Agron-led Ltd NORTH BERWICK


Founded in 2014, Agron-led, classified under reg no. SC478524 is an active company. Currently registered at Unit 1 Prora Steading EH39 5LN, North Berwick the company has been in the business for ten years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 21st January 2016 Agron-led Ltd is no longer carrying the name Agri-led.

There is a single director in the firm at the moment - Jan G., appointed on 27 May 2014. In addition, a secretary was appointed - Rebecca D., appointed on 8 September 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jan G. who worked with the the firm until 8 September 2021.

Agron-led Ltd Address / Contact

Office Address Unit 1 Prora Steading
Office Address2 Drem
Town North Berwick
Post code EH39 5LN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC478524
Date of Incorporation Tue, 27th May 2014
Industry Installation of industrial machinery and equipment
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Rebecca D.

Position: Secretary

Appointed: 08 September 2021

Jan G.

Position: Director

Appointed: 27 May 2014

Danielle G.

Position: Director

Appointed: 01 August 2018

Resigned: 31 December 2019

Marcus S.

Position: Director

Appointed: 31 May 2015

Resigned: 14 September 2017

Rebecca D.

Position: Director

Appointed: 02 June 2014

Resigned: 09 September 2021

Tallulah F.

Position: Director

Appointed: 27 May 2014

Resigned: 31 March 2021

Jan G.

Position: Secretary

Appointed: 27 May 2014

Resigned: 08 September 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Jan G. The abovementioned PSC and has 25-50% shares.

Jan G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Agri-led January 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 17 10811156      
Current Assets67 31267 31252 10673 17734 52629 63924 53022 13126 95915 090
Debtors50 20450 2048 57334 595 11 11317 46620 06624 89415 090
Net Assets Liabilities 7 293-34 893-37 710-82 080-86 165-82 200-76 858-87 451-101 803
Other Debtors 7206 974     855108
Property Plant Equipment 16 05412 5318 5144 8285801103 3022 8311 777
Total Inventories  43 42238 52634 52618 5267 0642 0652 065 
Cash Bank In Hand17 108         
Net Assets Liabilities Including Pension Asset Liability7 293         
Tangible Fixed Assets16 054         
Reserves/Capital
Called Up Share Capital100         
Profit Loss Account Reserve5 268         
Other
Version Production Software      2 020 2 0222 023
Accumulated Depreciation Impairment Property Plant Equipment 4 0138 14912 16616 41420 66221 1323 2894 3435 397
Additions Other Than Through Business Combinations Property Plant Equipment  613 562  4 239583 
Average Number Employees During Period   2322222
Bank Borrowings    25 47817 47843 47826 00024 73524 735
Bank Borrowings Overdrafts   32 80621 18526 28014 41630 89237 36137 342
Bank Overdrafts  18 83932 806      
Creditors 55 38561 94875 30537 66249 22328 06944 50455 43545 856
Deferred Income    1 911     
Finance Lease Liabilities Present Value Total 16 7953 5999 6005 6301 069    
Finished Goods Goods For Resale   38 52634 52618 5267 064   
Increase From Depreciation Charge For Year Property Plant Equipment  4 1364 0174 2484 2484701 0471 0541 054
Loans From Directors     49 56735 27131 16036 46947 502
Net Current Assets Liabilities11 92711 927-9 842-2 128-3 136-19 584-3 539-22 373-28 476-30 766
Other Creditors 1 50517 477492293273    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       18 890  
Other Disposals Property Plant Equipment       18 890  
Other Taxation Social Security Payable 9 532 6 867      
Property Plant Equipment Gross Cost 20 06720 68020 68021 24221 24221 2426 5917 1747 174
Provisions For Liabilities Balance Sheet Subtotal 3 2112 5061 703      
Redeemable Preference Shares Liability 222222222
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 70385011622627602577
Taxation Social Security Payable   6 8672 3964 89310 09810 05811 6933 993
Total Assets Less Current Liabilities27 98127 9812 6896 3861 692-19 004-3 429-19 071-25 645-28 989
Trade Creditors Trade Payables 27 55139 50825 5386 24516 7063 5533 5526 3794 519
Trade Debtors Trade Receivables 49 4841 59934 595 11 11317 46620 06624 03914 982
Capital Employed7 293         
Creditors Due After One Year17 477         
Creditors Due Within One Year55 385         
Number Shares Allotted2         
Number Shares Allotted Increase Decrease During Period100         
Par Value Share1         
Provisions For Liabilities Charges3 211         
Share Capital Allotted Called Up Paid102         
Share Premium Account1 925         
Tangible Fixed Assets Additions20 067         
Tangible Fixed Assets Cost Or Valuation20 067         
Tangible Fixed Assets Depreciation4 013         
Tangible Fixed Assets Depreciation Charged In Period4 013         
Value Shares Allotted Increase Decrease During Period100         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2nd October 2023
filed on: 1st, November 2023
Free Download (3 pages)

Company search

Advertisements