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

ROYAL AGRICULTURAL UNIVERSITY

Royal Agricultural University, Stroud Road, Cirencester, GLOUCESTERSHIRE, GL7 6JS,
Company Registration Number
00099168
PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
Active

Company Overview

About Royal Agricultural University
ROYAL AGRICULTURAL UNIVERSITY was founded on 1908-08-11 and has its registered office in Cirencester. The organisation's status is listed as "Active". Royal Agricultural University is a PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROYAL AGRICULTURAL UNIVERSITY
 
Legal Registered Office
Royal Agricultural University
Stroud Road
Cirencester
GLOUCESTERSHIRE
GL7 6JS
Other companies in GL7
 
Previous Names
ROYAL AGRICULTURAL COLLEGE.23/04/2013
Filing Information
Company Number 00099168
Company ID Number 00099168
Date formed 1908-08-11
Country 
Origin Country United Kingdom
Type PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-01-20
Return next due 2025-02-03
Type of accounts GROUP
VAT Number /Sales tax ID GB618313259  
Last Datalog update: 2024-05-16 09:56:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL AGRICULTURAL UNIVERSITY
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 ROYAL AGRICULTURAL UNIVERSITY
The following companies were found which have the same name as ROYAL AGRICULTURAL UNIVERSITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROYAL AGRICULTURAL UNIVERSITY ENTERPRISES LIMITED Royal Agricultural University Stroud Road Cirencester GLOUCESTERSHIRE GL7 6JS Active Company formed on the 1992-09-25
ROYAL AGRICULTURAL UNIVERSITY STUDENT UNION ROYAL AGRICULTURAL UNIVERSITY STROUD ROAD CIRENCESTER GLOS GL7 6JS Active Company formed on the 2013-05-22

Company Officers of ROYAL AGRICULTURAL UNIVERSITY

Current Directors
Officer Role Date Appointed
SUSAN MARIA O'NEILL
Company Secretary 2017-11-01
MOHAMED AMERSI
Director 2014-12-12
ALISON HELEN BERNAYS
Director 2014-04-17
PATRICIA MARY BROADFOOT
Director 2010-12-17
IAN STUART COOPER
Director 2016-12-16
MICHAEL JACK CBE
Director 2018-01-22
JONATHAN GRAHAM KYDD
Director 2013-04-19
ALEXANDER LAWSON
Director 2017-03-24
CHRIS MUSGRAVE
Director 2009-12-18
COLIN SPENCER PETT
Director 2009-07-27
JEAN ROBERTS
Director 2014-12-12
JAMES REGINALD TOWNSHEND
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES DUNKLEY
Director 2017-10-24 2018-02-01
HELEN LLOYD WILDMAN
Company Secretary 2017-05-19 2017-12-05
THERESA MARY CHAPMAN
Company Secretary 2003-06-09 2017-05-18
ANTHONY OSCAR COLBURN
Director 2006-08-28 2016-12-16
COLIN DENNIS
Director 2009-12-18 2016-07-31
JOHN REX BEDDINGTON
Director 2012-12-12 2015-12-11
ALLEN CHRISTOPHER BERTRAM BATHURST
Director 2003-03-07 2014-11-21
CAROLINE JANE DRUMMOND
Director 2006-08-28 2013-12-13
ANTHONY RICHARD BURNE
Director 1996-06-14 2009-12-18
ALLAN BUCKWELL
Director 2005-11-25 2007-08-30
MICHAEL RICHARDSON ANGUS
Director 1992-06-22 2005-11-25
DAVID MILES BACKHOUSE
Director 1992-06-22 2004-03-04
LEONARD VINCENT MORPHEW
Company Secretary 1996-04-01 2003-03-31
ELIZABETH ANNE COAD
Director 1999-12-17 2003-03-07
JOHN BARRY DENT
Director 1997-07-01 2002-07-31
HENRY ALLEN JOHN BATHURST
Director 1992-06-22 1999-06-04
ALISTAIR RONALD CRUICKSHANK
Director 1995-12-13 1996-03-15
BERNARD ANTHONY CHITTY
Company Secretary 1995-01-17 1996-02-13
ALISTAIR RONALD CRUICKSHANK
Director 1995-01-31 1995-10-13
RONALD ANTHONY CLEGG
Director 1992-06-22 1995-03-18
CHARLES RICHARD CANN
Director 1992-06-22 1995-01-31
JANINE ELIZABETH YOUNG
Company Secretary 1992-06-22 1995-01-16
ARTHUR MICHAEL BARRETT
Director 1992-06-22 1994-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED AMERSI PRINCE'S TRUST INTERNATIONAL Director 2015-04-20 CURRENT 2014-06-17 Active
PATRICIA MARY BROADFOOT GLOUCESTER DIOCESAN TRUST Director 2015-11-01 CURRENT 1910-12-06 Active
PATRICIA MARY BROADFOOT VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD Director 2013-03-11 CURRENT 2011-04-21 Active
PATRICIA MARY BROADFOOT LLOYDS BANK FOUNDATION FOR ENGLAND & WALES Director 2011-05-01 CURRENT 1985-12-13 Active
IAN STUART COOPER UNITED WORLD COLLEGE OF THE ATLANTIC LIMITED Director 2017-07-20 CURRENT 1960-10-21 Active
IAN STUART COOPER SWINNCO LTD Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
JONATHAN GRAHAM KYDD INSTITUTE OF DEVELOPMENT STUDIES(THE) Director 2014-08-01 CURRENT 1966-04-20 Active
JONATHAN GRAHAM KYDD BROADSTONE ECONOMICS LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
JONATHAN GRAHAM KYDD FARM AFRICA LIMITED Director 2012-03-15 CURRENT 1985-06-27 Active
CHRIS MUSGRAVE MUSGRAVE MANAGEMENT SYSTEMS LIMITED Director 2003-03-12 CURRENT 2003-03-12 Active - Proposal to Strike off
JEAN ROBERTS THE OXFORD CONCERT PARTY LIMITED Director 2012-05-08 CURRENT 1994-04-27 Active
JEAN ROBERTS POSITIVELY INSPIRED LIMITED Director 2005-10-05 CURRENT 2005-10-05 Active - Proposal to Strike off
JAMES REGINALD TOWNSHEND CUSTOM LAND LIMITED Director 2017-06-09 CURRENT 2014-05-06 Active
JAMES REGINALD TOWNSHEND HASTINGWOOD AVIATION INC. Director 2016-11-03 CURRENT 2016-07-11 Active
JAMES REGINALD TOWNSHEND ADDISON DEVELOPMENTS FOUR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JAMES REGINALD TOWNSHEND ILCHESTER FARMS OHIO LIMITED Director 2015-04-02 CURRENT 2014-12-01 Active
JAMES REGINALD TOWNSHEND VELCOURT TRUSTEES LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
JAMES REGINALD TOWNSHEND ADDISON CAPITAL LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JAMES REGINALD TOWNSHEND VELCOURT (EAST) LIMITED Director 2013-10-04 CURRENT 1973-07-20 Active
JAMES REGINALD TOWNSHEND VELCOURT (G.B.) LIMITED Director 2013-10-04 CURRENT 1976-11-05 Active
JAMES REGINALD TOWNSHEND STOKES BOMFORD (HOLDINGS) LIMITED Director 2013-10-04 CURRENT 1960-02-10 Active
JAMES REGINALD TOWNSHEND VELCOURT MANAGEMENT SERVICES LIMITED Director 2013-10-04 CURRENT 1976-08-19 Active
JAMES REGINALD TOWNSHEND VELCOURT (BRITTANIA) LIMITED Director 2013-10-04 CURRENT 1978-10-12 Active
JAMES REGINALD TOWNSHEND STOKES BOMFORD AGRICULTURE LIMITED Director 2013-10-04 CURRENT 1982-08-10 Active
JAMES REGINALD TOWNSHEND CHESIL AND FLEET HOLIDAY COTTAGES LIMITED Director 2009-06-18 CURRENT 2009-06-09 Liquidation
JAMES REGINALD TOWNSHEND MELBURY BIOENERGY LIMITED Director 2008-01-26 CURRENT 2008-01-16 Active
JAMES REGINALD TOWNSHEND CYGNET INDUSTRIES LIMITED Director 2008-01-11 CURRENT 2007-08-15 Active
JAMES REGINALD TOWNSHEND EVERSHOT CONSTRUCTION LIMITED Director 2005-01-19 CURRENT 2000-08-03 Liquidation
JAMES REGINALD TOWNSHEND ILCHESTER ESTATES Director 2003-06-16 CURRENT 1971-03-31 Active
JAMES REGINALD TOWNSHEND GROSVENOR FARMS LIMITED Director 2003-03-01 CURRENT 1973-12-21 Active
JAMES REGINALD TOWNSHEND ABBOTSBURY TOURISM LIMITED Director 2000-02-02 CURRENT 1999-09-09 Active
JAMES REGINALD TOWNSHEND ADDISON DEVELOPMENTS LIMITED Director 1997-12-10 CURRENT 1997-04-01 Active
JAMES REGINALD TOWNSHEND MELBURY DEVELOPMENTS LIMITED Director 1997-12-10 CURRENT 1997-04-01 Liquidation
JAMES REGINALD TOWNSHEND COLVILLE ESTATE PROPERTIES LIMITED Director 1994-07-05 CURRENT 1989-10-03 Active
JAMES REGINALD TOWNSHEND COLVILLE ESTATE LIMITED(THE) Director 1994-07-05 CURRENT 1915-03-17 Active
JAMES REGINALD TOWNSHEND EVERSHOT FARMS LIMITED Director 1994-07-04 CURRENT 1971-04-07 Active
JAMES REGINALD TOWNSHEND SHIELDTYPE PROJECTS LIMITED Director 1993-08-12 CURRENT 1993-07-22 Active
JAMES REGINALD TOWNSHEND ANDERCOURT FARMING LIMITED Director 1992-02-28 CURRENT 1990-03-13 Active
JAMES REGINALD TOWNSHEND VELCOURT SPRINGHILL LIMITED Director 1991-08-03 CURRENT 1948-09-28 Active
JAMES REGINALD TOWNSHEND VELCOURT GROUP LIMITED Director 1991-08-03 CURRENT 1962-03-21 Active
JAMES REGINALD TOWNSHEND VELCOURT LIMITED Director 1991-08-03 CURRENT 1976-04-13 Active
JAMES REGINALD TOWNSHEND SEEVEL LIMITED Director 1991-05-30 CURRENT 1989-12-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Library Service AdvisorCirencesterApplication Procedure Application forms for support staff roles are available from our website www.rau.ac.uk Please send completed application forms (attach2016-11-09
Commercial Sales ManagerCirencester(D) B) Interview. Excellent communication skills with the E B, D. Please send completed application forms (attach CV for additional information if you wish) to....2016-09-16
Bar AssistantCirencester(D) B) Interview. Please send completed application forms (attach CV for additional information if you wish) to....2016-08-08
Commercial Operations AssistantCirencesterO Functions / Conferences. O Teas and Coffees. O Health Safety and Welfare. O Working to the departmental values and SLAs....2016-08-08
Kitchen PorterCirencesterDESIRABLE (D) B) Interview. Please send completed application forms (attach CV for additional information if you wish) to....2016-08-08
Casual Catering StaffCirencesterApplications must be on our application form which can be obtained at www.rau.ac.uk Please send completed application forms to: The HR department , Royal...2016-07-06
Assistant to Company SecretaryCirencesterApplication Procedure Application forms for support staff roles are available from our website www.rau.ac.uk Please send completed application forms (attach2016-07-06
Careers AdministratorCirencesterREQUIREMENT B) Interview. A high level of IT competence including E A, B, C. Application forms for support staff roles are available from our website....2016-07-01
Ledger AssistantCirencesterB PURCHASE LEDGER. Application forms for support staff roles are available from the HR department....2016-06-03
Ledger OfficerCirencesterApplication Procedure Application forms for support staff roles are available from our website www.rau.ac.uk Please send completed application forms (attach2016-05-24
Sales ExecutiveCirencesterPlease send completed application forms (attach CV for additional information if you wish) to. Other members of the sales team....2016-05-16
International OfficerCirencesterFlyers, banners, website content, social media and films, ensuring all materials are. Please send completed application forms (attach CV for additional...2015-12-07

Jobs results powered by Indeed
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
2024-05-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-02-05CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-02-07CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-03-11RP04AP01Second filing of director appointment of Ms Joy Angela Lo Dico
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY CHRISTOPHER CHARLES MISSEN
2022-02-03DIRECTOR APPOINTED MS JOY ANGELA LO DICO
2022-02-03AP01DIRECTOR APPOINTED MS JOY ANGELA LO DICO
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JULIE EVELYN ROBINSON
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JULIE EVELYN ROBINSON
2022-01-31DIRECTOR APPOINTED MR JASON MAKEPEACE
2022-01-31DIRECTOR APPOINTED MR JASON MAKEPEACE
2022-01-31AP01DIRECTOR APPOINTED MR JASON MAKEPEACE
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE EVELYN ROBINSON
2022-01-28DIRECTOR APPOINTED MR HUGH BAKER
2022-01-28DIRECTOR APPOINTED MR WILFRED EMMANUEL-JONES
2022-01-28DIRECTOR APPOINTED MR DAVID MORGAN
2022-01-28DIRECTOR APPOINTED MS SUE PRITCHARD
2022-01-28AP01DIRECTOR APPOINTED MR HUGH BAKER
2022-01-26CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM KYDD
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM KYDD
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HELEN BERNAYS
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS JOHN BEBB
2021-09-21AP01DIRECTOR APPOINTED MR ZACHARY CHRISTOPHER CHARLES MISSEN
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SUSAN PRICE
2021-09-01AP01DIRECTOR APPOINTED PROFESSOR PETER MCCAFFERY
2021-08-16RES01ADOPT ARTICLES 16/08/21
2021-08-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09AP03Appointment of Mr Graham Pollard as company secretary on 2021-06-09
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED AMERSI
2021-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-04-12RP04AP01Second filing of director appointment of Dame Fiona Merrill
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAIN
2021-03-17AP01DIRECTOR APPOINTED MR PHILIP WYN HUDSON
2021-03-09AP01DIRECTOR APPOINTED MRS SUSAN JANE STEER
2021-03-05AP01DIRECTOR APPOINTED DAME FIONA CLAIRE MERRILL
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART COOPER
2021-03-02AP01DIRECTOR APPOINTED MR NEIL ROBERT SCOTT
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIEKE GUY
2021-01-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STABLES
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAWSON
2020-07-08TM02Termination of appointment of Susan Maria O'neill on 2020-01-31
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROBERTS
2020-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-03-12AP01DIRECTOR APPOINTED MR KIM BRIAN FROST
2020-01-23AP03Appointment of Mr Charles Simon Costa as company secretary on 2020-01-23
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR JOHN PAIN
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACK CBE
2019-11-22AP01DIRECTOR APPOINTED MR LEWIS JOHN BEBB
2019-09-30AP01DIRECTOR APPOINTED MRS MARIEKE GUY
2019-07-17RES01ADOPT ARTICLES 17/07/19
2019-06-25AP01DIRECTOR APPOINTED MRS CATHERINE PATRICIA MACKENZIE
2019-06-24AP01DIRECTOR APPOINTED PROFESSOR JOANNA PRICE
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MS JULIE EVELYN ROBINSON
2019-03-04AP01DIRECTOR APPOINTED MR ROBERT JOHN BRANSON
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MUSGRAVE
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY BROADFOOT
2019-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED RT HON MICHAEL JACK CBE
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNKLEY
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBALDESTON
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STACE
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DUNKLEY
2017-12-05AP03Appointment of Mrs Susan Maria O'neill as company secretary on 2017-11-01
2017-12-05TM02Termination of appointment of Helen Lloyd Wildman on 2017-12-05
2017-08-11PSC08Notification of a person with significant control statement
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1200
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-22AP03Appointment of Mrs Helen Lloyd Wildman as company secretary on 2017-05-19
2017-05-18TM02Termination of appointment of Theresa Mary Chapman on 2017-05-18
2017-04-04ANNOTATIONOther
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000991680008
2017-03-31MR05
2017-03-24AP01DIRECTOR APPOINTED MR ALEXANDER LAWSON
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-20AP01DIRECTOR APPOINTED MR IAN STUART COOPER
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLACK
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOODY
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEWIS
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLBURN
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUCKER
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MULLARD
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DENNIS
2016-06-15AR0107/06/16 FULL LIST
2016-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SAYERS
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SAYERS
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MACDONALD
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEDDINGTON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JEBB
2015-07-30AP01DIRECTOR APPOINTED MR JAMES REGINALD TOWNSHEND
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1200
2015-06-30AR0107/06/15 FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR NICK STACE
2014-12-22AP01DIRECTOR APPOINTED PROFESSOR SUSAN ANN JEBB
2014-12-18AP01DIRECTOR APPOINTED MR MOHAMED AMERSI
2014-12-17AP01DIRECTOR APPOINTED MRS JEAN ROBERTS
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN BATHURST
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS
2014-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1200
2014-06-09AR0107/06/14 FULL LIST
2014-06-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID OSBALDESTON / 09/06/2014
2014-04-28AP01DIRECTOR APPOINTED MRS ALISON BERNAYS
2014-04-16RES01ADOPT ARTICLES 13/12/2013
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY SAYERS / 01/01/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID OSBALDESTON / 01/03/2014
2013-12-20RES01ADOPT ARTICLES 13/12/2013
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MORGAN
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HILTON
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DRUMMOND
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-06-24AR0107/06/13 FULL LIST
2013-06-21AP01DIRECTOR APPOINTED PROFESSOR JONATHAN GRAHAM KYDD
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY SAYERS / 02/04/2013
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM ROYAL AGRICULTURAL COLLEGE CIRENCESTER GLOS GL7 6JS
2013-04-23RES15CHANGE OF NAME 12/12/2012
2013-04-23CERTNMCOMPANY NAME CHANGED ROYAL AGRICULTURAL COLLEGE. CERTIFICATE ISSUED ON 23/04/13
2013-04-23MISCNEO1
2013-04-23NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-05AP01DIRECTOR APPOINTED PROFESSOR SIR JOHN REX BEDDINGTON
2013-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-11MISCSECTION 519
2012-12-27MEM/ARTSARTICLES OF ASSOCIATION
2012-12-27RES01ALTER ARTICLES 12/12/2012
2012-12-21RES15CHANGE OF NAME 12/12/2012
2012-12-21NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MOODY
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-06-29AR0107/06/12 FULL LIST
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POTT
2011-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-06AP01DIRECTOR APPOINTED MR MICHAEL EDWARD GEORGE TUCKER
2011-10-28AP01DIRECTOR APPOINTED MR DAVID JAMES SLACK
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ALLEN CHRISTOPHER BERTRAM APSLEY / 16/10/2011
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-16AR0107/06/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED PROFESSOR PATRICIA BROADFOOT
2010-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-11-11RES01ADOPT ARTICLES 21/05/2010
2010-07-02AR0107/06/10 FULL LIST
2010-06-30AP01DIRECTOR APPOINTED PROFESSOR COLIN DENNIS
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-16AD02SAIL ADDRESS CREATED
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TERESA WICKHAM
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY SAYERS / 07/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SPENCER PETT / 07/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WYNN LEWIS / 07/06/2010
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD HAROLD ELLIS / 07/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE DRUMMOND / 07/06/2010
2010-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-04-09AP01DIRECTOR APPOINTED MR JEREMY PAUL MOODY
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TERESA WICKHAM
2010-03-10AP01DIRECTOR APPOINTED TERESA WICKHAM
2010-03-02AP01DIRECTOR APPOINTED CHRISTOPHER MUSGRAVE
2010-02-25AP01DIRECTOR APPOINTED PROFESSOR MICHAEL DAVID OSBALDESTON
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education



Licences & Regulatory approval
We could not find any licences issued to ROYAL AGRICULTURAL UNIVERSITY 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 ROYAL AGRICULTURAL UNIVERSITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-28 Outstanding ANDREW HARRIS
SECURITY AGREEMENT 2013-01-22 PART of the property or undertaking has been released from charge HR TRUSTEES LIMITED STEPHEN THOMAS COLIN DENNIS COLIN PETT ANDY HARRIS AND JENNIFER FROST
DEED OF LEGAL MORTGAGE 2011-09-01 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2009-10-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
AMENDMENT DEED 2007-07-20 Satisfied TIMOTHY J LAWSON AND STEPHEN THOMAS AS TRUSTEES FOR THE ROYAL AGRICULTURAL COLLEGE PENSIONSCHEME
SECURITY AGREEMENT 2007-03-21 Satisfied TIMOTHY J LAWSON AND STEPHEN THOMAS AS TRUSTEES FOR THE ROYAL AGRICULTURAL COLLEGE PENSIONSCHEME
MORTGAGE 2000-02-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-12-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

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 ROYAL AGRICULTURAL UNIVERSITY

Intangible Assets
Patents
We have not found any records of ROYAL AGRICULTURAL UNIVERSITY registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL AGRICULTURAL UNIVERSITY
Trademarks
We have not found any records of ROYAL AGRICULTURAL UNIVERSITY registering or being granted any trademarks
Income
Government Income

Government spend with ROYAL AGRICULTURAL UNIVERSITY

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-08-26 GBP £-1,000
Gloucestershire County Council 2016-08-26 GBP £1,000
Gloucestershire County Council 2016-08-25 GBP £15,000
Gloucestershire County Council 2016-02-08 GBP £629
Gloucestershire County Council 2015-11-05 GBP £750
Gloucestershire County Council 2015-09-18 GBP £15,000
Gloucestershire County Council 2015-08-14 GBP £5,400
Gloucestershire County Council 2015-08-06 GBP £700
Gloucestershire County Council 2015-08-06 GBP £1,057
Gloucestershire County Council 2015-06-09 GBP £2,000
Gloucester City Council 2014-10-29 GBP £400 Chainsaw refresher 05/11 & 06/11 2014
Gloucester City Council 2014-10-29 GBP £200 Chainsaw refresher 05/11 & 06/11 2014
Gloucester City Council 2014-10-29 GBP £200 Chainsaw refresher 05/11 & 06/11 2014
Gloucestershire County Council 2014-08-14 GBP £12,000
Gloucestershire County Council 2014-08-14 GBP £12,000
Gloucestershire County Council 2014-07-12 GBP £840
Gloucestershire County Council 2014-07-12 GBP £70
Gloucestershire County Council 2014-07-12 GBP £1,417
Gloucestershire County Council 2014-07-12 GBP £792
Gloucestershire County Council 2014-07-12 GBP £840
Gloucestershire County Council 2014-07-12 GBP £-70
Gloucestershire County Council 2014-07-12 GBP £1,417
Gloucestershire County Council 2014-07-12 GBP £-792
Wiltshire Council 2014-04-15 GBP £583 Staff Training Course Costs
Gloucester City Council 2014-02-17 GBP £1,100 sit in atv training
Gloucestershire County Council 2013-09-19 GBP £2,599

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL AGRICULTURAL UNIVERSITY 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 ROYAL AGRICULTURAL UNIVERSITY
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0090318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)

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 ROYAL AGRICULTURAL UNIVERSITY 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 ROYAL AGRICULTURAL UNIVERSITY 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.