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

AGRIVERT LIMITED

Stokenchurch House Oxford Road, Stokenchurch, High Wycombe, HP14 3SX,
Company Registration Number
02885265
Private Limited Company
Active

Company Overview

About Agrivert Ltd
AGRIVERT LIMITED was founded on 1994-01-06 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Agrivert Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGRIVERT LIMITED
 
Legal Registered Office
Stokenchurch House Oxford Road
Stokenchurch
High Wycombe
HP14 3SX
Other companies in OX7
 
Telephone01608 677700
 
Filing Information
Company Number 02885265
Company ID Number 02885265
Date formed 1994-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-24
Return next due 2026-03-10
Type of accounts FULL
VAT Number /Sales tax ID GB974806480  
Last Datalog update: 2025-02-26 07:45:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRIVERT LIMITED
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 AGRIVERT LIMITED
The following companies were found which have the same name as AGRIVERT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGRIVERT (BUCKS) LIMITED THE STABLES, RADFORD CHIPPING NORTON CHIPPING NORTON OXFORDSHIRE OX7 4EB Dissolved Company formed on the 2007-03-27
AGRIVERT (FARMS) LIMITED BLOXHAM MILL BUSINESS PARK BARFORD ROAD BLOXHAM BANBURY OX15 4FF Active - Proposal to Strike off Company formed on the 2015-09-02
Agrivert (Asia Holdings) Limited Active Company formed on the 2017-03-23
Agrivert (Hong Kong) Limited Active Company formed on the 2017-03-29
AGRIVERT INCORPORATED New Jersey Unknown
AGRIVERT LIMITED (UK) Company formed on the 2019-09-10
AGRIVERT OXFORDSHIRE LIMITED THE STABLES, RADFORD CHIPPING NORTON CHIPPING NORTON OXFORDSHIRE OX7 4EB Dissolved Company formed on the 2006-06-02
AGRIVERT OPERATIONS LIMITED STOKENCHURCH HOUSE OXFORD ROAD STOKENCHURCH HIGH WYCOMBE HP14 3SX Active Company formed on the 2019-03-01
AGRIVERT RENEWABLES LIMITED STOKENCHURCH HOUSE OXFORD ROAD STOKENCHURCH HIGH WYCOMBE HP14 3SX Active Company formed on the 2018-08-07

Company Officers of AGRIVERT LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES EARL
Company Secretary 2015-04-07
PHILIP JAMES EARL
Director 2015-04-07
RALPH BUCHANAN ALEXANDER MADDAN
Director 1994-01-14
RONALD JAMES MCILWRAITH
Director 2011-07-01
NEIL GORDON POLLINGTON
Director 2018-04-01
SUSAN RELF
Director 2008-03-01
HARRY GEORGE WATERS
Director 2005-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HENDERSON-LONDONO
Director 2009-11-12 2015-08-20
HYLTON ROBERT MURRAY-PHILIPSON
Director 1995-10-31 2015-08-20
ANTHONY HENRY WESTROPP
Director 1994-01-14 2015-08-20
RUSSELL JAMES HUNT
Company Secretary 2010-04-29 2015-04-07
RUSSELL JAMES HUNT
Director 2010-04-29 2015-04-07
JAMES ALEXANDER WALDORF ASTOR
Director 2009-07-23 2014-01-31
NIGEL GREGORY BUTTERWORTH
Director 2012-11-27 2013-09-20
PAUL JAMES ANDREWS
Director 2011-11-22 2012-10-24
ROBERT ANGUS BUCHANAN MCGRIGOR
Company Secretary 2005-05-01 2010-04-16
ROBERT ANGUS BUCHANAN MCGRIGOR
Director 2005-02-01 2010-04-16
ALASTAIR REGINALD MACDONALD-BUCHANAN
Director 1995-10-31 2009-11-12
THOMAS PATRICK JAMES MACASKLE
Company Secretary 1995-07-26 2005-05-01
PAUL KIRWIN PARTRIDGE
Director 2003-09-22 2004-11-30
JULIE ANNE MOGAN
Company Secretary 1994-12-31 1995-07-26
JOHN CECIL DAVIES
Director 1994-12-31 1995-07-26
RAYMOND ALAN MILLS
Director 1994-12-31 1995-07-26
GARY LAGAR
Company Secretary 1994-01-13 1994-12-31
GARY LAGAR
Director 1994-01-13 1994-12-31
PETER ANTHONY NEILL
Director 1994-01-13 1994-12-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-01-06 1994-01-13
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-01-06 1994-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES EARL AGRIVERT (FARMS) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active - Proposal to Strike off
PHILIP JAMES EARL KINGSTON COMPOSTING LIMITED Director 2015-09-01 CURRENT 2007-06-08 Dissolved 2016-04-12
PHILIP JAMES EARL SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED Director 2015-04-08 CURRENT 2008-04-01 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED Director 2015-04-08 CURRENT 2011-06-16 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED Director 2015-04-08 CURRENT 2012-11-27 Active
PHILIP JAMES EARL AGRIVERT OXFORDSHIRE LIMITED Director 2015-04-07 CURRENT 2006-06-02 Dissolved 2017-08-29
PHILIP JAMES EARL AGRIVERT (BUCKS) LIMITED Director 2015-04-07 CURRENT 2007-03-27 Dissolved 2017-08-29
PHILIP JAMES EARL SEVERN TRENT GREEN POWER COMPOSTING LIMITED Director 2015-04-07 CURRENT 2003-10-09 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER GROUP LIMITED Director 2015-04-07 CURRENT 2009-07-21 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED Director 2015-04-07 CURRENT 2008-12-11 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (RBWM) LIMITED Director 2015-04-07 CURRENT 2010-07-26 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (ARDLEY) LIMITED Director 2015-04-07 CURRENT 2006-05-05 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER BIOGAS LIMITED Director 2015-04-07 CURRENT 2008-07-28 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (CW) LIMITED Director 2015-04-07 CURRENT 2012-03-08 Active
RALPH BUCHANAN ALEXANDER MADDAN THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY Director 2017-09-09 CURRENT 2001-06-26 Active
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT (FARMS) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active - Proposal to Strike off
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED Director 2015-08-20 CURRENT 2008-04-01 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED Director 2015-08-20 CURRENT 2011-06-16 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED Director 2015-08-20 CURRENT 2015-07-16 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED Director 2015-08-20 CURRENT 2015-07-16 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED Director 2014-02-04 CURRENT 2012-11-27 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (RBWM) LIMITED Director 2011-08-04 CURRENT 2010-07-26 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER GROUP LIMITED Director 2009-11-12 CURRENT 2009-07-21 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER BIOGAS LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
RALPH BUCHANAN ALEXANDER MADDAN KINGSTON COMPOSTING LIMITED Director 2007-06-08 CURRENT 2007-06-08 Dissolved 2016-04-12
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT (BUCKS) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2017-08-29
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT OXFORDSHIRE LIMITED Director 2006-06-02 CURRENT 2006-06-02 Dissolved 2017-08-29
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (ARDLEY) LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER COMPOSTING LIMITED Director 2004-01-22 CURRENT 2003-10-09 Active
HARRY GEORGE WATERS AGRIVERT (FARMS) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active - Proposal to Strike off
HARRY GEORGE WATERS AGRIVERT OXFORDSHIRE LIMITED Director 2015-08-20 CURRENT 2006-06-02 Dissolved 2017-08-29
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER COMPOSTING LIMITED Director 2015-08-20 CURRENT 2003-10-09 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER GROUP LIMITED Director 2015-08-20 CURRENT 2009-07-21 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-08-18 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED Director 2015-08-20 CURRENT 2008-12-11 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (ARDLEY) LIMITED Director 2015-08-20 CURRENT 2006-05-05 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER BIOGAS LIMITED Director 2014-07-30 CURRENT 2008-07-28 Active
HARRY GEORGE WATERS FARRINGDON HOLD LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-06-03
HARRY GEORGE WATERS BROMPTON 35 LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED Director 2014-01-27 CURRENT 2008-04-01 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED Director 2014-01-27 CURRENT 2011-06-16 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
HARRY GEORGE WATERS FARRINGDON PROPERTY TRUST LIMITED Director 2012-06-01 CURRENT 1938-05-12 Liquidation
HARRY GEORGE WATERS NORTON SECURITIES LIMITED Director 2012-06-01 CURRENT 2007-10-30 Active - Proposal to Strike off
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (CW) LIMITED Director 2012-04-25 CURRENT 2012-03-08 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (RBWM) LIMITED Director 2011-08-04 CURRENT 2010-07-26 Active
HARRY GEORGE WATERS AGRIVERT (BUCKS) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2017-08-29

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
2024-10-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-09APPOINTMENT TERMINATED, DIRECTOR RALPH BUCHANAN ALEXANDER MADDAN
2024-02-28CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-09-05DIRECTOR APPOINTED MR JAMES ROBERT ANDREW
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES MCILWRAITH
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Bloxham Mill Business Park Barford Road Bloxham Banbury OX15 4FF England
2020-08-20MEM/ARTSARTICLES OF ASSOCIATION
2020-08-20RES13Resolutions passed:
  • Terms of facilities agreement approved and directors authorised to take action in connection with documents 31/07/2020
  • ALTER ARTICLES
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028852650014
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028852650013
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028852650009
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028852650012
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30RES01ADOPT ARTICLES 30/08/19
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM The Stables Radford Chipping Norton Oxfordshire OX7 4EB
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-02-25PSC02Notification of Agrivert Renewables Limited as a person with significant control on 2018-11-30
2019-02-25PSC07CESSATION OF AGRIVERT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-31RES13Resolutions passed:
  • Relevent document 13/12/2018
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028852650011
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GORDON POLLINGTON
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028852650010
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028852650008
2018-08-08SH20Statement by Directors
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 5000
2018-08-08SH19Statement of capital on 2018-08-08 GBP 5,000
2018-08-08CAP-SSSolvency Statement dated 08/08/18
2018-08-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06AP01DIRECTOR APPOINTED MR NEIL GORDON POLLINGTON
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028852650009
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 711550
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 711550
2016-03-01AR0124/02/16 ANNUAL RETURN FULL LIST
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028852650008
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR HYLTON MURRAY-PHILIPSON
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WESTROPP
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON-LONDONO
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP03SECRETARY APPOINTED MR PHILIP JAMES EARL
2015-04-09AP01DIRECTOR APPOINTED MR PHILIP JAMES EARL
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUNT
2015-04-09TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL HUNT
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 711550
2015-02-24AR0124/02/15 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 711550
2014-02-06AR0131/01/14 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENRY WESTROPP / 05/02/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY GEORGE WATERS / 05/02/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RELF / 05/02/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HYLTON ROBERT MURRAY-PHILIPSON / 05/02/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH BUCHANAN ALEXANDER MADDAN / 04/02/2013
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENDERSON-LONDONO / 05/02/2014
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASTOR
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BUTTERWORTH
2013-01-04AR0131/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES HUNT / 05/04/2012
2012-12-12AP01DIRECTOR APPOINTED NIGEL GREGORY BUTTERWORTH
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MCILWRAITH / 26/09/2011
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENDERSON-LONDONO / 11/10/2012
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0131/12/11 FULL LIST
2012-01-11ANNOTATIONClarification
2012-01-11RP04SECOND FILING FOR FORM AP01
2011-12-29AP01DIRECTOR APPOINTED PAUL JAMES ANDREWS
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AP01DIRECTOR APPOINTED RONALD JAMES MCILWRAITH
2011-01-28AR0131/12/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AP01DIRECTOR APPOINTED RUSSELL JAMES HUNT
2010-05-10AP03SECRETARY APPOINTED RUSSELL JAMES HUNT
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGRIGOR
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCGRIGOR
2010-04-26AUDAUDITOR'S RESIGNATION
2010-02-01AR0131/12/09 FULL LIST
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACDONALD-BUCHANAN
2009-11-21AP01DIRECTOR APPOINTED IAN HENDERSON LONDONO
2009-11-21RES01ADOPT ARTICLES 12/11/2009
2009-11-21RES12VARYING SHARE RIGHTS AND NAMES
2009-11-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20RES01ALTER ARTICLES 06/08/2009
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-07288aDIRECTOR APPOINTED JAMES ALEXANDER WALDORF ASTOR
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-12288aDIRECTOR APPOINTED SUSAN RELF
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17123£ NC 700000/800000 22/02/05
2006-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-17RES04NC INC ALREADY ADJUSTED 22/02/05
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11288aNEW DIRECTOR APPOINTED
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: WINGATE VENTURES LTD 12 UPPER GROSVENOR STREET LONDON W1K 2ND
2005-09-30288aNEW SECRETARY APPOINTED
2005-09-30288bSECRETARY RESIGNED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG2001685 Active Licenced property: PARC STORMY AGRIVERT STORMY DOWN PYLE BRIDGEND STORMY DOWN GB CF33 4RS. Correspondance address: RADFORD THE STABLES CHIPPING NORTON GB OX7 4EB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116354 Active Licenced property: A4074 SITE OFFICE BENSON WALLINGFORD BENSON GB OX10 6SQ;WORTON WORTON PARK QUARRY SITE WITNEY GB OX29 4SU;WORTON FARM CASSINGTON A D PLANT WORTON WITNEY WORTON GB OX29 4FL. Correspondance address: WORTON FARM CASSINGTON A D PLANT WORTON WITNEY WORTON GB OX29 4FL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116354 Active Licenced property: A4074 SITE OFFICE BENSON WALLINGFORD BENSON GB OX10 6SQ;WORTON WORTON PARK QUARRY SITE WITNEY GB OX29 4SU;WORTON FARM CASSINGTON A D PLANT WORTON WITNEY WORTON GB OX29 4FL. Correspondance address: WORTON FARM CASSINGTON A D PLANT WORTON WITNEY WORTON GB OX29 4FL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116354 Active Licenced property: A4074 SITE OFFICE BENSON WALLINGFORD BENSON GB OX10 6SQ;WORTON WORTON PARK QUARRY SITE WITNEY GB OX29 4SU;WORTON FARM CASSINGTON A D PLANT WORTON WITNEY WORTON GB OX29 4FL. Correspondance address: WORTON FARM CASSINGTON A D PLANT WORTON WITNEY WORTON GB OX29 4FL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116354 Active Licenced property: A4074 SITE OFFICE BENSON WALLINGFORD BENSON GB OX10 6SQ;WORTON WORTON PARK QUARRY SITE WITNEY GB OX29 4SU;WORTON FARM CASSINGTON A D PLANT WORTON WITNEY WORTON GB OX29 4FL. Correspondance address: WORTON FARM CASSINGTON A D PLANT WORTON WITNEY WORTON GB OX29 4FL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AGRIVERT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-20 Outstanding GRAVIS CAPITAL PARTNERS LLP (AS SECURITY AGENT)
DEBENTURE 2009-11-24 Satisfied THE ALCUIN 2009 FUND LIMITED PARTNERSHIP
DEBENTURE 2009-08-19 Satisfied ALCUIN 2009 FUND LIMITED PARTNERSHIP (ACTING THEROUGH ITS GENERAL PARTNER ALCUIN GP LIMITED)
DEBENTURE 2006-02-15 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1999-06-14 Satisfied BARCLAYS MERCANTILE HIGHLAND FINANCE LIMITED
DEBENTURE 1999-06-14 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AGRIVERT LIMITED

Intangible Assets
Patents
We have not found any records of AGRIVERT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AGRIVERT LIMITED owns 1 domain names.

agrivert.co.uk  

Trademarks
We have not found any records of AGRIVERT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AGRIVERT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-3 GBP £8,027 Payments To Contractors
Buckinghamshire County Council 2016-2 GBP £36,003 Payments To Contractors
Buckinghamshire County Council 2016-1 GBP £32,501 Payments To Contractors
Buckinghamshire County Council 2015-12 GBP £29,191 Payments To Contractors
Buckinghamshire County Council 2015-11 GBP £30,961 Planning Fees
Buckinghamshire County Council 2015-10 GBP £31,614 Payments To Contractors
Buckinghamshire County Council 2015-9 GBP £26,073 Payments To Contractors
Buckinghamshire County Council 2015-8 GBP £30,981 Payments To Contractors
Buckinghamshire County Council 2015-7 GBP £58,988 Payments To Contractors
Buckinghamshire County Council 2015-4 GBP £62,964 Payments To Contractors
Buckinghamshire County Council 2015-3 GBP £28,080 Payments To Contractors
West Oxfordshire District Council 2015-3 GBP £479 TPP - Variation Orders
Buckinghamshire County Council 2015-2 GBP £39,441 Payments To Contractors
Buckinghamshire County Council 2015-1 GBP £35,832 Payments To Contractors
West Oxfordshire District Council 2015-1 GBP £1,650 Services - Professional Fees
Buckinghamshire County Council 2014-12 GBP £31,342 Payments To Contractors
Buckinghamshire County Council 2014-11 GBP £35,264 Payments To Contractors
Buckinghamshire County Council 2014-10 GBP £33,700 Payments To Contractors
Buckinghamshire County Council 2014-9 GBP £31,564 Payments To Contractors
Buckinghamshire County Council 2014-8 GBP £36,247
West Oxfordshire District Council 2014-8 GBP £482 Services - Professional Fees
Essex County Council 2014-8 GBP £3,660
Buckinghamshire County Council 2014-7 GBP £33,654
Essex County Council 2014-7 GBP £4,000
Buckinghamshire County Council 2014-6 GBP £35,391
Essex County Council 2014-6 GBP £4,441
Buckinghamshire County Council 2014-5 GBP £36,783
Essex County Council 2014-5 GBP £2,016
Buckinghamshire County Council 2014-4 GBP £32,073
Essex County Council 2014-4 GBP £1,877
Buckinghamshire County Council 2014-3 GBP £92,455
Essex County Council 2014-3 GBP £2,957
Essex County Council 2014-2 GBP £1,892
Essex County Council 2014-1 GBP £9,500
Buckinghamshire County Council 2013-12 GBP £29,313
Essex County Council 2013-12 GBP £10,839
Buckinghamshire County Council 2013-11 GBP £29,908
Essex County Council 2013-11 GBP £9,746
Essex County Council 2013-10 GBP £8,168
Buckinghamshire County Council 2013-9 GBP £13,099
Essex County Council 2013-9 GBP £10,316
Buckinghamshire County Council 2013-8 GBP £6,849
Essex County Council 2013-8 GBP £8,670
Essex County Council 2013-7 GBP £10,288
Essex County Council 2013-6 GBP £10,096
Essex County Council 2013-5 GBP £7,894
Essex County Council 2013-4 GBP £13,749
Essex County Council 2013-3 GBP £6,451
Oxford City Council 2012-5 GBP £1,882
Oxford City Council 2012-4 GBP £805

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Coventry City Council Refuse disposal and treatment 2014/01/03 GBP 1,700,000

This tender was to find a supplier or suppliers to provide composting, recycling and disposal processes. The tender was split into 5 lots. 3 Lots were awarded - Lot 1 - Garden Waste, Lot 2 - Inert/Hardcore and Lot 3 - Food Waste Only. Lot 4 - Food and green collected commingled and Lot 5 Bulking and Transport of materials (garden, food, food and garden) were not awarded.

Essex County Council Refuse disposal and treatment 2013/09/20 GBP

Essex County Council in partnership with Southend Borough Council (The Partnership) is seeking to procure a contract or contracts for the treatment of source segregated Municipal Bio Waste (MBW) received from the county of Essex; and for a contract or contracts for the transfer and transport of MBW and Municipal Solid Waste (MSW).

Outgoings
Business Rates/Property Tax
No properties were found where AGRIVERT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRIVERT 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 AGRIVERT 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.