Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AGRIWEBB UK LTD
Company Information for

AGRIWEBB UK LTD

Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, BT3 9JP,
Company Registration Number
NI049264
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Agriwebb Uk Ltd
AGRIWEBB UK LTD was founded on 2004-01-13 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Agriwebb Uk Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AGRIWEBB UK LTD
 
Legal Registered Office
Unit 3 Dargan Industrial Park
60-84 Dargan Crescent
Belfast
BT3 9JP
Other companies in BT9
 
Previous Names
FARMWIZARD LTD04/02/2019
Filing Information
Company Number NI049264
Company ID Number NI049264
Date formed 2004-01-13
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB848550009  
Last Datalog update: 2023-08-24 05:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRIWEBB UK LTD
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 AGRIWEBB UK LTD
The following companies were found which have the same name as AGRIWEBB UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGRIWEBB UKEU LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2021-11-10

Company Officers of AGRIWEBB UK LTD

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM SEARSON JAMES
Director 2018-07-02
ANDREW JUSTIN WEBB
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JUUL KRISTENSEN
Director 2016-05-13 2018-07-02
HUGH DAVID POCOCK
Director 2015-02-13 2018-07-02
PAUL WORTHINGTON
Director 2015-04-23 2018-07-02
TERRY CANNING
Director 2004-01-13 2018-03-05
STUART EVANS
Director 2015-04-23 2016-05-13
KEITH CHARLES RICHMOND
Director 2004-03-23 2012-04-18
JANE BRADY
Company Secretary 2004-01-13 2008-08-13
CS DIRECTOR SERVICES LIMITED
Director 2004-01-13 2004-01-13

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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-05Application to strike the company off the register
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM The Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-04RES15CHANGE OF COMPANY NAME 04/02/19
2018-12-04AUDAUDITOR'S RESIGNATION
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM 54 Elmwood Avenue Belfast BT9 6AZ Northern Ireland
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19PSC08Notification of a person with significant control statement
2018-07-13AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM SEARSON JAMES
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DAVID POCOCK
2018-07-10AP01DIRECTOR APPOINTED MR ANDREW JUSTIN WEBB
2018-07-10PSC07CESSATION OF DEVA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-04SH0118/06/18 STATEMENT OF CAPITAL GBP 512778.00
2018-03-07PSC07CESSATION OF TERENCE CANNING AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CANNING
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 8369
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE CANNING
2017-07-07PSC02Notification of Deva Group Limited as a person with significant control on 2016-04-06
2016-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 8369
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART EVANS
2016-05-27AP01DIRECTOR APPOINTED MR PETER JUUL KRISTENSEN
2016-03-02RES01ADOPT ARTICLES 02/03/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 8369
2016-02-05AR0113/01/16 FULL LIST
2016-02-04SH0113/02/15 STATEMENT OF CAPITAL GBP 8369
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM WELLINGTON PARK BUSINESS CENTRE 3 WELLINGTON PARK BELFAST BT9 6DJ
2015-06-25AP01DIRECTOR APPOINTED PAUL WORTHINGTON
2015-06-23AP01DIRECTOR APPOINTED STUART EVANS
2015-02-23AP01DIRECTOR APPOINTED MR HUGH DAVID POCOCK
2015-02-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-11AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 8205
2015-02-04AR0113/01/15 FULL LIST
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 8205
2014-01-29AR0113/01/14 FULL LIST
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY CANNING / 01/10/2012
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY CANNING / 01/10/2012
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-28SH1928/03/13 STATEMENT OF CAPITAL GBP 8205
2013-03-28SH20STATEMENT BY DIRECTORS
2013-03-28CAP-SSSOLVENCY STATEMENT DATED 19/03/13
2013-03-28RES06REDUCE ISSUED CAPITAL 12/03/2013
2013-01-14AR0113/01/13 FULL LIST
2012-09-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RICHMOND
2012-01-16AR0113/01/12 FULL LIST
2012-01-16SH0109/05/11 STATEMENT OF CAPITAL GBP 8205
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-09AR0113/01/11 FULL LIST
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0113/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES RICHMOND / 02/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY CANNING / 02/03/2010
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-22371S(NI)13/01/09 ANNUAL RETURN SHUTTLE
2008-09-19AC(NI)31/03/08 ANNUAL ACCTS
2008-08-21296(NI)CHANGE OF DIRS/SEC
2008-03-3198-2(NI)RETURN OF ALLOT OF SHARES
2008-03-07371SR(NI)13/01/08
2008-03-0798-2(NI)RETURN OF ALLOT OF SHARES
2008-01-30AC(NI)31/03/07 ANNUAL ACCTS
2007-02-27AC(NI)31/03/06 ANNUAL ACCTS
2007-01-29371S(NI)13/01/07 ANNUAL RETURN SHUTTLE
2006-09-26296(NI)CHANGE OF DIRS/SEC
2006-09-26296(NI)CHANGE OF DIRS/SEC
2006-09-26296(NI)CHANGE OF DIRS/SEC
2006-09-26295(NI)CHANGE IN SIT REG ADD
2006-06-29402(NI)PARS RE MORTAGE
2006-03-31371S(NI)13/01/06 ANNUAL RETURN SHUTTLE
2005-10-16AC(NI)31/03/05 ANNUAL ACCTS
2005-06-02233(NI)CHANGE OF ARD
2005-02-15371S(NI)13/01/05 ANNUAL RETURN SHUTTLE
2004-04-26296(NI)CHANGE OF DIRS/SEC
2004-04-26G98-2(NI)RETURN OF ALLOT OF SHARES
2004-04-26296(NI)CHANGE OF DIRS/SEC
2004-04-26G98-2(NI)RETURN OF ALLOT OF SHARES
2004-04-23G98-2(NI)RETURN OF ALLOT OF SHARES
2004-04-23G98-2(NI)RETURN OF ALLOT OF SHARES
2004-02-06296(NI)CHANGE OF DIRS/SEC
2004-02-06295(NI)CHANGE IN SIT REG ADD
2004-02-06296(NI)CHANGE OF DIRS/SEC
2004-02-06295(NI)CHANGE IN SIT REG ADD
2004-01-13G23(NI)DECLN COMPLNCE REG NEW CO
2004-01-13G21(NI)PARS RE DIRS/SIT REG OFF
2004-01-13MEM(NI)MEMORANDUM
2004-01-13ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AGRIWEBB UK 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 AGRIWEBB UK LTD
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 2006-06-29 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 21,476
Creditors Due Within One Year 2012-04-01 £ 36,447

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31
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 AGRIWEBB UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8,205
Cash Bank In Hand 2012-04-01 £ 62,188
Current Assets 2012-04-01 £ 105,091
Debtors 2012-04-01 £ 42,903
Fixed Assets 2012-04-01 £ 8,928
Shareholder Funds 2012-04-01 £ 56,096
Tangible Fixed Assets 2012-04-01 £ 8,928

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGRIWEBB UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AGRIWEBB UK LTD
Trademarks
We have not found any records of AGRIWEBB UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRIWEBB UK 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 (62012 - Business and domestic software development) as AGRIWEBB UK LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AGRIWEBB UK 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 AGRIWEBB UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRIWEBB UK LTD 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 AGRIWEBB UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4