Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGRIHOLD LIMITED
Company Information for

AGRIHOLD LIMITED

1ST FLOOR TOLL BAR HOUSE, LANDMERE LANE, EDWALTON, NOTTINGHAM, NG12 4DG,
Company Registration Number
03330795
Private Limited Company
Active

Company Overview

About Agrihold Ltd
AGRIHOLD LIMITED was founded on 1997-03-10 and has its registered office in Edwalton. The organisation's status is listed as "Active". Agrihold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AGRIHOLD LIMITED
 
Legal Registered Office
1ST FLOOR TOLL BAR HOUSE
LANDMERE LANE
EDWALTON
NOTTINGHAM
NG12 4DG
Other companies in NG1
 
Filing Information
Company Number 03330795
Company ID Number 03330795
Date formed 1997-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRIHOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGRIHOLD LIMITED
The following companies were found which have the same name as AGRIHOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGRIHOLD PTY LTD Dissolved Company formed on the 2009-08-05
AGRIHOLDING SECURITY 11295 CORNERBROOK COURT RENO NV 89511 Revoked Company formed on the 2011-08-17
AGRIHOLDING INCORPORATED California Unknown
AgriHoldings Ltd LEVEL 1, SKYPARKS BUSINESS CENTRE, MALTA INTERNATIONAL AIRPORT, LUQA Unknown
AGRIHOLDING LIMITED BURLEIGH MANOR PEEL ROAD DOUGLAS IM1 5EP Active Company formed on the 2022-09-16

Company Officers of AGRIHOLD LIMITED

Current Directors
Officer Role Date Appointed
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2006-09-30
NICHOLAS JOHN FORMAN HARDY
Director 1997-03-26
THOMAS WILLIAM BAILEY FORMAN HARDY
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER MARY BUCKLEY
Company Secretary 2004-03-17 2006-09-30
HP SECRETARIAL SERVICES LIMITED
Company Secretary 1998-01-30 2004-03-17
PETER WILLIAM BENNETT
Director 1997-03-26 2000-03-31
BARRIE CARR BAILEY
Company Secretary 1997-03-26 1998-01-30
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-03-10 1997-03-26
HP DIRECTORS LIMITED
Nominated Director 1997-03-10 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HP SECRETARIAL SERVICES LIMITED BOULDNOR MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
HP SECRETARIAL SERVICES LIMITED FITNESS GLOBAL BRAND MANAGEMENT LIMITED Company Secretary 2016-12-16 CURRENT 2003-05-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED FITNESS DIRECT FRANCHISING LIMITED Company Secretary 2016-12-16 CURRENT 2007-10-05 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED EFFW (UK) LTD Company Secretary 2016-12-16 CURRENT 2011-09-30 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED PROPCO ENTERPRISES LIMITED Company Secretary 2016-12-16 CURRENT 2015-05-15 Liquidation
HP SECRETARIAL SERVICES LIMITED STASPORTS (LEIGHTON BUZZARD) LIMITED Company Secretary 2016-12-16 CURRENT 2010-09-09 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED ECL 2020 LIMITED Company Secretary 2016-12-16 CURRENT 2003-07-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED POWER CLUB LIMITED Company Secretary 2016-12-16 CURRENT 2009-11-24 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT EUROPEAN INVESTMENTS LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE LIMITED Company Secretary 2013-07-15 CURRENT 1979-12-04 Active
HP SECRETARIAL SERVICES LIMITED COPART EUROPE LIMITED Company Secretary 2013-07-15 CURRENT 2007-04-03 Active
HP SECRETARIAL SERVICES LIMITED COPART CLAIMS HANDLING SERVICES LIMITED Company Secretary 2013-07-15 CURRENT 2010-11-02 Active
HP SECRETARIAL SERVICES LIMITED TRPC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED TRAPOC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED U-PULL-IT LIMITED Company Secretary 2013-07-15 CURRENT 2008-11-14 Active
HP SECRETARIAL SERVICES LIMITED CORNVILLE LIMITED Company Secretary 2013-07-15 CURRENT 1989-03-23 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT (EUROPE) LIMITED Company Secretary 2013-07-15 CURRENT 2012-09-19 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE AUCTIONS LTD Company Secretary 2013-07-15 CURRENT 1963-04-11 Active
HP SECRETARIAL SERVICES LIMITED JOHN HEWITT & SONS (GARAGES) LIMITED Company Secretary 2013-07-15 CURRENT 1978-08-04 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART EUROPEAN HOLDINGS LIMITED Company Secretary 2013-07-15 CURRENT 1919-11-18 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART UK LIMITED Company Secretary 2013-07-15 CURRENT 1968-03-28 Active
HP SECRETARIAL SERVICES LIMITED D HALES LIMITED Company Secretary 2013-07-15 CURRENT 1996-10-18 Active
HP SECRETARIAL SERVICES LIMITED GLENCALVIE ESTATE Company Secretary 2009-12-08 CURRENT 2001-07-26 Active
HP SECRETARIAL SERVICES LIMITED TALAVERA PROPERTIES LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
HP SECRETARIAL SERVICES LIMITED RF TRUST ENTERPRISES LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
HP SECRETARIAL SERVICES LIMITED DE MERKE ESTATES Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SCL PROPERTY HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SYWELL ESTATES LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Dissolved 2017-07-25
HP SECRETARIAL SERVICES LIMITED SYWELL AVIATION LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Active
HP SECRETARIAL SERVICES LIMITED THE AVIATOR HOTEL LIMITED Company Secretary 2007-07-26 CURRENT 1959-03-19 Active
HP SECRETARIAL SERVICES LIMITED SYWELL AERODROME,LIMITED Company Secretary 2007-07-26 CURRENT 1933-01-14 Active
HP SECRETARIAL SERVICES LIMITED THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD Company Secretary 2007-07-25 CURRENT 2006-03-06 Active
HP SECRETARIAL SERVICES LIMITED F.H. FARMS LIMITED Company Secretary 2006-09-30 CURRENT 1972-11-03 Active
HP SECRETARIAL SERVICES LIMITED MANORLEASE LIMITED Company Secretary 2006-09-30 CURRENT 1998-01-15 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED HOWPER 235 LIMITED Company Secretary 2006-09-30 CURRENT 1997-11-25 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED T.B.F. (TRANSPORT) Company Secretary 2006-09-30 CURRENT 1971-10-25 Active
HP SECRETARIAL SERVICES LIMITED NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP Company Secretary 2006-05-23 CURRENT 2006-01-26 Dissolved 2017-10-24
HP SECRETARIAL SERVICES LIMITED GRUNDIG UK LIMITED Company Secretary 2003-06-30 CURRENT 1993-07-26 Liquidation
HP SECRETARIAL SERVICES LIMITED PILOTBIRD LIMITED Company Secretary 2001-08-31 CURRENT 1999-12-03 Active
HP SECRETARIAL SERVICES LIMITED T.B.F. COMMUNICATIONS Company Secretary 2001-03-23 CURRENT 1885-11-02 Active
HP SECRETARIAL SERVICES LIMITED BRIDGMAN DOORS LIMITED Company Secretary 1999-07-26 CURRENT 1961-04-19 Liquidation
HP SECRETARIAL SERVICES LIMITED FORMAN HARDY HOLDINGS LIMITED Company Secretary 1998-01-30 CURRENT 1939-08-10 Active
HP SECRETARIAL SERVICES LIMITED NOTTINGHAM INDUSTRIAL GROUP LIMITED Company Secretary 1998-01-30 CURRENT 1996-09-16 Active
HP SECRETARIAL SERVICES LIMITED HARBOUR INVESTMENTS Company Secretary 1998-01-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED AMI TECHNOLOGY LIMITED Company Secretary 1996-03-08 CURRENT 1996-02-16 Dissolved 2016-04-05
NICHOLAS JOHN FORMAN HARDY T. BAILEY HOLDINGS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
NICHOLAS JOHN FORMAN HARDY HOWPER 235 LIMITED Director 2009-07-28 CURRENT 1997-11-25 Active - Proposal to Strike off
NICHOLAS JOHN FORMAN HARDY MORAY SPORT LIMITED Director 2007-10-31 CURRENT 2007-01-18 Active
NICHOLAS JOHN FORMAN HARDY MANORLEASE LIMITED Director 2006-03-22 CURRENT 1998-01-15 Active - Proposal to Strike off
NICHOLAS JOHN FORMAN HARDY GLENCALVIE ESTATE Director 2003-05-06 CURRENT 2001-07-26 Active
NICHOLAS JOHN FORMAN HARDY PILOTBIRD LIMITED Director 2003-05-02 CURRENT 1999-12-03 Active
NICHOLAS JOHN FORMAN HARDY T.B.F. COMMUNICATIONS Director 2001-03-23 CURRENT 1885-11-02 Active
NICHOLAS JOHN FORMAN HARDY NOTTINGHAM INDUSTRIAL GROUP LIMITED Director 1997-03-26 CURRENT 1996-09-16 Active
NICHOLAS JOHN FORMAN HARDY T.B.F. (TRANSPORT) Director 1992-10-18 CURRENT 1971-10-25 Active
NICHOLAS JOHN FORMAN HARDY FORMAN HARDY HOLDINGS LIMITED Director 1991-10-18 CURRENT 1939-08-10 Active
NICHOLAS JOHN FORMAN HARDY F.H. FARMS LIMITED Director 1991-10-18 CURRENT 1972-11-03 Active
THOMAS WILLIAM BAILEY FORMAN HARDY F.H. FARMS LIMITED Director 2016-09-26 CURRENT 1972-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-02-16Change of share class name or designation
2024-02-16Statement of company's objects
2024-02-16Particulars of variation of rights attached to shares
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM 1st Floor Toll Bar Hose Melton Road Edwalton Nottingham NG12 4DG England
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM 64 st James's Street Nottingham Nottinghamshire NG1 6FJ
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM 64 st James's Street Nottingham Nottinghamshire NG1 6FJ
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 4200
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-10-14CH04SECRETARY'S DETAILS CHNAGED FOR HP SECRETARIAL SERVICES LIMITED on 2016-10-07
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-28AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BAILEY FORMAN HARDY
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 4200
2016-03-18AR0110/03/16 ANNUAL RETURN FULL LIST
2015-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 4200
2015-04-07AR0110/03/15 ANNUAL RETURN FULL LIST
2014-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 4200
2014-04-02AR0110/03/14 ANNUAL RETURN FULL LIST
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0110/03/13 ANNUAL RETURN FULL LIST
2012-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-30AUDAUDITOR'S RESIGNATION
2012-03-20AR0110/03/12 ANNUAL RETURN FULL LIST
2011-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0110/03/11 ANNUAL RETURN FULL LIST
2011-04-07CH04SECRETARY'S DETAILS CHNAGED FOR HP SECRETARIAL SERVICES LIMITED on 2011-03-10
2010-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0110/03/10 ANNUAL RETURN FULL LIST
2010-04-08CH04SECRETARY'S DETAILS CHNAGED FOR HP SECRETARIAL SERVICES LIMITED on 2009-10-01
2010-03-09MISCAuditors resignation
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FORMAN HARDY / 01/10/2009
2009-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 64 ST JAMES'S STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6FJ
2008-04-08190LOCATION OF DEBENTURE REGISTER
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 64 ST JAMESS STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6FJ
2007-04-19363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-04-07363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-18363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-03-25288bSECRETARY RESIGNED
2004-03-25288aNEW SECRETARY APPOINTED
2003-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-20363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-28363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-12-07RES13DECLARE CASH DIVIDEND 22/11/01
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-10363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-05288bDIRECTOR RESIGNED
2000-03-15363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-25363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-26363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1998-02-11288aNEW SECRETARY APPOINTED
1998-02-11288bSECRETARY RESIGNED
1997-10-22(W)ELRESS366A DISP HOLDING AGM 07/10/97
1997-10-22(W)ELRESS252 DISP LAYING ACC 07/10/97
1997-08-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-08-0388(2)PAD 27/03/97--------- £ SI 300@1=300 £ IC 4200/4500
1997-07-13225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1997-05-0288(2)PAD 27/03/97--------- £ SI 300@1=300 £ IC 3900/4200
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288aNEW SECRETARY APPOINTED
1997-04-10287REGISTERED OFFICE CHANGED ON 10/04/97 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHANTS. NN1 5PN
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288bSECRETARY RESIGNED
1997-04-10288bDIRECTOR RESIGNED
1997-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AGRIHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGRIHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGRIHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGRIHOLD LIMITED

Intangible Assets
Patents
We have not found any records of AGRIHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRIHOLD LIMITED
Trademarks
We have not found any records of AGRIHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRIHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AGRIHOLD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AGRIHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRIHOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGRIHOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.