Agricultural Consultants Limited LIVERPOOL


Founded in 2015, Agricultural Consultants, classified under reg no. 09689713 is an active company. Currently registered at The Hampden Partnership Limited Suite 102 L3 9HF, Liverpool the company has been in the business for 9 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Christopher F., appointed on 31 May 2023. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Christopher K. and who left the the firm on 31 May 2023. In addition, there is one former secretary - Elizabeth K. who worked with the the firm until 31 May 2023.

Agricultural Consultants Limited Address / Contact

Office Address The Hampden Partnership Limited Suite 102
Office Address2 1, Old Hall Street
Town Liverpool
Post code L3 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09689713
Date of Incorporation Thu, 16th Jul 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Christopher F.

Position: Director

Appointed: 31 May 2023

Elizabeth K.

Position: Secretary

Appointed: 16 July 2015

Resigned: 31 May 2023

Christopher K.

Position: Director

Appointed: 16 July 2015

Resigned: 31 May 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is Christopher K. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christopher K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Christopher K.

Notified on 13 February 2024
Nature of control: 75,01-100% shares

Christopher F.

Notified on 31 May 2023
Ceased on 13 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher K.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 25-50% shares

Elizabeth K.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11 226      
Balance Sheet
Cash Bank In Hand1 623      
Cash Bank On Hand1 6233 42862 4604 1041 08634215 690
Current Assets79 926107 557170 536170 53081 794198 173188 297
Debtors78 303104 129108 076166 42680 708197 831172 607
Net Assets Liabilities11 22619 51224 45646 2464 0044 194561
Net Assets Liabilities Including Pension Asset Liability11 226      
Other Debtors75 654104 12975 436139 06073 241197 831155 604
Property Plant Equipment4173135781 0058721 40313 656
Tangible Fixed Assets417      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve11 126      
Shareholder Funds11 226      
Other
Amount Specific Advance Or Credit Directors75 654103 75475 436    
Amount Specific Advance Or Credit Made In Period Directors207 154193 100194 050    
Amount Specific Advance Or Credit Repaid In Period Directors131 500165 000222 368    
Accumulated Depreciation Impairment Property Plant Equipment1382424357701 0611 5296 082
Average Number Employees During Period 222222
Creditors69 03488 275187 658166 28950 00039 16734 647
Creditors Due Within One Year69 034      
Debtors Due Within One Year78 303      
Deferred Tax Liability83      
Fixed Assets 31341 57842 00541 87242 40354 656
Increase From Depreciation Charge For Year Property Plant Equipment 1041933352914684 553
Investments Fixed Assets  41 00041 00041 00041 00041 000
Investments In Joint Ventures  41 00041 00041 00041 00041 000
Net Current Assets Liabilities10 89219 282-17 1224 24112 132958-19 448
Number Shares Allotted100      
Other Creditors25 15046 695150 625115 12512 698140 365159 249
Other Creditors Due Within One Year25 150      
Other Taxation Social Security Payable43 88341 58037 03331 42356 96246 85028 270
Par Value Share1      
Profit Loss For Period142 626      
Property Plant Equipment Gross Cost5555551 0131 7751 9332 93219 738
Provisions Additional Amounts Provided83      
Provisions For Liabilities Balance Sheet Subtotal8383     
Provisions For Liabilities Charges83      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions555      
Tangible Fixed Assets Cost Or Valuation555      
Tangible Fixed Assets Depreciation138      
Tangible Fixed Assets Depreciation Charged In Period138      
Taxation Social Security Due Within One Year43 883      
Total Additions Including From Business Combinations Property Plant Equipment  45876215899916 806
Total Assets Less Current Liabilities11 30919 59524 45646 24654 00443 36135 208
Total Dividend Payment131 500      
Trade Creditors Trade Payables1  19 7412 1 097
Trade Creditors Within One Year1      
Trade Debtors Trade Receivables2 649 32 64027 3667 467 17 003
Advances Credits Directors75 654      
Bank Borrowings Overdrafts    50 00039 16730 833
Finance Lease Liabilities Present Value Total      3 814

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Secretary's appointment terminated on Wed, 31st May 2023
filed on: 8th, June 2023
Free Download (1 page)

Company search