Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G F P (AGRICULTURE) LIMITED
Company Information for

G F P (AGRICULTURE) LIMITED

ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT, WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY,
Company Registration Number
07066444
Private Limited Company
Active

Company Overview

About G F P (agriculture) Ltd
G F P (AGRICULTURE) LIMITED was founded on 2009-11-04 and has its registered office in London. The organisation's status is listed as "Active". G F P (agriculture) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G F P (AGRICULTURE) LIMITED
 
Legal Registered Office
ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT
WESTON CENTRE, 10 GROSVENOR STREET
LONDON
W1K 4QY
Other companies in DN18
 
Filing Information
Company Number 07066444
Company ID Number 07066444
Date formed 2009-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB985219386  
Last Datalog update: 2024-04-06 16:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G F P (AGRICULTURE) 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.

Company Officers of G F P (AGRICULTURE) LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN SHARON SCHOFIELD
Company Secretary 2015-02-19
KENNETH MARK AITCHISON
Director 2013-06-14
MICHAEL JAMES GIBSON
Director 2009-11-04
DIANA CAROLINE MACDUFF
Director 2018-02-21
MATTHEW JAMES PHILLIPS
Director 2009-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WOOLDRIDGE
Director 2013-06-14 2018-02-21
JONOTHAN MARK FAULDING
Director 2009-11-04 2013-06-14
JONATHON CHARLES ROUND
Director 2009-11-04 2009-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MARK AITCHISON NOMIX ENVIRO LIMITED Director 2017-10-05 CURRENT 2017-07-27 Active
KENNETH MARK AITCHISON B.C.W. (AGRICULTURE) LIMITED Director 2017-03-31 CURRENT 1990-11-21 Active
KENNETH MARK AITCHISON GH GRAIN (NO.2) LIMITED Director 2017-01-11 CURRENT 2009-02-25 Active
KENNETH MARK AITCHISON GRAIN HARVESTERS LIMITED Director 2017-01-11 CURRENT 1946-12-05 Active
KENNETH MARK AITCHISON ANGLIA GRAIN SERVICES LIMITED Director 2016-07-06 CURRENT 1986-02-12 Active
KENNETH MARK AITCHISON ANGLIA GRAIN HOLDINGS LIMITED Director 2016-07-06 CURRENT 2016-01-21 Active
KENNETH MARK AITCHISON INTRACROP LIMITED Director 2016-03-11 CURRENT 1977-03-28 Active
KENNETH MARK AITCHISON NORTH WOLD AGRONOMY LIMITED Director 2013-03-25 CURRENT 2010-01-07 Active
KENNETH MARK AITCHISON PHOENIX AGRONOMY LIMITED Director 2011-04-06 CURRENT 1995-12-19 Active
KENNETH MARK AITCHISON EUROAGKEM LIMITED Director 2011-02-10 CURRENT 1992-03-09 Active
KENNETH MARK AITCHISON SOYL LIMITED Director 2009-04-29 CURRENT 2004-04-28 Active
KENNETH MARK AITCHISON LOTHIAN CROP SPECIALISTS LIMITED Director 2009-01-30 CURRENT 1988-04-25 Active
KENNETH MARK AITCHISON NOMIX LIMITED Director 2007-03-02 CURRENT 1982-12-24 Active
KENNETH MARK AITCHISON FRONTIER AGRICULTURE LIMITED Director 2005-03-23 CURRENT 2004-11-16 Active
MICHAEL JAMES GIBSON ENVIRONWORKS NORTHERN LINCS LTD Director 2008-02-19 CURRENT 2003-07-11 Dissolved 2017-10-17
DIANA CAROLINE MACDUFF B.C.W. (AGRICULTURE) LIMITED Director 2018-05-01 CURRENT 1990-11-21 Active
DIANA CAROLINE MACDUFF FORWARD AGRONOMY LIMITED Director 2018-02-21 CURRENT 2006-02-08 Active
DIANA CAROLINE MACDUFF GH GRAIN (NO.2) LIMITED Director 2018-02-21 CURRENT 2009-02-25 Active
DIANA CAROLINE MACDUFF THE AGRONOMY PARTNERSHIP LIMITED Director 2018-02-21 CURRENT 1999-10-29 Active
DIANA CAROLINE MACDUFF SOYL LIMITED Director 2018-02-21 CURRENT 2004-04-28 Active
DIANA CAROLINE MACDUFF NOMIX LIMITED Director 2018-02-21 CURRENT 1982-12-24 Active
DIANA CAROLINE MACDUFF PHOENIX AGRONOMY LIMITED Director 2018-02-21 CURRENT 1995-12-19 Active
DIANA CAROLINE MACDUFF GH GRAIN LIMITED Director 2018-02-21 CURRENT 2000-04-18 Active
DIANA CAROLINE MACDUFF NORTH WOLD AGRONOMY LIMITED Director 2018-02-21 CURRENT 2010-01-07 Active
DIANA CAROLINE MACDUFF LOTHIAN CROP SPECIALISTS LIMITED Director 2018-02-21 CURRENT 1988-04-25 Active
DIANA CAROLINE MACDUFF EUROAGKEM LIMITED Director 2018-02-21 CURRENT 1992-03-09 Active
DIANA CAROLINE MACDUFF GRAIN HARVESTERS LIMITED Director 2018-02-21 CURRENT 1946-12-05 Active
DIANA CAROLINE MACDUFF BOOTHMANS (AGRICULTURE) LIMITED Director 2018-02-21 CURRENT 1975-07-02 Active
DIANA CAROLINE MACDUFF INTRACROP LIMITED Director 2018-02-21 CURRENT 1977-03-28 Active
DIANA CAROLINE MACDUFF FRONTIER AGRICULTURE LIMITED Director 2017-09-14 CURRENT 2004-11-16 Active
DIANA CAROLINE MACDUFF NOMIX ENVIRO LIMITED Director 2017-08-23 CURRENT 2017-07-27 Active
MATTHEW JAMES PHILLIPS GFP NORTHERN LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MATTHEW JAMES PHILLIPS PHILLIPS SEEDS LIMITED Director 2003-11-05 CURRENT 2003-11-05 Dissolved 2015-01-13

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
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-06Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17
2022-11-08CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-05CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-21AP03Appointment of Mr Raymond Gerrard Cahill as company secretary on 2021-01-20
2021-01-05TM02Termination of appointment of Rosalyn Sharon Schofield on 2020-12-24
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-06-24CH01Director's details changed for Mrs Diana Caroline Macduff on 2020-06-19
2020-06-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-26CH01Director's details changed for Mr Kenneth Mark Aitchison on 2019-03-26
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-12-14CH01Director's details changed for Mr Kenneth Mark Aitchison on 2018-11-04
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLDRIDGE
2018-03-16AP01DIRECTOR APPOINTED DIANA CAROLINE MACDUFF
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT WESTON CENTRE, 10 GROSVENOR STREET LONDON W1Y 4QY UNITED KINGDOM
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT 3RD FLOOR, 50/51 RUSSELL SQUARE LONDON WC1B 4JA
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0104/11/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-26AP03Appointment of Miss Rosalyn Sharon Schofield as company secretary on 2015-02-19
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM West Wold Farm Deepdale Barton upon Humber North Lincolnshire DN18 6ED
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0104/11/14 ANNUAL RETURN FULL LIST
2015-02-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-11-04
2015-02-13ANNOTATIONClarification
2015-01-22CH01Director's details changed for Mr. Kenneth Mark Aitchison on 2013-12-06
2014-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-14AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-08-14AA01CURREXT FROM 30/06/2014 TO 31/10/2014
2014-05-19RP04SECOND FILING WITH MUD 14/11/13 FOR FORM AR01
2014-04-14AA01CURRSHO FROM 30/06/2015 TO 30/06/2014
2014-04-14AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0104/11/13 FULL LIST
2013-11-04AR0104/11/13 FULL LIST
2013-08-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-31AP01DIRECTOR APPOINTED MR. STEPHEN WOOLDRIDGE
2013-07-31AP01DIRECTOR APPOINTED MR. KENNETH MARK AITCHISON
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONOTHAN FAULDING
2012-11-05AR0104/11/12 FULL LIST
2012-08-08AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-08AR0104/11/11 FULL LIST
2011-08-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-20AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2010-12-06AR0104/11/10 FULL LIST
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-11SH0104/11/09 STATEMENT OF CAPITAL GBP 100
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM, BAY 2, PLOT 4, PEGASUS ROAD, ELSHAM WOLDS INDUSTRIAL ESTATE, BRIGG, NORTH LINCOLNSHIRE, DN20 0SQ, UNITED KINGDOM
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-09AP01DIRECTOR APPOINTED MICHAEL JAMES GIBSON
2009-11-09AP01DIRECTOR APPOINTED MR JONOTHAN MARK FAULDING
2009-11-09AP01DIRECTOR APPOINTED MATTHEW JAMES PHILLIPS
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, UNITED KINGDOM
2009-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1116837 Active Licenced property: PEGASUS ROAD BRIDGEWAY ELSHAM WOLDS INDUSTRIAL ESTATE BRIGG ELSHAM WOLDS INDUSTRIAL ESTATE GB DN20 0SQ. Correspondance address: PEGASUS ROAD BRIDGEWAY ELSHAM WOLDS INDUSTRIAL ESTATE BRIGG ELSHAM WOLDS INDUSTRIAL ESTATE GB DN20 0SQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 G F P (AGRICULTURE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHATTEL MORTGAGE 2010-06-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2010-02-25 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2012-01-01 £ 276,894
Creditors Due Within One Year 2012-01-01 £ 585,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 G F P (AGRICULTURE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 208,984
Current Assets 2012-01-01 £ 642,655
Debtors 2012-01-01 £ 240,663
Fixed Assets 2012-01-01 £ 401,608
Stocks Inventory 2012-01-01 £ 193,008
Tangible Fixed Assets 2012-01-01 £ 401,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G F P (AGRICULTURE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G F P (AGRICULTURE) LIMITED
Trademarks
We have not found any records of G F P (AGRICULTURE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G F P (AGRICULTURE) 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 (81300 - Landscape service activities) as G F P (AGRICULTURE) LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where G F P (AGRICULTURE) 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 G F P (AGRICULTURE) 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 G F P (AGRICULTURE) 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.