Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGHOCO 1136 LIMITED
Company Information for

AGHOCO 1136 LIMITED

ZYRO LIMITED ROUNDHOUSE ROAD, FAVERDALE INDUSTRIAL ESTATE, DARLINGTON, COUNTY DURHAM, DL3 0UR,
Company Registration Number
08317460
Private Limited Company
Active

Company Overview

About Aghoco 1136 Ltd
AGHOCO 1136 LIMITED was founded on 2012-12-04 and has its registered office in Darlington. The organisation's status is listed as "Active". Aghoco 1136 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AGHOCO 1136 LIMITED
 
Legal Registered Office
ZYRO LIMITED ROUNDHOUSE ROAD
FAVERDALE INDUSTRIAL ESTATE
DARLINGTON
COUNTY DURHAM
DL3 0UR
Other companies in DL3
 
Filing Information
Company Number 08317460
Company ID Number 08317460
Date formed 2012-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 15:23:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGHOCO 1136 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.

Company Officers of AGHOCO 1136 LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BARKER
Director 2013-02-14
JAMES SCOTT BROWNING
Director 2017-02-01
IAN JAMES CALVESBERT
Director 2017-12-15
PAUL GIBSON
Director 2017-02-01
RICHARD DAMON SMITH
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ELLISON
Director 2013-02-14 2017-12-15
SIMON JAMES ELLISON
Director 2013-02-14 2017-12-15
A G SECRETARIAL LIMITED
Company Secretary 2012-12-04 2013-02-14
A G SECRETARIAL LIMITED
Director 2012-12-04 2013-02-14
ROGER HART
Director 2012-12-04 2013-02-14
INHOCO FORMATIONS LIMITED
Director 2012-12-04 2013-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BARKER FISHER OUTDOOR LEISURE LIMITED Director 2016-04-15 CURRENT 1942-06-10 Active
MATTHEW BARKER FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2016-04-15 CURRENT 2006-04-20 Active
MATTHEW BARKER FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2016-04-15 CURRENT 2005-12-21 Active
MATTHEW BARKER POWER TOPCO LIMITED Director 2016-04-06 CURRENT 2016-03-02 Active
MATTHEW BARKER ZYRO LIMITED Director 2012-03-26 CURRENT 1995-05-23 Active
JAMES SCOTT BROWNING OPTIMAL AUDIO GROUP LIMITED Director 2018-07-03 CURRENT 2018-05-02 Active
JAMES SCOTT BROWNING PROJECT POLKA TOPCO LIMITED Director 2017-12-15 CURRENT 2017-11-16 Active
JAMES SCOTT BROWNING PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
JAMES SCOTT BROWNING METAMARK GROUP HOLDINGS LIMITED Director 2017-07-17 CURRENT 2017-02-03 Active
JAMES SCOTT BROWNING MAGENTA PRIME LIMITED Director 2017-07-17 CURRENT 2017-02-06 Active
JAMES SCOTT BROWNING ZYRO LIMITED Director 2017-02-01 CURRENT 1995-05-23 Active
JAMES SCOTT BROWNING FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2016-04-15 CURRENT 2006-04-20 Active
JAMES SCOTT BROWNING POWER TOPCO LIMITED Director 2016-04-15 CURRENT 2016-03-02 Active
JAMES SCOTT BROWNING FISHER OUTDOOR LEISURE LIMITED Director 2014-04-10 CURRENT 1942-06-10 Active
JAMES SCOTT BROWNING FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2014-04-10 CURRENT 2005-12-21 Active
IAN JAMES CALVESBERT PROJECT POLKA TOPCO LIMITED Director 2017-12-15 CURRENT 2017-11-16 Active
IAN JAMES CALVESBERT PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
IAN JAMES CALVESBERT FISHER OUTDOOR LEISURE LIMITED Director 2017-12-15 CURRENT 1942-06-10 Active
IAN JAMES CALVESBERT FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2017-12-15 CURRENT 2006-04-20 Active
IAN JAMES CALVESBERT ZYRO LIMITED Director 2017-12-15 CURRENT 1995-05-23 Active
IAN JAMES CALVESBERT FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2017-12-15 CURRENT 2005-12-21 Active
IAN JAMES CALVESBERT POWER TOPCO LIMITED Director 2016-04-15 CURRENT 2016-03-02 Active
PAUL GIBSON PROJECT POLKA TOPCO LIMITED Director 2017-11-30 CURRENT 2017-11-16 Active
PAUL GIBSON PROJECT POLKA BIDCO LIMITED Director 2017-11-30 CURRENT 2017-11-17 Active
PAUL GIBSON ZYRO LIMITED Director 2017-02-01 CURRENT 1995-05-23 Active
PAUL GIBSON FISHER OUTDOOR LEISURE LIMITED Director 2016-04-15 CURRENT 1942-06-10 Active
PAUL GIBSON FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2016-04-15 CURRENT 2006-04-20 Active
PAUL GIBSON POWER TOPCO LIMITED Director 2016-04-15 CURRENT 2016-03-02 Active
PAUL GIBSON FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2016-04-15 CURRENT 2005-12-21 Active
RICHARD DAMON SMITH PROJECT POLKA TOPCO LIMITED Director 2017-12-15 CURRENT 2017-11-16 Active
RICHARD DAMON SMITH PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
RICHARD DAMON SMITH FISHER OUTDOOR LEISURE LIMITED Director 2017-12-15 CURRENT 1942-06-10 Active
RICHARD DAMON SMITH FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2017-12-15 CURRENT 2006-04-20 Active
RICHARD DAMON SMITH ZYRO LIMITED Director 2017-12-15 CURRENT 1995-05-23 Active
RICHARD DAMON SMITH POWER TOPCO LIMITED Director 2017-12-15 CURRENT 2016-03-02 Active
RICHARD DAMON SMITH FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2017-12-15 CURRENT 2005-12-21 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
2024-04-30Director's details changed for Tom Ainscough on 2023-09-01
2024-04-30Director's details changed for Mr James Scott Browning on 2017-12-15
2023-12-14CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN HAYCOCK
2023-06-30APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES BUSHELL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CALVESBERT
2023-01-11CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANK SHERWOOD
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600015
2022-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600014
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083174600012
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600013
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600012
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600011
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-01AP01DIRECTOR APPOINTED MR JONATHAN FRANK SHERWOOD
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600010
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAMON SMITH
2020-06-12AP01DIRECTOR APPOINTED TOM AINSCOUGH
2019-12-24AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-02-25AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2018-01-08SH10Particulars of variation of rights attached to shares
2018-01-08SH08Change of share class name or designation
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600009
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600008
2017-12-21RP04CS01Second filing of Confirmation Statement dated 04/12/2016
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083174600005
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083174600004
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083174600003
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083174600002
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083174600005
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083174600004
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083174600003
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083174600002
2017-12-19AP01DIRECTOR APPOINTED RICHARD DAMON SMITH
2017-12-19AP01DIRECTOR APPOINTED MR IAN JAMES CALVESBERT
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLISON
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELLISON
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600007
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600006
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600007
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600006
2017-12-03PSC02Notification of Power Topco Limited as a person with significant control on 2016-04-15
2017-12-03PSC07CESSATION OF JULIE ELLISON AS A PSC
2017-12-03PSC07CESSATION OF MATTHEW HOWARD BARKER AS A PSC
2017-12-03PSC07CESSATION OF SIMON JAMES ELLISON AS A PSC
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600005
2017-02-23AP01DIRECTOR APPOINTED MR PAUL GIBSON
2017-02-23AP01DIRECTOR APPOINTED MR JAMES SCOTT BROWNING
2016-12-23AUDAUDITOR'S RESIGNATION
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 800
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 800
2016-12-21CS0104/12/16 STATEMENT OF CAPITAL GBP 800
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600004
2016-04-28RES12VARYING SHARE RIGHTS AND NAMES
2016-04-28RES01ADOPT ARTICLES 15/04/2016
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600003
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600002
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083174600001
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 800
2015-12-07AR0104/12/15 FULL LIST
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 083174600001
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 800
2015-01-28AR0104/12/14 FULL LIST
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-16RES01ADOPT ARTICLES 04/08/2014
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM C/O ZYRO LIMITED THIRSK INDUSTRIAL PARK YORK ROAD THIRSK NORTH YORKSHIRE YO7 3BX
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 800
2013-12-19AR0104/12/13 FULL LIST
2013-09-25ANNOTATIONClarification
2013-09-25RP04SECOND FILING FOR FORM SH01
2013-08-27SH0130/07/13 STATEMENT OF CAPITAL GBP 0.01
2013-08-16RES01ADOPT ARTICLES 31/07/2013
2013-08-16RES12VARYING SHARE RIGHTS AND NAMES
2013-08-16SH02SUB-DIVISION 30/07/13
2013-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2013-07-29AP01DIRECTOR APPOINTED MATTHEW HOWARD BARKER
2013-07-29AP01DIRECTOR APPOINTED SIMON JAMES ELLISON
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2013-07-29AP01DIRECTOR APPOINTED JULIE ELLISON
2013-07-29SH0124/07/13 STATEMENT OF CAPITAL GBP 2
2012-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to AGHOCO 1136 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 AGHOCO 1136 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-01 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2016-04-15 Outstanding LDC (MANAGERS) LIMITED
2016-04-15 Outstanding LLOYDS BANK PLC
2016-04-15 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2015-07-02 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of AGHOCO 1136 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGHOCO 1136 LIMITED
Trademarks
We have not found any records of AGHOCO 1136 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGHOCO 1136 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 (46900 - Non-specialised wholesale trade) as AGHOCO 1136 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGHOCO 1136 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 AGHOCO 1136 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 AGHOCO 1136 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.