A & G AMUSEMENTS (HOLDINGS)

Register to unlock more data on OkredoRegister

A & G AMUSEMENTS (HOLDINGS)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848695

Incorporation date

27/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 - 64 St. Thomas Street, Scarborough YO11 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon23/10/2024
Confirmation statement made on 2024-09-17 with updates
dot icon22/05/2024
Appointment of Mrs Rebecca Jane Shaw as a director on 2024-05-22
dot icon22/05/2024
Appointment of Ms Bianca Tanis Shaw as a director on 2024-05-22
dot icon22/05/2024
Appointment of Ms Scarlett Melita Shaw as a director on 2024-05-22
dot icon01/05/2024
Resolutions
dot icon23/04/2024
Registration of charge 038486950001, created on 2024-04-18
dot icon24/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon13/11/2020
Notification of Nicholas Marc Shaw as a person with significant control on 2019-08-22
dot icon13/11/2020
Cessation of Evelyn Melita Shaw as a person with significant control on 2019-08-22
dot icon06/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon05/12/2019
Registered office address changed from Tattersall House East Parade Harrogate HG1 5LT England to 56 - 64 st. Thomas Street Scarborough YO11 1DU on 2019-12-05
dot icon05/12/2019
Current accounting period shortened from 2020-05-29 to 2020-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon22/07/2019
Appointment of Mr Nicholas Marc Shaw as a director on 2019-07-22
dot icon09/04/2019
Termination of appointment of Evelyn Melita Shaw as a secretary on 2019-01-13
dot icon09/04/2019
Termination of appointment of Evelyn Melita Shaw as a director on 2019-01-13
dot icon25/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-05-29
dot icon03/05/2018
Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL England to Tattersall House East Parade Harrogate HG1 5LT on 2018-05-03
dot icon26/02/2018
Previous accounting period shortened from 2017-05-30 to 2017-05-29
dot icon27/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-05-30
dot icon24/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon06/04/2016
Registered office address changed from C/O a&G Amusements Limited Shaws Trailer Park Knaresborough Road Harrogate North Yorkshire HG2 7NE to 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 2016-04-06
dot icon02/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon29/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon11/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon29/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon03/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon29/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon01/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon31/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Joseph Shaw as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon23/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon09/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon14/12/2010
Annual return made up to 2010-09-17
dot icon17/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon13/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon26/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon03/03/2009
Return made up to 17/09/08; no change of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon17/12/2007
Return made up to 17/09/07; no change of members
dot icon27/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon17/10/2006
Return made up to 17/09/06; full list of members
dot icon06/01/2006
Return made up to 17/09/05; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon17/02/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 17/09/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 17/09/03; full list of members
dot icon28/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/09/2002
Return made up to 17/09/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/09/2001
Return made up to 17/09/01; full list of members
dot icon05/02/2001
Accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 27/09/00; full list of members
dot icon13/10/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon12/10/1999
New secretary appointed;new director appointed
dot icon12/10/1999
New director appointed
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
Registered office changed on 29/09/99 from: 76 whitchurch road, cardiff, south glamorgan CF14 3LX
dot icon27/09/1999
Miscellaneous
dot icon27/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2017
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
29/05/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/05/2017
dot iconNext account date
29/05/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
26/09/1999 - 26/09/1999
4893
Shaw, Evelyn Melita
Director
26/09/1999 - 12/01/2019
2
Shaw, Nicholas Marc
Director
22/07/2019 - Present
7
Shaw, Rebecca Jane
Director
22/05/2024 - Present
14
Key Legal Services (Nominees) Limited
Nominee Director
26/09/1999 - 26/09/1999
4782

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & G AMUSEMENTS (HOLDINGS)

A & G AMUSEMENTS (HOLDINGS) is an(a) Active company incorporated on 27/09/1999 with the registered office located at 56 - 64 St. Thomas Street, Scarborough YO11 1DU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & G AMUSEMENTS (HOLDINGS)?

toggle

A & G AMUSEMENTS (HOLDINGS) is currently Active. It was registered on 27/09/1999 .

Where is A & G AMUSEMENTS (HOLDINGS) located?

toggle

A & G AMUSEMENTS (HOLDINGS) is registered at 56 - 64 St. Thomas Street, Scarborough YO11 1DU.

What does A & G AMUSEMENTS (HOLDINGS) do?

toggle

A & G AMUSEMENTS (HOLDINGS) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A & G AMUSEMENTS (HOLDINGS)?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-17 with no updates.