Company NameAgrimist Limited
DirectorsJohn Berry and Simon John Berry
Company StatusActive
Company Number03168207
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Berry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Secretary NameMrs Elizabeth Mary Berry
NationalityBritish
StatusCurrent
Appointed25 March 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Director NameMr Simon John Berry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(7 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

963 at £1John & Elizabeth Berry Family Trust
9.68%
Ordinary
938 at £1M.a. Barrowcliffe
9.43%
Ordinary
937 at £1J. Barrowcliffe
9.42%
Ordinary
5k at £1Berwen LTD
49.75%
Ordinary
1.1k at £1Sarah Burden
10.86%
Ordinary
1.1k at £1Simon Berry
10.86%
Ordinary

Financials

Year2014
Turnover£176,267
Net Worth£2,432,696
Current Liabilities£20,573

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
15 December 2023Accounts for a small company made up to 30 June 2023 (10 pages)
8 February 2023Accounts for a small company made up to 30 June 2022 (9 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
22 October 2021Accounts for a small company made up to 30 June 2021 (18 pages)
25 January 2021Accounts for a small company made up to 30 June 2020 (17 pages)
31 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
13 January 2020Accounts for a small company made up to 30 June 2019 (15 pages)
5 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
16 January 2019Notification of Berwen Limited as a person with significant control on 15 January 2019 (2 pages)
16 January 2019Cessation of Simon John Berry as a person with significant control on 15 January 2019 (1 page)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 November 2018Accounts for a small company made up to 30 June 2018 (15 pages)
8 February 2018Accounts for a small company made up to 30 June 2017 (15 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
22 February 2017Full accounts made up to 30 June 2016 (17 pages)
22 February 2017Full accounts made up to 30 June 2016 (17 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,950
(5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,950
(5 pages)
12 December 2015Full accounts made up to 30 June 2015 (13 pages)
12 December 2015Full accounts made up to 30 June 2015 (13 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 9,950
(5 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 9,950
(5 pages)
18 November 2014Full accounts made up to 30 June 2014 (13 pages)
18 November 2014Full accounts made up to 30 June 2014 (13 pages)
24 July 2014Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG to Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG to Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 24 July 2014 (1 page)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 9,950
(5 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 9,950
(5 pages)
11 December 2013Full accounts made up to 30 June 2013 (13 pages)
11 December 2013Full accounts made up to 30 June 2013 (13 pages)
24 January 2013Full accounts made up to 30 June 2012 (13 pages)
24 January 2013Full accounts made up to 30 June 2012 (13 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 30 June 2011 (14 pages)
2 April 2012Full accounts made up to 30 June 2011 (14 pages)
11 January 2012Director's details changed for Simon John Berry on 21 January 2011 (2 pages)
11 January 2012Director's details changed for Mr John Berry on 21 January 2011 (2 pages)
11 January 2012Director's details changed for Mr John Berry on 21 January 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Elizabeth Mary Berry on 21 January 2011 (1 page)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Simon John Berry on 21 January 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Elizabeth Mary Berry on 21 January 2011 (1 page)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 30 June 2010 (13 pages)
22 December 2010Full accounts made up to 30 June 2010 (13 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
6 October 2009Full accounts made up to 30 June 2009 (14 pages)
6 October 2009Full accounts made up to 30 June 2009 (14 pages)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
23 January 2009Director's change of particulars / simon berry / 23/01/2009 (1 page)
23 January 2009Director's change of particulars / simon berry / 23/01/2009 (1 page)
28 October 2008Full accounts made up to 30 June 2008 (14 pages)
28 October 2008Full accounts made up to 30 June 2008 (14 pages)
25 April 2008Full accounts made up to 30 June 2007 (14 pages)
25 April 2008Full accounts made up to 30 June 2007 (14 pages)
25 January 2008Return made up to 29/12/07; full list of members (4 pages)
25 January 2008Return made up to 29/12/07; full list of members (4 pages)
22 January 2007Full accounts made up to 30 June 2006 (14 pages)
22 January 2007Full accounts made up to 30 June 2006 (14 pages)
15 January 2007Return made up to 29/12/06; full list of members (3 pages)
15 January 2007Return made up to 29/12/06; full list of members (3 pages)
25 January 2006Return made up to 29/12/05; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 29/12/05; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
13 December 2005Full accounts made up to 30 June 2005 (12 pages)
13 December 2005Full accounts made up to 30 June 2005 (12 pages)
24 January 2005Return made up to 29/12/04; full list of members (8 pages)
24 January 2005Return made up to 29/12/04; full list of members (8 pages)
24 December 2004Full accounts made up to 30 June 2004 (12 pages)
24 December 2004Full accounts made up to 30 June 2004 (12 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2003Full accounts made up to 30 June 2003 (12 pages)
22 December 2003Full accounts made up to 30 June 2003 (12 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 January 2003Full accounts made up to 30 June 2002 (12 pages)
26 January 2003Full accounts made up to 30 June 2002 (12 pages)
2 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 January 2003Return made up to 29/12/02; full list of members (7 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
14 December 2001Full accounts made up to 30 June 2001 (12 pages)
14 December 2001Full accounts made up to 30 June 2001 (12 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 January 2001Full accounts made up to 30 June 2000 (11 pages)
4 January 2001Full accounts made up to 30 June 2000 (11 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
3 February 2000Full accounts made up to 30 June 1999 (11 pages)
3 February 2000Full accounts made up to 30 June 1999 (11 pages)
7 January 2000Return made up to 29/12/99; full list of members (7 pages)
7 January 2000Return made up to 29/12/99; full list of members (7 pages)
23 February 1999Full accounts made up to 30 June 1998 (11 pages)
23 February 1999Full accounts made up to 30 June 1998 (11 pages)
13 January 1999Return made up to 29/12/98; no change of members (5 pages)
13 January 1999Return made up to 29/12/98; no change of members (5 pages)
2 March 1998Return made up to 25/02/98; no change of members (5 pages)
2 March 1998Return made up to 25/02/98; no change of members (5 pages)
31 December 1997Full accounts made up to 30 June 1997 (12 pages)
31 December 1997Full accounts made up to 30 June 1997 (12 pages)
6 April 1997Return made up to 05/03/97; full list of members (7 pages)
6 April 1997Return made up to 05/03/97; full list of members (7 pages)
19 October 1996Accounting reference date notified as 30/06 (1 page)
19 October 1996Accounting reference date notified as 30/06 (1 page)
26 June 1996Ad 27/03/96--------- £ si 9948@1 (2 pages)
26 June 1996Particulars of contract relating to shares (4 pages)
26 June 1996Ad 27/03/96--------- £ si 9948@1 (2 pages)
26 June 1996Particulars of contract relating to shares (4 pages)
18 June 1996Ad 27/03/96--------- £ si 9948@1=9948 £ ic 2/9950 (2 pages)
18 June 1996Ad 27/03/96--------- £ si 9948@1=9948 £ ic 2/9950 (2 pages)
8 June 1996Director resigned (1 page)
8 June 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996Registered office changed on 08/06/96 from: 83 leonard street london EC2A 4QS (1 page)
8 June 1996Registered office changed on 08/06/96 from: 83 leonard street london EC2A 4QS (1 page)
8 June 1996New director appointed (3 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1996New director appointed (3 pages)
8 June 1996New secretary appointed (2 pages)
8 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1996Director resigned (1 page)
5 March 1996Incorporation (10 pages)
5 March 1996Incorporation (10 pages)