United Agri Products Limited CHELTENHAM


United Agri Products started in year 1993 as Private Limited Company with registration number 02798041. The United Agri Products company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Cheltenham at Station Road. Postal code: GL54 4LZ. Since 1999/02/26 United Agri Products Limited is no longer carrying the name Independent Agriculture.

The firm has 5 directors, namely Lee W., Thomas K. and Neil R. and others. Of them, Ronan H. has been with the company the longest, being appointed on 1 November 2011 and Lee W. has been with the company for the least time - from 8 March 2023. 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 PE28 4JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0231488 . It is located at The Crossways, Alconbury Hill, Huntingdon with a total of 36 carsand 10 trailers. It has two locations in the UK.

United Agri Products Limited Address / Contact

Office Address Station Road
Office Address2 Andoversford
Town Cheltenham
Post code GL54 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798041
Date of Incorporation Wed, 10th Mar 1993
Industry Support activities for crop production
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Lee W.

Position: Director

Appointed: 08 March 2023

Thomas K.

Position: Director

Appointed: 12 April 2021

Neil R.

Position: Director

Appointed: 19 November 2019

Spencer E.

Position: Director

Appointed: 15 February 2017

Ronan H.

Position: Director

Appointed: 01 November 2011

Kelly G.

Position: Director

Appointed: 19 April 2022

Resigned: 28 February 2023

Peter D.

Position: Director

Appointed: 28 February 2018

Resigned: 19 November 2019

James R.

Position: Director

Appointed: 20 February 2018

Resigned: 28 July 2023

David D.

Position: Director

Appointed: 13 November 2014

Resigned: 24 July 2017

Richard P.

Position: Director

Appointed: 13 November 2014

Resigned: 15 February 2017

Imelda H.

Position: Director

Appointed: 16 August 2014

Resigned: 28 February 2018

Jamie R.

Position: Director

Appointed: 18 March 2013

Resigned: 06 October 2014

David M.

Position: Secretary

Appointed: 14 November 2011

Resigned: 26 October 2012

David M.

Position: Director

Appointed: 01 November 2011

Resigned: 26 October 2012

Declan G.

Position: Director

Appointed: 08 March 2011

Resigned: 21 July 2017

Brendan F.

Position: Director

Appointed: 08 March 2011

Resigned: 16 August 2014

Christopher M.

Position: Director

Appointed: 28 April 2005

Resigned: 27 February 2021

Thomas B.

Position: Secretary

Appointed: 28 April 2005

Resigned: 14 November 2011

Owen J.

Position: Director

Appointed: 28 May 2004

Resigned: 28 April 2005

Scott M.

Position: Director

Appointed: 28 May 2004

Resigned: 28 April 2005

Gregory H.

Position: Director

Appointed: 29 May 2003

Resigned: 28 April 2005

Jay B.

Position: Director

Appointed: 15 August 2002

Resigned: 28 May 2004

Floyd M.

Position: Director

Appointed: 31 August 2000

Resigned: 28 May 2003

Stephen D.

Position: Director

Appointed: 01 January 2000

Resigned: 01 November 2011

James O.

Position: Director

Appointed: 01 February 1998

Resigned: 28 May 2004

James B.

Position: Director

Appointed: 15 May 1997

Resigned: 31 August 2000

Walter C.

Position: Director

Appointed: 01 October 1996

Resigned: 01 February 1998

Lawrence T.

Position: Director

Appointed: 30 April 1993

Resigned: 01 October 1996

Raymond B.

Position: Director

Appointed: 30 April 1993

Resigned: 03 March 1998

Donald W.

Position: Director

Appointed: 30 April 1993

Resigned: 15 May 1997

Richard B.

Position: Director

Appointed: 30 April 1993

Resigned: 31 March 2001

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 10 March 1993

Resigned: 30 April 1993

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1993

Resigned: 28 April 2005

Rb Directors Two Limited

Position: Corporate Nominee Director

Appointed: 10 March 1993

Resigned: 30 April 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Agrii Holdings (Uk) Limited from Campsie Real Estate, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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 entity in the PSC register is Willmot Pertwee Limited that put Cheltenham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Agrii Holdings (Uk) Limited

Unit 4a Mclean Road, Campsie Real Estate, Londonderry, BT47 3PF, United Kingdom

Legal authority United Kingdom (Northern Ireland)
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Uk Register Of Companies, Northern Ireland
Registration number Ni604285
Notified on 28 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Willmot Pertwee Limited

Agrii Station Road, Andoversford, Cheltenham, GL54 4LZ, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03206948
Notified on 6 April 2016
Ceased on 28 January 2022
Nature of control: 75,01-100% shares

Company previous names

Independent Agriculture February 26, 1999

Transport Operator Data

The Crossways
Address Alconbury Hill , Alconbury Weston
City Huntingdon
Post code PE28 4JH
Vehicles 30
Trailers 10
Agrii
Address Castle Acre Road
City Swaffham
Post code PE37 7HY
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/07/31
filed on: 11th, January 2023
Free Download (32 pages)

Company search

Advertisements