Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AGRICO UK LIMITED
Company Information for

AGRICO UK LIMITED

CASTLETON OF EASSIE, EASSIE, FORFAR, ANGUS, DD8 1SJ,
Company Registration Number
SC183233
Private Limited Company
Active

Company Overview

About Agrico Uk Ltd
AGRICO UK LIMITED was founded on 1998-02-23 and has its registered office in Forfar. The organisation's status is listed as "Active". Agrico Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AGRICO UK LIMITED
 
Legal Registered Office
CASTLETON OF EASSIE
EASSIE
FORFAR
ANGUS
DD8 1SJ
Other companies in DD8
 
Filing Information
Company Number SC183233
Company ID Number SC183233
Date formed 1998-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB716976787  
Last Datalog update: 2024-05-05 11:49:30
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 AGRICO UK LIMITED

Current Directors
Officer Role Date Appointed
ARCHIBALD JAMES GRAHAM GIBSON
Company Secretary 2008-04-09
ARCHIBALD JAMES GRAHAM GIBSON
Director 2008-04-09
JAN VAN HOOGEN
Director 2010-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAN SLIJKHUIS
Company Secretary 2007-09-13 2008-04-09
JAN SLIJKHUIS
Director 2007-09-13 2008-04-09
INGETJE MASTENBROEK
Director 2007-12-20 2008-01-07
CORNELIUS JOHANNES MARIE VAN ARENDONK
Director 1998-06-29 2007-12-20
RONALD MCKENZIE REISS
Company Secretary 1998-06-29 2007-09-12
RONALD MCKENZIE REISS
Director 1998-06-29 2007-09-12
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-02-23 1998-06-29
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-02-23 1998-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARCHIBALD JAMES GRAHAM GIBSON THE JAMES HUTTON INSTITUTE Director 2017-03-01 CURRENT 2010-03-15 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
2024-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-03-05CESSATION OF JAN VAN HOOGEN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MR MARK ZUIDOF
2023-12-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ZUIDHOF
2023-03-13CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-29RES01ADOPT ARTICLES 29/03/22
2022-03-29CC04Statement of company's objects
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-01-10CH01Director's details changed for Archibald James Graham Gibson on 2020-01-10
2020-01-10CH03SECRETARY'S DETAILS CHNAGED FOR ARCHIBALD JAMES GRAHAM GIBSON on 2020-01-10
2019-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-07AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-27AR0122/02/15 ANNUAL RETURN FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-09AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-03-22AR0122/02/13 ANNUAL RETURN FULL LIST
2012-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-03-08AR0122/02/12 ANNUAL RETURN FULL LIST
2011-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-06-15MG01sParticulars of a mortgage or charge / charge no: 2
2011-02-22AR0122/02/11 ANNUAL RETURN FULL LIST
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR INGETJE MASTENBROEK
2011-02-12MG01sParticulars of a mortgage or charge / charge no: 1
2010-12-29AP01DIRECTOR APPOINTED DIRECTOR JAN VAN HOOGEN
2010-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-03-05AR0123/02/10 ANNUAL RETURN FULL LIST
2010-03-05AD03Register(s) moved to registered inspection location
2010-03-05AD02Register inspection address has been changed
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. LR INGETJE MASTENBROEK / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD JAMES GRAHAM GIBSON / 05/03/2010
2009-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-02-24363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-04-29288aDIRECTOR AND SECRETARY APPOINTED ARCHIBALD JAMES GRAHAM GIBSON
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAN SLIJKHUIS
2008-04-14363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-07363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-02-27363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-02-21AUDAUDITOR'S RESIGNATION
2005-02-21363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-02-23363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-02-12363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2002-02-20363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2001-02-14363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-02-16363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
1999-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-16363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1998-11-04225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99
1998-11-02287REGISTERED OFFICE CHANGED ON 02/11/98 FROM: GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G21 1RR
1998-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-29CERTNMCOMPANY NAME CHANGED CARVAMP LIMITED CERTIFICATE ISSUED ON 30/07/98
1998-07-23288bDIRECTOR RESIGNED
1998-07-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/98
1998-07-23123£ NC 1000/2000000 29/06/98
1998-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-23288bSECRETARY RESIGNED
1998-07-23ORES04NC INC ALREADY ADJUSTED 29/06/98
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-23287REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1998-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers

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

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01630 - Post-harvest crop activities


Licences & Regulatory approval
We could not find any licences issued to AGRICO 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 AGRICO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-06-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 AGRICO UK LIMITED

Intangible Assets
Patents
We have not found any records of AGRICO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRICO UK LIMITED
Trademarks
We have not found any records of AGRICO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRICO 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 (01130 - Growing of vegetables and melons, roots and tubers) as AGRICO UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGRICO 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.
Import/Export of Goods
Goods imported/exported by AGRICO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184151010Window or wall air conditioning machines, self-contained

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 AGRICO 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 AGRICO 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.
    Other companies at postcode DD8 1SJ