Company NameAgrifeed Ltd
DirectorsGregory David Parsons Dunn and Juliet Elizabeth Dunn
Company StatusActive
Company Number06908208
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 10 months ago)
Previous NameAgrosom Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory David Parsons Dunn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 11 West Mersea Business Centre
Rushmere Close
Colchester
CO5 8QQ
Director NameMrs Juliet Elizabeth Dunn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(11 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 West Mersea Business Centre
Rushmere Close
Colchester
CO5 8QQ
Director NameKonrad Lichtin
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAn Der Worth 1
Alt Molln
23881
Germany
Director NameHolgar Schmidt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Horsberg 13
Alt Molln
23881
Germany

Contact

Websiteagrosom.de

Location

Registered AddressUnit 11 West Mersea Business Centre
Rushmere Close
Colchester
CO5 8QQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

1000 at £1Agrosom Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,775
Cash£15,057
Current Liabilities£167,395

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

19 May 2020Delivered on: 26 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

23 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
(3 pages)
22 June 2020Termination of appointment of Holgar Schmidt as a director on 11 June 2020 (1 page)
22 June 2020Cessation of Agrosom Gmbh as a person with significant control on 11 June 2020 (1 page)
22 June 2020Notification of Gregory David Parsons Dunn as a person with significant control on 11 June 2020 (2 pages)
22 June 2020Termination of appointment of Konrad Lichtin as a director on 11 June 2020 (1 page)
22 June 2020Appointment of Mrs Juliet Elizabeth Dunn as a director on 11 June 2020 (2 pages)
22 June 2020Notification of Juliet Elizabeth Dunn as a person with significant control on 11 June 2020 (2 pages)
26 May 2020Registration of charge 069082080001, created on 19 May 2020 (15 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
29 January 2018Notification of Agrosom Gmbh as a person with significant control on 2 December 2017 (2 pages)
29 January 2018Cessation of Gregory David Parsons Dunn as a person with significant control on 2 December 2017 (1 page)
26 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 34,601
(5 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 34,601
(5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 34,601.00
(4 pages)
25 April 2016Resolutions
  • RES13 ‐ Increase in authorised capital 11/12/2015
(1 page)
25 April 2016Resolutions
  • RES13 ‐ Increase in authorised capital 11/12/2015
(1 page)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 34,601.00
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close West Mersea Colchester CO5 8QQ to Unit 11 West Mersea Business Centre Rushmere Close Colchester CO5 8QQ on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close West Mersea Colchester CO5 8QQ to Unit 11 West Mersea Business Centre Rushmere Close Colchester CO5 8QQ on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close West Mersea Colchester CO5 8QQ to Unit 11 West Mersea Business Centre Rushmere Close Colchester CO5 8QQ on 9 June 2015 (1 page)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
22 April 2014Registered office address changed from 110 Coast Road West Mersea Colchester Essex CO5 8NA on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 110 Coast Road West Mersea Colchester Essex CO5 8NA on 22 April 2014 (1 page)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Konrad Lichtin on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Gregory David Parsons Dunn on 14 January 2010 (2 pages)
16 June 2010Director's details changed for Holgar Schmidt on 18 May 2010 (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Konrad Lichtin on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Holgar Schmidt on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Gregory David Parsons Dunn on 14 January 2010 (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed (3 pages)
9 February 2010Director's details changed (3 pages)
27 January 2010Registered office address changed from the Priory St Chad Barrow upon Humber North Lincolnshire DN19 7AU on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from the Priory St Chad Barrow upon Humber North Lincolnshire DN19 7AU on 27 January 2010 (2 pages)
16 September 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
16 September 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
14 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 September 2009Accounting reference date shortened from 31/05/2010 to 30/06/2009 (1 page)
14 September 2009Accounting reference date shortened from 31/05/2010 to 30/06/2009 (1 page)
14 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 May 2009Incorporation (20 pages)
18 May 2009Incorporation (20 pages)