Agri.cycle Limited LINCOLNSHIRE


Agri.cycle started in year 2004 as Private Limited Company with registration number 05256789. The Agri.cycle company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Lincolnshire at Barff Farm. Postal code: LN8 2AG.

The firm has one director. Robert M., appointed on 12 October 2004. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janette M. who worked with the the firm until 31 August 2023.

Agri.cycle Limited Address / Contact

Office Address Barff Farm
Office Address2 Caenby
Town Lincolnshire
Post code LN8 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05256789
Date of Incorporation Tue, 12th Oct 2004
Industry Recovery of sorted materials
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Robert M.

Position: Director

Appointed: 12 October 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 October 2004

Resigned: 12 October 2004

Janette M.

Position: Director

Appointed: 12 October 2004

Resigned: 31 August 2023

Janette M.

Position: Secretary

Appointed: 12 October 2004

Resigned: 31 August 2023

Alistair M.

Position: Director

Appointed: 12 October 2004

Resigned: 31 August 2023

Philip M.

Position: Director

Appointed: 12 October 2004

Resigned: 25 February 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2004

Resigned: 12 October 2004

Euphemia M.

Position: Director

Appointed: 12 October 2004

Resigned: 13 October 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Robert M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert M.

Notified on 12 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth454 757577 092574 114630 202695 424788 076       
Balance Sheet
Cash Bank In Hand8 445213 214233 977296 420551 890625 646       
Cash Bank On Hand     625 646730 939885 555809 609977 925908 9691 731 0451 440 163
Current Assets166 216304 521378 653402 823611 736688 344787 5391 027 8731 094 9231 459 8541 471 6192 337 5841 996 392
Debtors157 00887 579143 302106 00359 29661 49855 152140 801280 821467 521549 288570 349536 622
Net Assets Liabilities     788 076895 4081 007 3671 231 5321 662 7471 550 9922 523 2992 239 705
Net Assets Liabilities Including Pension Asset Liability454 757577 092574 114630 202695 424788 076       
Other Debtors     9 2819 72044 4079 57421 82993 421107 458278 470
Property Plant Equipment     443 782410 223437 505937 7411 001 260953 5511 140 3511 358 334
Stocks Inventory7633 7281 3744005501 200       
Tangible Fixed Assets501 143463 451435 095416 165536 018443 782       
Total Inventories     1 2001 4481 5184 49314 40813 36236 19019 607
Reserves/Capital
Called Up Share Capital500500500500500500       
Profit Loss Account Reserve454 257576 592573 614629 702694 924787 576       
Shareholder Funds454 757577 092574 114630 202695 424788 076       
Other
Accumulated Depreciation Impairment Property Plant Equipment     958 1001 037 6591 081 0121 312 5611 251 476713 215918 3381 263 651
Average Number Employees During Period     9971013162017
Creditors     3 96316 17156 94524 25940 73043 40177 65628 453
Creditors Due After One Year25 05016 03512 8286 1934 9543 963       
Creditors Due Within One Year149 052135 545182 106134 093366 376271 087       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 18067 00734 146263 264688 41064 937 
Disposals Property Plant Equipment      47 50084 788106 551316 3221 247 54187 925 
Finance Lease Liabilities Present Value Total      13 00054 40822 22939 10642 10276 61727 621
Increase From Depreciation Charge For Year Property Plant Equipment      102 739110 360310 777202 179150 149270 060345 313
Net Current Assets Liabilities17 164168 976196 547268 730245 360417 257568 356699 007484 050883 049859 1421 682 2041 257 824
Number Shares Allotted 500500500500500       
Number Shares Issued Fully Paid      500500500500500500500
Other Creditors     3 9633 1712 5372 0301 6241 2991 039832
Other Taxation Social Security Payable     56 52055 84640 76877 437117 616 221 019 
Par Value Share 111111111111
Property Plant Equipment Gross Cost     1 401 8821 447 8821 518 5172 250 3022 252 7361 799 9062 058 6892 621 985
Provisions For Liabilities Balance Sheet Subtotal     69 00067 00072 200166 000180 832218 300221 600348 000
Provisions For Liabilities Charges38 50039 30044 70048 50081 00069 000       
Share Capital Allotted Called Up Paid500500500500500500       
Tangible Fixed Assets Additions 132 16480 81985 428229 77628 016       
Tangible Fixed Assets Cost Or Valuation1 057 6791 049 8431 130 6621 216 0901 407 8661 401 882       
Tangible Fixed Assets Depreciation556 536586 392695 567799 925871 848958 100       
Tangible Fixed Assets Depreciation Charged In Period 98 176109 175104 35888 846111 111       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 68 320  16 92324 859       
Tangible Fixed Assets Disposals 140 000  38 00034 000       
Total Additions Including From Business Combinations Property Plant Equipment      93 500155 4231 033 488318 756794 711479 848563 296
Total Assets Less Current Liabilities518 307632 427631 642684 895781 378861 039978 5791 136 5121 421 7911 884 3091 812 6932 822 5552 616 158
Trade Creditors Trade Payables     62 01959 427146 577278 829228 945315 138230 968504 873
Trade Debtors Trade Receivables     52 21745 43296 394271 247445 692455 867462 891258 152

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Thu, 31st Aug 2023
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements