Company NameFed Agricultural Limited
DirectorsDebra Jane Airey and Neil Thornton
Company StatusActive
Company Number08946891
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Debra Jane Airey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed26 January 2018(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr David John Capstick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address66 Derby Road
Longridge
Preston
PR3 3FE
Director NameMrs Anne Maria Haworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £0.03Anne Pickover
30.00%
Ordinary
10 at £0.03David Capstick
30.00%
Ordinary
10 at £0.03Debra Airey
30.00%
Ordinary
-OTHER
10.00%
-

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 19 March 2024 with updates (4 pages)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
25 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
25 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
25 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
25 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
24 August 2022Memorandum and Articles of Association (21 pages)
24 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
9 February 2022Termination of appointment of Anne Maria Haworth as a director on 24 December 2021 (1 page)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
12 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
16 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (4 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
20 September 2019Director's details changed for Mrs Anne Maria Pickover on 15 September 2018 (2 pages)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page)
30 May 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
29 May 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
9 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages)
9 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
9 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
29 March 2018Confirmation statement made on 19 March 2018 with updates (6 pages)
19 February 2018Particulars of variation of rights attached to shares (3 pages)
19 February 2018Change of share class name or designation (2 pages)
14 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 February 2018Registered office address changed from 66 Derby Road Longridge Preston PR3 3FE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 8 February 2018 (1 page)
8 February 2018Cessation of Debra Jane Airey as a person with significant control on 26 January 2018 (1 page)
8 February 2018Appointment of Mr Neil Thornton as a director on 26 January 2018 (2 pages)
8 February 2018Notification of Grp Retail Holdco Limited as a person with significant control on 26 January 2018 (2 pages)
8 February 2018Cessation of Anne Maria Pickover as a person with significant control on 26 January 2018 (1 page)
8 February 2018Appointment of Mr Michael Andrew Bruce as a director on 26 January 2018 (2 pages)
8 February 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 26 January 2018 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Termination of appointment of David John Capstick as a director on 18 January 2016 (1 page)
14 April 2016Termination of appointment of David John Capstick as a director on 18 January 2016 (1 page)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP .99999
(4 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP .99999
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP .99999
(4 pages)
30 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP .99999
(4 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)