Agrifeed Ltd COLCHESTER


Founded in 2009, Agrifeed, classified under reg no. 06908208 is an active company. Currently registered at Unit 11 West Mersea Business Centre CO5 8QQ, Colchester the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 23rd June 2020 Agrifeed Ltd is no longer carrying the name Agrosom.

The company has 2 directors, namely Juliet D., Gregory D.. Of them, Gregory D. has been with the company the longest, being appointed on 18 May 2009 and Juliet D. has been with the company for the least time - from 11 June 2020. As of 28 April 2024, there were 2 ex directors - Konrad L., Holgar S. and others listed below. There were no ex secretaries.

Agrifeed Ltd Address / Contact

Office Address Unit 11 West Mersea Business Centre
Office Address2 Rushmere Close
Town Colchester
Post code CO5 8QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06908208
Date of Incorporation Mon, 18th May 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Juliet D.

Position: Director

Appointed: 11 June 2020

Gregory D.

Position: Director

Appointed: 18 May 2009

Konrad L.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2020

Holgar S.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Juliet D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gregory D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Agrosom Gmbh, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a german public limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Juliet D.

Notified on 11 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Gregory D.

Notified on 11 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Agrosom Gmbh

Agrosom Muhlenplatz 9, Molln 23879, Germany

Legal authority Gmbhg
Legal form German Public Limited Liability Company
Country registered Germany
Place registered Traderegister Lubeck
Registration number Hrb7555hl
Notified on 2 December 2017
Ceased on 11 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gregory D.

Notified on 2 March 2017
Ceased on 2 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Agrosom June 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-12 77534 671        
Balance Sheet
Cash Bank In Hand15 05744 365        
Cash Bank On Hand 44 3651 93250 79719 19026 13128 15461 1589671 339
Current Assets189 865256 692156 521114 753171 588200 494139 116133 49490 71765 769
Debtors120 140179 44666 24229 45196 778106 79979 57934 85089 75064 430
Net Assets Liabilities     82 89134 73934 64129 20129 194
Net Assets Liabilities Including Pension Asset Liability-12 77534 671        
Other Debtors 45 82117 562  1 45149 20523 00089 75064 430
Property Plant Equipment 166133106856854   
Stocks Inventory54 66832 880        
Tangible Fixed Assets208166        
Total Inventories 32 88088 34734 50555 62067 56431 38337 486  
Reserves/Capital
Called Up Share Capital1 00034 601        
Profit Loss Account Reserve-13 77570        
Shareholder Funds-12 77534 671        
Other
Amount Specific Advance Or Credit Directors      4 41523 000  
Amount Specific Advance Or Credit Repaid In Period Directors       4 41523 000 
Amount Specific Advance Or Credit Made In Period Directors      4 41523 000  
Accumulated Depreciation Impairment Property Plant Equipment 159192219240257271   
Average Number Employees During Period       222
Bank Borrowings Overdrafts      83 33360 41735 41710 557
Creditors 222 186126 28851 22882 576117 67183 33360 41735 41726 018
Creditors Due After One Year35 453         
Creditors Due Within One Year167 395222 187        
Increase From Depreciation Charge For Year Property Plant Equipment  332721171411  
Net Current Assets Liabilities22 47034 50530 23363 52589 01282 823118 01895 05864 61839 751
Number Shares Allotted 34 601        
Number Shares Issued Fully Paid   34 60134 60134 60134 60134 60134 60134 601
Other Creditors 178 935125 79840 40868 908106 0782 0392 8641 0991 018
Other Taxation Social Security Payable   8 82813 66811 5931 49210 572  
Par Value Share 1 1111111
Property Plant Equipment Gross Cost 325325325325325325   
Share Capital Allotted Called Up Paid1 00034 601        
Tangible Fixed Assets Cost Or Valuation325         
Tangible Fixed Assets Depreciation117159        
Tangible Fixed Assets Depreciation Charged In Period 42        
Total Assets Less Current Liabilities22 67834 67130 36663 63189 09782 891118 07295 05864 61839 751
Trade Creditors Trade Payables 43 2514901 992  900   
Trade Debtors Trade Receivables 133 62548 68029 45196 778105 34830 37411 850  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       282  
Disposals Property Plant Equipment       325  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 21st, February 2024
Free Download (7 pages)

Company search

Advertisements