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

AGROCEUTICAL PRODUCTS LTD

THE OLD STABLES FEDWLYDAN, GLASBURY ON WYE, HEREFORD, HR3 5ND,
Company Registration Number
07940928
Private Limited Company
Active

Company Overview

About Agroceutical Products Ltd
AGROCEUTICAL PRODUCTS LTD was founded on 2012-02-08 and has its registered office in Hereford. The organisation's status is listed as "Active". Agroceutical Products Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AGROCEUTICAL PRODUCTS LTD
 
Legal Registered Office
THE OLD STABLES FEDWLYDAN
GLASBURY ON WYE
HEREFORD
HR3 5ND
Other companies in HR3
 
Previous Names
DAFF2GAL LIMITED23/02/2012
Filing Information
Company Number 07940928
Company ID Number 07940928
Date formed 2012-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB131325948  
Last Datalog update: 2024-03-06 15:36:50
Primary Source:Companies House
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 AGROCEUTICAL PRODUCTS LTD

Current Directors
Officer Role Date Appointed
STEPHEN CHRISTOPHER HEAD
Company Secretary 2012-06-28
JONATHAN DENIS BEATSON-HIRD
Director 2012-06-28
STEPHEN CHRISTOPHER HEAD
Director 2017-01-20
ROGER SPENCER JONES
Director 2012-04-01
DAVID JOHN PALMER
Director 2015-09-25
KEVIN MARC STEPHENS
Director 2012-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT WATKINS
Director 2014-09-19 2016-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DENIS BEATSON-HIRD PELYTHERA PHARMA LIMITED Director 2013-06-30 CURRENT 2005-06-15 Active - Proposal to Strike off
JONATHAN DENIS BEATSON-HIRD CARDIFF PROTIDES LIMITED Director 2012-10-02 CURRENT 2005-05-18 Active
JONATHAN DENIS BEATSON-HIRD CARDIFF BIOLOGICALS LIMITED Director 2012-10-02 CURRENT 2006-03-20 Active
JONATHAN DENIS BEATSON-HIRD HASLAR DEVELOPMENTS LIMITED Director 2010-03-17 CURRENT 2009-07-27 Active
ROGER SPENCER JONES MORVUS TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 2004-04-28 Active
ROGER SPENCER JONES LAND PHIL GLOBAL TRUST Director 2016-02-12 CURRENT 2014-09-29 Active - Proposal to Strike off
ROGER SPENCER JONES SPECIFIC INNOVATIONS LIMITED Director 2015-05-26 CURRENT 2013-05-21 Active - Proposal to Strike off
ROGER SPENCER JONES SWANSEA INNOVATIONS LIMITED Director 2015-03-24 CURRENT 1998-01-19 Active
ROGER SPENCER JONES INTELLIDOSE LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
ROGER SPENCER JONES WWII LIMITED Director 2014-01-21 CURRENT 2013-11-04 Active
ROGER SPENCER JONES SONICCLEAN LIMITED Director 2009-04-02 CURRENT 2009-04-02 Dissolved 2013-10-22
ROGER SPENCER JONES THE CARMARTHENSHIRE RIVERS TRUST Director 2007-12-20 CURRENT 2007-07-18 Active
ROGER SPENCER JONES BIOFUELS WALES LIMITED Director 2006-09-13 CURRENT 2006-05-10 Dissolved 2017-12-19
ROGER SPENCER JONES PHYTOVATION LIMITED Director 2005-12-20 CURRENT 2004-12-02 Active
ROGER SPENCER JONES THE NATIONAL BOTANIC GARDEN OF WALES Director 2005-06-13 CURRENT 1994-03-16 Active
ROGER SPENCER JONES ZOOBIOTIC LIMITED Director 2005-05-16 CURRENT 2004-03-25 Active
ROGER SPENCER JONES CYMDEITHAS GENWEIRWYR GWALIA CYF Director 2000-03-06 CURRENT 2000-03-06 Active
ROGER SPENCER JONES LANSDALES LTD Director 1991-09-19 CURRENT 1985-03-05 Active
DAVID JOHN PALMER SEEDS ADVISORY LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
DAVID JOHN PALMER AGRISEEDS LIMITED Director 2010-12-23 CURRENT 2010-12-23 Liquidation
KEVIN MARC STEPHENS BIOEXTRACTIONS WALES LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
KEVIN MARC STEPHENS CERION LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off

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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-17APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PALMER
2023-02-09CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JONATHAN DENIS BEATSON-HIRD
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DENIS BEATSON-HIRD
2022-02-15CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-03-16SH0103/09/20 STATEMENT OF CAPITAL GBP 250824
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-27RP04SH01Second filing of capital allotment of shares GBP250,824
2020-10-19SH0102/09/20 STATEMENT OF CAPITAL GBP 250824
2020-10-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-02-18SH0123/12/19 STATEMENT OF CAPITAL GBP 245824
2020-02-12CH01Director's details changed for Mr Jonathan Denis Beatson-Hird on 2020-02-12
2020-02-12CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN CHRISTOPHER HEAD on 2020-02-12
2019-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 221481
2017-02-01SH0131/12/16 STATEMENT OF CAPITAL GBP 221481
2017-01-31CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN CHRISTOPHER HEAD on 2017-01-18
2017-01-30AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HEAD
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT WATKINS
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 212032
2016-06-01SH0104/04/16 STATEMENT OF CAPITAL GBP 212032
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 191624
2016-02-24AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-24AD02Register inspection address changed from 20 Gwynt Mews Cathedral Road Cardiff CF11 9LZ Wales to Plas Rhiw Saeson Pandy Road Llanbrynmair Powys SY19 7DY
2016-02-23AD04Register(s) moved to registered office address The Old Stables Fedwlydan Glasbury on Wye Hereford HR3 5nd
2016-02-23CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN CHRISTOPHER HEAD on 2015-12-18
2015-12-02AP01DIRECTOR APPOINTED MR DAVID JOHN PALMER
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-11LATEST SOC11/04/15 STATEMENT OF CAPITAL;GBP 191624
2015-04-11AR0108/02/15 ANNUAL RETURN FULL LIST
2015-04-11AD03Registers moved to registered inspection location of 20 Gwynt Mews Cathedral Road Cardiff CF11 9LZ
2015-04-11AD02Register inspection address changed to 20 Gwynt Mews Cathedral Road Cardiff CF11 9LZ
2015-03-13SH0107/07/14 STATEMENT OF CAPITAL GBP 191624
2015-02-21SH0107/07/14 STATEMENT OF CAPITAL GBP 171624
2015-02-10SH0107/07/14 STATEMENT OF CAPITAL GBP 115010
2014-09-30AP01DIRECTOR APPOINTED PAUL ROBERT WATKINS
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 115010
2014-03-28AR0108/02/14 FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROGER SPENCER JONES / 01/06/2013
2013-11-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-29AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-07-08RES1331/01/2013
2013-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-02SH0131/01/13 STATEMENT OF CAPITAL GBP 115010
2013-03-11AR0108/02/13 FULL LIST
2012-08-16AP01DIRECTOR APPOINTED JONATHAN DENIS BEATSON-HIRD
2012-08-16AP03SECRETARY APPOINTED STEPHEN CHRISTOPHER HEAD
2012-05-01AP01DIRECTOR APPOINTED SIR ROGER SPENCER JONES
2012-02-23RES15CHANGE OF NAME 14/02/2012
2012-02-23CERTNMCOMPANY NAME CHANGED DAFF2GAL LIMITED CERTIFICATE ISSUED ON 23/02/12
2012-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to AGROCEUTICAL PRODUCTS LTD 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 AGROCEUTICAL PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGROCEUTICAL PRODUCTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products

Creditors
Creditors Due Within One Year 2012-12-31 £ 134,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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
2020-12-31
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 AGROCEUTICAL PRODUCTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,055
Current Assets 2012-12-31 £ 8,048
Debtors 2012-12-31 £ 3,468
Stocks Inventory 2012-12-31 £ 1,525
Tangible Fixed Assets 2012-12-31 £ 34,401

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGROCEUTICAL PRODUCTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AGROCEUTICAL PRODUCTS LTD
Trademarks
We have not found any records of AGROCEUTICAL PRODUCTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGROCEUTICAL PRODUCTS LTD. 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 (21100 - Manufacture of basic pharmaceutical products) as AGROCEUTICAL PRODUCTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AGROCEUTICAL PRODUCTS LTD 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.
Import/Export of Goods
Goods imported/exported by AGROCEUTICAL PRODUCTS LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0038180010Silicon doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
AGROCEUTICAL PRODUCTS LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 12,000

CategoryAward Date Award/Grant
Galanthamine from Smart BioProcessing of Daffodils : Feasibility Study 2013-05-01 £ 12,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AGROCEUTICAL PRODUCTS LTD 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.