2 AGRICULTURE LIMITED - NEWBRIDGE


Company Profile Company Filings

Overview

2 AGRICULTURE LIMITED is a Private Limited Company from NEWBRIDGE and has the status: Active.
2 AGRICULTURE LIMITED was incorporated 29 years ago on 10/03/1995 and has the registered number: SC156515. The accounts status is GROUP and accounts are next due on 30/09/2024.

2 AGRICULTURE LIMITED - NEWBRIDGE

This company is listed in the following categories:
01470 - Raising of poultry
10910 - Manufacture of prepared feeds for farm animals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

FAIRVIEW MILL
NEWBRIDGE
MIDLOTHIAN
EH28 8NB

This Company Originates in : United Kingdom
Previous trading names include:
VION AGRICULTURE LIMITED (until 14/03/2013)
GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED (until 18/12/2009)

Confirmation Statements

Last Statement Next Statement Due
08/03/2023 22/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GAVIN JOHN BERRY Dec 1966 Scottish Director 2014-12-17 CURRENT
MR KEVIN LAWRANCE SKETCHER May 1961 British Director 2021-05-03 CURRENT
MR ROBERT JOHN RAFFERTY Mar 1969 British Director 2013-03-08 CURRENT
PHILIP THOMAS HOPLEY Jul 1950 British Director 1995-05-26 UNTIL 2008-08-11 RESIGNED
MR IAIN MURRAY IMRAY Apr 1957 British Director 1995-05-26 UNTIL 2008-08-11 RESIGNED
MR LOUIS ANTOINE MARIA VERNAUS Apr 1965 Dutch Director 2009-10-01 UNTIL 2013-03-08 RESIGNED
MARK STEVEN Dec 1962 British Director 2011-04-19 UNTIL 2013-03-08 RESIGNED
ANDREW MICHAEL DUTHIE STEPHEN Oct 1941 British Director 1995-05-19 UNTIL 1998-11-30 RESIGNED
DAVID JOHN SIMS Aug 1948 British Director 2008-08-11 UNTIL 2008-12-08 RESIGNED
WALTER WALKER PARIS Jun 1941 British Director 1995-05-19 UNTIL 1999-05-31 RESIGNED
MR PETER JOHN MILLER Nov 1953 British Director 2009-01-01 UNTIL 2013-03-08 RESIGNED
MR ANDREW JOHN HARDING RUTHERFORD Jul 1969 British Director 2014-12-17 UNTIL 2015-10-02 RESIGNED
MR DAVID JOHN SALKELD Feb 1956 British Director 2003-06-01 UNTIL 2005-09-13 RESIGNED
ANDREW JON LEWINS Nov 1960 British Director 1995-05-26 UNTIL 2003-09-19 RESIGNED
ANTONIUS MATHEUS MARIA LAMMERS Feb 1948 Dutch Director 2009-01-01 UNTIL 2010-01-01 RESIGNED
MAARTEN KUSTERS Jan 1963 Dutch Director 2012-03-01 UNTIL 2013-03-08 RESIGNED
MR JAMES JOHNSTON Oct 1958 British Director 2003-01-10 UNTIL 2006-05-23 RESIGNED
IAIN SMITH & COMPANY Corporate Nominee Secretary 1995-03-10 UNTIL 2007-05-18 RESIGNED
COLIN GORDON HOBKIRK Jun 1962 British Director 1995-03-10 UNTIL 1995-05-19 RESIGNED
MAUREEN BEATRICE HEPBURN Nov 1965 British Director 1996-09-16 UNTIL 1997-05-09 RESIGNED
MR STEPHEN RONALD WILLIAM FRANCIS Mar 1961 British Director 2009-03-05 UNTIL 2012-03-16 RESIGNED
MR ALFRED JOHN DUNCAN Nov 1942 British Director 1995-05-19 UNTIL 2008-08-11 RESIGNED
MRS TOLLA JOANNE CURLE Apr 1976 British Director 2015-10-02 UNTIL 2022-12-16 RESIGNED
ANTHONY MARTIN CHRISTIAANSE May 1962 Dutch Director 2008-08-11 UNTIL 2012-02-01 RESIGNED
MRS JULIA ANN CHARLES Jan 1965 British Director 2013-03-08 UNTIL 2014-12-17 RESIGNED
DR IAN DOUGLAS BRUCE-GARDNER May 1963 British Director 1998-02-16 UNTIL 2008-08-11 RESIGNED
MR MICHAEL JAMES WYLLIE Apr 1952 British Director 1999-12-20 UNTIL 2006-05-31 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2010-10-29 UNTIL 2013-03-08 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 2008-08-11 UNTIL 2010-10-29 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Secretary 2007-05-18 UNTIL 2008-08-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ranjit Singh Boparan 2016-04-06 - 2016-04-06 8/1966 Newbridge   Midlothian Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Baljinder Kaur Boparan 2016-04-06 - 2016-04-06 1/1968 Newbridge   Midlothian Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Amber Rei Holdings Ltd 2016-04-06 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH TURKEY FEDERATION LIMITED(THE) LONDON Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
CHERRY VALLEY FARMS LIMITED GRIMSBY ENGLAND Active FULL 01470 - Raising of poultry
HIGHBURY POULTRY FARM PRODUCE LIMITED OSWESTRY Active FULL 10120 - Processing and preserving of poultry meat
BAIN 3 LIMITED LONDON Dissolved... FULL 10130 - Production of meat and poultry meat products
W&WE (WALES AND WEST ENGLAND) LIMITED BIRMINGHAM Active FULL 99999 - Dormant Company
CORKERS CRISPS LTD ELY Active AUDIT EXEMPTION SUBSI 10890 - Manufacture of other food products n.e.c.
MJWFS LIMITED BURY ST EDMUNDS Active MICRO ENTITY 70221 - Financial management
ANATIS UK LIMITED GRIMSBY ENGLAND Active SMALL 64202 - Activities of production holding companies
BISMARCK HOLDINGS LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
FACCENDA FOODS (LINCS) LIMITED BRACKLEY Active FULL 10120 - Processing and preserving of poultry meat
LETHAM POULTRY LIMITED BIRMINGHAM Dissolved... DORMANT 10130 - Production of meat and poultry meat products
BOPARAN FAMILY TRUSTEE LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
INVEST CO 1 LIMITED BIRMINGHAM Active FULL 64202 - Activities of production holding companies
BRAND STREET LIMITED BIRMINGHAM Dissolved... DORMANT 63990 - Other information service activities n.e.c.
LO-DOUGH LIMITED BIRMINGHAM ENGLAND Active SMALL 47910 - Retail sale via mail order houses or via Internet
MINMAR (1004) LIMITED LONDON ENGLAND ... GROUP 88100 - Social work activities without accommodation for the elderly and disabled
UFFCULME FEED MILL LIMITED ST HELIER CHANNEL ISLANDS Dissolved... NO ACCOUNTS FILED None Supplied
COUNTRY CHICKEN FOODS LIMITED NEWBRIDGE Dissolved... FULL 99999 - Dormant Company
GREENSPOT PROJECTS LIMITED INVERURIE SCOTLAND Dissolved... MICRO ENTITY 43390 - Other building completion and finishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLYDE CANVAS GOODS AND STRUCTURES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CLYDE CANVAS UK LTD. EDINBURGH Active TOTAL EXEMPTION FULL 77210 - Renting and leasing of recreational and sports goods
THE ROYAL HIGHLAND EDUCATION TRUST EDINBURGH Active SMALL 99000 - Activities of extraterritorial organizations and bodies
SCOTLAND'S LEARNING PARTNERSHIP NEWBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE ROYAL CALEDONIAN CURLING CLUB NEWBRIDGE SCOTLAND Active SMALL 93199 - Other sports activities
SCOTTISH CURLING TRUST NEWBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
EDINBURGH ARENA LTD. NEWBRIDGE Active DORMANT 99999 - Dormant Company
SCOT PARK (EDINBURGH) HOLDINGS LIMITED INGLISTON UNITED KINGDOM Active DORMANT 52219 - Other service activities incidental to land transportation, n.e.c.
INGLISTON CATTERY & KENNELS LTD NEWBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.