You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Agriculture Limited NEWBRIDGE


2 Agriculture started in year 1995 as Private Limited Company with registration number SC156515. The 2 Agriculture company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Newbridge at Fairview Mill. Postal code: EH28 8NB. Since Thu, 14th Mar 2013 2 Agriculture Limited is no longer carrying the name Vion Agriculture.

The firm has 3 directors, namely Kevin S., Gavin B. and Robert R.. Of them, Robert R. has been with the company the longest, being appointed on 8 March 2013 and Kevin S. has been with the company for the least time - from 3 May 2021. As of 15 May 2024, there were 23 ex directors - Tolla C., Andrew R. and others listed below. There were no ex secretaries.

This company operates within the PE33 9SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094448 . It is located at Llay Industrial Estate, Llay Mill, Wrexham with a total of 18 carsand 17 trailers.

2 Agriculture Limited Address / Contact

Office Address Fairview Mill
Office Address2 Ingliston
Town Newbridge
Post code EH28 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC156515
Date of Incorporation Fri, 10th Mar 1995
Industry Raising of poultry
Industry Manufacture of prepared feeds for farm animals
End of financial Year 30th December
Company age 29 years old
Account next due date Tue, 26th Dec 2023 (141 days after)
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Kevin S.

Position: Director

Appointed: 03 May 2021

Gavin B.

Position: Director

Appointed: 17 December 2014

Robert R.

Position: Director

Appointed: 08 March 2013

Tolla C.

Position: Director

Appointed: 02 October 2015

Resigned: 16 December 2022

Andrew R.

Position: Director

Appointed: 17 December 2014

Resigned: 02 October 2015

Julia C.

Position: Director

Appointed: 08 March 2013

Resigned: 17 December 2014

Maarten K.

Position: Director

Appointed: 01 March 2012

Resigned: 08 March 2013

Mark S.

Position: Director

Appointed: 19 April 2011

Resigned: 08 March 2013

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 29 October 2010

Resigned: 08 March 2013

Louis V.

Position: Director

Appointed: 01 October 2009

Resigned: 08 March 2013

Stephen F.

Position: Director

Appointed: 05 March 2009

Resigned: 16 March 2012

Antonius L.

Position: Director

Appointed: 01 January 2009

Resigned: 01 January 2010

Peter M.

Position: Director

Appointed: 01 January 2009

Resigned: 08 March 2013

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 11 August 2008

Resigned: 29 October 2010

David S.

Position: Director

Appointed: 11 August 2008

Resigned: 08 December 2008

Anthony C.

Position: Director

Appointed: 11 August 2008

Resigned: 01 February 2012

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 18 May 2007

Resigned: 11 August 2008

David S.

Position: Director

Appointed: 01 June 2003

Resigned: 13 September 2005

James J.

Position: Director

Appointed: 10 January 2003

Resigned: 23 May 2006

Michael W.

Position: Director

Appointed: 20 December 1999

Resigned: 31 May 2006

Ian B.

Position: Director

Appointed: 16 February 1998

Resigned: 11 August 2008

Maureen H.

Position: Director

Appointed: 16 September 1996

Resigned: 09 May 1997

Philip H.

Position: Director

Appointed: 26 May 1995

Resigned: 11 August 2008

Iain I.

Position: Director

Appointed: 26 May 1995

Resigned: 11 August 2008

Andrew L.

Position: Director

Appointed: 26 May 1995

Resigned: 19 September 2003

Walter P.

Position: Director

Appointed: 19 May 1995

Resigned: 31 May 1999

Andrew S.

Position: Director

Appointed: 19 May 1995

Resigned: 30 November 1998

Alfred D.

Position: Director

Appointed: 19 May 1995

Resigned: 11 August 2008

Colin H.

Position: Director

Appointed: 10 March 1995

Resigned: 19 May 1995

Iain Smith & Company

Position: Corporate Nominee Secretary

Appointed: 10 March 1995

Resigned: 18 May 2007

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Amber Rei Holdings Ltd from Birmingham, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ranjit B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Baljinder B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Amber Rei Holdings Ltd

Colmore Court 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07191982
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ranjit B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Baljinder B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Vion Agriculture March 14, 2013
Grampian Country Chickens (rearing) December 18, 2009
Isandco Two Hundred And Seventy May 10, 1995

Transport Operator Data

Llay Industrial Estate
Address Llay Mill , Llay
City Wrexham
Post code LL12 0TL
Vehicles 18
Trailers 17

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 11th, December 2023
Free Download (37 pages)

Company search

Advertisements