Timac Agro Uk Limited HARPENDEN


Founded in 2009, Timac Agro Uk, classified under reg no. 07066338 is an active company. Currently registered at Daniel Hall Building Rothamsted Research AL5 2JQ, Harpenden the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 8th December 2016 Timac Agro Uk Limited is no longer carrying the name Timac Agro Solutions.

The firm has 2 directors, namely Guillaume J., Jean B.. Of them, Jean B. has been with the company the longest, being appointed on 4 November 2009 and Guillaume J. has been with the company for the least time - from 30 September 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Colm W. who worked with the the firm until 7 October 2013.

Timac Agro Uk Limited Address / Contact

Office Address Daniel Hall Building Rothamsted Research
Office Address2 West Common
Town Harpenden
Post code AL5 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07066338
Date of Incorporation Wed, 4th Nov 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 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 Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Guillaume J.

Position: Director

Appointed: 30 September 2020

Jean B.

Position: Director

Appointed: 04 November 2009

Arnaud B.

Position: Director

Appointed: 04 October 2019

Resigned: 31 May 2021

Cyril C.

Position: Director

Appointed: 15 March 2016

Resigned: 30 September 2020

Jerome V.

Position: Director

Appointed: 29 April 2015

Resigned: 31 December 2015

Philippe M.

Position: Director

Appointed: 07 March 2012

Resigned: 29 April 2015

Bertrand T.

Position: Director

Appointed: 28 November 2010

Resigned: 07 March 2012

Hubert D.

Position: Director

Appointed: 31 May 2010

Resigned: 30 September 2010

Colm W.

Position: Secretary

Appointed: 04 November 2009

Resigned: 07 October 2013

Jean-Laurent D.

Position: Director

Appointed: 04 November 2009

Resigned: 31 May 2010

Dominic B.

Position: Director

Appointed: 04 November 2009

Resigned: 25 February 2011

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Daniel R. The abovementioned PSC has 50,01-75% voting rights.

Daniel R.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Company previous names

Timac Agro Solutions December 8, 2016
Nutrifertil April 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand267 753216 518172 630158 802
Current Assets1 610 4241 279 9652 101 4793 504 044
Debtors836 328430 630563 5311 174 063
Net Assets Liabilities-705 924-683 360-648 939-579 589
Other Debtors4 47130 93142 58450 355
Property Plant Equipment96 72567 01640 09633 863
Total Inventories506 343632 817  
Other
Accrued Liabilities Deferred Income209 580119 43283 696129 031
Accumulated Depreciation Impairment Property Plant Equipment 71 13191 813106 188
Additions Other Than Through Business Combinations Property Plant Equipment   8 142
Average Number Employees During Period43212724
Corporation Tax Payable4 8188 4525 92017 144
Creditors2 404 4802 019 1912 780 9934 109 030
Current Tax For Period9 0868 5215 92017 144
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   -3 087
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 2 5571 4392 032
Future Minimum Lease Payments Under Non-cancellable Operating Leases393 180307 19470 536116 153
Increase From Depreciation Charge For Year Property Plant Equipment 29 292 14 375
Net Current Assets Liabilities-794 056-739 226-679 514-604 986
Other Taxation Social Security Payable  105 587197 907
Property Plant Equipment Gross Cost140 401138 147131 909140 051
Provisions For Liabilities Balance Sheet Subtotal-8 593-11 1509 5218 466
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 08610 8857 35916 089
Total Assets Less Current Liabilities-697 331-672 210-639 418-571 123
Total Deferred Tax Expense Credit 2 5571 439-1 055
Trade Creditors Trade Payables55 269143 683116 629197 030
Trade Debtors Trade Receivables819 696387 233520 9471 123 708
Accumulated Depreciation Not Including Impairment Property Plant Equipment43 676   
Administrative Expenses2 598 1251 727 854  
Amounts Owed To Group Undertakings80 3099 986  
Amounts Owed To Other Related Parties Other Than Directors1 896 4971 588 015  
Applicable Tax Rate1919  
Cash Cash Equivalents267 753216 518  
Comprehensive Income Expense36 31222 564  
Cost Sales155 780391 897  
Deferred Tax Liabilities8 59311 150  
Depreciation Rate Used For Property Plant Equipment 20  
Financial Assets1 091 920634 682  
Financial Liabilities2 032 0751 741 684  
Finished Goods Goods For Resale506 343632 817  
Fixed Assets96 72567 016  
Further Item Tax Increase Decrease Component Adjusting Items803 801  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 928-13 353  
Gross Profit Loss2 697 0961 810 120  
Increase Decrease In Current Tax From Adjustment For Prior Periods -193  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 3 994  
Interest Expense On Loan Capital53 57349 623  
Interest Payable Similar Charges Finance Costs53 57349 623  
Net Deferred Tax Liability Asset8 59311 150  
Nominal Value Allotted Share Capital10 00010 000  
Number Shares Issued Fully Paid10 00010 000  
Operating Profit Loss98 97182 266  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 837  
Other Disposals Property Plant Equipment 2 254  
Other Increase Decrease In Net Deferred Tax Liability 1 437  
Other Interest Income 806  
Other Interest Receivable Similar Income Finance Income 806  
Other Remaining Operating Expense-254 489-294 839  
Par Value Share 1  
Pension Costs Defined Contribution Plan26 83024 038  
Prepayments Accrued Income12 16112 466  
Profit Loss36 31222 564  
Profit Loss On Ordinary Activities Before Tax45 39833 449  
Revenue From Sale Goods2 852 8752 202 017  
Social Security Costs196 01787 382  
Staff Costs Employee Benefits Expense1 728 349965 388  
Taxation Including Deferred Taxation Balance Sheet Subtotal8 59311 150  
Taxation Social Security Payable158 007149 623  
Tax Expense Credit Applicable Tax Rate8 6266 355  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-516169  
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment896584  
Tax Increase Decrease From Transfer Pricing Adjustments -24  
Total Current Tax Expense Credit9 0868 328  
Turnover Revenue2 852 8762 202 017  
Wages Salaries1 505 502853 968  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 4th November 2023
filed on: 15th, November 2023
Free Download (4 pages)

Company search

Advertisements