• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

AB Agri LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Peterborough
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    AB Agri LTD
  • Address
    ******************
  • SIC Codes
    10910
  • SIC Description
    Manufacture of prepared feeds for farm animals
  • Company Number
    00193800
  • Listing UID
    35239
Google Advert
Location
  • Tesla Court, 24 Innovation Way, Peterborough PE2 6FL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.551019
  • Longitude
    -0.321691
  • Easting
    513893.0
  • Northing
    296120.0
  • Opportunities
    2
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL201860
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, September 28, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CAHILL, Raymond Gerrard
    Appointed On: January 11, 2021
    Occupation: N/A
    Role: secretary
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    BROWN, Kelly
    Appointed On: May 4, 2023
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY
    BURROWS, Heidi Marie, Dr
    Appointed On: April 29, 2024
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    CLARKE, James
    Appointed On: November 19, 2025
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY
    MARTEL, Pascal
    Appointed On: May 8, 2019
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    NOBRE, José Jorge
    Appointed On: January 11, 2018
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    FOSTER, Jessica Sophie
    Appointed On: July 14, 2000
    Occupation: N/A
    Role: secretary
    Address: 79b Huddleston Road, London, N7 0AE
    Resigned On: February 26, 2001
    GORE, Malcolm Raymond
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 3 Branksome Way, Harrow, Middlesex, HA3 9SH
    Resigned On: June 11, 1999
    RICHARDSON, Lyn
    Appointed On: July 24, 2001
    Occupation: N/A
    Role: secretary
    Address: Honey Cottage, Hatton Fields, Sutton Lane, Hilton, Derby, DE65 5GQ
    Resigned On: August 13, 2001
    SCHOFIELD, Rosalyn Sharon
    Appointed On: August 13, 2001
    Occupation: N/A
    Role: secretary
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: December 24, 2020
    SMITH, Simon Joseph
    Appointed On: July 14, 2006
    Occupation: N/A
    Role: secretary
    Address: 34 Winkworth Road, Banstead, Surrey, SM7 2QL
    Resigned On: September 29, 2006
    SPRINGETT, Catherine Mary
    Appointed On: February 26, 2001
    Occupation: N/A
    Role: secretary
    Address: The Coach House, 32 Kerrison Road Ealing, London, W5 5NW
    Resigned On: July 24, 2001
    WRIGHT, William Bernard
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 1a Kingsfield Road, Oxhey, Watford, Hertfordshire, WD1 4PP
    Resigned On: July 14, 2000
    ALLEN, Mark Barry Lindon
    Appointed On: January 1, 2011
    Occupation: N/A
    Role: director
    Address: Hadstock Cottage, Bartlow Road, Hadstock, Cambridge, CB21 4PF, United Kingdom
    Resigned On: September 30, 2013
    CLOKE, Richard Charles
    Appointed On: October 13, 2006
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: March 28, 2019
    COOPER, Richard Graham
    Appointed On: July 24, 2008
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: January 11, 2021
    CROSS, Alistair Graham
    Appointed On: June 2, 2014
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: April 14, 2020
    DOUGLAS, Ian Mayall
    Appointed On: February 8, 2001
    Occupation: N/A
    Role: director
    Address: Cherrytrees, Paxton, Berwick Upon Tweed, Northumberland, TD15 1TE
    Resigned On: August 31, 2003
    FERNANDEZ LLARENA, Juan Ignacio
    Appointed On: September 21, 2020
    Occupation: N/A
    Role: director
    Address: Ab Vista,, Calle Peru, 6, Segunda Planta, Oficina 4, Madrid, 28290, Spain
    Resigned On: January 11, 2021
    GRAINGER, Stuart
    Appointed On: March 1, 2005
    Occupation: N/A
    Role: director
    Address: 20 Midsummer Meadow, Inkberrow, Worcestershire, WR7 4HD
    Resigned On: March 14, 2008
    GREENHALGH, John Phillip
    Appointed On: October 4, 2005
    Occupation: N/A
    Role: director
    Address: 18 Dartmoor Drive, Hinchinbrooke, Huntingdon, Cambridgeshire, PE29 6XT
    Resigned On: October 13, 2006
    GURVIS, Scott Michael
    Appointed On: March 28, 2019
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: February 28, 2025
    HEASMAN, John Richard
    Appointed On: February 8, 2001
    Occupation: N/A
    Role: director
    Address: 2 Hall Gardens, Polebrook, Peterborough, PE8 5LJ
    Resigned On: November 3, 2004
    HEATH, Simon Mark
    Appointed On: August 1, 2012
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: July 19, 2024
    HOOPES, Joshua Kevin
    Appointed On: May 8, 2019
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: August 23, 2023
    JACKSON, Peter John
    Appointed On: October 28, 1994
    Occupation: N/A
    Role: director
    Address: Boundary House, Southorp, Stamford, Lincolnshire, PE9 3BX
    Resigned On: February 8, 2001
    KENT, Benjamin David Jemphrey
    Appointed On: October 20, 2003
    Occupation: N/A
    Role: director
    Address: Denford House, Ringstead Road, Denford, Northamptonshire, NN14 4EL
    Resigned On: December 13, 2004
    KIMBERLEY, Nicholas
    Appointed On: May 1, 2003
    Occupation: N/A
    Role: director
    Address: 5 Eaglesfield End, Leire, Leicestershire, LE17 5FG
    Resigned On: December 31, 2010
    KIRIAKOPOULOS, Kostantinos Jim
    Appointed On: May 27, 2022
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: November 30, 2025
    LANGLANDS, David Robin
    Appointed On: June 4, 1999
    Occupation: N/A
    Role: director
    Address: 7 School Lane, Elton, Peterborough, PE8 6RS
    Resigned On: October 20, 2003
    MARTINEZ PLATA, Jorge Erick
    Appointed On: August 1, 2012
    Occupation: N/A
    Role: director
    Address: Flat 5, 43 Pitfield Street, London, N1 6DA, United Kingdom
    Resigned On: April 18, 2018
    MURPHY, Alan
    Appointed On: January 18, 2007
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: November 30, 2019
    MURPHY, Alan
    Appointed On: April 1, 1998
    Occupation: N/A
    Role: director
    Address: Martindale House, Witham On The Hill, Bourne, Lincolnshire, PE10 0JH
    Resigned On: September 15, 2000
    MUTCH, John Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 3 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY
    Resigned On: May 31, 1992
    ONG, Bee Leng
    Appointed On: July 24, 2008
    Occupation: N/A
    Role: director
    Address: No 1,, The Granary, Church Street Stamford, Lincs, England, PE9 2JX, United Kingdom
    Resigned On: June 15, 2010
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    August 31, 2025
    Period End On
    August 31, 2025
    Period Start On
    September 1, 2024
    Type
    full
    Next Accounts
    Due On
    May 31, 2027
    Overdue
    No
    Period End On
    August 31, 2026
    Period Start On
    September 1, 2025
    Next Due
    May 31, 2027
    Next Made Up To
    August 31, 2026
    Overdue
    No
    Company Name
    AB AGRI LIMITED
    Company Number
    00193800
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 13, 2025
    Next Due
    May 27, 2026
    Next Made Up To
    May 13, 2026
    Overdue
    No
    Date Of Creation
    November 16, 1923
    ETag
    6b7be7d0bd65282cb9347779c5f2df3dff9fc58b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 18, 2016
    Previous Company Names
    Ceased On
    March 12, 2007
    Effective From
    February 1, 2001
    Name
    ABNA LIMITED
    Ceased On
    February 1, 2001
    Effective From
    August 23, 1994
    Name
    ABN LIMITED
    Ceased On
    August 23, 1994
    Effective From
    November 16, 1923
    Name
    ERNEST MELLING LIMITED
    Registered Office Address
    Address Line 1
    Weston Centre
    Address Line 2
    10 Grosvenor Street
    Locality
    London
    Post Code
    W1K 4QY
    Type
    ltd

    You May Also Be Interested In

    Frank Wright Limited Trading AS Trouw Nutrition GB Verified listing

    • Frank Wright LTD, Blenheim House, Blenheim Road, Airfield Industrial Estate, Ashbourne, DE6 1HA
    • Derbyshire Dales
    • Manufacture of prepared feeds for farm animals, Freight transport by road
    • Carrier, Broker, Dealer

    Factory Services UK Limited Trading AS Sugarich Verified listing

    • Sugarich, Tuscam Way, Camberley, GU15 3YY
    • Surrey Heath
    • Manufacture of prepared feeds for farm animals
    • Carrier, Broker, Dealer

    Manor Farm Feeds (owston) LTD. Verified listing

    • Manor Farm Feeds, Green Lane, Oakham, LE15 8DX
    • Harborough
    • Manufacture of prepared feeds for farm animals
    • Carrier, Broker, Dealer

    Feedco LTD Verified listing

    • Postlake, Clyst ST Mary, Exeter, EX5 1AP
    • East Devon
    • Manufacture of prepared feeds for farm animals, Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
    • Carrier, Broker, Dealer

    W E Jameson And Son Verified listing

    • W E Jameson & Son LTD, Foxholme Lane, Ripon, HG4 4EL
    • North Yorkshire
    • Manufacture of prepared feeds for farm animals, Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods, Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
    • Carrier, Dealer

    Oakapple Processing Limited Verified listing

    • Oakapple House, Church Walk, Bruntingthorpe, Lutterworth, LE17 5QH
    • Harborough
    • Manufacture of prepared feeds for farm animals
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link