Company NameAgronomic Services Limited
Company StatusActive
Company Number06051081
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr David Patrick Snowden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressWalter Dawson & Son York House
Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMrs Joanne Snowden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWalter Dawson & Son York House
Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMiss Georgina Elizabeth Snowden
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(9 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalter Dawson & Son York House
Market Place
Leyburn
North Yorkshire
DL8 5AT
Secretary NameMs Dawn Clarkson
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park View
Leyburn
North Yorkshire
DL8 5HN

Contact

Websitewww.agronomics.co.uk

Location

Registered AddressWalter Dawson & Son York House
Market Place
Leyburn
North Yorkshire
DL8 5AT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Patrick Snowden
50.00%
Ordinary
1 at £1Joanne Snowden
50.00%
Ordinary

Financials

Year2014
Net Worth£180,011
Cash£43,132
Current Liabilities£113,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

7 February 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
6 February 2024Director's details changed for Mrs Joanne Snowden on 6 February 2024 (2 pages)
6 February 2024Change of details for Mr David Patrick Snowden as a person with significant control on 17 April 2023 (2 pages)
6 February 2024Change of details for Mrs Joanne Snowden as a person with significant control on 17 April 2023 (2 pages)
6 February 2024Director's details changed for Miss Georgina Elizabeth Snowden on 6 February 2024 (2 pages)
6 February 2024Director's details changed for Mr David Patrick Snowden on 6 February 2024 (2 pages)
22 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 April 2023Registered office address changed from Clarksons Thornborough Hall Leyburn North Yorkshire DL8 5AB United Kingdom to Walter Dawson & Son York House Market Place Leyburn North Yorkshire DL8 5AT on 17 April 2023 (1 page)
3 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 December 2022Change of details for Mr David Patrick Snowden as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Registered office address changed from Thornborough Hall Leyburn North Yorkshire DL8 5AB to Clarksons Thornborough Hall Leyburn North Yorkshire DL8 5AB on 6 December 2022 (1 page)
6 December 2022Change of details for Mrs Joanne Snowden as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Miss Georgina Elizabeth Snowden on 6 December 2022 (2 pages)
18 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Change of share class name or designation (2 pages)
9 May 2016Change of share class name or designation (2 pages)
5 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(4 pages)
31 March 2016Appointment of Miss Georgina Elizabeth Snowden as a director on 1 February 2016 (2 pages)
31 March 2016Appointment of Miss Georgina Elizabeth Snowden as a director on 1 February 2016 (2 pages)
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Termination of appointment of Dawn Clarkson as a secretary (1 page)
14 January 2011Termination of appointment of Dawn Clarkson as a secretary (1 page)
14 January 2011Termination of appointment of Dawn Clarkson as a secretary (1 page)
14 January 2011Termination of appointment of Dawn Clarkson as a secretary (1 page)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Director's details changed for Joanne Snowden on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Joanne Snowden on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Patrick Snowden on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for David Patrick Snowden on 19 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page)
26 March 2007Registered office changed on 26/03/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page)
30 January 2007Ad 12/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 2007Ad 12/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
30 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
12 January 2007Incorporation (14 pages)
12 January 2007Incorporation (14 pages)