Agri Bale Ltd PETERBOROUGH


Agri Bale Ltd is a private limited company situated at Rectory Farm, Luddington, Peterborough PE8 5QS. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-05-15, this 6-year-old company is run by 6 directors and 1 secretary.
Director Jodie T., appointed on 18 October 2023. Director Pollyanna P., appointed on 28 January 2019. Director Bernard C., appointed on 26 July 2017.
As far as secretaries are concerned, we can mention: Pollyanna P., appointed on 26 July 2017.
The company is officially classified as "post-harvest crop activities" (Standard Industrial Classification code: 1630).
The latest confirmation statement was sent on 2023-05-14 and the due date for the following filing is 2024-05-28. What is more, the annual accounts were filed on 30 June 2023 and the next filing is due on 31 March 2025.

Agri Bale Ltd Address / Contact

Office Address Rectory Farm
Office Address2 Luddington
Town Peterborough
Post code PE8 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10770602
Date of Incorporation Mon, 15th May 2017
Industry Post-harvest crop activities
End of financial Year 30th June
Company age 7 years old
Account next due date Mon, 31st Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Jodie T.

Position: Director

Appointed: 18 October 2023

Pollyanna P.

Position: Director

Appointed: 28 January 2019

Bernard C.

Position: Director

Appointed: 26 July 2017

Pollyanna P.

Position: Secretary

Appointed: 26 July 2017

Richard C.

Position: Director

Appointed: 26 July 2017

Douglas P.

Position: Director

Appointed: 26 July 2017

David J.

Position: Director

Appointed: 15 May 2017

Darren J.

Position: Director

Appointed: 26 July 2017

Resigned: 09 December 2022

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Jodie T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Douglas P. This PSC owns 25-50% shares. The third one is Corbetts (Malpas) Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC , owns 25-50% shares.

Jodie T.

Notified on 18 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Douglas P.

Notified on 28 January 2019
Nature of control: 25-50% shares

Corbetts (Malpas) Limited

Greenfields Station Road, Hampton Heath, Cheshire, SY14 8LU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 09952042
Notified on 25 August 2017
Nature of control: 25-50% shares

David J.

Notified on 15 May 2017
Ceased on 18 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand442 617725 721353 352284 380566 955566 955
Current Assets842 9701 128 220741 849636 2491 615 9471 615 947
Debtors381 453342 499335 997351 869609 152609 152
Net Assets Liabilities283 650716 8211 128 7271 259 7411 936 9191 936 919
Other Debtors201 17347 476    
Property Plant Equipment269 853285 3012 465 6792 421 7943 234 7383 234 738
Total Inventories18 90060 00052 500 439 840439 840
Other
Accrued Liabilities  11 50011 500  
Accumulated Amortisation Impairment Intangible Assets5581 1691 8422 5153 188 
Accumulated Depreciation Impairment Property Plant Equipment89 861222 814389 955574 249745 582 
Additions Other Than Through Business Combinations Intangible Assets5 580530615   
Additions Other Than Through Business Combinations Property Plant Equipment428 214184 6512 465 869156 509  
Average Number Employees During Period812131410 
Bank Borrowings Overdrafts    63 74263 742
Creditors464 783245 4961 334 1171 180 8701 504 0871 504 087
Disposals Decrease In Depreciation Impairment Property Plant Equipment -9 063-59 147-10 728  
Disposals Property Plant Equipment-68 500-36 250-118 350-16 100  
Finance Lease Liabilities Present Value Total64 78345 49665 87797 504  
Fixed Assets274 875290 2422 470 5622 426 0043 238 2753 238 275
Increase From Amortisation Charge For Year Intangible Assets558611673673673 
Increase From Depreciation Charge For Year Property Plant Equipment89 861142 016226 288195 022234 253 
Intangible Assets5 0224 9414 8834 2103 5373 537
Intangible Assets Gross Cost5 5806 1106 7256 7256 725 
Key Management Personnel Compensation Post-employment Benefits962     
Key Management Personnel Compensation Short-term Employee Benefits50 961     
Key Management Personnel Compensation Total51 923     
Net Current Assets Liabilities501 777710 76768 24277 671290 784290 784
Other Creditors3 42118 425210 762169 5441 504 0871 504 087
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    62 920 
Other Disposals Property Plant Equipment    77 250 
Other Inventories18 90060 00052 500   
Other Remaining Borrowings400 000200 0001 268 2401 152 204  
Other Taxation Social Security Payable   168 490279 850279 850
Property Plant Equipment Gross Cost359 714508 1152 855 6342 996 0433 980 320 
Provisions For Liabilities Balance Sheet Subtotal28 21938 69275 96063 06488 05388 053
Taxation Social Security Payable56 020121 390    
Total Additions Including From Business Combinations Property Plant Equipment    1 061 527 
Total Assets Less Current Liabilities776 6521 001 0092 538 8042 503 6753 529 0593 529 059
Total Borrowings464 783245 4961 334 1171 180 870  
Trade Creditors Trade Payables229 962192 279198 610131 399385 268385 268
Trade Debtors Trade Receivables180 280295 023335 997351 869609 152609 152

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 30th, November 2023
Free Download (11 pages)

Company search