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

AGRO SUPPLY UK LIMITED

YORK HOUSE, THORNFIELD BUSINESS PARK, NORTHALLERTON, DL6 2XQ,
Company Registration Number
06386445
Private Limited Company
Active

Company Overview

About Agro Supply Uk Ltd
AGRO SUPPLY UK LIMITED was founded on 2007-10-01 and has its registered office in Northallerton. The organisation's status is listed as "Active". Agro Supply Uk Limited is a Private Limited Company registered in ENGLAND 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
AGRO SUPPLY UK LIMITED
 
Legal Registered Office
YORK HOUSE
THORNFIELD BUSINESS PARK
NORTHALLERTON
DL6 2XQ
Other companies in CA11
 
Filing Information
Company Number 06386445
Company ID Number 06386445
Date formed 2007-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB921675911  
Last Datalog update: 2023-11-06 17:23:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRO SUPPLY UK 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 AGRO SUPPLY UK LIMITED

Current Directors
Officer Role Date Appointed
GARY KEITH ALLEN
Director 2015-07-20
LEON ROGER FURLONG
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE OLBISON
Director 2010-11-22 2014-03-31
PETER ANDREW FURLONG
Director 2007-10-01 2014-02-28
PAUL TURLEY
Company Secretary 2011-09-10 2012-04-05
PAUL TURLEY
Director 2007-10-01 2012-04-05
LEON ROGER FURLONG
Company Secretary 2007-10-01 2011-09-09
MICHAEL TYERS
Director 2008-04-01 2009-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY KEITH ALLEN VENCOMATIC POULTRY UK LIMITED Director 2017-05-16 CURRENT 2011-10-10 Active
GARY KEITH ALLEN PRINZEN UK LIMITED Director 2017-03-02 CURRENT 2007-10-01 Active
GARY KEITH ALLEN MOTORCYCLE RECYCLE LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
GARY KEITH ALLEN OSTEOPOROSIS RELIEF LIMITED Director 2008-07-21 CURRENT 2008-07-21 Dissolved 2016-01-12
GARY KEITH ALLEN HEALTH EXCEL UK LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
LEON ROGER FURLONG PLM ENGINEERING UK LIMITED Director 2014-06-30 CURRENT 2011-06-15 Dissolved 2015-10-27
LEON ROGER FURLONG PRINZEN UK LIMITED Director 2014-02-28 CURRENT 2007-10-01 Active
LEON ROGER FURLONG VENCOMATIC POULTRY UK LIMITED Director 2011-10-10 CURRENT 2011-10-10 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
2023-10-19Change of details for Dr Leon Roger Furlong as a person with significant control on 2022-10-02
2023-10-19CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM Avian House Thirsk Industrial Park York Road Thirsk YO7 3BX England
2023-10-17Change of details for Dr Leon Roger Furlong as a person with significant control on 2022-10-02
2023-10-17Director's details changed for Dr Leon Roger Furlong on 2022-10-02
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY KEITH ALLEN
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-15PSC04Change of details for Dr Leon Roger Furlong as a person with significant control on 2021-09-30
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Avian House York Road Thirsk YO7 3BX England
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Clint Mill, Cornmarket Penrith Cumbria CA11 7HW
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-28AP01DIRECTOR APPOINTED MR GARY KEITH ALLEN
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-02AR0101/10/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14AP01DIRECTOR APPOINTED DR LEON ROGER FURLONG
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER FURLONG
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE OLBISON
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2012-10-18AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-18AD03Register(s) moved to registered inspection location
2012-10-18AD02Register inspection address has been changed
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL TURLEY
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURLEY
2012-01-10SH0118/10/11 STATEMENT OF CAPITAL GBP 1000
2011-12-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AP03Appointment of Mr Paul Turley as company secretary
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY LEON FURLONG
2011-10-03AR0101/10/11 FULL LIST
2010-11-22AP01DIRECTOR APPOINTED MR WAYNE OLBISON
2010-10-07AR0101/10/10 FULL LIST
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-06AR0101/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW FURLONG / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TURLEY / 06/10/2009
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TYERS
2008-11-10363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED MICHAEL TYERS
2008-03-18225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008
2008-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to AGRO SUPPLY UK 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 AGRO SUPPLY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 AGRO SUPPLY UK LIMITED

Intangible Assets
Patents
We have not found any records of AGRO SUPPLY UK LIMITED registering or being granted any patents
Domain Names

AGRO SUPPLY UK LIMITED owns 1 domain names.

agrosupply.co.uk  

Trademarks
We have not found any records of AGRO SUPPLY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRO SUPPLY UK 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 (47190 - Other retail sale in non-specialised stores) as AGRO SUPPLY UK LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where AGRO SUPPLY UK 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 AGRO SUPPLY UK 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 AGRO SUPPLY UK 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.