Active
Company Information for A & S AGNEW CO LIMITED
UNIT 3, NORTH LYNN BUSINESS VILLAGE BERGEN WAY, NORTH LYNN INDUSTRIAL ESTATE, KING'S LYNN, NORFOLK, PE30 2JG,
|
Company Registration Number
05340208
Private Limited Company
Active |
Company Name | |
---|---|
A & S AGNEW CO LIMITED | |
Legal Registered Office | |
UNIT 3, NORTH LYNN BUSINESS VILLAGE BERGEN WAY NORTH LYNN INDUSTRIAL ESTATE KING'S LYNN NORFOLK PE30 2JG Other companies in PE32 | |
Company Number | 05340208 | |
---|---|---|
Company ID Number | 05340208 | |
Date formed | 2005-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 02:04:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HARDCASTLE AGNEW |
||
EMILY ROSE AGNEW |
||
IMOGEN HELEN AGNEW |
||
STEPHEN HARDCASTLE AGNEW |
||
ALICE SOPHIE ELIZABETH GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA GABRIEL AGNEW |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 26/02/23 TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053402080008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053402080008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053402080007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053402080007 | ||
26/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
AA | 26/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKS CLOSE AGNEW | |
AA | 26/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BOLTON AGNEW | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES | |
PSC02 | Notification of The Estate of Stephen Hardcastle Agnew as a person with significant control on 2020-02-27 | |
PSC07 | CESSATION OF JAMES BROOKS CLOSE AGNEW AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Stephen Hardcastle Agnew on 2020-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDCASTLE AGNEW | |
PSC07 | CESSATION OF STEPHEN HARDCASTLE AGNEW AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BROOKS CLOSE AGNEW | |
AA01 | Previous accounting period extended from 31/01/20 TO 26/02/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/20 FROM Pavillion Tower End Middleton King's Lynn Norfolk PE32 1EE | |
AP01 | DIRECTOR APPOINTED MR JAMES BROOKS CLOSE AGNEW | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053402080010 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE SOPHIE ELIZABETH GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMOGEN HELEN AGNEW | |
AP01 | DIRECTOR APPOINTED MRS ALICE SOPHIE ELIZABETH GORDON | |
AP01 | DIRECTOR APPOINTED MISS EMILY ROSE AGNEW | |
AP01 | DIRECTOR APPOINTED MISS IMOGEN HELEN AGNEW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053402080009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053402080008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053402080003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053402080007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053402080005 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053402080006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053402080005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053402080004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053402080003 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HARDCASTLE AGNEW / 01/04/2014 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARDCASTLE AGNEW / 01/01/2014 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA AGNEW | |
AR01 | 24/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 47 QUEENS AVENUE KING'S LYNN NORFOLK PE30 5LR UNITED KINGDOM | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM TIPPELLS FARM, SALHOUSE NORWICH NORFOLK NR13 6HB | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARDCASTLE AGNEW / 24/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GABRIEL AGNEW / 24/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 79 LONDON ROAD KINGS LYNN NORFOLK PE30 5EU | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: TIPPELLS FARM, SALHOUSE NORWICH NORFOLK NR13 6HB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | STRACATHRO & CARESTON ESTATES LIMITED | ||
Outstanding | STRACATHRO & CARESTON ESTATES LIMITED | ||
Outstanding | STRACATHRO & CARESTON ESTATES LIMITED | ||
Outstanding | STRACATHRO & CARESTON ESTATES LIMITED | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 43,541 |
---|
Creditors and other liabilities
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 A & S AGNEW CO LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Debtors | 2012-02-01 | £ 8,238 |
Tangible Fixed Assets | 2012-02-01 | £ 28,234 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A & S AGNEW CO LIMITED are:
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. |