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

AGRICULTURE UK AND SPAIN LIMITED

85 CHURCH ROAD, HOVE, BN3 2BB,
Company Registration Number
04090467
Private Limited Company
Active

Company Overview

About Agriculture Uk And Spain Ltd
AGRICULTURE UK AND SPAIN LIMITED was founded on 2000-10-16 and has its registered office in Hove. The organisation's status is listed as "Active". Agriculture Uk And Spain Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGRICULTURE UK AND SPAIN LIMITED
 
Legal Registered Office
85 CHURCH ROAD
HOVE
BN3 2BB
Other companies in RH13
 
Previous Names
BREAKAWAY SPAIN LIMITED06/11/2012
Filing Information
Company Number 04090467
Company ID Number 04090467
Date formed 2000-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB441475010  
Last Datalog update: 2024-11-05 20:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRICULTURE UK AND SPAIN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MARK HAYWARD ACCOUNTANTS LIMITED   WILSON SANDFORD (HOVE) LIMITED   WILSON SANDFORD 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.

Company Officers of AGRICULTURE UK AND SPAIN LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT BARTON JAYNE
Company Secretary 2012-09-30
JONATHAN ROBERT BARTON JAYNE
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PORTER-WARD
Director 2014-02-01 2017-01-25
SANDRA JAYNE
Company Secretary 2000-10-16 2012-09-30
JOHN RICHARD JAYNE
Director 2000-10-16 2011-08-01
HOWARD THOMAS
Nominated Secretary 2000-10-16 2000-10-16

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
2024-10-31CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2024-10-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-17CESSATION OF JOHN INNES PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-06-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER MICHAEL BARTON JAYNE
2024-06-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RICHARD BARTON JAYNE
2024-06-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT BARTON JAYNE
2023-12-09Compulsory strike-off action has been discontinued
2023-12-08Compulsory strike-off action has been suspended
2023-12-08CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2022-10-18CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-09-13CESSATION OF JONATHAN ROBERT BARTON JAYNE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13CESSATION OF NICHOLAS RICHARD BARTON JAYNE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13CESSATION OF OLIVER MICHAEL BARTON JAYNE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13Notification of John Innes Properties Limited as a person with significant control on 2022-09-13
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CESSATION OF JOHN RICHARD BARTON JAYNE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF JOHN RICHARD BARTON JAYNE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT BARTON JAYNE
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT BARTON JAYNE
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RICHARD BARTON JAYNE
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RICHARD BARTON JAYNE
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER MICHAEL BARTON JAYNE
2021-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT BARTON JAYNE
2021-12-16PSC07CESSATION OF JOHN RICHARD BARTON JAYNE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Bentons Place Hooklands Lane Shipley Horsham West Sussex RH13 8PY
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-11-07CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD BARTON JAYNE
2020-04-16AP01DIRECTOR APPOINTED SIR JOHN RICHARD BARTON JAYNE
2020-04-16PSC07CESSATION OF JONATHAN ROBERT BARTON JAYNE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT BARTON JAYNE
2020-04-16TM02Termination of appointment of Jonathan Robert Barton Jayne on 2020-04-08
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-07DISS40Compulsory strike-off action has been discontinued
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-17DISS40Compulsory strike-off action has been discontinued
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-10-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-27DISS40Compulsory strike-off action has been discontinued
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-18LATEST SOC18/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-18CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2017-02-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER-WARD
2016-11-08DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-06AR0116/10/15 ANNUAL RETURN FULL LIST
2015-11-0612/08/24 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-19AR0116/10/14 ANNUAL RETURN FULL LIST
2014-11-1912/08/24 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AP01DIRECTOR APPOINTED MR MICHAEL PORTER-WARD
2013-10-19LATEST SOC19/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-19AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA JAYNE
2013-10-19Termination of appointment of Sandra Jayne on 2012-09-30
2013-10-1912/08/24 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06RES15CHANGE OF NAME 31/10/2012
2012-11-06CERTNMCompany name changed breakaway spain LIMITED\certificate issued on 06/11/12
2012-10-31AR0116/10/12 ANNUAL RETURN FULL LIST
2012-10-31AP03Appointment of Mr Jonathan Robert Barton Jayne as company secretary
2012-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JAYNE / 30/09/2012
2012-10-3112/08/24 ANNUAL RETURN FULL LIST
2012-10-31SECRETARY'S DETAILS CHNAGED FOR SANDRA JAYNE on 2012-09-30
2012-10-31Appointment of Mr Jonathan Robert Barton Jayne as company secretary on 2012-09-30
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-07-0230/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0116/10/11 FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM BENTONS PLACE HOOKLANDS LANE SHIPLEY HORSHAM WEST SUSSEX RH13 8PY ENGLAND
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2011-10-18AP01DIRECTOR APPOINTED MR JONATHAN ROBERT BARTON JAYNE
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAYNE
2011-10-18APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD JAYNE
2011-10-18REGISTERED OFFICE CHANGED ON 18/10/11 FROM 85 Church Road Hove East Sussex BN3 2BB
2011-10-1812/08/24 ANNUAL RETURN FULL LIST
2011-10-18REGISTERED OFFICE CHANGED ON 18/10/11 FROM Bentons Place Hooklands Lane Shipley Horsham West Sussex RH13 8PY England
2011-08-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-08-0430/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0116/10/10 FULL LIST
2010-11-1112/08/24 ANNUAL RETURN FULL LIST
2010-08-04AA30/09/09 TOTAL EXEMPTION SMALL
2010-08-0430/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0116/10/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD JAYNE / 01/01/2010
2010-01-2012/08/24 ANNUAL RETURN FULL LIST
2010-01-20Director's details changed for John Richard Jayne on 2010-01-01
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-08-0130/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2009-02-18Registered office changed on 18/02/2009 from 97 church street brighton east sussex BN1 1UJ
2009-01-31AA30/09/07 TOTAL EXEMPTION SMALL
2009-01-3130/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2007-11-07363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-2530/09/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-12-0130/09/05 ACCOUNTS TOTAL EXEMPTION SMALL
2006-11-06363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2006-03-2930/09/04 ACCOUNTS TOTAL EXEMPTION FULL
2005-11-15363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2004-10-13363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-05-0888(2)RAD 26/04/04--------- £ SI 99999@1=99999 £ IC 1/100000
2004-05-08Ad 26/04/04--------- si 99999@1=99999 ic 1/100000
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-28Accounts made up to 2003-09-30
2003-10-22363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-03-28Accounts made up to 2002-09-30
2002-10-30363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-06-07Accounts made up to 2001-09-30
2001-10-17363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-02-05225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01
2001-02-05CERTNMCOMPANY NAME CHANGED BREAKAWAY SAYDO LIMITED CERTIFICATE ISSUED ON 05/02/01
2001-02-05Accounting reference date shortened from 31/10/01 to 30/09/01
2001-02-05Company name changed breakaway saydo LIMITED\certificate issued on 05/02/01
2000-10-25288bSECRETARY RESIGNED
2000-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-16New incorporation
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft


Licences & Regulatory approval
We could not find any licences issued to AGRICULTURE UK AND SPAIN 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 AGRICULTURE UK AND SPAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-16 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 45,588
Creditors Due Within One Year 2011-10-01 £ 2,313,428

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AGRICULTURE UK AND SPAIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100,000
Cash Bank In Hand 2011-10-01 £ 1
Current Assets 2011-10-01 £ 1,798
Debtors 2011-10-01 £ 1,797
Fixed Assets 2011-10-01 £ 170,000
Secured Debts 2011-10-01 £ 45,488
Shareholder Funds 2011-10-01 £ 2,187,218
Tangible Fixed Assets 2011-10-01 £ 170,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGRICULTURE UK AND SPAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRICULTURE UK AND SPAIN LIMITED
Trademarks
We have not found any records of AGRICULTURE UK AND SPAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRICULTURE UK AND SPAIN 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 (01500 - Mixed farming) as AGRICULTURE UK AND SPAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGRICULTURE UK AND SPAIN 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 AGRICULTURE UK AND SPAIN 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 AGRICULTURE UK AND SPAIN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1