Valagro Uk Limited CORBY


Valagro Uk started in year 1999 as Private Limited Company with registration number 03818182. The Valagro Uk company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Corby at Oakley House Headway Business Park. Postal code: NN18 9EZ. Since 2018-05-02 Valagro Uk Limited is no longer carrying the name Maxicrop (UK).

The company has 3 directors, namely Lynsey M., Antonino V. and Shane D.. Of them, Shane D. has been with the company the longest, being appointed on 28 February 2011 and Lynsey M. has been with the company for the least time - from 20 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Valagro Uk Limited Address / Contact

Office Address Oakley House Headway Business Park
Office Address2 3 Saxon Way West
Town Corby
Post code NN18 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818182
Date of Incorporation Mon, 2nd Aug 1999
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Lynsey M.

Position: Director

Appointed: 20 March 2024

Antonino V.

Position: Director

Appointed: 20 March 2023

Shane D.

Position: Director

Appointed: 28 February 2011

Carlo P.

Position: Director

Appointed: 28 February 2011

Resigned: 12 January 2012

Angelo L.

Position: Director

Appointed: 28 February 2011

Resigned: 10 September 2013

Claudio C.

Position: Director

Appointed: 28 February 2011

Resigned: 10 September 2013

Ottorino L.

Position: Secretary

Appointed: 16 November 2004

Resigned: 10 September 2013

Leonardo V.

Position: Director

Appointed: 27 June 2002

Resigned: 16 November 2004

Rolfe B.

Position: Director

Appointed: 27 June 2002

Resigned: 20 October 2003

Giuseppe N.

Position: Director

Appointed: 27 June 2002

Resigned: 20 March 2023

Ottorino L.

Position: Director

Appointed: 27 June 2002

Resigned: 28 February 2011

Leonardo V.

Position: Secretary

Appointed: 27 June 2002

Resigned: 16 November 2004

Micke B.

Position: Director

Appointed: 06 April 2000

Resigned: 27 June 2002

Bernard A.

Position: Director

Appointed: 02 November 1999

Resigned: 27 June 2002

Bernard A.

Position: Secretary

Appointed: 06 October 1999

Resigned: 27 June 2002

John S.

Position: Director

Appointed: 06 October 1999

Resigned: 01 January 2002

Peter F.

Position: Director

Appointed: 06 October 1999

Resigned: 27 June 2002

Mauro M.

Position: Secretary

Appointed: 10 August 1999

Resigned: 06 October 1999

Philip M.

Position: Director

Appointed: 10 August 1999

Resigned: 06 October 1999

Mauro M.

Position: Director

Appointed: 10 August 1999

Resigned: 06 October 1999

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 02 August 1999

Resigned: 10 August 1999

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1999

Resigned: 10 August 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Giuseppe N. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Angelo L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Eliana L., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Giuseppe N.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Angelo L.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Eliana L.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Maxicrop (UK) May 2, 2018
Algea (UK) May 31, 2000
Ableline October 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand252 882177 065210 284200 923242 158222 401  
Current Assets760 7181 237 685934 988922 0691 488 6641 185 9501 070 9771 605 196
Debtors119 079881 951588 669572 576877 602735 593898 2931 327 862
Other Debtors59 29314 98715 73118 64759 28214 41123 44718 557
Property Plant Equipment441 7102 3801 486707236111
Total Inventories388 492178 669136 035148 570368 904227 956172 684 
Other
Accumulated Amortisation Impairment Intangible Assets238 085257 391277 047292 790305 505316 038325 136332 174
Accumulated Depreciation Impairment Property Plant Equipment11 69911 69911 09611 75512 64913 42814 06414 189
Additions Other Than Through Business Combinations Intangible Assets 11 2118 85017 9004 6776 5563 965 
Additions Other Than Through Business Combinations Property Plant Equipment  1 8531 329  165 
Amounts Owed By Related Parties 430 857444 757292 986609 520472 073763 4291 115 705
Amounts Owed To Group Undertakings93 24692 9035 8665 171312 4473 03419 07128 671
Average Number Employees During Period   23333
Creditors320 214556 131290 777238 426533 316359 825178 050350 326
Deferred Tax Asset Debtors2651 3581 2289251 301   
Dividends Paid On Shares  31 63433 79125 753   
Fixed Assets 42 44433 34436 17127 23922 48316 8799 716
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 369 369      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  91614 0308 5743 897  
Increase From Amortisation Charge For Year Intangible Assets 19 30619 65615 74312 71510 5339 0987 038
Increase From Depreciation Charge For Year Property Plant Equipment  147659894779636125
Intangible Assets50 53542 44031 63433 79125 75321 77616 6439 605
Intangible Assets Gross Cost288 620299 831308 681326 581331 258337 814341 779 
Net Current Assets Liabilities440 504681 554644 211683 643955 348826 125892 9271 254 870
Number Shares Issued Fully Paid 268 761      
Other Creditors106 561150 160126 299124 46694 35299 05466 290176 006
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  750     
Other Disposals Property Plant Equipment  750     
Other Taxation Social Security Payable27 67369 15310 98325 27046 66526 97532 35917 823
Par Value Share 1      
Property Plant Equipment Gross Cost11 70311 70312 80614 13514 13514 13514 300 
Total Assets Less Current Liabilities491 043723 998677 555719 814982 587848 608909 8061 264 586
Trade Creditors Trade Payables92 734243 915147 62983 51979 852230 76260 330127 826
Trade Debtors Trade Receivables59 786434 749126 953260 018207 499249 109111 417193 600

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-12-31
filed on: 24th, April 2024
Free Download (10 pages)

Company search

Advertisements