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

ARGENT HOLDINGS LIMITED

THE HENLEY BUILDING, NEWTOWN ROAD, HENLEY-ON-THAMES, RG9 1HG,
Company Registration Number
03407545
Private Limited Company
Active

Company Overview

About Argent Holdings Ltd
ARGENT HOLDINGS LIMITED was founded on 1997-07-23 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Argent Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARGENT HOLDINGS LIMITED
 
Legal Registered Office
THE HENLEY BUILDING
NEWTOWN ROAD
HENLEY-ON-THAMES
RG9 1HG
Other companies in NW8
 
Filing Information
Company Number 03407545
Company ID Number 03407545
Date formed 1997-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGENT HOLDINGS 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 ARGENT HOLDINGS LIMITED
The following companies were found which have the same name as ARGENT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARGENT HOLDINGS LIMITED 30, LONDONBRIDGE ROAD, DUBLIN 4. Dissolved Company formed on the 1988-06-09
ARGENT HOLDINGS LIMITED Gaspé House 66-72 Esplanade St Helier Jersey JE2 3QT Live Company formed on the 2013-11-06
ARGENT HOLDINGS, LLC 5055 COLLINS AVE UNIT 1C Nassau MIAMI BEACH FL 33140 Active Company formed on the 2004-08-13
ARGENT HOLDINGS, LLC 479 VISTA GLEN DR - CINCINNATI OH 452460000 Active Company formed on the 2000-02-11
ARGENT HOLDINGS L.L.C. NV Revoked Company formed on the 2009-10-29
ARGENT HOLDINGS AUSTRALIA PTY LTD Active Company formed on the 2013-12-20
ARGENT HOLDINGS PTY LTD Active Company formed on the 1987-09-15
ARGENT HOLDINGS PTY. LIMITED Active Company formed on the 1987-06-16
ARGENT HOLDINGS PTE. LTD. ROBINSON ROAD Singapore 048545 Active Company formed on the 2008-09-12
ARGENT HOLDINGS INC Delaware Unknown
ARGENT HOLDINGS LIMITED Delaware Unknown
ARGENT HOLDINGS CORP Delaware Unknown
ARGENT HOLDINGS, INC. 13727 SW 152ND ST. MIAMI FL 33177 Inactive Company formed on the 1992-12-29
ARGENT HOLDINGS LLC 20533 BISCAYNE BOULEVARD, BLDG 4 AVENTURA FL 33180 Inactive Company formed on the 2010-12-16
ARGENT HOLDINGS, INCORPORATED 2447 CENTENNIAL LOOP ROUND ROCK TX 78665 Active Company formed on the 2005-04-08
ARGENT HOLDINGS INC Georgia Unknown
ARGENT HOLDINGS LLC New Jersey Unknown
ARGENT HOLDINGS, LLC 201 SE 2ND AVE. MIAMI FL 33131 Active Company formed on the 2019-04-03
ARGENT HOLDINGS INC Georgia Unknown
ARGENT HOLDINGS VIC PTY. LTD. Active Company formed on the 2020-09-23

Company Officers of ARGENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BARNES
Director 2001-10-31
DAVID JOHN GRAY
Director 1997-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PENNINGTON HAVARD HUNTER
Director 1997-08-07 2010-02-26
ANDREW JOHN BARNES
Company Secretary 2002-06-14 2008-05-20
PETER FREDERICK MORGAN
Company Secretary 1997-08-07 2002-06-14
MICHAEL JOHN MUSK
Director 1998-04-28 2001-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-23 1997-08-07
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-23 1997-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BARNES THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ANDREW JOHN BARNES COOL SPACE NOTTINGHAM LIMITED Director 2017-09-21 CURRENT 2017-04-20 Active - Proposal to Strike off
ANDREW JOHN BARNES FM HATTON GROUP LIMITED Director 2017-09-20 CURRENT 2016-10-03 Active
ANDREW JOHN BARNES BERRYWORLD GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
ANDREW JOHN BARNES POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ANDREW JOHN BARNES S. LITTON LTD. Director 2010-02-24 CURRENT 1932-07-02 Liquidation
ANDREW JOHN BARNES ORCHARDWORLD HOLDINGS LIMITED Director 2010-02-23 CURRENT 2005-12-13 Active
ANDREW JOHN BARNES NORTON FOLGATE MARKETING LTD Director 2010-02-23 CURRENT 1997-01-16 Active
ANDREW JOHN BARNES ARGENT FOODS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
ANDREW JOHN BARNES FM (DERBY) LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
ANDREW JOHN BARNES BERRYWORLD LIMITED Director 2008-02-27 CURRENT 1993-10-20 Active
ANDREW JOHN BARNES NORTON FOLGATE HOLDINGS LIMITED Director 2008-02-27 CURRENT 2007-11-01 Active
ANDREW JOHN BARNES POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
ANDREW JOHN BARNES ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
ANDREW JOHN BARNES KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 2006-01-16 CURRENT 1985-02-05 Active
ANDREW JOHN BARNES ORCHARDWORLD LIMITED Director 2005-11-08 CURRENT 1989-05-10 Active
ANDREW JOHN BARNES TRAITEUR PROPERTIES (KT) LIMITED Director 2005-11-01 CURRENT 2003-11-19 Active
ANDREW JOHN BARNES DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 2003-10-16 CURRENT 1980-10-01 Active
ANDREW JOHN BARNES FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
ANDREW JOHN BARNES BROAD STRIPE BUTCHERS LIMITED Director 2002-09-09 CURRENT 2000-09-19 Active
ANDREW JOHN BARNES PETER FAIRFAX LIMITED Director 2002-09-09 CURRENT 2000-09-19 Active
ANDREW JOHN BARNES 00643982 LIMITED Director 2002-06-14 CURRENT 1959-12-08 Liquidation
ANDREW JOHN BARNES BARKER & HIRD (PP) LIMITED Director 2002-06-14 CURRENT 1989-03-17 Active
ANDREW JOHN BARNES BELWOOD FOODS LIMITED Director 2002-06-14 CURRENT 1961-05-30 Active
ANDREW JOHN BARNES BARKER & HIRD LIMITED Director 2002-06-14 CURRENT 1989-03-17 Active
ANDREW JOHN BARNES MULLINS (DUDLEY) LIMITED Director 2002-06-14 CURRENT 1919-10-28 Liquidation
ANDREW JOHN BARNES POUPART LIMITED Director 2002-06-10 CURRENT 1936-02-12 Active
ANDREW JOHN BARNES TM (EASTLEIGH) LIMITED Director 2001-10-31 CURRENT 1994-05-06 Active
ANDREW JOHN BARNES ARGENT MEAT TRADERS LIMITED Director 2001-10-31 CURRENT 1941-07-29 Active
ANDREW JOHN BARNES ARGENT BY-PRODUCTS GROUP LIMITED Director 2001-10-31 CURRENT 1932-07-11 Active
ANDREW JOHN BARNES ARGENT EUROPE LIMITED Director 2001-10-31 CURRENT 1996-10-29 Active
DAVID JOHN GRAY THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
DAVID JOHN GRAY CITRUS FIRST (UK) LIMITED Director 2017-06-09 CURRENT 2012-02-17 Active - Proposal to Strike off
DAVID JOHN GRAY COOL SPACE NOTTINGHAM LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
DAVID JOHN GRAY ARGENT BERRY INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
DAVID JOHN GRAY FM HATTON GROUP LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
DAVID JOHN GRAY ARGENT FOODS GROUP LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DAVID JOHN GRAY HATTON STREET PROPERTY PARTNERS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JOHN GRAY BERRYWORLD GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID JOHN GRAY POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JOHN GRAY ATLANTIC BLUE BLUEBERRIES LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
DAVID JOHN GRAY FM (DERBY) LIMITED Director 2013-01-30 CURRENT 2009-02-18 Active
DAVID JOHN GRAY FLETCHER BAY GROUP LIMITED Director 2010-01-07 CURRENT 2009-11-06 Active
DAVID JOHN GRAY ARGENT FOODS LIMITED Director 2010-01-07 CURRENT 2009-11-19 Active
DAVID JOHN GRAY NORTON FOLGATE MARKETING LTD Director 2007-11-09 CURRENT 1997-01-16 Active
DAVID JOHN GRAY NORTON FOLGATE HOLDINGS LIMITED Director 2007-11-09 CURRENT 2007-11-01 Active
DAVID JOHN GRAY POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
DAVID JOHN GRAY A D FOOD HOLDINGS LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active
DAVID JOHN GRAY ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
DAVID JOHN GRAY ORCHARDWORLD HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-12-13 Active
DAVID JOHN GRAY TRAITEUR PROPERTIES (KT) LIMITED Director 2003-11-27 CURRENT 2003-11-19 Active
DAVID JOHN GRAY FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
DAVID JOHN GRAY BROAD STRIPE BUTCHERS LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY PETER FAIRFAX LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY TRAITEUR LIMITED Director 1999-06-14 CURRENT 1999-06-14 Dissolved 2014-04-01
DAVID JOHN GRAY S. LITTON LTD. Director 1998-02-03 CURRENT 1932-07-02 Liquidation
DAVID JOHN GRAY DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 1997-09-30 CURRENT 1980-10-01 Active
DAVID JOHN GRAY BERRYWORLD LIMITED Director 1997-09-30 CURRENT 1993-10-20 Active
DAVID JOHN GRAY TENDERCUT PROPERTIES LIMITED Director 1997-09-30 CURRENT 1982-06-01 Active
DAVID JOHN GRAY KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 1997-09-30 CURRENT 1985-02-05 Active
DAVID JOHN GRAY 00643982 LIMITED Director 1997-09-18 CURRENT 1959-12-08 Liquidation
DAVID JOHN GRAY BARKER & HIRD (WF) LIMITED Director 1997-09-18 CURRENT 1917-11-19 Active
DAVID JOHN GRAY BARKER & HIRD (PP) LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ARGENT MEAT TRADERS LIMITED Director 1997-09-18 CURRENT 1941-07-29 Active
DAVID JOHN GRAY ARGENT BY-PRODUCTS GROUP LIMITED Director 1997-09-18 CURRENT 1932-07-11 Active
DAVID JOHN GRAY BELWOOD FOODS LIMITED Director 1997-09-18 CURRENT 1961-05-30 Active
DAVID JOHN GRAY BARKER & HIRD LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ORCHARDWORLD LIMITED Director 1997-09-18 CURRENT 1989-05-10 Active
DAVID JOHN GRAY POUPART LIMITED Director 1997-09-18 CURRENT 1936-02-12 Active
DAVID JOHN GRAY MULLINS (DUDLEY) LIMITED Director 1997-09-18 CURRENT 1919-10-28 Liquidation
DAVID JOHN GRAY ARGENT EUROPE LIMITED Director 1997-07-30 CURRENT 1996-10-29 Active
DAVID JOHN GRAY TM (EASTLEIGH) LIMITED Director 1996-01-01 CURRENT 1994-05-06 Active

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
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034075450013
2024-03-11Change of details for Argent Group Europe Limited as a person with significant control on 2024-01-01
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Director's details changed for Mr Joe Sinyor on 2023-10-11
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 034075450015
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-07DIRECTOR APPOINTED MR JOE SINYOR
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
2023-05-31Director's details changed for Mrs Nicola Challis on 2023-05-31
2023-05-31Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
2023-05-31Director's details changed for Mr David John Gray on 2023-05-31
2023-05-18Change of details for Argent Group Europe Limited as a person with significant control on 2023-03-30
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5, 9 Hatton Street London England NW8 8PL
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5, 9 Hatton Street London England NW8 8PL
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034075450013
2021-09-22SH0115/09/21 STATEMENT OF CAPITAL GBP 6800000
2021-07-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLDCORN
2021-04-29AP01DIRECTOR APPOINTED MRS NICOLA CHALLIS
2021-04-02CH01Director's details changed for Mr John Oldcorn on 2021-03-31
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034075450010
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARNES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-20AP01DIRECTOR APPOINTED MR JOHN OLDCORN
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034075450012
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034075450011
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034075450012
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034075450011
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034075450014
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034075450013
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 300000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 300000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 300000
2015-08-27AR0123/08/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034075450012
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034075450011
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034075450009
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034075450010
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 300000
2014-08-28AR0123/08/14 FULL LIST
2013-08-27AR0123/08/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-14AR0123/08/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AUDAUDITOR'S RESIGNATION
2011-11-09AUDAUDITOR'S RESIGNATION
2011-08-25AR0123/08/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-24AR0123/08/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARNES / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 20/07/2010
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-03-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-03-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER
2009-08-26363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-26363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW BARNES
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-09-11353LOCATION OF REGISTER OF MEMBERS
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-09-16363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-12363aRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-08-12353LOCATION OF REGISTER OF MEMBERS
2003-03-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-11395PARTICULARS OF MORTGAGE/CHARGE
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: AMBRON HOUSE EASTFIELD ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1QX
2002-08-09363aRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-06-20288bSECRETARY RESIGNED
2002-06-20288aNEW SECRETARY APPOINTED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-08288bDIRECTOR RESIGNED
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-06363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-12-19288cDIRECTOR'S PARTICULARS CHANGED
2000-12-19288cDIRECTOR'S PARTICULARS CHANGED
2000-11-15ELRESS386 DISP APP AUDS 08/11/00
2000-11-15ELRESS366A DISP HOLDING AGM 08/11/00
2000-08-22288cDIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARGENT HOLDINGS 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 ARGENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2017-09-22 Outstanding LLOYDS BANK PLC
2014-10-04 Satisfied LLOYDS BANK PLC (SECURED PARTY)
2014-10-04 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED (SECURED PARTY)
2014-10-02 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-10-02 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEED OF ADMISSION 2010-03-15 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 MARCH 2007 AND 2008-03-12 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION 2007-11-27 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH MARCH 2007 AND 2007-09-25 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-04-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-04-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 1997-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ARGENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARGENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGENT HOLDINGS LIMITED
Trademarks
We have not found any records of ARGENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGENT HOLDINGS 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 (70100 - Activities of head offices) as ARGENT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARGENT HOLDINGS 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 ARGENT HOLDINGS 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 ARGENT HOLDINGS 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.