ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agrivert Limited

Agrivert Limited is an active company incorporated on 6 January 1994 with the registered office located in High Wycombe, Buckinghamshire. Agrivert Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02885265
Private limited company
Age
31 years
Incorporated 6 January 1994
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 February 2025 (7 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 December 2025 (2 months remaining)
Address
Stokenchurch House Oxford Road
Stokenchurch
High Wycombe
HP14 3SX
England
Address changed on 30 May 2024 (1 year 4 months ago)
Previous address was The Grain Store the Old Coal Yard Gagingwell Chipping Norton OX7 4EF England
Telephone
01608677700
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in May 1972
Director • Director • British • Lives in England • Born in Dec 1965
Director • Chief Engineer • British • Lives in UK • Born in Jul 1974
Director • British • Lives in UK • Born in Jun 1965
Agrivert Renewables Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agrivert Renewables Limited
Harry George Waters and James Robert Andrew are mutual people.
Active
Agrivert Operations Limited
Harry George Waters and James Robert Andrew are mutual people.
Active
The Association For Renewable Energy And Clean Technology
Ralph Buchanan Alexander Maddan is a mutual person.
Active
Chiltern Solar Limited
James Robert Andrew is a mutual person.
Active
Brompton 35 Limited
Harry George Waters is a mutual person.
Active
Downhill Barns Limited
Harry George Waters is a mutual person.
Active
Moge Property Limited
Ralph Buchanan Alexander Maddan is a mutual person.
Active
Chiltern Solar Holding Company Limited
James Robert Andrew is a mutual person.
Active
Brands
Severn Trent Green Power
Severn Trent Green Power is a producer of renewable energy from food waste, operating facilities across the Midlands, South Wales, the South West, and the Home Counties.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£157K
Decreased by £645K (-80%)
Turnover
£22.74M
Decreased by £7.96M (-26%)
Employees
20
Same as previous period
Total Assets
£7.92M
Decreased by £8.92M (-53%)
Total Liabilities
-£6.16M
Decreased by £8.93M (-59%)
Net Assets
£1.76M
Increased by £5K (0%)
Debt Ratio (%)
78%
Decreased by 11.83% (-13%)
Latest Activity
Charge Satisfied
2 Months Ago on 11 Aug 2025
Mr Ralph Buchanan Alexander Maddan Appointed
4 Months Ago on 23 Jun 2025
Harry George Waters Resigned
4 Months Ago on 9 Jun 2025
Philip James Earl Resigned
4 Months Ago on 9 Jun 2025
Philip James Earl Resigned
4 Months Ago on 9 Jun 2025
Confirmation Submitted
7 Months Ago on 26 Feb 2025
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Ralph Buchanan Alexander Maddan Resigned
1 Year Ago on 4 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Feb 2024
Get Credit Report
Discover Agrivert Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 028852650014 in full
Submitted on 11 Aug 2025
Termination of appointment of Philip James Earl as a director on 9 June 2025
Submitted on 23 Jul 2025
Termination of appointment of Philip James Earl as a secretary on 9 June 2025
Submitted on 23 Jul 2025
Termination of appointment of Harry George Waters as a director on 9 June 2025
Submitted on 23 Jul 2025
Appointment of Mr Ralph Buchanan Alexander Maddan as a director on 23 June 2025
Submitted on 23 Jul 2025
Confirmation statement made on 24 February 2025 with no updates
Submitted on 26 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Termination of appointment of Ralph Buchanan Alexander Maddan as a director on 4 October 2024
Submitted on 9 Oct 2024
Registered office address changed from The Grain Store the Old Coal Yard Gagingwell Chipping Norton OX7 4EF England to Stokenchurch House Oxford Road Stokenchurch High Wycombe HP14 3SX on 30 May 2024
Submitted on 30 May 2024
Confirmation statement made on 24 February 2024 with no updates
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year