Company NameAGRI Sales Limited
DirectorsFoster Farrow and Adam Farrow
Company StatusActive
Company Number08395341
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Previous NamesMill House Farm (Canal Head) Ltd and Mill House Farms (Canal Head) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Foster Farrow
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Director NameMr Adam Farrow
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield Farm Hull Road
Wilberfoss
York
YO41 5NT

Contact

Websitemillhousefarms.net
Telephone01904 749065
Telephone regionYork

Location

Registered AddressSouthfield Farm Hull Road
Wilberfoss
York
YO41 5NT
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishWilberfoss
WardPocklington Provincial
Built Up AreaWilberfoss

Shareholders

1 at £1Foster Farrow
100.00%
Ordinary

Financials

Year2014
Net Worth£620
Cash£82
Current Liabilities£872

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

15 May 2020Delivered on: 18 May 2020
Persons entitled: Seneca Trade Finance LTD

Classification: A registered charge
Particulars: The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future.
Outstanding

Filing History

31 January 2024Compulsory strike-off action has been discontinued (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
30 January 2024Total exemption full accounts made up to 28 February 2023 (7 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
15 December 2021Amended total exemption full accounts made up to 28 February 2021 (7 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
12 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
18 May 2020Registration of charge 083953410001, created on 15 May 2020 (19 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
28 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
26 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 100
(3 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
4 January 2018Registered office address changed from 5 Fletton Road Norton Malton North Yorkshire YO17 8BD England to Southfield Farm Hull Road Wilberfoss York YO41 5NT on 4 January 2018 (1 page)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Adam Farrow on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Adam Farrow on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
2 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 2
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 2
(3 pages)
20 July 2016Appointment of Mr Adam Farrow as a director on 20 July 2016 (2 pages)
20 July 2016Appointment of Mr Adam Farrow as a director on 20 July 2016 (2 pages)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
12 July 2016Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH to 5 Fletton Road Norton Malton North Yorkshire YO17 8BD on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH to 5 Fletton Road Norton Malton North Yorkshire YO17 8BD on 12 July 2016 (1 page)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
14 February 2013Company name changed mill house farm (canal head) LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Company name changed mill house farm (canal head) LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2013Incorporation (20 pages)
8 February 2013Incorporation (20 pages)