A.G.MORGAN,LIMITED

Register to unlock more data on OkredoRegister

A.G.MORGAN,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00412583

Incorporation date

13/06/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Morgans Yard, Olney, Bucks MK46 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon02/04/2026
Notification of Joan Helene Berrill as a person with significant control on 2025-10-07
dot icon05/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon04/03/2026
Change of details for Ian Alec George Morgan as a person with significant control on 2026-03-04
dot icon02/03/2026
Change of details for Mr Ian Alec George Morgan as a person with significant control on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Ian Alec George Morgan on 2026-03-02
dot icon28/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/01/2026
Change of details for Mrs Joan Helene Berrill as a person with significant control on 2026-01-22
dot icon07/10/2025
Notification of Joan Berrill as a person with significant control on 2025-10-07
dot icon15/08/2025
Termination of appointment of Carole Edith Crouch as a secretary on 2025-08-10
dot icon15/08/2025
Termination of appointment of Carole Edith Crouch as a director on 2025-08-10
dot icon27/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2024
Registered office address changed from , 2 Morgans Yard, Olney, MK46 4DY, England to 1 Morgans Yard Olney Bucks MK46 4DY on 2024-06-11
dot icon11/06/2024
Change of details for Mr Ian Alec George Morgan as a person with significant control on 2024-06-01
dot icon11/06/2024
Director's details changed for Mr Ian Alec George Morgan on 2024-06-01
dot icon06/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon21/06/2022
Second filing of Confirmation Statement dated 2022-02-19
dot icon24/05/2022
Director's details changed for Mr Ian Alec Morgan on 2022-05-24
dot icon24/05/2022
Change of details for Mr Ian Alec Morgan as a person with significant control on 2022-05-24
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Director's details changed for Mr Ian Alec Morgan on 2020-11-02
dot icon02/11/2020
Change of details for Mr Ian Alec Morgan as a person with significant control on 2020-11-02
dot icon02/11/2020
Registered office address changed from , 4 Morgans Yard, Olney, MK46 4DY, England to 1 Morgans Yard Olney Bucks MK46 4DY on 2020-11-02
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2019
Director's details changed for Mr Ian Alec Morgan on 2019-06-04
dot icon04/06/2019
Registered office address changed from , 4 Morgans Yard, Olney, Bucks, MK46 5DY, England to 1 Morgans Yard Olney Bucks MK46 4DY on 2019-06-04
dot icon26/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/10/2018
Director's details changed for Mr Ian Alec Morgan on 2018-10-10
dot icon12/10/2018
Registered office address changed from , 4 4 Morgans Yard, Olney, Bucks, MK46 5DY, England to 1 Morgans Yard Olney Bucks MK46 4DY on 2018-10-12
dot icon10/10/2018
Notification of Ian Alec Morgan as a person with significant control on 2018-10-10
dot icon10/10/2018
Cessation of Joan Berrill as a person with significant control on 2018-10-10
dot icon10/10/2018
Termination of appointment of Joan Helene Berrill as a director on 2018-10-10
dot icon10/10/2018
Appointment of Mrs Carole Edith Crouch as a director on 2018-10-09
dot icon10/10/2018
Appointment of Mr Ian Alec Morgan as a director on 2018-10-09
dot icon10/10/2018
Registered office address changed from , 3 Morgans Yard, Olney, MK46 4DY, England to 1 Morgans Yard Olney Bucks MK46 4DY on 2018-10-10
dot icon27/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon08/11/2016
Registered office address changed from , Morgan Yard 3 East Street, Olney, Bucks, England to 1 Morgans Yard Olney Bucks MK46 4DY on 2016-11-08
dot icon13/07/2016
Director's details changed for Joan Helene Berrill on 2016-07-12
dot icon08/07/2016
Registered office address changed from , 8 Yardley Road, Olney, Buckinghamshire, MK46 5DX to 1 Morgans Yard Olney Bucks MK46 4DY on 2016-07-08
dot icon10/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon06/04/2011
Termination of appointment of Ian Morgan as a director
dot icon26/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Ian Alec Morgan on 2010-02-19
dot icon25/02/2010
Director's details changed for Joan Helene Berrill on 2010-02-19
dot icon25/02/2010
Registered office address changed from , Morgans Yard, East Street, Olney, Buckinghamshire, MK46 4BB on 2010-02-25
dot icon30/03/2009
Director appointed joan berrill
dot icon05/03/2009
Return made up to 19/02/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 19/02/08; no change of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 09/02/07; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 09/02/06; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 09/02/05; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 20/02/04; full list of members
dot icon09/04/2003
Return made up to 10/03/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/04/2002
Return made up to 19/03/02; full list of members
dot icon27/03/2002
Director resigned
dot icon03/05/2001
Return made up to 30/03/01; full list of members
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Registered office changed on 03/05/01 from:\8 high street, olney, bucks, MK46 4BB
dot icon10/04/2001
Accounts for a small company made up to 2000-12-31
dot icon13/12/2000
Declaration of satisfaction of mortgage/charge
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Secretary resigned;director resigned
dot icon05/04/2000
Return made up to 30/03/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-12-31
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon05/07/1999
Return made up to 30/03/99; full list of members
dot icon21/07/1998
Accounts for a small company made up to 1997-12-31
dot icon14/05/1998
Return made up to 30/03/98; no change of members
dot icon14/05/1997
Accounts for a small company made up to 1996-12-31
dot icon26/03/1997
Return made up to 30/03/97; no change of members
dot icon02/05/1996
Return made up to 30/03/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon02/05/1996
New secretary appointed
dot icon19/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/06/1995
Return made up to 30/03/95; no change of members
dot icon14/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/04/1994
Return made up to 30/03/94; no change of members
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon06/05/1993
Return made up to 03/03/93; full list of members
dot icon21/08/1992
Accounts for a small company made up to 1991-12-31
dot icon06/05/1992
Return made up to 30/03/92; no change of members
dot icon15/01/1992
Accounts for a small company made up to 1990-12-31
dot icon15/01/1992
Return made up to 31/03/91; no change of members
dot icon23/10/1990
Director resigned;new director appointed
dot icon03/05/1990
Accounts for a small company made up to 1989-12-31
dot icon03/05/1990
Return made up to 30/03/90; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1988-12-31
dot icon10/08/1989
Return made up to 20/07/89; full list of members
dot icon20/01/1989
Return made up to 07/12/88; full list of members
dot icon20/01/1989
Accounts for a small company made up to 1987-12-31
dot icon10/12/1987
Accounts for a small company made up to 1986-12-31
dot icon10/12/1987
Return made up to 09/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Accounts for a small company made up to 1985-12-31
dot icon14/10/1986
Return made up to 07/10/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-19.25 % *

* during past year

Cash in Bank

£406,278.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
501.42K
-
0.00
503.16K
-
2022
1
403.57K
-
0.00
406.28K
-
2022
1
403.57K
-
0.00
406.28K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

403.57K £Descended-19.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

406.28K £Descended-19.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Joan Berrill
Director
27/04/2001 - 25/02/2002
-
Morgan, Geoffrey
Secretary
13/01/1996 - 01/06/2000
-
Ms Joan Berrill
Director
24/03/2009 - 10/10/2018
-
Crouch, Carole Edith
Director
09/10/2018 - 10/08/2025
-
Crouch, Carole Edith
Secretary
01/06/2000 - 10/08/2025
-

Persons with Significant Control

3
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.MORGAN,LIMITED

A.G.MORGAN,LIMITED is an(a) Active company incorporated on 13/06/1946 with the registered office located at 1 Morgans Yard, Olney, Bucks MK46 4DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A.G.MORGAN,LIMITED?

toggle

A.G.MORGAN,LIMITED is currently Active. It was registered on 13/06/1946 .

Where is A.G.MORGAN,LIMITED located?

toggle

A.G.MORGAN,LIMITED is registered at 1 Morgans Yard, Olney, Bucks MK46 4DY.

What does A.G.MORGAN,LIMITED do?

toggle

A.G.MORGAN,LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A.G.MORGAN,LIMITED have?

toggle

A.G.MORGAN,LIMITED had 1 employees in 2022.

What is the latest filing for A.G.MORGAN,LIMITED?

toggle

The latest filing was on 02/04/2026: Notification of Joan Helene Berrill as a person with significant control on 2025-10-07.