Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 2 AGRICULTURE LIMITED
Company Information for

2 AGRICULTURE LIMITED

FAIRVIEW MILL, INGLISTON, NEWBRIDGE, MIDLOTHIAN, EH28 8NB,
Company Registration Number
SC156515
Private Limited Company
Active

Company Overview

About 2 Agriculture Ltd
2 AGRICULTURE LIMITED was founded on 1995-03-10 and has its registered office in Newbridge. The organisation's status is listed as "Active". 2 Agriculture Limited is a Private Limited Company 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
2 AGRICULTURE LIMITED
 
Legal Registered Office
FAIRVIEW MILL
INGLISTON
NEWBRIDGE
MIDLOTHIAN
EH28 8NB
Other companies in EH28
 
Previous Names
VION AGRICULTURE LIMITED14/03/2013
GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED18/12/2009
Filing Information
Company Number SC156515
Company ID Number SC156515
Date formed 1995-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB266557762  
Last Datalog update: 2024-05-05 17:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 AGRICULTURE 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 2 AGRICULTURE LIMITED
The following companies were found which have the same name as 2 AGRICULTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2 AGRICULTURE MILLING LIMITED 2ND FLOOR COLMORE COURT 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ Active Company formed on the 2016-09-16

Company Officers of 2 AGRICULTURE LIMITED

Current Directors
Officer Role Date Appointed
GAVIN JOHN BERRY
Director 2014-12-17
TOLLA JOANNE CURLE
Director 2015-10-02
ROBERT JOHN RAFFERTY
Director 2013-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HARDING RUTHERFORD
Director 2014-12-17 2015-10-02
JULIA ANN CHARLES
Director 2013-03-08 2014-12-17
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-10-29 2013-03-08
MAARTEN KUSTERS
Director 2012-03-01 2013-03-08
PETER JOHN MILLER
Director 2009-01-01 2013-03-08
MARK STEVEN
Director 2011-04-19 2013-03-08
LOUIS ANTOINE MARIA VERNAUS
Director 2009-10-01 2013-03-08
STEPHEN RONALD WILLIAM FRANCIS
Director 2009-03-05 2012-03-16
ANTHONY MARTIN CHRISTIAANSE
Director 2008-08-11 2012-02-01
MAWLAW SECRETARIES LIMITED
Company Secretary 2008-08-11 2010-10-29
ANTONIUS MATHEUS MARIA LAMMERS
Director 2009-01-01 2010-01-01
DAVID JOHN SIMS
Director 2008-08-11 2008-12-08
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-05-18 2008-08-11
IAN DOUGLAS BRUCE-GARDNER
Director 1998-02-16 2008-08-11
ALFRED JOHN DUNCAN
Director 1995-05-19 2008-08-11
PHILIP THOMAS HOPLEY
Director 1995-05-26 2008-08-11
IAIN MURRAY IMRAY
Director 1995-05-26 2008-08-11
IAIN SMITH & COMPANY
Nominated Secretary 1995-03-10 2007-05-18
MICHAEL JAMES WYLLIE
Director 1999-12-20 2006-05-31
JAMES JOHNSTON
Director 2003-01-10 2006-05-23
DAVID JOHN SALKELD
Director 2003-06-01 2005-09-13
ANDREW JON LEWINS
Director 1995-05-26 2003-09-19
WALTER WALKER PARIS
Director 1995-05-19 1999-05-31
ANDREW MICHAEL DUTHIE STEPHEN
Director 1995-05-19 1998-11-30
MAUREEN BEATRICE HEPBURN
Director 1996-09-16 1997-05-09
COLIN GORDON HOBKIRK
Director 1995-03-10 1995-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN JOHN BERRY G61 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
TOLLA JOANNE CURLE BERNARD MATTHEWS FOODS LIMITED Director 2016-08-18 CURRENT 2016-03-02 Active
TOLLA JOANNE CURLE BOPARAN RESTAURANTS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
TOLLA JOANNE CURLE AMBER REI HOLDINGS LIMITED Director 2015-10-02 CURRENT 2010-03-16 Active
TOLLA JOANNE CURLE HARRYS AT HOME LIMITED Director 2015-09-22 CURRENT 2014-09-09 Dissolved 2016-02-02
TOLLA JOANNE CURLE 2 ZEUS INVESTMENTS LIMITED Director 2015-09-22 CURRENT 2014-08-29 Dissolved 2016-02-02
TOLLA JOANNE CURLE INVEST CO 1 LIMITED Director 2015-09-22 CURRENT 2014-05-29 Active
TOLLA JOANNE CURLE BRAND STREET LIMITED Director 2015-09-22 CURRENT 2014-08-29 Active
TOLLA JOANNE CURLE PIE COMPANY LIMITED(THE) Director 2015-09-22 CURRENT 1985-01-25 Active - Proposal to Strike off
ROBERT JOHN RAFFERTY COUNTRY CHICKEN FOODS LIMITED Director 2013-03-08 CURRENT 1995-03-07 Dissolved 2015-12-08
ROBERT JOHN RAFFERTY W&WE (WALES AND WEST ENGLAND) LIMITED Director 2013-03-08 CURRENT 1987-09-25 Active
ROBERT JOHN RAFFERTY AMBER RESIDENTIAL PROPERTIES LIMITED Director 2011-03-31 CURRENT 2010-03-16 Active
ROBERT JOHN RAFFERTY AMBER REI HOLDINGS LIMITED Director 2011-03-31 CURRENT 2010-03-16 Active
ROBERT JOHN RAFFERTY IGLOO (MS) LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2017-05-30
ROBERT JOHN RAFFERTY FRESH SPACE (WITHINGTON) LIMITED Director 2007-02-12 CURRENT 2007-02-12 Dissolved 2014-07-01
ROBERT JOHN RAFFERTY IGLOO (CR) LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
ROBERT JOHN RAFFERTY FRESHSPACE LIMITED Director 2002-02-01 CURRENT 2001-04-23 Dissolved 2013-11-26

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
2024-04-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-12-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-26Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/22
2022-12-16APPOINTMENT TERMINATED, DIRECTOR TOLLA JOANNE CURLE
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1565150057
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/21
2021-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1565150059
2021-05-03AP01DIRECTOR APPOINTED MR KEVIN LAWRANCE SKETCHER
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1565150059
2019-09-26AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-03-04PSC07CESSATION OF BALJINDER KAUR BOPARAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-30AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1565150058
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1565150057
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1565150056
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 586718.45
2016-11-17SH1917/11/16 STATEMENT OF CAPITAL GBP 586718.45
2016-11-17SH1917/11/16 STATEMENT OF CAPITAL GBP 586718.45
2016-10-26SH20Statement by Directors
2016-10-26CAP-SSSolvency Statement dated 07/10/16
2016-10-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-14AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 55
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 58671845
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-10-02AP01DIRECTOR APPOINTED MRS TOLLA JOANNE CURLE
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARDING RUTHERFORD
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 58671845
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MR GAVIN JOHN BERRY
2014-12-17AP01DIRECTOR APPOINTED MR ANDREW JOHN HARDING RUTHERFORD
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CHARLES
2014-11-11AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-08-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 55
2014-08-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 53
2014-04-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 54
2014-04-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 55
2014-04-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 53
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 58671845
2014-03-25AR0128/02/14 FULL LIST
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN RAFFERTY / 08/03/2013
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA ANN CHARLES / 08/03/2013
2013-09-23MISCSECTION 519 AUDITOR'S STATEMENT
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11MEM/ARTSARTICLES OF ASSOCIATION
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM C/O DLA PIPER UK LLP COLLINS HOUSE RUTLAND SQUARE EDINBURGH EH1 2AA UNITED KINGDOM
2013-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-23RES01ALTER ARTICLES 02/03/2013
2013-04-22AR0128/02/13 FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN
2013-03-21AP01DIRECTOR APPOINTED JULIA ANN CHARLES
2013-03-21AP01DIRECTOR APPOINTED MR ROBERT JOHN RAFFERTY
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS VERNAUS
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN KUSTERS
2013-03-21SH0108/03/13 STATEMENT OF CAPITAL GBP 58671845
2013-03-14RES15CHANGE OF NAME 14/03/2013
2013-03-14CERTNMCOMPANY NAME CHANGED VION AGRICULTURE LIMITED CERTIFICATE ISSUED ON 14/03/13
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 7 BAIN SQUARE KIRKTON CAMPUS LIVINGSTON EH54 7DQ
2013-03-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2013-03-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2013-03-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS
2012-03-20AP01DIRECTOR APPOINTED MAARTEN KUSTERS
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIAANSE
2012-03-01AR0128/02/12 FULL LIST
2012-01-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 50
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-05-04AP01DIRECTOR APPOINTED MARK STEVEN
2011-03-04AR0128/02/11 FULL LIST
2011-01-20AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0128/02/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLER / 14/01/2010
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LAMMERS
2009-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-18CERTNMCOMPANY NAME CHANGED GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED CERTIFICATE ISSUED ON 18/12/09
2009-12-18RES15CHANGE OF NAME 17/12/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009
2009-10-15AP01DIRECTOR APPOINTED MR LOUIS ANTOINE MARIA VERNAUS
2009-07-10225CURREXT FROM 22/11/2009 TO 31/12/2009
2009-05-14AAFULL ACCOUNTS MADE UP TO 22/11/08
2009-03-05288aDIRECTOR APPOINTED STEPHEN RONALD WILLIAM FRANCIS
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-28RES13SECT 175(5)(A) CA2006 19/02/2009
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTIAANSE / 05/02/2009
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 05/02/2009
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 04/02/2009
2009-01-05288aDIRECTOR APPOINTED PETER JOHN MILLER
2009-01-05288aDIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID SIMS
2008-09-09AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01470 - Raising of poultry

10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1102059 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0287037 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0230054 Active Licenced property: BAWSEY MILL KING'S LYNN GB PE32 1EP;STOKE FERRY THE HALL KING'S LYNN GB PE33 9SE. Correspondance address: INGLISTON FAIRVIEW MILL NEWBRIDGE GB EH28 8NB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038100 Active Licenced property: FAIRVIEW MILL 2 AGRICULTURE LTD INGLISTON NEWBRIDGE INGLISTON GB EH28 8NB. Correspondance address: INGLISTON FAIRVIEW MILL NEWBRIDGE GB EH28 8NB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0094448 Active Licenced property: LLAY MILL LLAY INDUSTRIAL ESTATE LLAY WREXHAM LLAY GB LL12 0TL. Correspondance address: INGLISTON FAIRVIEW MILL NEWBRIDGE GB EH28 8NB

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 2 AGRICULTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 56
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 56
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-14 PART of the property or undertaking has been released from charge BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-03-13 PART of the property or undertaking has been released from charge BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2013-03-11 PART of the property or undertaking has been released from charge BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-08-23 Satisfied MESSRS LOVIE CONSTRUCTION
STANDARD SECURITY 1996-05-03 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK BA
FLOATING CHARGE 1996-04-19 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDFOR ITSELF AND AS AGENT AND TRUSTEE FOR OTHERS
STANDARD SECURITY 1996-02-22 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDAS ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
FLOATING CHARGE 1995-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE FOR OTHERS
STANDARD SECURITY 1995-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND OTHERS
STANDARD SECURITY 1995-08-10 Satisfied SOVEREIGN FINANCE PLC
FLOATING CHARGE 1995-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1994-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND OTHERS
DEBENTURE BY CYMRU COUNTRY CHICKENS LIMITED 1993-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1990-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1990-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1990-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1990-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
DEBENTURE BY VALE ROYAL HATCHERIES LIMITED 1990-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1988-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1988-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1988-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-31

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 2 AGRICULTURE LIMITED

Intangible Assets
Patents
We have not found any records of 2 AGRICULTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 AGRICULTURE LIMITED
Trademarks
We have not found any records of 2 AGRICULTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 AGRICULTURE 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 (01470 - Raising of poultry) as 2 AGRICULTURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 2 AGRICULTURE 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.
Import/Export of Goods
Goods imported/exported by 2 AGRICULTURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2015-04-0084839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2013-10-0184369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.

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 2 AGRICULTURE 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 2 AGRICULTURE 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.