER
Director 2000-03-31 2003-07-01
KEIR JAMES STANLEY WYATT
Company Secretary 2001-10-17 2003-06-30
KEIR JAMES STANLEY WYATT
Director 2000-03-31 2003-06-30
CHRISTOPHER DONALD PETTS
Company Secretary 2000-03-31 2001-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWIN ANSCOMBE CROPTRADE LIMITED Director 2015-10-20 CURRENT 1987-06-08 Active
RICHARD EDWIN ANSCOMBE FRAM ENERGY LIMITED Director 2015-10-20 CURRENT 1975-08-04 Active
RICHARD EDWIN ANSCOMBE FRAMLINGHAM AGRONOMY LIMITED Director 2015-10-20 CURRENT 1985-09-27 Active
RICHARD EDWIN ANSCOMBE FRAMLINGHAM FARM SERVICES LIMITED Director 2015-10-20 CURRENT 1986-04-07 Active - Proposal to Strike off
RICHARD EDWIN ANSCOMBE FRAM FARMERS INSURANCE SERVICES LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
RICHARD EDWIN ANSCOMBE PLUNKETT FOUNDATION Director 2014-12-11 CURRENT 1926-04-16 Active
RICHARD EDWIN ANSCOMBE AGRIFLY LIMITED Director 2014-10-01 CURRENT 2014-02-21 Active
RICHARD EDWIN ANSCOMBE GAWF 2011 LIMITED Director 2013-01-11 CURRENT 2011-11-18 Dissolved 2013-12-10
RICHARD EDWIN ANSCOMBE FWAG EAST ANGLIA LIMITED Director 2013-01-11 CURRENT 2011-11-25 Dissolved 2014-05-20
RICHARD EDWIN ANSCOMBE EAST ANGLIA FWAG LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-05-20
RICHARD EDWIN ANSCOMBE NORFOLK FWAG LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-05-20
RICHARD EDWIN ANSCOMBE CAMBRIDGE FARMERS TRADING CO. LIMITED Director 2011-03-14 CURRENT 2004-04-13 Active - Proposal to Strike off
RICHARD EDWIN ANSCOMBE FRAMTRADE LIMITED Director 2010-12-23 CURRENT 1986-03-13 Active
RODNEY PENNINGTON BAKER-BATES FORSTER CHASE LIMITED Director 2018-07-09 CURRENT 2015-01-19 Active
RODNEY PENNINGTON BAKER-BATES G'S GROWERS LIMITED Director 2018-04-26 CURRENT 1984-04-04 Active
RODNEY PENNINGTON BAKER-BATES AGRIFLY LIMITED Director 2016-03-01 CURRENT 2014-02-21 Active
RODNEY PENNINGTON BAKER-BATES FRAM FARMERS INSURANCE SERVICES LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
RODNEY PENNINGTON BAKER-BATES PUSH INVESTMENT GROUP LIMITED Director 2015-09-07 CURRENT 2012-05-04 Active
RODNEY PENNINGTON BAKER-BATES WILLIS LIMITED Director 2011-08-05 CURRENT 1922-04-12 Active
RODNEY PENNINGTON BAKER-BATES FRAMTRADE LIMITED Director 2010-12-23 CURRENT 1986-03-13 Active
IAN ROBERT HASSARD BRITISH ASSOCIATION OF GREEN CROP DRIERS LIMITED(THE) Director 2004-12-07 CURRENT 1963-02-25 Active
IAN ROBERT HASSARD BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE) Director 2002-11-26 CURRENT 1978-02-16 Active
IAN ROBERT HASSARD DENGIE CROP DRIERS LIMITED Director 2002-07-01 CURRENT 1968-07-15 Active
IAN ROBERT HASSARD EAST ESSEX FARMERS LIMITED Director 2002-07-01 CURRENT 1988-09-19 Active
IAN ROBERT HASSARD EAST ESSEX GRAIN MARKETING LIMITED Director 2002-07-01 CURRENT 1989-02-13 Active
IAN ROBERT HASSARD EAST ESSEX GRAIN STORE LIMITED Director 2002-07-01 CURRENT 1989-02-13 Active
IAN ROBERT HASSARD DENGIE CROPS LIMITED Director 2002-01-01 CURRENT 1988-12-14 Active
ANDREW JACKSON W B PUBLISHING LIMITED Director 2016-10-31 CURRENT 1994-07-22 Active
ANDREW JACKSON BLACKNESS LANE LIMITED Director 2016-10-06 CURRENT 2016-02-05 Active
ANDREW JACKSON MOLE ENERGY LIMITED Director 2015-08-06 CURRENT 2010-04-07 Active
ANDREW JACKSON MOLE TRADING LIMITED Director 2013-03-27 CURRENT 2012-11-02 Active
ANDREW JACKSON MOLE VALLEY FINANCIAL SERVICES LTD Director 2012-08-03 CURRENT 2012-08-03 Active
ANDREW JACKSON COX & ROBINSON (AGRICULTURAL) LIMITED Director 2011-10-10 CURRENT 1967-03-09 Active
ANDREW JACKSON MOLE COUNTRY STORES LTD Director 2010-06-30 CURRENT 2010-05-20 Active
ANDREW JACKSON MOLECARE VETERINARY SERVICES LIMITED Director 2009-11-27 CURRENT 2009-04-16 Active
ANDREW JACKSON THREE COUNTIES FEEDS LIMITED Director 2009-10-30 CURRENT 2006-10-11 Active
ANDREW JACKSON SCATS COUNTRYSTORES LIMITED Director 2002-09-30 CURRENT 2002-02-11 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
2024-02-06FIRST GAZETTE notice for voluntary strike-off
2024-01-30Application to strike the company off the register
2024-01-1030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05Memorandum articles filed
2023-08-30Resolutions passed:<ul><li>Resolution Ratification of appointments 16/08/2023<li>Resolution alteration to articles</ul>
2023-08-30Particulars of variation of rights attached to shares
2023-08-25Withdrawal of a person with significant control statement on 2023-08-25
2023-08-25Notification of Dengie Crops Limited as a person with significant control on 2018-10-09
2023-08-24Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 16/08/2023<li>Resolution reduction in capital</ul>
2023-08-24Solvency Statement dated 16/08/23
2023-08-24Statement by Directors
2023-08-24Statement of capital on GBP 3
2023-06-26Current accounting period extended from 30/06/23 TO 30/09/23
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-01-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY BURTWISTLE
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-10-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AP01DIRECTOR APPOINTED MR ANDREW KNOWLES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AP01DIRECTOR APPOINTED MR ANDREW READ
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY PENNINGTON BAKER-BATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWIN ANSCOMBE
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2018-12-06RES09Resolution of authority to purchase a number of shares
2018-11-27SH03Purchase of own shares
2018-10-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 24000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05SH03Purchase of own shares
2016-05-03AP01DIRECTOR APPOINTED MR ROBERT EDWARD HOWARD
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE APPLETON FISHER
2016-04-29RES09Resolution of authority to purchase a number of shares
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SERENA JANE GREENWELL
2015-12-08AP01DIRECTOR APPOINTED MR RODNEY PENNINGTON BAKER-BATES
2015-10-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21TM02Termination of appointment of Ian David Caley on 2014-04-16
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 30000
2015-05-14AR0131/03/15 FULL LIST
2015-02-19SH0115/10/14 STATEMENT OF CAPITAL GBP 30000
2015-01-30RES13AUTHORISED TO ISSUE CERTIFICATES 15/10/2014
2015-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-28AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 24000
2014-06-17AR0131/03/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY BURTWISTLE / 13/06/2014
2014-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID CALEY / 13/06/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HASSARD / 13/06/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCKENZIE / 13/06/2014
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STOVIN
2014-06-11AP01DIRECTOR APPOINTED JAMES FISHER
2014-06-11AP03SECRETARY APPOINTED NICHOLAS JOHN HINDLE
2014-06-11AP01DIRECTOR APPOINTED ANDREW JACKSON
2014-06-11AP01DIRECTOR APPOINTED KEITH OCKENDEN
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM NEW ROAD FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9AT
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWIN ANSCOMBE / 08/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SERENA JANE GREENWELL / 08/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES MALDEN / 08/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY STOVIN / 08/04/2014
2014-03-11AA30/06/13 TOTAL EXEMPTION FULL
2013-06-20AR0131/03/13 FULL LIST
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES MALDEN / 18/06/2013
2013-04-15SH1915/04/13 STATEMENT OF CAPITAL GBP 18000
2013-04-08AA30/06/12 TOTAL EXEMPTION FULL
2013-03-27SH20STATEMENT BY DIRECTORS
2013-03-27CAP-SSSOLVENCY STATEMENT DATED 22/03/13
2013-03-27RES13CAPITAL REDEMPTION RESERVE CANCELLED 22/03/2013
2012-04-17AR0131/03/12 FULL LIST
2011-11-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROUS
2011-05-12AP01DIRECTOR APPOINTED SERENA JANE GREENWELL
2011-05-06AR0131/03/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED RICHARD EDWARD ANSCOMBE
2011-04-18AP01DIRECTOR APPOINTED ALAN GEOFFREY STOVIN
2011-01-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATSON
2010-05-17AR0131/03/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MCKENZIE / 31/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS WATSON / 31/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES MALDEN / 31/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY BURTWISTLE / 31/03/2010
2010-01-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-13288aDIRECTOR APPOINTED STUART JOHN MCKENZIE
2009-05-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR ROGER ADSHEAD
2009-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WATSON / 22/03/2005
2009-04-13AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-07169GBP IC 24000/18000 08/10/08 GBP SR 6000@1=6000
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY ROGER ADSHEAD
2009-03-24288aSECRETARY APPOINTED IAN DAVID CALEY
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID REYNOLDS
2008-05-29363sRETURN MADE UP TO 31/03/08; CHANGE OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR STEVEN JAGGER
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-0188(2)RAD 08/10/07--------- £ SI 6000@1=6000 £ IC 18000/24000
2007-04-25363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-05-18169£ SR 18000@1 30/06/05
2006-05-04363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SATURN AGRICULTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SATURN AGRICULTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SATURN AGRICULTURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SATURN AGRICULTURE LIMITED

Intangible Assets
Patents
We have not found any records of SATURN AGRICULTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SATURN AGRICULTURE LIMITED
Trademarks
We have not found any records of SATURN AGRICULTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SATURN AGRICULTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SATURN AGRICULTURE LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where SATURN AGRICULTURE 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 SATURN AGRICULTURE 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 SATURN AGRICULTURE 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.