Active
Company Information for ARGENT GROUP EUROPE LIMITED
THE HENLEY BUILDING, NEWTOWN ROAD, HENLEY-ON-THAMES, RG9 1HG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ARGENT GROUP EUROPE LIMITED | ||
Legal Registered Office | ||
THE HENLEY BUILDING NEWTOWN ROAD HENLEY-ON-THAMES RG9 1HG Other companies in NW8 | ||
Previous Names | ||
|
Company Number | 05823362 | |
---|---|---|
Company ID Number | 05823362 | |
Date formed | 2006-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 20:11:00 |
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 |
---|---|---|
ANDREW JOHN BARNES |
||
DAVID JOHN GRAY |
||
JOHN OLDCORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD SCLATER |
Director | ||
ANDREW JOHN BARNES |
Company Secretary | ||
ANDREW PENNINGTON HAVARD HUNTER |
Director | ||
ANDREW NEVILLE JOY |
Director | ||
BENJAMIN CLARK JOHNSON |
Director | ||
CORNHILL SECRETARIES LIMITED |
Nominated Secretary | ||
CORNHILL REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ORCHARD FRUIT COMPANY LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
COOL SPACE NOTTINGHAM LIMITED | Director | 2017-09-21 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
FM HATTON GROUP LIMITED | Director | 2017-09-20 | CURRENT | 2016-10-03 | Active | |
ARGENT BERRY GROUP LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active | |
POUPART IMPORTS LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
S. LITTON LTD. | Director | 2010-02-24 | CURRENT | 1932-07-02 | Liquidation | |
ORCHARDWORLD HOLDINGS LIMITED | Director | 2010-02-23 | CURRENT | 2005-12-13 | Active | |
NORTON FOLGATE MARKETING LTD | Director | 2010-02-23 | CURRENT | 1997-01-16 | Active | |
ARGENT FOODS LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Active | |
FM (DERBY) LIMITED | Director | 2009-02-18 | CURRENT | 2009-02-18 | Active | |
BERRYWORLD LIMITED | Director | 2008-02-27 | CURRENT | 1993-10-20 | Active | |
NORTON FOLGATE HOLDINGS LIMITED | Director | 2008-02-27 | CURRENT | 2007-11-01 | Active | |
POUPART HOLDINGS LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
KING & PRINCE SEAFOOD (EUROPE) LIMITED | Director | 2006-01-16 | CURRENT | 1985-02-05 | Active | |
ORCHARDWORLD LIMITED | Director | 2005-11-08 | CURRENT | 1989-05-10 | Active | |
TRAITEUR PROPERTIES (KT) LIMITED | Director | 2005-11-01 | CURRENT | 2003-11-19 | Active | |
DAVID A. HOLDING (CATERING BUTCHERS) LIMITED | Director | 2003-10-16 | CURRENT | 1980-10-01 | Active - Proposal to Strike off | |
FAIRFAX MEADOW EUROPE LIMITED | Director | 2003-05-22 | CURRENT | 2003-05-19 | Active | |
BROAD STRIPE BUTCHERS LIMITED | Director | 2002-09-09 | CURRENT | 2000-09-19 | Active | |
PETER FAIRFAX LIMITED | Director | 2002-09-09 | CURRENT | 2000-09-19 | Active | |
00643982 LIMITED | Director | 2002-06-14 | CURRENT | 1959-12-08 | Liquidation | |
BARKER & HIRD (PP) LIMITED | Director | 2002-06-14 | CURRENT | 1989-03-17 | Active | |
BELWOOD FOODS LIMITED | Director | 2002-06-14 | CURRENT | 1961-05-30 | Active | |
BARKER & HIRD LIMITED | Director | 2002-06-14 | CURRENT | 1989-03-17 | Active | |
MULLINS (DUDLEY) LIMITED | Director | 2002-06-14 | CURRENT | 1919-10-28 | Liquidation | |
POUPART LIMITED | Director | 2002-06-10 | CURRENT | 1936-02-12 | Active | |
ARGENT HOLDINGS LIMITED | Director | 2001-10-31 | CURRENT | 1997-07-23 | Active | |
TM (EASTLEIGH) LIMITED | Director | 2001-10-31 | CURRENT | 1994-05-06 | Active | |
ARGENT MEAT TRADERS LIMITED | Director | 2001-10-31 | CURRENT | 1941-07-29 | Active | |
ARGENT BY-PRODUCTS GROUP LIMITED | Director | 2001-10-31 | CURRENT | 1932-07-11 | Active | |
ARGENT EUROPE LIMITED | Director | 2001-10-31 | CURRENT | 1996-10-29 | Active | |
THE ORCHARD FRUIT COMPANY LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
CITRUS FIRST (UK) LIMITED | Director | 2017-06-09 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
COOL SPACE NOTTINGHAM LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
ARGENT BERRY INVESTMENTS LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
FM HATTON GROUP LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
ARGENT FOODS GROUP LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
HATTON STREET PROPERTY PARTNERS LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
ARGENT BERRY GROUP LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active | |
POUPART IMPORTS LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
ATLANTIC BLUE BLUEBERRIES LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active - Proposal to Strike off | |
FM (DERBY) LIMITED | Director | 2013-01-30 | CURRENT | 2009-02-18 | Active | |
FLETCHER BAY GROUP LIMITED | Director | 2010-01-07 | CURRENT | 2009-11-06 | Active | |
ARGENT FOODS LIMITED | Director | 2010-01-07 | CURRENT | 2009-11-19 | Active | |
NORTON FOLGATE MARKETING LTD | Director | 2007-11-09 | CURRENT | 1997-01-16 | Active | |
NORTON FOLGATE HOLDINGS LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-01 | Active | |
POUPART HOLDINGS LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
A D FOOD HOLDINGS LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
ORCHARDWORLD HOLDINGS LIMITED | Director | 2006-02-10 | CURRENT | 2005-12-13 | Active | |
TRAITEUR PROPERTIES (KT) LIMITED | Director | 2003-11-27 | CURRENT | 2003-11-19 | Active | |
FAIRFAX MEADOW EUROPE LIMITED | Director | 2003-05-22 | CURRENT | 2003-05-19 | Active | |
BROAD STRIPE BUTCHERS LIMITED | Director | 2000-10-02 | CURRENT | 2000-09-19 | Active | |
PETER FAIRFAX LIMITED | Director | 2000-10-02 | CURRENT | 2000-09-19 | Active | |
TRAITEUR LIMITED | Director | 1999-06-14 | CURRENT | 1999-06-14 | Dissolved 2014-04-01 | |
S. LITTON LTD. | Director | 1998-02-03 | CURRENT | 1932-07-02 | Liquidation | |
DAVID A. HOLDING (CATERING BUTCHERS) LIMITED | Director | 1997-09-30 | CURRENT | 1980-10-01 | Active - Proposal to Strike off | |
BERRYWORLD LIMITED | Director | 1997-09-30 | CURRENT | 1993-10-20 | Active | |
TENDERCUT PROPERTIES LIMITED | Director | 1997-09-30 | CURRENT | 1982-06-01 | Active | |
KING & PRINCE SEAFOOD (EUROPE) LIMITED | Director | 1997-09-30 | CURRENT | 1985-02-05 | Active | |
00643982 LIMITED | Director | 1997-09-18 | CURRENT | 1959-12-08 | Liquidation | |
BARKER & HIRD (WF) LIMITED | Director | 1997-09-18 | CURRENT | 1917-11-19 | Active - Proposal to Strike off | |
BARKER & HIRD (PP) LIMITED | Director | 1997-09-18 | CURRENT | 1989-03-17 | Active | |
ARGENT MEAT TRADERS LIMITED | Director | 1997-09-18 | CURRENT | 1941-07-29 | Active | |
ARGENT BY-PRODUCTS GROUP LIMITED | Director | 1997-09-18 | CURRENT | 1932-07-11 | Active | |
BELWOOD FOODS LIMITED | Director | 1997-09-18 | CURRENT | 1961-05-30 | Active | |
BARKER & HIRD LIMITED | Director | 1997-09-18 | CURRENT | 1989-03-17 | Active | |
ORCHARDWORLD LIMITED | Director | 1997-09-18 | CURRENT | 1989-05-10 | Active | |
POUPART LIMITED | Director | 1997-09-18 | CURRENT | 1936-02-12 | Active | |
MULLINS (DUDLEY) LIMITED | Director | 1997-09-18 | CURRENT | 1919-10-28 | Liquidation | |
ARGENT HOLDINGS LIMITED | Director | 1997-08-07 | CURRENT | 1997-07-23 | Active | |
ARGENT EUROPE LIMITED | Director | 1997-07-30 | CURRENT | 1996-10-29 | Active | |
TM (EASTLEIGH) LIMITED | Director | 1996-01-01 | CURRENT | 1994-05-06 | Active | |
CITRUS FIRST (UK) LIMITED | Director | 2018-06-20 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
ARGENT BERRY GROUP LIMITED | Director | 2018-06-20 | CURRENT | 2015-01-23 | Active | |
FM HATTON GROUP LIMITED | Director | 2018-06-20 | CURRENT | 2016-10-03 | Active | |
ARGENT BERRY INVESTMENTS LIMITED | Director | 2018-06-20 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
ORCHARDWORLD HOLDINGS LIMITED | Director | 2018-06-20 | CURRENT | 2005-12-13 | Active | |
ARGENT MEAT TRADERS LIMITED | Director | 2018-06-20 | CURRENT | 1941-07-29 | Active | |
ARGENT BY-PRODUCTS GROUP LIMITED | Director | 2018-06-20 | CURRENT | 1932-07-11 | Active | |
ORCHARDWORLD LIMITED | Director | 2018-06-20 | CURRENT | 1989-05-10 | Active | |
BERRYWORLD LIMITED | Director | 2018-06-20 | CURRENT | 1993-10-20 | Active | |
NORTON FOLGATE MARKETING LTD | Director | 2018-06-20 | CURRENT | 1997-01-16 | Active | |
FM (DERBY) LIMITED | Director | 2018-06-20 | CURRENT | 2009-02-18 | Active | |
POUPART IMPORTS LIMITED | Director | 2018-06-20 | CURRENT | 2015-01-09 | Active | |
POUPART LIMITED | Director | 2018-06-20 | CURRENT | 1936-02-12 | Active | |
TRAITEUR PROPERTIES (KT) LIMITED | Director | 2018-06-20 | CURRENT | 2003-11-19 | Active | |
POUPART HOLDINGS LIMITED | Director | 2018-06-20 | CURRENT | 2007-06-29 | Active | |
NORTON FOLGATE HOLDINGS LIMITED | Director | 2018-06-20 | CURRENT | 2007-11-01 | Active | |
ARGENT FOODS GROUP LIMITED | Director | 2018-06-20 | CURRENT | 2016-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058233620010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058233620012 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058233620009 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058233620010 | ||
REGISTERED OFFICE CHANGED ON 06/09/23 FROM Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
Director's details changed for Mr James Fallowfield-Smith on 2023-05-31 | ||
Director's details changed for Mr David John Gray on 2023-05-31 | ||
REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5 9 Hatton Street London NW8 8PL | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5 9 Hatton Street London NW8 8PL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
AAMD | Amended audit exemption subsidiary accounts made up to 2020-12-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OLDCORN | |
AP01 | DIRECTOR APPOINTED MR JAMES FALLOWFIELD-SMITH | |
CH01 | Director's details changed for Mr John Oldcorn on 2021-03-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARNES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN OLDCORN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058233620008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058233620007 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058233620009 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 51220.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 51220.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 51220.1 | |
AR01 | 19/05/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 51220.1 | |
AR01 | 19/05/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058233620008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058233620007 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 51220.1 | |
AR01 | 19/05/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 19/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCLATER | |
AR01 | 19/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 19/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SCLATER / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARNES / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SCLATER / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 20/07/2010 | |
AR01 | 19/05/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BARNES | |
RES13 | 75% VOTING RIGHTS 05/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | TERMINATE DIR APPOINTMENT. ANDREW PENNINGTON HAVARD HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOY | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | AUTH DIRS RE SECT 175 OF CA 2006 20/11/2008 | |
CERTNM | COMPANY NAME CHANGED ARGYLL GROUP EUROPE LIMITED CERTIFICATE ISSUED ON 04/06/08 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 25/05/06--------- £ SI 50707899@.001=50707 £ IC 513/51220 | |
RES13 | DIVISION 25/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/05/06--------- £ SI 512200@.001=512 £ IC 1/513 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT) | ||
Satisfied | LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT) | ||
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT) | ||
DEED OF ADMISSION | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 MARCH 2007 AND | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH MARCH 2007 AND | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
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 GROUP EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARGENT GROUP EUROPE 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. |