AAG UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

AAG UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07403300

Incorporation date

11/10/2010

Size

Full

Contacts

Registered address

Registered address

Regent Mill, Fir Street, Failsworth, Manchester M35 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2010)
dot icon18/04/2026
Full accounts made up to 2025-09-30
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon09/05/2025
Resolutions
dot icon09/05/2025
Solvency Statement dated 09/05/25
dot icon09/05/2025
Statement by Directors
dot icon09/05/2025
Statement of capital on 2025-05-09
dot icon25/04/2025
Full accounts made up to 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon01/07/2024
Full accounts made up to 2023-09-30
dot icon03/05/2024
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon03/05/2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon26/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon03/08/2023
Full accounts made up to 2022-09-30
dot icon01/11/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon27/10/2022
Full accounts made up to 2021-09-30
dot icon18/05/2022
Appointment of Mr Robin Maurice Newbery as a director on 2021-12-29
dot icon17/01/2022
Termination of appointment of Frazer Yeomans as a director on 2021-12-29
dot icon09/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon06/10/2021
Full accounts made up to 2020-09-30
dot icon20/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon17/08/2020
Full accounts made up to 2019-09-30
dot icon30/12/2019
Termination of appointment of Christopher Berry as a director on 2019-12-19
dot icon30/12/2019
Appointment of Mr. Frazer Yeomans as a director on 2019-12-19
dot icon28/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon24/10/2019
Full accounts made up to 2018-09-30
dot icon04/07/2019
Appointment of Mr Benjamin Gordon Goodman as a director on 2019-07-04
dot icon04/02/2019
Notification of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 2018-09-20
dot icon01/02/2019
Cessation of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 2019-01-28
dot icon09/01/2019
Termination of appointment of Anja Krueger as a director on 2019-01-02
dot icon28/12/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon12/10/2018
Notification of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 2018-09-20
dot icon12/10/2018
Cessation of Aag Uk Parent Limited as a person with significant control on 2018-09-20
dot icon08/10/2018
Resolutions
dot icon30/04/2018
Full accounts made up to 2017-09-30
dot icon29/11/2017
Secretary's details changed for Mr Benjamin Gordon Goodman on 2017-11-29
dot icon25/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon01/12/2016
Full accounts made up to 2015-09-30
dot icon30/11/2016
Appointment of Mr Benjamin Gordon Goodman as a secretary on 2016-11-30
dot icon30/11/2016
Termination of appointment of Andrew David Streets as a secretary on 2016-11-30
dot icon30/11/2016
Termination of appointment of Andrew David Streets as a director on 2016-11-30
dot icon18/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon22/04/2016
Auditor's resignation
dot icon31/03/2016
Termination of appointment of Ian John Victor Doherty as a director on 2016-03-31
dot icon11/03/2016
Auditor's resignation
dot icon16/02/2016
Termination of appointment of Nathan Fagre as a director on 2016-02-16
dot icon16/02/2016
Termination of appointment of John Beattie as a director on 2016-02-16
dot icon21/01/2016
Full accounts made up to 2014-12-31
dot icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon12/10/2015
Appointment of Mr Nathan Fagre as a director on 2015-07-23
dot icon09/10/2015
Appointment of John Beattie as a director on 2015-07-23
dot icon22/09/2015
Appointment of Anja Krueger as a director on 2015-07-23
dot icon09/09/2015
Registered office address changed from The Mille 1000 Great West Road Brentford Middlesex TW8 9DW to Regent Mill Fir Street Failsworth Manchester M35 0HS on 2015-09-09
dot icon09/09/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon13/08/2015
Appointment of Mr Andrew David Streets as a secretary on 2015-07-23
dot icon13/08/2015
Appointment of Mr Andrew David Streets as a director on 2015-07-23
dot icon13/08/2015
Appointment of Mr Christopher Berry as a director on 2015-07-23
dot icon30/06/2015
Termination of appointment of Michael Kevin Bauersfeld as a director on 2015-06-30
dot icon29/06/2015
Termination of appointment of Michael John Peter Klein as a director on 2015-05-21
dot icon24/11/2014
Appointment of Mr Michael Kevin Bauersfeld as a director on 2014-11-14
dot icon18/11/2014
Termination of appointment of James Andrew Bolt as a director on 2014-11-14
dot icon16/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon22/05/2014
Appointment of Mr Michael John Peter Klein as a director
dot icon21/05/2014
Termination of appointment of David Lundstedt as a director
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr David Paul Lundstedt on 2013-10-11
dot icon26/11/2013
Director's details changed for James Andrew Bolt on 2012-07-13
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Registered office address changed from the Mille 1000 Great West Road Brentford Middlesex TW8 9HH on 2013-08-09
dot icon02/07/2013
Second filing of AP01 previously delivered to Companies House
dot icon08/01/2013
Appointment of Mr Ian John Victor Doherty as a director
dot icon08/01/2013
Termination of appointment of Simon Walsh as a director
dot icon19/12/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr David Paul Lundstedt on 2012-07-16
dot icon19/12/2012
Director's details changed for James Andrew Bolt on 2012-07-16
dot icon17/12/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Appointment of James Andrew Bolt as a director
dot icon13/03/2012
Termination of appointment of Michael Connolly as a director
dot icon26/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon28/09/2011
Current accounting period extended from 2010-12-31 to 2011-12-31
dot icon27/09/2011
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2011-09-27
dot icon18/01/2011
Appointment of David Paul Lundstedt as a director
dot icon18/01/2011
Appointment of Michael Joseph Connolly as a director
dot icon18/01/2011
Appointment of Mr Simon Charles Walsh as a director
dot icon18/01/2011
Termination of appointment of David Burgstahler as a director
dot icon18/01/2011
Termination of appointment of Bevin Suh O'neil as a director
dot icon14/01/2011
Certificate of change of name
dot icon14/01/2011
Change of name notice
dot icon13/10/2010
Current accounting period shortened from 2011-10-31 to 2010-12-31
dot icon11/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krueger, Anja
Director
23/07/2015 - 02/01/2019
9
Yeomans, Frazer
Director
18/12/2019 - 28/12/2021
9
Newbery, Robin Maurice
Director
29/12/2021 - Present
18
Doherty, Ian John Victor
Director
01/01/2013 - 31/03/2016
20
Goodman, Benjamin Gordon
Director
04/07/2019 - Present
26

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 AAG UK HOLDING LIMITED

AAG UK HOLDING LIMITED is an(a) Active company incorporated on 11/10/2010 with the registered office located at Regent Mill, Fir Street, Failsworth, Manchester M35 0HS. There are currently 3 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 AAG UK HOLDING LIMITED?

toggle

AAG UK HOLDING LIMITED is currently Active. It was registered on 11/10/2010 .

Where is AAG UK HOLDING LIMITED located?

toggle

AAG UK HOLDING LIMITED is registered at Regent Mill, Fir Street, Failsworth, Manchester M35 0HS.

What does AAG UK HOLDING LIMITED do?

toggle

AAG UK HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AAG UK HOLDING LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-09-30.