Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

AG RETALLACK LIMITED

THE MAYLANDS BUILDING, 200 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HP2 7TG,
Company Registration Number
11352386
Private Limited Company
Active

Company Overview

About Ag Retallack Ltd
AG RETALLACK LIMITED was founded on 2018-05-09 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Ag Retallack 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
AG RETALLACK LIMITED
 
Legal Registered Office
THE MAYLANDS BUILDING
200 MAYLANDS AVENUE
HEMEL HEMPSTEAD
HP2 7TG
 
Filing Information
Company Number 11352386
Company ID Number 11352386
Date formed 2018-05-09
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 
Return next due 06/06/2019
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 13:48:58
Primary Source:Companies House
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 AG RETALLACK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM DIANA
Director 2018-05-09
MARK ROBERT MADURAS
Director 2018-05-09
ANUJ KUMAR MITTAL
Director 2018-05-09
THOMAS JOHN LEWIS ROWLEY
Director 2018-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM DIANA AG NEWPERRAN LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MICHAEL WILLIAM DIANA CAMEL INDUSTRIAL HOLDINGS LTD Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA NETTLESTONE HOLDINGS LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
MICHAEL WILLIAM DIANA AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MICHAEL WILLIAM DIANA ESSENTIAL VIVENDI MANAGEMENT LIMITED Director 2017-05-19 CURRENT 2006-09-13 Active
MICHAEL WILLIAM DIANA ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
MICHAEL WILLIAM DIANA ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
MICHAEL WILLIAM DIANA ISV SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA FIELD LANE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA COASTAL PARKS HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA SOUTHERN PARKS LIMITED Director 2017-05-05 CURRENT 2012-01-19 Active
MICHAEL WILLIAM DIANA ROOKLEY TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA ROOKLEY HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA COASTAL PARKS MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ISV FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA ISV HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA COASTAL PARKS TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA GHL TRINITY SQUARE GP LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
MICHAEL WILLIAM DIANA AG TRINITY SQUARE LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
MARK ROBERT MADURAS NETTLESTONE HOLDINGS LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active - Proposal to Strike off
MARK ROBERT MADURAS PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
MARK ROBERT MADURAS AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MARK ROBERT MADURAS ESSENTIAL VIVENDI MANAGEMENT LIMITED Director 2017-05-19 CURRENT 2006-09-13 Active
MARK ROBERT MADURAS ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
MARK ROBERT MADURAS ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
MARK ROBERT MADURAS ISV SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS FIELD LANE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS COASTAL PARKS HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS SOUTHERN PARKS LIMITED Director 2017-05-05 CURRENT 2012-01-19 Active
MARK ROBERT MADURAS ROOKLEY HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS ROOKLEY HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS ROOKLEY SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS ROOKLEY FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS COASTAL PARKS MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS ISV FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS ISV HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS HILLGROVE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS COASTAL PARKS TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
ANUJ KUMAR MITTAL PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
ANUJ KUMAR MITTAL AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
ANUJ KUMAR MITTAL ESSENTIAL VIVENDI MANAGEMENT LIMITED Director 2017-05-19 CURRENT 2006-09-13 Active
ANUJ KUMAR MITTAL ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
ANUJ KUMAR MITTAL ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
ANUJ KUMAR MITTAL AG HOLIDAY PARKS GP LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ANUJ KUMAR MITTAL AG HOLIDAY PARKS UK LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE II LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG MILAN UK HOLDINGS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-01-17
ANUJ KUMAR MITTAL AGR SCIENCE PARKS GP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
ANUJ KUMAR MITTAL AG VAUXHALL GP LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG 33 QS GP LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG 42 SOUTHWARK GP LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE GP II LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-05-31
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE GP LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
ANUJ KUMAR MITTAL ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED Director 2014-11-28 CURRENT 2012-02-14 Active
ANUJ KUMAR MITTAL AG GROSVENOR PLACE GP LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
ANUJ KUMAR MITTAL AG 55 GRESHAM GP LIMITED Director 2014-11-07 CURRENT 2014-09-09 Active - Proposal to Strike off
ANUJ KUMAR MITTAL LEINSTER SQUARE PROPCO LIMITED Director 2013-12-24 CURRENT 1972-11-21 Dissolved 2015-07-30
ANUJ KUMAR MITTAL AG LEE CHURCHGATE GP LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2016-06-07
ANUJ KUMAR MITTAL AG LEE CHURCHGATE LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2016-08-30
THOMAS JOHN LEWIS ROWLEY AG NEWPERRAN LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
THOMAS JOHN LEWIS ROWLEY CAMEL INDUSTRIAL HOLDINGS LTD Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY NETTLESTONE HOLDINGS LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
THOMAS JOHN LEWIS ROWLEY AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
THOMAS JOHN LEWIS ROWLEY ESSENTIAL VIVENDI MANAGEMENT LIMITED Director 2017-05-19 CURRENT 2006-09-13 Active
THOMAS JOHN LEWIS ROWLEY ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
THOMAS JOHN LEWIS ROWLEY ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
THOMAS JOHN LEWIS ROWLEY ISV SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY FIELD LANE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY COASTAL PARKS HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY SOUTHERN PARKS LIMITED Director 2017-05-05 CURRENT 2012-01-19 Active
THOMAS JOHN LEWIS ROWLEY ROOKLEY TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY ROOKLEY HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY COASTAL PARKS MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ISV FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY ISV HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY HILLGROVE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY COASTAL PARKS TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 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
2024-05-09CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-03-15Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-21Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-04-04RES13Resolutions passed:
  • Company business/ director authority 21/03/2022
  • ALTER ARTICLES
2022-04-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 113523860003
2022-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113523860001
2022-02-28PSC02Notification of Southern Parks Ltd as a person with significant control on 2021-01-01
2022-02-25PSC07CESSATION OF JOSHUA SEAN BAUMGARTEN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 23 Savile Row London W1S 2ET United Kingdom
2021-11-30AP01DIRECTOR APPOINTED MR CARL ANTHONY CASTLEDINE
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM DIANA
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 113523860002
2021-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBERT SCHWARTZ
2021-02-19PSC07CESSATION OF MICHAEL LAURENCE GORDON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-26AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 113523860001
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 10
2018-05-09NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AG RETALLACK 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 AG RETALLACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AG RETALLACK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AG RETALLACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AG RETALLACK LIMITED
Trademarks
We have not found any records of AG RETALLACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AG RETALLACK 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 (55201 - Holiday centres and villages) as AG RETALLACK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AG RETALLACK 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 AG RETALLACK 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 AG RETALLACK 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.