Company NameBoustead Agriculture Limited
Company StatusActive
Company Number08154075
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Harald Torbjorn Gabriel Jakob Kinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed01 August 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Director NameMr Gavin Havercroft
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months
RoleFarmer
Country of ResidenceZimbabwe
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Director NameMr Nicholas Anthony Havercroft
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months
RoleFarmer
Country of ResidenceZimbabwe
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Director NameMr Nicholas Lee
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(5 months, 1 week after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Director NameMr Brian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Secretary NameMr Brian Mawson Copsey
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Director NameMr Luke Andrew Eckblad
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address78-80 St. John Street
London
EC1M 4JN
Director NameMr David Stephen Charles Hickson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2016)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address78-80 St. John Street
London
EC1M 4JN

Location

Registered AddressStudio 5, 13 Soho Square
London
W1D 3QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31.3m at £0.0001Nicholas Havercroft
31.25%
Ordinary
25m at £0.0001Kinde & Co LTD
25.00%
Ordinary
2.5m at £0.0001Nicholas Lee
2.50%
Ordinary
17m at £0.0001Gavin Havercroft
17.00%
Ordinary
11m at £0.0001Luke Eckblad
11.00%
Ordinary
10.5m at £0.0001Hickson & Co LTD
10.50%
Ordinary
1.5m at £0.0001Brookland Trustees LTD
1.50%
Ordinary
1.000k at £0.000121 Vision LTD
1.00%
Ordinary
250k at £0.0001Beavis Morgan LLP
0.25%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

7 March 2013Delivered on: 28 March 2013
Satisfied on: 21 May 2014
Persons entitled: Picquerel Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor 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.
Fully Satisfied

Filing History

23 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
28 December 2023Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 28 December 2023 (1 page)
20 April 2023Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 20 April 2023 (1 page)
11 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
1 July 2021Registered office address changed from 78-80 st. John Street London EC1M 4JN England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 1 July 2021 (1 page)
21 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 May 2019Director's details changed for Mr Gavin Havercroft on 2 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Nicholas Anthony Havercroft on 1 May 2019 (2 pages)
15 May 2019Change of details for Mr Nicholas Anthony Havercroft as a person with significant control on 1 May 2019 (2 pages)
29 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
9 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 October 2016Termination of appointment of Luke Andrew Eckblad as a director on 14 October 2016 (1 page)
17 October 2016Termination of appointment of Luke Andrew Eckblad as a director on 14 October 2016 (1 page)
7 October 2016Termination of appointment of David Stephen Charles Hickson as a director on 11 September 2016 (1 page)
7 October 2016Termination of appointment of David Stephen Charles Hickson as a director on 11 September 2016 (1 page)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(8 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(8 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 January 2016Registered office address changed from 82 st John Street London England to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page)
10 January 2016Registered office address changed from 82 st John Street London England to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page)
30 November 2015Appointment of Mr David Stephen Charles Hickson as a director on 1 July 2015 (2 pages)
30 November 2015Appointment of Mr David Stephen Charles Hickson as a director on 1 July 2015 (2 pages)
5 May 2015Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA to 82 St John Street London on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA to 82 St John Street London on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA to 82 St John Street London on 5 May 2015 (1 page)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(7 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(7 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(7 pages)
25 March 2015Registered office address changed from 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 November 2014Appointment of Mr Luke Andrew Eckblad as a director on 18 November 2014 (2 pages)
19 November 2014Appointment of Mr Luke Andrew Eckblad as a director on 18 November 2014 (2 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(6 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
29 June 2014Registered office address changed from 3Rd Floor, 1 Creed Court, 5 Ludgate Hill, 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA England on 29 June 2014 (1 page)
29 June 2014Registered office address changed from 4Th Floor 3 Creed Court Ludgate Hill London EC4M 7AA England on 29 June 2014 (1 page)
29 June 2014Registered office address changed from 4Th Floor 3 Creed Court Ludgate Hill London EC4M 7AA England on 29 June 2014 (1 page)
29 June 2014Registered office address changed from 3Rd Floor, 1 Creed Court, 5 Ludgate Hill, 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA England on 29 June 2014 (1 page)
21 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 April 2014Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-14
  • ANNOTATION The form replaces the AR01 registered on 23/09/2013 as it was not properly delivered
(19 pages)
14 April 2014Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-14
  • ANNOTATION The form replaces the AR01 registered on 23/09/2013 as it was not properly delivered
(19 pages)
30 September 2013Registered office address changed from , C/O Fortnom & Co. Ltd, 4Th Floor 3 Creed Court, 5 Ludgate Hill, London, EC4M 7AA, England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from , C/O Fortnom & Co. Ltd, 4Th Floor 3 Creed Court, 5 Ludgate Hill, London, EC4M 7AA, England on 30 September 2013 (1 page)
23 September 2013Registered office address changed from , 1 Garrick House, Carrington Street, London, W1J 7AF, England on 23 September 2013 (1 page)
23 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/04/2014
(7 pages)
23 September 2013Registered office address changed from , 1 Garrick House, Carrington Street, London, W1J 7AF, England on 23 September 2013 (1 page)
23 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/04/2014
(7 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 January 2013Appointment of Mr Nicholas Lee as a director (2 pages)
3 January 2013Appointment of Mr Nicholas Lee as a director (2 pages)
10 November 2012Termination of appointment of Brian Copsey as a secretary (1 page)
10 November 2012Termination of appointment of Brian Copsey as a director (1 page)
10 November 2012Termination of appointment of Brian Copsey as a secretary (1 page)
10 November 2012Termination of appointment of Brian Copsey as a director (1 page)
4 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10,000
(3 pages)
4 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10,000
(3 pages)
4 August 2012Appointment of Mr Brian Mawson Copsey as a secretary (1 page)
4 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10,000
(3 pages)
4 August 2012Appointment of Mr Brian Mawson Copsey as a secretary (1 page)
1 August 2012Appointment of Mr Gavin Havercroft as a director (2 pages)
1 August 2012Appointment of Mr Nicholas Anthony Havercroft as a director (2 pages)
1 August 2012Appointment of Mr Nicholas Anthony Havercroft as a director (2 pages)
1 August 2012Appointment of Mr Gavin Havercroft as a director (2 pages)
1 August 2012Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director (2 pages)
1 August 2012Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director (2 pages)
31 July 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 10,000
(3 pages)
31 July 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 10,000
(3 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)