Allium & Brassica Agronomy Limited LINCOLN


Founded in 2005, Allium & Brassica Agronomy, classified under reg no. 05493278 is an active company. Currently registered at Farmacy Services Centre Sleaford Road LN4 3PU, Lincoln the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Edward W., Gordon M. and Michael Y.. In addition one secretary - Edward W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allium & Brassica Agronomy Limited Address / Contact

Office Address Farmacy Services Centre Sleaford Road
Office Address2 Dorrington
Town Lincoln
Post code LN4 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05493278
Date of Incorporation Tue, 28th Jun 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Edward W.

Position: Secretary

Appointed: 16 October 2023

Edward W.

Position: Director

Appointed: 16 October 2023

Gordon M.

Position: Director

Appointed: 16 December 2020

Michael Y.

Position: Director

Appointed: 31 January 2018

Gordon M.

Position: Secretary

Appointed: 16 December 2020

Resigned: 16 October 2023

Richard J.

Position: Secretary

Appointed: 31 January 2018

Resigned: 16 December 2020

Richard J.

Position: Director

Appointed: 31 January 2018

Resigned: 16 December 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 June 2005

Resigned: 28 June 2005

Andrew R.

Position: Director

Appointed: 28 June 2005

Resigned: 31 January 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2005

Resigned: 28 June 2005

Sharon R.

Position: Secretary

Appointed: 28 June 2005

Resigned: 31 January 2018

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Farmacy Plc from Lincoln, England. This PSC is classified as "a public limited company", 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. Another one in the persons with significant control register is Andrew R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sharon R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Farmacy Plc

Farmacy Services Centre Sleaford Road, Dorrington, Lincoln, LN4 3PU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 05899807
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew R.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Sharon R.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-01-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand117 334117 258229 019   
Current Assets183 037223 038253 266   
Debtors65 703105 78024 247235 477102102
Net Assets Liabilities157 430143 425235 477   
Other Debtors 52 606   
Property Plant Equipment49 29132 18630 067   
Other
Accrued Liabilities Deferred Income2 4602 7504 015   
Accumulated Depreciation Impairment Property Plant Equipment64 43980 73252 097   
Additions Other Than Through Business Combinations Property Plant Equipment 4 69325 555   
Amounts Owed By Associates Joint Ventures Participating Interests 9 166    
Amounts Owed To Associates Joint Ventures Participating Interests  4 472   
Amounts Owed To Directors44 36957 535    
Average Number Employees During Period566   
Cancellation Subscribed Capital Decrease In Equity 1    
Comprehensive Income Expense47 11894 995    
Corporation Tax Payable5 50519 08130 589   
Creditors71 712111 35644 335   
Depreciation Rate Used For Property Plant Equipment  10   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 05241 046   
Disposals Property Plant Equipment 4 05856 309   
Dividends Paid60 000109 000    
Income Expense Recognised Directly In Equity-60 000-109 000    
Increase From Depreciation Charge For Year Property Plant Equipment 21 79212 411   
Net Current Assets Liabilities111 325111 682208 931   
Number Shares Issued Fully Paid21100   
Other Creditors2 5753 5631 318   
Other Taxation Social Security Payable14 59127 7613 070   
Par Value Share 11   
Prepayments Accrued Income1 1857905 571   
Profit Loss47 11894 995    
Property Plant Equipment Gross Cost113 730112 91882 164   
Taxation Including Deferred Taxation Balance Sheet Subtotal3 1864433 521   
Total Assets Less Current Liabilities160 616143 868238 998235 477102102
Trade Creditors Trade Payables2 212666871   
Trade Debtors Trade Receivables64 51895 81916 070   
Advances Credits Directors44 36957 535    
Advances Credits Made In Period Directors50 000     
Advances Credits Repaid In Period Directors52 036     
Amounts Owed By Group Undertakings   235 477102102

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
2023/10/16 - the day secretary's appointment was terminated
filed on: 20th, October 2023
Free Download (1 page)

Company search

Advertisements