AGEMCO LTD

Register to unlock more data on OkredoRegister

AGEMCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07477316

Incorporation date

23/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2010)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon08/09/2025
Notification of Pearl Healthcare Holdings Limited as a person with significant control on 2025-07-14
dot icon08/09/2025
Cessation of Gary Nicholas Edward Sherwood as a person with significant control on 2025-07-14
dot icon23/04/2025
Notification of Gary Nicholas Edward Sherwood as a person with significant control on 2025-03-31
dot icon23/04/2025
Cessation of Beverley Ann Cottrell as a person with significant control on 2025-03-31
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon04/06/2024
Satisfaction of charge 1 in full
dot icon04/06/2024
Satisfaction of charge 2 in full
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/03/2024
Appointment of Mr Gary Nicholas Edward Sherwood as a director on 2024-03-12
dot icon16/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon16/01/2024
Director's details changed for Beverley Ann Cottrell on 2024-01-16
dot icon16/01/2024
Change of details for Beverley Ann Cottrell as a person with significant control on 2024-01-16
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/03/2023
Termination of appointment of Spyros Alexopoulos as a director on 2023-03-08
dot icon10/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon26/01/2022
Appointment of Beverley Ann Cottrell as a director on 2021-05-07
dot icon14/07/2021
Cessation of Emily Sherwood as a person with significant control on 2021-05-07
dot icon14/07/2021
Termination of appointment of Emily Sherwood as a secretary on 2021-05-07
dot icon14/07/2021
Notification of Beverley Ann Cottrell as a person with significant control on 2021-05-07
dot icon14/07/2021
Cessation of Gary Nicholas Edward Sherwood as a person with significant control on 2021-05-07
dot icon14/07/2021
Termination of appointment of Gary Nicholas Edward Sherwood as a director on 2021-05-07
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/05/2021
Registration of charge 074773160004, created on 2021-05-10
dot icon11/05/2021
Registration of charge 074773160003, created on 2021-05-10
dot icon03/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon11/09/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon11/09/2019
Notification of Emily Sherwood as a person with significant control on 2019-06-28
dot icon13/08/2019
Cessation of Eleftheria Skrika as a person with significant control on 2019-06-28
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon15/01/2019
Director's details changed for Mr Spyros Alexopoulos on 2017-12-24
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2017-12-23 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/05/2013
Director's details changed for Mr Spyros Alexopoulos on 2013-05-28
dot icon31/05/2013
Registered office address changed from 12 Longacre Chestfield Whitstable Kent CT5 3PQ on 2013-05-31
dot icon31/05/2013
Director's details changed for Mr Gary Nicholas Edward Sherwood on 2013-05-28
dot icon31/05/2013
Secretary's details changed for Miss Emily Sherwood on 2013-05-28
dot icon25/02/2013
Previous accounting period shortened from 2013-04-30 to 2012-06-30
dot icon25/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/09/2012
Previous accounting period extended from 2011-12-31 to 2012-04-30
dot icon06/09/2012
Appointment of Mr Spyros Alexopoulos as a director
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon16/04/2012
Resolutions
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon07/12/2011
Registered office address changed from 01227794475 12 Longacre Chestfield Whitstable Kent CT5 3PQ England on 2011-12-07
dot icon23/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

73
2023
change arrow icon-19.80 % *

* during past year

Cash in Bank

£174,167.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
1.10M
-
0.00
171.39K
-
2022
75
608.45K
-
0.00
217.16K
-
2023
73
693.10K
-
0.00
174.17K
-
2023
73
693.10K
-
0.00
174.17K
-

Employees

2023

Employees

73 Descended-3 % *

Net Assets(GBP)

693.10K £Ascended13.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.17K £Descended-19.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexopoulos, Spyros
Director
11/04/2012 - 08/03/2023
8
Cottrell, Beverley Ann
Director
07/05/2021 - Present
8
Sherwood, Gary Nicholas Edward
Director
12/03/2024 - Present
13
Sherwood, Gary Nicholas Edward
Director
23/12/2010 - 07/05/2021
13
Sherwood, Emily
Secretary
23/12/2010 - 07/05/2021
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About AGEMCO LTD

AGEMCO LTD is an(a) Active company incorporated on 23/12/2010 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 73 according to last financial statements.

Frequently Asked Questions

What is the current status of AGEMCO LTD?

toggle

AGEMCO LTD is currently Active. It was registered on 23/12/2010 .

Where is AGEMCO LTD located?

toggle

AGEMCO LTD is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does AGEMCO LTD do?

toggle

AGEMCO LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AGEMCO LTD have?

toggle

AGEMCO LTD had 73 employees in 2023.

What is the latest filing for AGEMCO LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.