Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGM LIMITED
Company Information for

AGM LIMITED

2 STAFFORD PLACE, WESTON-SUPER-MARE, SOMERSET, BS23 2QZ,
Company Registration Number
02774049
Private Limited Company
Active

Company Overview

About Agm Ltd
AGM LIMITED was founded on 1992-12-16 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Agm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AGM LIMITED
 
Legal Registered Office
2 STAFFORD PLACE
WESTON-SUPER-MARE
SOMERSET
BS23 2QZ
Other companies in BS23
 
Filing Information
Company Number 02774049
Company ID Number 02774049
Date formed 1992-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB586398378  
Last Datalog update: 2024-05-05 18:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROOKING, RUSE & CO. LIMITED   PAPERWEIGHT SERVICES 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.
Companies with same name AGM LIMITED
The following companies were found which have the same name as AGM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGM FINANCIAL LIMITED 2 CLUMBER GROVE NEWCASTLE ST5 3AU Active Company formed on the 2012-10-03
AGM HOLLINGS (UK) LTD 4 ENDEAVOUR WAY CROYDON CR0 4TR Active Company formed on the 2016-09-21
AGM - BUILDING COMPANY LIMITED GOODMAN DERRICK LLP, 10 ST. BRIDE STREET LONDON EC4A 4AD Active Company formed on the 2015-10-15
AGM - College Advisors, LLC 3507 N NOTTINGHAM ST ARLINGTON VA 22207 Active Company formed on the 2006-09-27
AGM (ADRIAN GRAHAM MITCHELL) THEATER COMPANY, INC. 130 MALCOLM X BLVD #431 New York NEW YORK NY 10026 Active Company formed on the 2017-09-06
AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD C/O JT MAXWELL LIMITED 169 UNION STREET OLDHAM UNITED KINGDOM OL1 1TD Liquidation Company formed on the 2012-06-26
AGM (EMEA) LIMITED HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT Dissolved Company formed on the 2007-07-16
AGM (LONDON) LIMITED 4TH FLOOR 36 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DP Dissolved Company formed on the 2013-03-14
AGM (QLD) PTY LTD QLD 4031 Active Company formed on the 2002-05-16
AGM (SCOTLAND) LIMITED Cash Generator, 61/63 West Blackhall Street WEST BLACKHALL STREET Greenock RENFREWSHIRE PA15 1XE Liquidation Company formed on the 2004-03-25
AGM (UK) LTD COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF Dissolved Company formed on the 2009-10-26
AGM & ASSOCIATES CORPORATION 14874 TULLAMORE LOOP WINTER GARDEN FL 34787 Inactive Company formed on the 2005-12-05
AGM & ASSOCIATES PTY LTD Dissolved Company formed on the 2017-05-19
AGM & ASSOCIATES INVESTMENTS, LLC 12418 SW 259TH TERRACE HOMESTEAD FL 33032 Active Company formed on the 2019-09-10
AGM & CO. PTY LTD NSW 2072 Dissolved Company formed on the 1999-07-02
AGM & CO. PTY LTD Active Company formed on the 2020-09-11
AGM & CONSTRUCTION LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-08-29
AGM & F DEVELOPMENT INC 5020 KINKAID RD JACKSONVILLE FL 32210 Inactive Company formed on the 2013-01-08
AGM & JH HOOD CATTLE COMPANY PTY LTD Active Company formed on the 2019-06-27
AGM & M, INC. 60780 CURRANT WAY BEND OR 97702 Active Company formed on the 1984-04-27

Company Officers of AGM LIMITED

Current Directors
Officer Role Date Appointed
SARAH JOANNE WHITE
Company Secretary 2005-06-30
SARAH JOANNE WHITE
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GORDON MACNAB
Director 1993-12-16 2012-05-05
ROBERT FRANCIS WOOLLEY
Company Secretary 1998-02-01 2005-06-30
JULIE ANN WHITE
Company Secretary 1993-12-16 1998-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JOANNE WHITE MARK TECHNICAL SERVICES LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
SARAH JOANNE WHITE ON OFF SITE LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2017-02-14
SARAH JOANNE WHITE MARK TECHNICAL SERVICES LIMITED Director 2012-04-30 CURRENT 2005-07-28 Active - Proposal to Strike off

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
2024-05-03CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JOANNE WHITE
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JOANNE WHITE
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-29CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 134
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-02-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 134
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-25SH0117/12/15 STATEMENT OF CAPITAL GBP 130
2016-06-13SH0113/06/16 STATEMENT OF CAPITAL GBP 114
2016-06-13SH0113/06/16 STATEMENT OF CAPITAL GBP 114
2016-06-13SH0113/06/16 STATEMENT OF CAPITAL GBP 114
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 114
2016-06-13SH0113/06/16 STATEMENT OF CAPITAL GBP 114
2016-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 110
2016-01-11AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-03AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-03AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 3 BEACONSFIELD ROAD WESTON-SUPER-MARE AVON BS23 1YE
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM, 3 BEACONSFIELD ROAD, WESTON-SUPER-MARE, AVON, BS23 1YE
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 110
2015-01-05AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 110
2014-01-15AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0116/12/12 ANNUAL RETURN FULL LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACNAB
2012-05-01AP01DIRECTOR APPOINTED SARAH JOANNE WHITE
2012-01-27AR0116/12/11 FULL LIST
2011-11-10AA30/06/11 TOTAL EXEMPTION SMALL
2010-12-17AR0116/12/10 FULL LIST
2010-12-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 1 SOUTHVIEW MAIN ROAD HUTTON WESTON SUPER MARE SOMERSET BS24 9SR
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM, 1 SOUTHVIEW MAIN ROAD, HUTTON, WESTON SUPER MARE, SOMERSET, BS24 9SR
2010-01-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-23AR0116/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON MACNAB / 31/10/2009
2009-01-1588(2)CAPITALS NOT ROLLED UP
2009-01-13363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-09123NC INC ALREADY ADJUSTED 17/11/08
2008-11-27RES04GBP NC 100/20000
2008-11-27RES01ADOPT MEM AND ARTS 17/11/2008
2008-11-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-15363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-16363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-03363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-08-03288bSECRETARY RESIGNED
2005-08-03288aNEW SECRETARY APPOINTED
2005-01-24363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-12363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-01-15363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-14363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-03363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-11-30395PARTICULARS OF MORTGAGE/CHARGE
2000-11-30395PARTICULARS OF MORTGAGE/CHARGE
2000-10-17AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-12-21363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-25363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-03288aNEW SECRETARY APPOINTED
1998-03-03288bSECRETARY RESIGNED
1998-01-31363sRETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS
1997-08-22287REGISTERED OFFICE CHANGED ON 22/08/97 FROM: PARKVIEW 23 WADHAM STREET WESTON SUPER MARE AVON BS23 1JZ
1997-08-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-11395PARTICULARS OF MORTGAGE/CHARGE
1996-12-13363sRETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS
1996-08-18AAFULL ACCOUNTS MADE UP TO 30/06/96
1995-12-18363sRETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS
1995-09-29AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-04-27AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-12363sRETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS
1994-06-29395PARTICULARS OF MORTGAGE/CHARGE
1994-03-08288DIRECTOR RESIGNED
1994-01-09363bRETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS
1993-11-30AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-06-07287REGISTERED OFFICE CHANGED ON 07/06/93 FROM: 15 OXFORD STREET WESTON SUPER MARE AVON BS23 1TD
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AGM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-07-11 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 79,090

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AGM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 110
Cash Bank In Hand 2011-07-01 £ 250,603
Current Assets 2011-07-01 £ 359,119
Debtors 2011-07-01 £ 108,516
Fixed Assets 2011-07-01 £ 560,163
Shareholder Funds 2011-07-01 £ 840,192
Tangible Fixed Assets 2011-07-01 £ 560,163

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGM LIMITED
Trademarks
We have not found any records of AGM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGM 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 (96090 - Other service activities n.e.c.) as AGM LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AGM 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 AGM 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 AGM 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.