Company NamePhoenix Agronomy Limited
DirectorsKenneth Mark Aitchison and Diana Caroline MacDuff
Company StatusActive
Company Number03139593
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(15 years, 3 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Foods Plc Group Secretarial Dep
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director NameMrs Diana Caroline MacDuff
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(22 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Foods Plc Group Secretarial Dep
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director NameMr Nigel Jonathan Foster
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence Address77 Kings Road
Harrogate
North Yorkshire
HG1 5HP
Director NamePaul Anthony Power
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence Address23 Wentworth Road
York
YO2 1DG
Director NameMr Dennis Eaton Tate
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbrose House 40 Lodge Lane
Nettleham
Lincoln
Lincs
LN2 2RS
Secretary NameMr Nigel Jonathan Foster
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Foods Plc Group Secretarial Dep
Ground Floor 50/51 Russell Square
London
WC1B 4JA
Director NameMr Charles Robert Dunford
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2011)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence Address521 Strensall Road
York
North Yorkshire
Director NameMr Stephen Wooldridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Swallow Hill
Thurlby
Lincolnshire
PE10 0JB
Secretary NameRosalyn Schofield
NationalityBritish
StatusResigned
Appointed30 August 2011(15 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed20 January 2021(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefrontierag.co.uk

Location

Registered AddressAssociated British Foods Plc Group Secretarial Department
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Frontier Agriculture LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

5 January 2010Delivered on: 13 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 December 2008Delivered on: 23 December 2008
Satisfied on: 3 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
17 August 2007Delivered on: 29 August 2007
Satisfied on: 3 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 February 1996Delivered on: 4 March 1996
Satisfied on: 3 February 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 April 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
6 January 2023Director's details changed for Mrs Diana Caroline Macduff on 17 December 2022 (2 pages)
21 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
21 February 2022Director's details changed for Mrs Diana Caroline Macduff on 21 February 2022 (2 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
28 January 2021Confirmation statement made on 19 December 2020 with updates (3 pages)
21 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages)
7 January 2021Termination of appointment of a secretary (1 page)
7 January 2021Termination of appointment of Rosalyn Schofield as a secretary on 24 December 2020 (1 page)
22 June 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
3 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
26 March 2019Director's details changed for Mr Kenneth Mark Aitchison on 26 March 2019 (2 pages)
31 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
31 December 2018Director's details changed for Mr Kenneth Mark Aitchison on 27 November 2018 (2 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
16 March 2018Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page)
16 March 2018Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages)
4 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
28 September 2017Secretary's details changed for Rosalyn Schofield on 13 January 2016 (1 page)
28 September 2017Secretary's details changed for Rosalyn Schofield on 13 January 2016 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
30 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,000
(5 pages)
30 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,000
(5 pages)
31 March 2015Full accounts made up to 30 June 2014 (7 pages)
31 March 2015Full accounts made up to 30 June 2014 (7 pages)
22 January 2015Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages)
22 January 2015Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages)
22 January 2015Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(5 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(5 pages)
26 September 2013Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages)
26 September 2013Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages)
26 September 2013Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages)
22 March 2013Accounts made up to 30 June 2012 (18 pages)
22 March 2013Accounts made up to 30 June 2012 (18 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
23 February 2012Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page)
25 January 2012Registered office address changed from Associated British Foods Plc Group Secretarial Department Ground Floor 50/51 Russell Square London WC1B 4JA United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Associated British Foods Plc Group Secretarial Department Ground Floor 50/51 Russell Square London WC1B 4JA United Kingdom on 25 January 2012 (1 page)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
15 November 2011Termination of appointment of Nigel Foster as a director (1 page)
15 November 2011Termination of appointment of Paul Power as a director (1 page)
15 November 2011Termination of appointment of Paul Power as a director (1 page)
15 November 2011Termination of appointment of Nigel Foster as a director (1 page)
5 September 2011Appointment of Rosalyn Schofield as a secretary (3 pages)
5 September 2011Appointment of Stephen Wooldridge as a director (3 pages)
5 September 2011Termination of appointment of Nigel Foster as a secretary (2 pages)
5 September 2011Termination of appointment of Nigel Foster as a secretary (2 pages)
5 September 2011Appointment of Kenneth Mark Aitchison as a director (3 pages)
5 September 2011Termination of appointment of Charles Dunford as a director (2 pages)
5 September 2011Appointment of Stephen Wooldridge as a director (3 pages)
5 September 2011Termination of appointment of Charles Dunford as a director (2 pages)
5 September 2011Appointment of Kenneth Mark Aitchison as a director (3 pages)
5 September 2011Appointment of Rosalyn Schofield as a secretary (3 pages)
25 August 2011Registered office address changed from the Stables Wighill Park Tadcaster North Yorkshire LS24 8BN on 25 August 2011 (1 page)
25 August 2011Registered office address changed from the Stables Wighill Park Tadcaster North Yorkshire LS24 8BN on 25 August 2011 (1 page)
12 July 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
12 July 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2011Secretary's details changed for Nigel Jonathan Foster on 1 July 2010 (1 page)
4 January 2011Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (3 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
4 January 2011Secretary's details changed for Nigel Jonathan Foster on 1 July 2010 (1 page)
4 January 2011Secretary's details changed for Nigel Jonathan Foster on 1 July 2010 (1 page)
4 January 2011Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (3 pages)
4 January 2011Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
22 March 2010Director's details changed for Paul Anthony Power on 19 December 2009 (2 pages)
22 March 2010Director's details changed for Nigel Jonathan Foster on 19 December 2009 (2 pages)
22 March 2010Director's details changed for Mr Charles Robert Dunford on 19 December 2009 (2 pages)
22 March 2010Director's details changed for Paul Anthony Power on 19 December 2009 (2 pages)
22 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Charles Robert Dunford on 19 December 2009 (2 pages)
22 March 2010Director's details changed for Nigel Jonathan Foster on 19 December 2009 (2 pages)
15 March 2010Appointment of Mr Charles Robert Dunford as a director (1 page)
15 March 2010Appointment of Mr Charles Robert Dunford as a director (1 page)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Annual return made up to 19 December 2008 with a full list of shareholders (8 pages)
14 October 2009Annual return made up to 19 December 2008 with a full list of shareholders (8 pages)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 December 2008Memorandum and Articles of Association (9 pages)
19 December 2008Memorandum and Articles of Association (9 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 January 2008Return made up to 19/12/07; full list of members (2 pages)
29 January 2008Return made up to 19/12/07; full list of members (2 pages)
29 August 2007Particulars of mortgage/charge (5 pages)
29 August 2007Particulars of mortgage/charge (5 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 January 2007Return made up to 19/12/06; full list of members (2 pages)
3 January 2007Return made up to 19/12/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 December 2005Return made up to 19/12/05; full list of members (2 pages)
29 December 2005Return made up to 19/12/05; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 January 2005Return made up to 19/12/04; full list of members (2 pages)
4 January 2005Return made up to 19/12/04; full list of members (2 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 19/12/03; full list of members (7 pages)
28 January 2004Return made up to 19/12/03; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 December 2001Return made up to 19/12/01; full list of members (6 pages)
27 December 2001Return made up to 19/12/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
29 December 2000Return made up to 19/12/00; full list of members (7 pages)
29 December 2000Return made up to 19/12/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 December 1999Return made up to 19/12/99; full list of members (7 pages)
29 December 1999Return made up to 19/12/99; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 December 1998Return made up to 19/12/98; no change of members (4 pages)
11 December 1998Return made up to 19/12/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 December 1997Return made up to 19/12/97; no change of members (4 pages)
10 December 1997Return made up to 19/12/97; no change of members (4 pages)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
16 December 1996Return made up to 19/12/96; full list of members (6 pages)
16 December 1996Return made up to 19/12/96; full list of members (6 pages)
5 August 1996Accounting reference date notified as 31/12 (1 page)
5 August 1996Accounting reference date notified as 31/12 (1 page)
16 April 1996Ad 12/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 April 1996Ad 12/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 March 1996Registered office changed on 20/03/96 from: andrew m jackson po box 47,essex house manor street. Hull. HU1 1XH. (1 page)
20 March 1996Registered office changed on 20/03/96 from: andrew m jackson po box 47,essex house manor street. Hull. HU1 1XH. (1 page)
4 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
21 December 1995Secretary resigned (4 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Secretary resigned (4 pages)
21 December 1995New secretary appointed;new director appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New secretary appointed;new director appointed (2 pages)
21 December 1995New director appointed (4 pages)
21 December 1995New director appointed (4 pages)
19 December 1995Incorporation (38 pages)
19 December 1995Incorporation (38 pages)