Frontier Agriculture Limited LONDON


Frontier Agriculture started in year 2004 as Private Limited Company with registration number 05288567. The Frontier Agriculture company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Associated British Foods Plc Group Secretarial Department. Postal code: W1K 4QY. Since 2005/02/01 Frontier Agriculture Limited is no longer carrying the name Pinco 2226.

Currently there are 7 directors in the the firm, namely Alexis C., Adrianus S. and Oriol S. and others. In addition one secretary - Raymond C. - 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.

This company operates within the SG19 2UB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1132053 . It is located at Damside Mill, Cupar Muir, Cupar with a total of 11 carsand 7 trailers. It has three locations in the UK.

Frontier Agriculture Limited Address / Contact

Office Address Associated British Foods Plc Group Secretarial Department
Office Address2 Weston Centre, 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05288567
Date of Incorporation Tue, 16th Nov 2004
Industry Support activities for crop production
Industry Post-harvest crop activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Alexis C.

Position: Director

Appointed: 13 March 2023

Adrianus S.

Position: Director

Appointed: 09 November 2022

Oriol S.

Position: Director

Appointed: 01 May 2021

Raymond C.

Position: Secretary

Appointed: 04 March 2021

Scott G.

Position: Director

Appointed: 01 April 2019

José N.

Position: Director

Appointed: 08 February 2018

Diana O.

Position: Director

Appointed: 14 September 2017

Kenneth A.

Position: Director

Appointed: 23 March 2005

Philippa T.

Position: Director

Appointed: 04 March 2021

Resigned: 13 March 2023

Oscar C.

Position: Director

Appointed: 01 August 2018

Resigned: 13 October 2022

Helene B.

Position: Director

Appointed: 01 June 2017

Resigned: 01 August 2018

Zsolt K.

Position: Director

Appointed: 01 June 2016

Resigned: 15 April 2021

Roger J.

Position: Director

Appointed: 01 June 2016

Resigned: 01 February 2021

Bernardus V.

Position: Director

Appointed: 15 May 2014

Resigned: 31 December 2016

Annemarie T.

Position: Director

Appointed: 15 May 2014

Resigned: 18 November 2015

Ludger T.

Position: Director

Appointed: 14 June 2013

Resigned: 01 June 2017

Andreas R.

Position: Director

Appointed: 28 October 2011

Resigned: 01 June 2016

Jean-Oliver K.

Position: Director

Appointed: 28 October 2011

Resigned: 15 May 2014

Mark A.

Position: Director

Appointed: 01 January 2011

Resigned: 30 September 2013

Nicholas K.

Position: Director

Appointed: 14 March 2008

Resigned: 31 December 2010

Stephen W.

Position: Director

Appointed: 24 July 2007

Resigned: 10 December 2018

Stuart G.

Position: Director

Appointed: 15 December 2006

Resigned: 14 March 2008

Richard N.

Position: Director

Appointed: 13 November 2006

Resigned: 14 June 2013

Richard C.

Position: Director

Appointed: 13 October 2006

Resigned: 28 March 2019

Simon S.

Position: Secretary

Appointed: 14 July 2006

Resigned: 29 September 2006

Rosalyn S.

Position: Secretary

Appointed: 31 March 2005

Resigned: 24 December 2020

David Y.

Position: Director

Appointed: 23 March 2005

Resigned: 31 July 2019

John T.

Position: Director

Appointed: 23 March 2005

Resigned: 31 July 2007

David R.

Position: Director

Appointed: 23 March 2005

Resigned: 28 October 2011

Richard B.

Position: Director

Appointed: 23 March 2005

Resigned: 28 October 2011

John G.

Position: Director

Appointed: 23 March 2005

Resigned: 13 October 2006

Norman I.

Position: Director

Appointed: 15 March 2005

Resigned: 15 December 2006

Carolyn S.

Position: Secretary

Appointed: 01 December 2004

Resigned: 31 March 2005

Benjamin K.

Position: Director

Appointed: 01 December 2004

Resigned: 15 March 2005

Peter D.

Position: Director

Appointed: 01 December 2004

Resigned: 13 October 2006

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 16 November 2004

Resigned: 14 November 2005

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 16 November 2004

Resigned: 14 November 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is A.b.f. Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Cargill Plc that entered Weybridge, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

A.B.F. Holdings Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00313307
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Cargill Plc

Velocity V1 Brooklands Drive, Weybridge, Surrey, KT13 0SL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01387437
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pinco 2226 February 1, 2005

Transport Operator Data

Damside Mill
Address Cupar Muir
City Cupar
Post code KY15 5ZA
Vehicles 3
Trailers 3
Trabroun Farm
City Haddington
Post code EH41 3SX
Vehicles 4
Trailers 2
Grampian Crop Services
Address Cornfield Road
City Turriff
Post code AB53 4BP
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/06/30
filed on: 8th, April 2023
Free Download (48 pages)

Company search

Advertisements