General information

Name:

Agriculture Ltd

Office Address:

Deer Park Annex Long Causeway Great Thirkleby YO7 2AS Thirsk

Number: 09102590

Incorporation date: 2014-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

09102590 - reg. no. assigned to Agriculture Limited. This firm was registered as a Private Limited Company on 2014-06-25. This firm has been on the market for the last ten years. This business can be reached at Deer Park Annex Long Causeway Great Thirkleby in Thirsk. The company's post code assigned to this place is YO7 2AS. Established as Jutro, this company used the name until 2017, the year it was replaced by Agriculture Limited. The company's Standard Industrial Classification Code is 70229 meaning Management consultancy activities other than financial management. The firm's latest filed accounts documents describe the period up to 2022-06-30 and the most recent confirmation statement was submitted on 2023-03-20.

Fraser J., Trevor A., Andrew S. and 2 other members of the Management Board who might be found within the Company Staff section of our website are registered as the company's directors and have been working on the company success since 2023-07-05. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skillset of Elizabeth B. as a secretary since the appointment on 2014-10-06.

  • Previous company's names
  • Agriculture Limited 2017-05-15
  • Jutro Limited 2014-06-25

Financial data based on annual reports

Company staff

Fraser J.

Role: Director

Appointed: 05 July 2023

Latest update: 6 January 2024

Trevor A.

Role: Director

Appointed: 24 December 2017

Latest update: 6 January 2024

Andrew S.

Role: Director

Appointed: 24 December 2017

Latest update: 6 January 2024

Elizabeth B.

Role: Director

Appointed: 27 April 2017

Latest update: 6 January 2024

Elizabeth B.

Role: Secretary

Appointed: 06 October 2014

Latest update: 6 January 2024

Ashley-John A.

Role: Director

Appointed: 25 June 2014

Latest update: 6 January 2024

People with significant control

Executives who have control over the firm are as follows: Ashley-John A. owns 1/2 or less of company shares. Andrew S. owns 1/2 or less of company shares. Trevor A. owns 1/2 or less of company shares.

Ashley-John A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew S.
Notified on 24 December 2017
Nature of control:
1/2 or less of shares
Trevor A.
Notified on 24 December 2017
Nature of control:
1/2 or less of shares
Trevor A.
Notified on 24 December 2017
Nature of control:
1/2 or less of shares
Andrew C.
Notified on 24 December 2017
Ceased on 5 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Thursday 1st November 2018 director's details were changed (CH01)
filed on: 2nd, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Similar companies nearby

Closest companies