Company NameNorth Wold Agronomy Limited
DirectorsKenneth Mark Aitchison and Diana Caroline MacDuff
Company StatusActive
Company Number07118223
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 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
Appointed25 March 2013(3 years, 2 months after company formation)
Appointment Duration11 years, 1 month
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(8 years, 1 month 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 NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameVictoria McDermott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Croft South Street
Burton Fleming
East Yorkshire
YO25 3NZ
Director NameMr Vincent Noel McDermott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Croft South Street
Burton Fleming
East Yorkshire
YO25 3NZ
Director NameMiss Briony Lousie McDermott
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Southfield Farm
Main Street Flixton
Scarborough
North Yorkshire
YO11 3UD
Director NameMr James Michael McDermott
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Southfield Farm
Main Street Flixton
Scarborough
North Yorkshire
YO11 3UD
Director NameMr Stephen Wooldridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JB
Secretary NameMiss Rosalyn Sharon Schofield
StatusResigned
Appointed25 March 2013(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed20 January 2021(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitenorthwoldagronomy.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, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

12 April 2011Delivered on: 19 April 2011
Satisfied on: 9 August 2013
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.
Fully Satisfied
14 February 2011Delivered on: 17 February 2011
Satisfied on: 21 May 2011
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.
Fully Satisfied

Filing History

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)
24 June 2020Director's details changed for Mrs Diana Caroline Macduff on 19 June 2020 (2 pages)
22 June 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
10 January 2020Confirmation statement made on 7 January 2020 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 Kenneth Mark Aitchison on 26 March 2019 (2 pages)
22 January 2019Confirmation statement made on 7 January 2019 with no updates (3 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)
12 January 2018Confirmation statement made on 7 January 2018 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)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 7 January 2017 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)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
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 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)
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)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Register(s) moved to registered office address 50/51 Russell Square London WC1B 4JA (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Register(s) moved to registered office address 50/51 Russell Square London WC1B 4JA (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
3 October 2013Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England (1 page)
3 October 2013Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England (1 page)
2 October 2013Previous accounting period shortened from 22 March 2014 to 30 June 2013 (1 page)
2 October 2013Previous accounting period shortened from 22 March 2014 to 30 June 2013 (1 page)
24 September 2013Appointment of Miss Rosalyn Sharon Schofield as a secretary (2 pages)
24 September 2013Appointment of Miss Rosalyn Sharon Schofield as a secretary (2 pages)
22 August 2013Total exemption small company accounts made up to 22 March 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 22 March 2013 (7 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
10 May 2013Appointment of Mr Kenneth Mark Aitchison as a director (2 pages)
10 May 2013Termination of appointment of Vincent Mcdermott as a director (1 page)
10 May 2013Appointment of Mr Stephen Wooldridge as a director (2 pages)
10 May 2013Termination of appointment of Vincent Mcdermott as a director (1 page)
10 May 2013Termination of appointment of Victoria Mcdermott as a director (1 page)
10 May 2013Termination of appointment of Victoria Mcdermott as a director (1 page)
10 May 2013Appointment of Mr Kenneth Mark Aitchison as a director (2 pages)
10 May 2013Registered office address changed from Unit 16 Southfield Farm Main Street Flixton Scarborough North Yorkshire YO11 3UD England on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Unit 16 Southfield Farm Main Street Flixton Scarborough North Yorkshire YO11 3UD England on 10 May 2013 (1 page)
10 May 2013Appointment of Mr Stephen Wooldridge as a director (2 pages)
25 March 2013Previous accounting period shortened from 31 March 2013 to 22 March 2013 (1 page)
25 March 2013Previous accounting period shortened from 31 March 2013 to 22 March 2013 (1 page)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Termination of appointment of James Mcdermott as a director (1 page)
23 February 2012Termination of appointment of Briony Mcdermott as a director (1 page)
23 February 2012Termination of appointment of James Mcdermott as a director (1 page)
23 February 2012Termination of appointment of Briony Mcdermott as a director (1 page)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
17 November 2011Appointment of Mr James Michael Mcdermott as a director (2 pages)
17 November 2011Appointment of Miss Briony Lousie Mcdermott as a director (2 pages)
17 November 2011Appointment of Miss Briony Lousie Mcdermott as a director (2 pages)
17 November 2011Appointment of Mr James Michael Mcdermott as a director (2 pages)
3 November 2011Amended accounts made up to 31 March 2011 (6 pages)
3 November 2011Amended accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 April 2011Director's details changed for Victoria Mcdermott on 5 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Vincent Noel Mcdermott on 5 April 2011 (2 pages)
6 April 2011Director's details changed for Victoria Mcdermott on 5 April 2011 (2 pages)
6 April 2011Director's details changed for Victoria Mcdermott on 5 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Vincent Noel Mcdermott on 5 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Vincent Noel Mcdermott on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from Unit 16 Southfield Farm Main Street Flixton Flixton North Yorkshire YO11 3UD England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Unit 16 Southfield Farm Main Street Flixton Flixton North Yorkshire YO11 3UD England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Barley Croft South Street Burton Fleming East Yorkshire YO25 3NZ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Unit 16 Southfield Farm Main Street Flixton Flixton North Yorkshire YO11 3UD England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Barley Croft South Street Burton Fleming East Yorkshire YO25 3NZ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Barley Croft South Street Burton Fleming East Yorkshire YO25 3NZ on 5 April 2011 (1 page)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2011Register(s) moved to registered inspection location (1 page)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 February 2011Register inspection address has been changed (1 page)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 February 2011Register(s) moved to registered inspection location (1 page)
11 February 2011Register inspection address has been changed (1 page)
31 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
31 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
25 March 2010Appointment of Victoria Mcdermott as a director (3 pages)
25 March 2010Appointment of Vincent Noel Mcdermott as a director (3 pages)
25 March 2010Appointment of Victoria Mcdermott as a director (3 pages)
25 March 2010Appointment of Vincent Noel Mcdermott as a director (3 pages)
19 March 2010Registered office address changed from Glebe Farm Helperthorpe Malton North Yorkshire YO17 8TQ United Kingdom on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Glebe Farm Helperthorpe Malton North Yorkshire YO17 8TQ United Kingdom on 19 March 2010 (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)