logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 12
  • 1
    Everton, Stephen Christopher Jim
    Finance Director born in July 1959
    Individual (6 offsprings)
    Officer
    2000-07-25 ~ 2012-05-31
    OF - Director → CIF 0
    Everton, Stephen Christopher Jim
    Finance Director
    Individual (6 offsprings)
    Officer
    2000-07-25 ~ 2012-05-31
    OF - Secretary → CIF 0
  • 2
    Southern, John
    Director born in April 1961
    Individual (12 offsprings)
    Officer
    2013-02-01 ~ 2024-06-14
    OF - Director → CIF 0
    Southern, John
    Individual (12 offsprings)
    Officer
    2013-02-01 ~ 2024-06-14
    OF - Secretary → CIF 0
  • 3
    Burden, Norman Robert
    Company Director born in November 1947
    Individual (8 offsprings)
    Officer
    1999-11-04 ~ 2019-01-14
    OF - Director → CIF 0
    Burden, Norman Robert
    Director
    Individual (8 offsprings)
    Officer
    2000-02-01 ~ 2000-07-28
    OF - Secretary → CIF 0
  • 4
    Wates, Ann Jenifer
    Company Director born in December 1932
    Individual (10 offsprings)
    Officer
    2000-01-20 ~ 2012-12-13
    OF - Director → CIF 0
  • 5
    Wates, Nigel Edward
    Director born in July 1956
    Individual (7 offsprings)
    Officer
    2012-12-13 ~ now
    OF - Director → CIF 0
    Mr Nigel Edward Wates
    Born in July 1956
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 6
    Wates, John William
    Director born in November 1957
    Individual (8 offsprings)
    Officer
    2000-01-20 ~ now
    OF - Director → CIF 0
  • 7
    Harwood, Keith
    Operations Director born in August 1956
    Individual (6 offsprings)
    Officer
    2012-05-31 ~ 2012-09-20
    OF - Director → CIF 0
  • 8
    Lyth, Dorothy
    Finance Director born in February 1962
    Individual (10 offsprings)
    Officer
    1999-11-04 ~ 2000-02-01
    OF - Director → CIF 0
    Lyth, Dorothy
    Finance Director
    Individual (10 offsprings)
    Officer
    1999-11-04 ~ 2000-02-01
    OF - Secretary → CIF 0
  • 9
    Scanlon, Thomas Douglas
    Company Director born in December 1947
    Individual (3 offsprings)
    Officer
    1999-11-15 ~ 2011-12-31
    OF - Director → CIF 0
  • 10
    Mr Joseph Robert Ferris Lulham
    Born in August 1938
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    1999-10-27 ~ 1999-11-04
    OF - Nominee Secretary → CIF 0
  • 12
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    1999-10-27 ~ 1999-11-04
    OF - Nominee Director → CIF 0
parent relation
Company in focus

AGRITURF HOLDINGS LIMITED

Period: 1999-11-15 ~ 2025-02-25
Company number: 03866319
Registered names
AGRITURF HOLDINGS LIMITED - Dissolved
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02022-01-01 ~ 2022-12-31
Fixed Assets - Investments
1,269,987 GBP2022-12-31
1,407,821 GBP2021-12-31
Fixed Assets
1,269,987 GBP2022-12-31
1,407,821 GBP2021-12-31
Total Assets Less Current Liabilities
1,269,987 GBP2022-12-31
1,407,821 GBP2021-12-31
Equity
Called up share capital
1,000,000 GBP2022-12-31
1,000,000 GBP2021-12-31
1,000,000 GBP2020-12-31
Revaluation reserve
163,489 GBP2022-12-31
301,323 GBP2021-12-31
251,419 GBP2020-12-31
Retained earnings (accumulated losses)
106,498 GBP2022-12-31
106,498 GBP2021-12-31
106,498 GBP2020-12-31
Equity
1,269,987 GBP2022-12-31
1,407,821 GBP2021-12-31
1,357,917 GBP2020-12-31
Comprehensive Income/Expense
-137,834 GBP2022-01-01 ~ 2022-12-31
49,904 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
862022-01-01 ~ 2022-12-31
842021-01-01 ~ 2021-12-31
Investments in Group Undertakings
Cost valuation
1,269,987 GBP2022-12-31
1,407,821 GBP2021-12-31
Investments in Group Undertakings
1,269,987 GBP2022-12-31
1,407,821 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2022-12-31

Related profiles found in government register
  • AGRITURF HOLDINGS LIMITED
    Info
    GRANGECREST LIMITED - 1999-11-15
    Registered number 03866319
    C/o The Burdens Group Limited Spalding Road, Sutterton, Boston, Lincolnshire PE20 2ET
    PRIVATE LIMITED COMPANY incorporated on 1999-10-27 and dissolved on 2025-02-25 (25 years 3 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-03-12
    CIF 0
  • AGRITURF HOLDINGS LIMITED
    S
    Registered number 03866319
    C/o The Burdens Group Limited, Spalding Road, Sutterton, Boston, Lincolnshire, England, PE20 2ET
    Company Limited By Shares in Companies House, England And Wales
    CIF 1
    Company Limited By Shares in England And Wales
    CIF 2
  • AGRITURF HOLDINGS LIMITED
    S
    Registered number 03866319
    Spalding Road, Sutterton, Boston, Lincolnshire, England, PE20 2ET
    Limited Company in England & Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    AGRITURF LIMITED
    - now 02167525
    KEYMER AGRICULTURAL SERVICES LIMITED - 1999-12-24
    FIXFAD LIMITED - 1988-02-03
    Spalding Road, Sutterton, Boston, Lincolnshire
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    AUK LIMITED
    - now 02383928
    BURDENS DISTRIBUTION LIMITED - 2013-07-19
    BURDENS LINCOLNSHIRE LIMITED - 1996-08-22
    WIDERAD LIMITED - 1989-10-11
    C/o The Burdens Group Limited Spalding Road, Sutterton, Boston, Lincolnshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-12-18 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    THE BURDENS GROUP LIMITED
    - now 01661040
    BURDENS TRACTORS LIMITED - 1996-09-27
    BURDENS TRACTORS (WRANGLE) LIMITED - 1989-03-08
    BURDENS IMEX LIMITED - 1984-06-15
    BESTKENT LIMITED - 1982-10-13
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    In Administration Corporate (19 parents, 3 offsprings)
    Person with significant control
    2017-12-18 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.