Ark Agriculture Limited COLCHESTER


Founded in 2011, Ark Agriculture, classified under reg no. 07787676 is an active company. Currently registered at Earls Colne Business Park, Airfield CO6 2NS, Colchester the company has been in the business for 13 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2018-01-24 Ark Agriculture Limited is no longer carrying the name Bock (UK).

The company has 2 directors, namely Matthew S., Sean M.. Of them, Sean M. has been with the company the longest, being appointed on 26 September 2011 and Matthew S. has been with the company for the least time - from 28 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Barry W. who worked with the the company until 30 September 2013.

Ark Agriculture Limited Address / Contact

Office Address Earls Colne Business Park, Airfield
Office Address2 Earls Colne
Town Colchester
Post code CO6 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07787676
Date of Incorporation Mon, 26th Sep 2011
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Matthew S.

Position: Director

Appointed: 28 July 2022

Sean M.

Position: Director

Appointed: 26 September 2011

Francis A.

Position: Director

Appointed: 01 May 2018

Resigned: 31 March 2022

Oliver P.

Position: Director

Appointed: 01 May 2018

Resigned: 21 October 2022

William W.

Position: Director

Appointed: 01 May 2018

Resigned: 21 October 2022

Barry W.

Position: Secretary

Appointed: 26 September 2011

Resigned: 30 September 2013

Martin S.

Position: Director

Appointed: 26 September 2011

Resigned: 02 January 2018

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Milbank Ventures Limited from Colchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Boeck Silosysteme Gmbh that put Bayern 83342, Germany as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Milbank Ventures Limited

Earls Colne Business Park Airfield, Earls Colne, Colchester, CO6 2NS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07968628
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Boeck Silosysteme Gmbh

Stefan-Floetzl-Str 83342 Tacherting, Bayern 83342, Germany

Legal authority German Company Law
Legal form Private Limited Company
Notified on 6 April 2017
Ceased on 2 January 2018
Nature of control: 25-50% shares

Company previous names

Bock (UK) January 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand63 21632 86127 084
Current Assets145 504198 001350 751
Debtors7 224139 437120 212
Net Assets Liabilities101 166136 218255 391
Other Debtors3 2824 59630 068
Property Plant Equipment33 29926 97524 508
Total Inventories75 06425 703203 455
Other
Accumulated Amortisation Impairment Intangible Assets  36 995
Accumulated Depreciation Impairment Property Plant Equipment26 36835 00228 018
Amounts Owed By Related Parties 107 971842
Amounts Owed To Group Undertakings61 32881 4607 190
Average Number Employees During Period446
Creditors73 321631 271638 707
Fixed Assets33 299838 321690 906
Increase From Amortisation Charge For Year Intangible Assets  36 995
Increase From Depreciation Charge For Year Property Plant Equipment 9 0239 716
Intangible Assets  666 398
Intangible Assets Gross Cost  703 393
Investments Fixed Assets 811 346 
Investments In Group Undertakings Participating Interests 811 346 
Net Current Assets Liabilities72 183-67 817206 973
Other Creditors4 434631 271638 707
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 38916 700
Other Disposals Property Plant Equipment 38918 218
Other Taxation Social Security Payable7 08615 22249 315
Property Plant Equipment Gross Cost59 66761 97752 526
Provisions For Liabilities Balance Sheet Subtotal4 3163 0153 781
Total Additions Including From Business Combinations Property Plant Equipment 2 6998 767
Total Assets Less Current Liabilities105 482770 504897 879
Trade Creditors Trade Payables4736 51555 583
Trade Debtors Trade Receivables3 94226 87089 302

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements