AGC (COMMODITY STORE) LIMITED

Register to unlock more data on OkredoRegister

AGC (COMMODITY STORE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02044911

Incorporation date

08/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent TN11 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon11/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Director's details changed for Alexander James Rogers on 2022-10-03
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 2021-07-07
dot icon17/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon02/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Director's details changed for Alexander James Rogers on 2015-02-28
dot icon07/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon25/03/2013
Termination of appointment of Margreth Cotterell as a secretary
dot icon25/03/2013
Termination of appointment of Margreth Cotterell as a director
dot icon25/03/2013
Change of name notice
dot icon25/03/2013
Purchase of own shares.
dot icon25/03/2013
Appointment of Christopher James Rogers as a secretary
dot icon25/03/2013
Resolutions
dot icon25/03/2013
Appointment of George Tadeusz Piwowarczyk as a director
dot icon25/03/2013
Certificate of change of name
dot icon25/03/2013
Appointment of Alexander James Rogers as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 23/04/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 23/04/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 23/04/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 23/04/06; full list of members
dot icon05/06/2006
Return made up to 23/04/05; full list of members; amend
dot icon23/05/2006
Return made up to 23/04/04; full list of members; amend
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 23/04/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 23/04/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/04/2003
Return made up to 23/04/03; no change of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/05/2002
Return made up to 23/04/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 23/04/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/10/2000
Director resigned
dot icon15/05/2000
Director's particulars changed
dot icon12/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Return made up to 23/04/00; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1998-12-31
dot icon12/05/1999
Return made up to 23/04/99; no change of members
dot icon23/06/1998
Accounts for a small company made up to 1997-12-31
dot icon30/04/1998
Return made up to 23/04/98; full list of members
dot icon05/11/1997
Accounts for a small company made up to 1996-12-31
dot icon01/05/1997
Return made up to 23/04/97; no change of members
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon29/04/1996
Return made up to 23/04/96; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/07/1995
Return made up to 23/04/95; full list of members
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1994
Return made up to 23/04/94; no change of members
dot icon23/06/1993
Accounts for a small company made up to 1992-12-31
dot icon27/04/1993
Return made up to 23/04/93; no change of members
dot icon28/10/1992
Accounts for a small company made up to 1991-12-31
dot icon12/05/1992
Return made up to 23/04/92; full list of members
dot icon19/09/1991
Accounts for a small company made up to 1990-12-31
dot icon16/07/1991
Return made up to 24/04/91; no change of members
dot icon19/12/1990
Accounts for a small company made up to 1989-12-31
dot icon01/05/1990
Accounts for a small company made up to 1988-12-31
dot icon01/05/1990
Return made up to 24/04/90; full list of members
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon01/05/1990
Director resigned
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon18/04/1989
Return made up to 31/12/87; full list of members
dot icon17/04/1989
Accounts for a small company made up to 1987-12-31
dot icon12/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1986
Accounting reference date notified as 31/12
dot icon02/09/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon19/08/1986
Certificate of change of name
dot icon11/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1986
Registered office changed on 11/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/08/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon-15.14 % *

* during past year

Cash in Bank

£563,759.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
853.01K
-
0.00
495.28K
-
2022
17
1.09M
-
0.00
664.36K
-
2023
17
1.07M
-
0.00
563.76K
-
2023
17
1.07M
-
0.00
563.76K
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

1.07M £Descended-1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

563.76K £Descended-15.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Alexander James
Director
12/03/2013 - Present
-
Piwowarczyk, George Tadeusz
Director
12/03/2013 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AGC (COMMODITY STORE) LIMITED

AGC (COMMODITY STORE) LIMITED is an(a) Active company incorporated on 08/08/1986 with the registered office located at First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent TN11 9QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AGC (COMMODITY STORE) LIMITED?

toggle

AGC (COMMODITY STORE) LIMITED is currently Active. It was registered on 08/08/1986 .

Where is AGC (COMMODITY STORE) LIMITED located?

toggle

AGC (COMMODITY STORE) LIMITED is registered at First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent TN11 9QU.

What does AGC (COMMODITY STORE) LIMITED do?

toggle

AGC (COMMODITY STORE) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AGC (COMMODITY STORE) LIMITED have?

toggle

AGC (COMMODITY STORE) LIMITED had 17 employees in 2023.

What is the latest filing for AGC (COMMODITY STORE) LIMITED?

toggle

The latest filing was on 06/05/2025: Total exemption full accounts made up to 2024-12-31.