Company NameThe Agronomy Partnership Limited
Company StatusActive
Company Number03868273
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 5 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 Mark Kenneth Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(12 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleManaging Director
Country of ResidenceEngland
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(18 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAssociated British Foods Plc Group Secretarial Dep
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director NameMrs Diana Caroline Overton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(18 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Foods Plc Group Secretarial Dep
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director NameMr Martin Kenneth Dear
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleAgronomist
Country of ResidenceEngland
Correspondence Address1 New Cottages
Ismays Road, Ivy Hatch
Sevenoaks
Kent
TN15 0NX
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Director NameMr Charles Ashley Oakes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleAgronomist
Country of ResidenceEngland
Correspondence AddressManor Farm
Laddingford
Maidstone
Kent
ME18 6BX
Director NameMark Andrew Willmot
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLe Lifernet
Frespech
47140
France
Secretary NameMr Martin Kenneth Dear
NationalityBritish
StatusResigned
Appointed07 January 2003(3 years, 2 months after company formation)
Appointment Duration9 years (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Cottages
Ismays Road, Ivy Hatch
Sevenoaks
Kent
TN15 0NX
Director NameMrs Jayne Mary Dear
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ismays Road
Ivy Hatch
Sevenoaks
Kent
TN15 0NX
Director NameMrs Josephine Mary Oakes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPickwick Cottage Manor Farm
Laddingford
Maidstone
Kent
ME18 6XB
Director NameMr Stephen Wooldridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(12 years, 3 months after company formation)
Appointment Duration6 years (resigned 21 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JB
Secretary NameMiss Rosalyn Sharon Schofield
StatusResigned
Appointed31 January 2012(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed20 January 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressHazledene
Leith Park Road
Gravesend
Kent
DA12 1LW

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

100 at £1Frontier Agriculture LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

14 June 2000Delivered on: 16 June 2000
Satisfied on: 11 September 2008
Persons entitled: Profarma Limited

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
14 February 2000Delivered on: 18 February 2000
Satisfied on: 21 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
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)
11 November 2022Confirmation statement made on 29 October 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)
15 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
21 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
9 December 2020Confirmation statement made on 29 October 2020 with updates (3 pages)
22 June 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
27 March 2019Director's details changed for Mr Mark Kenneth Aitchison on 26 March 2019 (2 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 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)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
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)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 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 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 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 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)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(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)
23 January 2015Director's details changed for Mr Mark Kenneth Aitchison on 6 December 2013 (2 pages)
23 January 2015Director's details changed for Mr Mark Kenneth Aitchison on 6 December 2013 (2 pages)
23 January 2015Director's details changed for Mr Mark Kenneth Aitchison on 6 December 2013 (2 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(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)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
26 September 2013Director's details changed for Mr Mark Kenneth Aitchison on 5 September 2012 (2 pages)
26 September 2013Director's details changed for Mr Mark Kenneth Aitchison on 5 September 2012 (2 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
5 April 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
5 April 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
12 March 2012Secretary's details changed for Miss Rosalyn Sharon Mendelsohn on 31 January 2012 (1 page)
12 March 2012Secretary's details changed for Miss Rosalyn Sharon Mendelsohn on 31 January 2012 (1 page)
7 March 2012Termination of appointment of Martin Dear as a secretary (1 page)
7 March 2012Termination of appointment of Martin Dear as a secretary (1 page)
7 March 2012Appointment of Mr Mark Kenneth Aitchison as a director (2 pages)
7 March 2012Termination of appointment of Charles Oakes as a director (1 page)
7 March 2012Termination of appointment of Charles Oakes as a director (1 page)
7 March 2012Termination of appointment of Josephine Oakes as a director (1 page)
7 March 2012Termination of appointment of Josephine Oakes as a director (1 page)
7 March 2012Appointment of Miss Rosalyn Sharon Mendelsohn as a secretary (2 pages)
7 March 2012Termination of appointment of Martin Dear as a director (1 page)
7 March 2012Appointment of Miss Rosalyn Sharon Mendelsohn as a secretary (2 pages)
7 March 2012Appointment of Mr Mark Kenneth Aitchison as a director (2 pages)
7 March 2012Termination of appointment of Jayne Dear as a director (1 page)
7 March 2012Termination of appointment of Martin Dear as a director (1 page)
7 March 2012Termination of appointment of Jayne Dear as a director (1 page)
7 March 2012Appointment of Mr Stephen Wooldridge as a director (2 pages)
7 March 2012Appointment of Mr Stephen Wooldridge as a director (2 pages)
28 February 2012Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF on 28 February 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
19 August 2010Appointment of Mrs Jayne Mary Dear as a director (2 pages)
19 August 2010Appointment of Mrs Josephine Mary Oakes as a director (2 pages)
19 August 2010Appointment of Mrs Jayne Mary Dear as a director (2 pages)
19 August 2010Appointment of Mrs Josephine Mary Oakes as a director (2 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Charles Ashley Oakes on 29 October 2009 (2 pages)
9 December 2009Director's details changed for Martin Kenneth Dear on 29 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Charles Ashley Oakes on 29 October 2009 (2 pages)
9 December 2009Director's details changed for Martin Kenneth Dear on 29 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 November 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
10 November 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
7 November 2008Director's change of particulars / charles oakes / 28/10/2008 (2 pages)
7 November 2008Director's change of particulars / charles oakes / 28/10/2008 (2 pages)
7 November 2008Return made up to 29/10/08; full list of members (4 pages)
7 November 2008Return made up to 29/10/08; full list of members (4 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 March 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
5 March 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
6 November 2007Return made up to 29/10/07; full list of members (2 pages)
6 November 2007Return made up to 29/10/07; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
12 December 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
31 October 2006Return made up to 29/10/06; full list of members (3 pages)
31 October 2006Return made up to 29/10/06; full list of members (3 pages)
9 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
9 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
18 November 2005Return made up to 29/10/05; full list of members (3 pages)
18 November 2005Return made up to 29/10/05; full list of members (3 pages)
21 March 2005£ ic 30100/5100 01/11/04 £ sr 25000@1=25000 (1 page)
21 March 2005£ ic 30100/5100 01/11/04 £ sr 25000@1=25000 (1 page)
8 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
8 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
4 November 2004Return made up to 29/10/04; full list of members (6 pages)
4 November 2004Return made up to 29/10/04; full list of members (6 pages)
13 April 2004Full accounts made up to 31 August 2003 (12 pages)
13 April 2004Full accounts made up to 31 August 2003 (12 pages)
24 March 2004Ad 25/01/00--------- £ si 20000@1 (2 pages)
24 March 2004Ad 25/01/00--------- £ si 20000@1 (2 pages)
31 October 2003Return made up to 29/10/03; full list of members (6 pages)
31 October 2003Return made up to 29/10/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 August 2002 (14 pages)
4 February 2003Full accounts made up to 31 August 2002 (14 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
4 December 2002Secretary's particulars changed (1 page)
4 December 2002Secretary's particulars changed (1 page)
30 October 2002Return made up to 29/10/02; full list of members (7 pages)
30 October 2002Return made up to 29/10/02; full list of members (7 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
10 December 2001Full accounts made up to 31 August 2001 (10 pages)
10 December 2001Full accounts made up to 31 August 2001 (10 pages)
6 November 2001Return made up to 29/10/01; full list of members (7 pages)
6 November 2001Return made up to 29/10/01; full list of members (7 pages)
15 December 2000Full accounts made up to 31 August 2000 (12 pages)
15 December 2000Full accounts made up to 31 August 2000 (12 pages)
1 November 2000Return made up to 29/10/00; full list of members (7 pages)
1 November 2000Return made up to 29/10/00; full list of members (7 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000New director appointed (3 pages)
1 February 2000Ad 25/01/00--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
1 February 2000New director appointed (3 pages)
1 February 2000Ad 25/01/00--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
14 December 1999Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
14 December 1999Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
23 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
29 October 1999Incorporation (19 pages)
29 October 1999Incorporation (19 pages)