Agriculture Limited THIRSK


Founded in 2014, Agriculture, classified under reg no. 09102590 is an active company. Currently registered at Deer Park Annex Long Causeway YO7 2AS, Thirsk the company has been in the business for ten years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Monday 15th May 2017 Agriculture Limited is no longer carrying the name Jutro.

Currently there are 5 directors in the the company, namely Fraser J., Trevor A. and Andrew S. and others. In addition one secretary - Elizabeth B. - is with the firm. As of 1 May 2024, there were 2 ex directors - Andrew C., Elizabeth B. and others listed below. There were no ex secretaries.

Agriculture Limited Address / Contact

Office Address Deer Park Annex Long Causeway
Office Address2 Great Thirkleby
Town Thirsk
Post code YO7 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09102590
Date of Incorporation Wed, 25th Jun 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Fraser J.

Position: Director

Appointed: 05 July 2023

Trevor A.

Position: Director

Appointed: 24 December 2017

Andrew S.

Position: Director

Appointed: 24 December 2017

Elizabeth B.

Position: Director

Appointed: 27 April 2017

Elizabeth B.

Position: Secretary

Appointed: 06 October 2014

Ashley-John A.

Position: Director

Appointed: 25 June 2014

Andrew C.

Position: Director

Appointed: 24 December 2017

Resigned: 04 August 2019

Elizabeth B.

Position: Director

Appointed: 25 June 2014

Resigned: 06 October 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats discovered, there is Ashley-John A. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Andrew S. This PSC owns 25-50% shares. Moving on, there is Trevor A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ashley-John A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew S.

Notified on 24 December 2017
Nature of control: 25-50% shares

Trevor A.

Notified on 24 December 2017
Nature of control: 25-50% shares

Trevor A.

Notified on 24 December 2017
Nature of control: 25-50% shares

Andrew C.

Notified on 24 December 2017
Ceased on 5 August 2019
Nature of control: 25-50% shares

Company previous names

Jutro May 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand67 49666 59060 20896 437
Current Assets285 352274 539256 152292 514
Debtors31 34624 61930 66938 602
Net Assets Liabilities39 99378 62199 727132 993
Other Debtors2 893 5002 775
Property Plant Equipment49 32181 59389 13173 145
Total Inventories186 510183 330165 275157 475
Other
Accumulated Depreciation Impairment Property Plant Equipment17 86627 34646 35866 559
Additions Other Than Through Business Combinations Property Plant Equipment 49 85226 5504 215
Amounts Owed To Other Related Parties Other Than Directors 1 000  
Average Number Employees During Period5555
Corporation Tax Payable 3 2552 49111 021
Creditors124 200110 571102 415111 085
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 521  
Disposals Property Plant Equipment 8 100  
Increase From Depreciation Charge For Year Property Plant Equipment 13 00119 01220 201
Net Current Assets Liabilities161 152163 968153 737181 429
Other Creditors51 06942 97447 50247 380
Other Taxation Social Security Payable15 63210 25018 33919 859
Property Plant Equipment Gross Cost67 187108 939135 489139 704
Taxation Including Deferred Taxation Balance Sheet Subtotal8 47915 50316 93513 898
Total Assets Less Current Liabilities210 473245 561242 868254 574
Trade Creditors Trade Payables57 49953 09234 08332 825
Trade Debtors Trade Receivables28 45324 61930 16935 827

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Thursday 1st November 2018 director's details were changed
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements