Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGRI GEN (SERVICES) LTD
Company Information for

AGRI GEN (SERVICES) LTD

THE CONTROL TOWER BENTWATERS PARKS, RENDLESHAM, WOODBRIDGE, IP12 2TW,
Company Registration Number
04383861
Private Limited Company
Active

Company Overview

About Agri Gen (services) Ltd
AGRI GEN (SERVICES) LTD was founded on 2002-02-28 and has its registered office in Woodbridge. The organisation's status is listed as "Active". Agri Gen (services) Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
AGRI GEN (SERVICES) LTD
 
Legal Registered Office
THE CONTROL TOWER BENTWATERS PARKS
RENDLESHAM
WOODBRIDGE
IP12 2TW
Other companies in IP12
 
Previous Names
BASE STORAGE (SUFFOLK) LTD12/08/2014
BENTWATERS PRODUCE STORES LTD10/04/2003
Filing Information
Company Number 04383861
Company ID Number 04383861
Date formed 2002-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts 
Last Datalog update: 2019-12-03 20:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRI GEN (SERVICES) LTD
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 AGRI GEN (SERVICES) LTD

Current Directors
Officer Role Date Appointed
SERENA JANE GREENWELL
Director 2018-03-20
PETER JOHN EDMUND HAILES
Director 2018-03-20
JOHN WILLIAM KEMBALL
Director 2018-03-20
RICHARD WILLIAM MANN
Director 2018-03-20
RICHARD JOHN PIPE
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PETER THORNE
Director 2002-02-28 2018-03-20
ADRIAN NICHOLAS MOLE
Company Secretary 2012-04-01 2018-02-20
JOHN CHRISTOPHER PATRICK
Director 2002-02-28 2014-06-27
PHILIP ROBERT CHARLES WESTROPE
Director 2003-07-01 2014-06-27
DAVID CHARLES CLARKE
Company Secretary 2003-07-01 2012-04-01
SIAN RACHEL THORNE
Company Secretary 2002-02-28 2003-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-28 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERENA JANE GREENWELL AGRI GEN 2017 LIMITED Director 2017-11-08 CURRENT 2017-07-05 Active
SERENA JANE GREENWELL AGRI-GEN LIMITED Director 2017-11-08 CURRENT 2008-07-03 Active
PETER JOHN EDMUND HAILES AGRI GEN 2017 LIMITED Director 2017-11-08 CURRENT 2017-07-05 Active
PETER JOHN EDMUND HAILES AGRI-GEN LIMITED Director 2017-11-08 CURRENT 2008-07-03 Active
PETER JOHN EDMUND HAILES ANCHOR FARMS LIMITED Director 2011-07-01 CURRENT 2011-06-27 Active
PETER JOHN EDMUND HAILES ANCHOR ESTATE COMPANY LIMITED(THE) Director 2010-11-17 CURRENT 1954-10-30 Active
JOHN WILLIAM KEMBALL AGRI GEN 2017 LIMITED Director 2017-07-11 CURRENT 2017-07-05 Active
JOHN WILLIAM KEMBALL AGRI-GEN LIMITED Director 2009-05-28 CURRENT 2008-07-03 Active
JOHN WILLIAM KEMBALL BENTWATERS PARKS LIMITED Director 2005-04-08 CURRENT 1984-07-04 Active
JOHN WILLIAM KEMBALL STAVERTON PROJECTS LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active
RICHARD WILLIAM MANN AGRI GEN 2017 LIMITED Director 2017-11-08 CURRENT 2017-07-05 Active
RICHARD WILLIAM MANN AGRI-GEN LIMITED Director 2017-11-08 CURRENT 2008-07-03 Active
RICHARD WILLIAM MANN SUFFOLK COASTAL FARMERS LIMITED Director 2012-07-02 CURRENT 2012-05-02 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
2019-11-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-07DS01Application to strike the company off the register
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-12-03AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-04-10PSC08Notification of a person with significant control statement
2018-03-29CH01Director's details changed for Mr Richard John Pipe on 2018-03-20
2018-03-29AP01DIRECTOR APPOINTED MRS SERENA JANE GREENWELL
2018-03-29AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MANN
2018-03-29AP01DIRECTOR APPOINTED MR PETER JOHN EDMUND HAILES
2018-03-29AP01DIRECTOR APPOINTED MR JOHN WILLIAM KEMBALL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER THORNE
2018-03-29PSC07CESSATION OF RICHARD JOHN PIPE AS A PSC
2018-03-29PSC07CESSATION OF GRAHAM PETER THORNE AS A PSC
2018-03-29PSC07CESSATION OF ROBERT JAMES WILLIAM PAUL AS A PSC
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM Talpa Hall Station Road Old Newton Stowmarket Suffolk IP14 4HQ England
2018-02-21TM02Termination of appointment of Adrian Nicholas Mole on 2018-02-20
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-23LATEST SOC23/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-23SH0117/07/17 STATEMENT OF CAPITAL GBP 50000
2017-04-02LATEST SOC02/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-08AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM Building 723 Control Tower Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-28LATEST SOC28/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-28AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12RES15CHANGE OF NAME 11/08/2014
2014-08-12CERTNMCompany name changed base storage (suffolk) LTD\certificate issued on 12/08/14
2014-08-12SH0112/08/14 STATEMENT OF CAPITAL GBP 6
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTROPE
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK
2014-02-28AR0128/02/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-26AR0128/02/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-05AP03SECRETARY APPOINTED MR ADRIAN NICHOLAS MOLE
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID CLARKE
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 7 ANDREW BURTT'S CLOSE FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9TD UNITED KINGDOM
2012-03-06AR0128/02/12 FULL LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION FULL
2011-03-02AR0128/02/11 FULL LIST
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES CLARKE / 27/08/2010
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 14 SILVER DRIVE ALDEBURGH WOODBRIDGE SUFFOLK IP15 5JY
2010-09-15AA31/03/10 TOTAL EXEMPTION FULL
2010-03-17AR0128/02/10 FULL LIST
2009-07-30AA31/03/09 TOTAL EXEMPTION FULL
2009-03-20363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-31AA30/04/08 TOTAL EXEMPTION FULL
2008-12-10225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-02363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: CORNER HOUSE THE STREET DENNINGTON SUFFOLK IP13 8AA
2005-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-03-07363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-17225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/04/04
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-18288bSECRETARY RESIGNED
2003-07-18288aNEW SECRETARY APPOINTED
2003-07-18287REGISTERED OFFICE CHANGED ON 18/07/03 FROM: THE GUIDHALL FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9AZ
2003-07-18288cDIRECTOR'S PARTICULARS CHANGED
2003-07-1888(2)RAD 01/07/03--------- £ SI 2@1=2 £ IC 2/4
2003-05-13363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-04-10CERTNMCOMPANY NAME CHANGED BENTWATERS PRODUCE STORES LTD CERTIFICATE ISSUED ON 10/04/03
2002-11-06225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-11-0688(2)RAD 01/09/02--------- £ SI 1@1=1 £ IC 1/2
2002-03-04288bSECRETARY RESIGNED
2002-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGRI GEN (SERVICES) LTD 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 AGRI GEN (SERVICES) LTD
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
DEBENTURE 2012-06-29 Outstanding HSBC BANK PLC
DEBENTURE 2004-03-31 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 201,214
Creditors Due Within One Year 2012-03-31 £ 259,484

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30

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 AGRI GEN (SERVICES) LTD

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 279,551
Debtors 2012-03-31 £ 234,403
Shareholder Funds 2013-03-31 £ 78,337
Shareholder Funds 2012-03-31 £ 63,982
Tangible Fixed Assets 2012-03-31 £ 89,063

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGRI GEN (SERVICES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AGRI GEN (SERVICES) LTD
Trademarks
We have not found any records of AGRI GEN (SERVICES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRI GEN (SERVICES) LTD. 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 (64209 - Activities of other holding companies n.e.c.) as AGRI GEN (SERVICES) LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where AGRI GEN (SERVICES) LTD 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 AGRI GEN (SERVICES) LTD 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 AGRI GEN (SERVICES) LTD 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.