Agrical Limited LONDON HEATHROW


Founded in 2001, Agrical, classified under reg no. 04315284 is an active company. Currently registered at World Business Centre TW6 2AS, London Heathrow the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Natalie R., Gary B. and Graham S.. In addition one secretary - Elizabeth T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agrical Limited Address / Contact

Office Address World Business Centre
Office Address2 1 Newall Road
Town London Heathrow
Post code TW6 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315284
Date of Incorporation Thu, 1st Nov 2001
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Natalie R.

Position: Director

Appointed: 04 March 2021

Elizabeth T.

Position: Secretary

Appointed: 19 December 2018

Gary B.

Position: Director

Appointed: 19 December 2018

Graham S.

Position: Director

Appointed: 04 March 2014

Ross L.

Position: Director

Appointed: 19 December 2018

Resigned: 04 March 2021

Trevor L.

Position: Director

Appointed: 04 July 2013

Resigned: 03 October 2013

Toby S.

Position: Director

Appointed: 04 July 2013

Resigned: 31 March 2018

Vernon C.

Position: Director

Appointed: 04 July 2013

Resigned: 19 December 2018

Toby S.

Position: Secretary

Appointed: 04 July 2013

Resigned: 31 March 2018

Jeremy P.

Position: Secretary

Appointed: 19 April 2005

Resigned: 04 July 2013

Jeremy P.

Position: Director

Appointed: 19 April 2005

Resigned: 04 July 2013

John C.

Position: Director

Appointed: 15 April 2005

Resigned: 02 January 2014

Robert M.

Position: Secretary

Appointed: 08 January 2003

Resigned: 19 April 2005

Ronald C.

Position: Director

Appointed: 10 December 2001

Resigned: 04 April 2006

Charles H.

Position: Director

Appointed: 10 December 2001

Resigned: 19 March 2008

John H.

Position: Director

Appointed: 10 December 2001

Resigned: 04 July 2013

David C.

Position: Director

Appointed: 10 December 2001

Resigned: 26 February 2018

William B.

Position: Director

Appointed: 10 December 2001

Resigned: 19 March 2008

Charles H.

Position: Secretary

Appointed: 07 November 2001

Resigned: 08 January 2003

Robert M.

Position: Director

Appointed: 07 November 2001

Resigned: 19 March 2008

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2001

Resigned: 06 November 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 November 2001

Resigned: 06 November 2001

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Brawdia Limited from Hounslow, England. This PSC is classified as "a private company 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.

Brawdia Limited

World Business Centre 1 Newall Road, London Heathrow Airport, Hounslow, TW6 2AS, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 06501649
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 23rd, March 2024
Free Download (7 pages)

Company search

Advertisements