AGENDA MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AGENDA MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637581

Incorporation date

15/01/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10th Floor, West One, 114 Wellington Street, Leeds LS1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon14/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon10/11/2025
Appointment of Mr Steven Robert Heighway as a director on 2025-10-31
dot icon04/11/2025
Termination of appointment of Oliver John Stratton as a director on 2025-10-31
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon02/12/2021
Change of details for Drydens Limited as a person with significant control on 2021-11-30
dot icon30/11/2021
Registered office address changed from 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX England to 10th Floor, West One 114 Wellington Street Leeds LS1 1BA on 2021-11-30
dot icon04/11/2021
Appointment of Philip William Shepherd as a director on 2021-10-12
dot icon04/11/2021
Termination of appointment of David William Sutherland as a director on 2021-10-12
dot icon13/04/2021
Full accounts made up to 2019-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon06/08/2020
Termination of appointment of Stewart David Hamilton as a director on 2020-07-31
dot icon18/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon15/01/2020
Notification of Drydens Limited as a person with significant control on 2019-04-08
dot icon15/01/2020
Cessation of Philip Holden as a person with significant control on 2019-04-08
dot icon05/12/2019
Full accounts made up to 2019-03-31
dot icon21/10/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon21/10/2019
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon15/10/2019
Appointment of Mr David William Sutherland as a director on 2019-04-08
dot icon03/05/2019
Resolutions
dot icon18/04/2019
Appointment of Mr Stewart David Hamilton as a director on 2019-04-08
dot icon18/04/2019
Appointment of Mr Oliver John Stratton as a director on 2019-04-08
dot icon18/04/2019
Termination of appointment of Timothy James Pope as a director on 2019-04-08
dot icon18/04/2019
Termination of appointment of Christopher William Jones as a director on 2019-04-08
dot icon18/04/2019
Satisfaction of charge 046375810001 in full
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon03/12/2018
Cessation of Susan Carol Nickson as a person with significant control on 2016-04-06
dot icon29/11/2018
Full accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon23/01/2017
Full accounts made up to 2016-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon05/07/2016
Registered office address changed from Shire House 2 Humboldt Street Bradford West Yorkshire BD1 5HQ to 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX on 2016-07-05
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2015-03-31
dot icon03/03/2015
Registration of charge 046375810001, created on 2015-02-26
dot icon10/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon28/08/2013
Termination of appointment of Vicki Pollard as a secretary
dot icon11/06/2013
Full accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon21/10/2011
Director's details changed for Mr Christopher William Jones on 2011-10-21
dot icon21/10/2011
Secretary's details changed for Vicki Pollard on 2011-10-21
dot icon21/10/2011
Director's details changed for Mr Timothy James Pope on 2011-10-21
dot icon21/10/2011
Director's details changed for Mr Philip Holden on 2011-10-21
dot icon21/10/2011
Secretary's details changed for Mr Philip Holden on 2011-10-21
dot icon16/06/2011
Accounts for a small company made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon06/07/2010
Accounts for a small company made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon29/01/2010
Register inspection address has been changed
dot icon29/01/2010
Director's details changed for Christopher William Jones on 2010-01-29
dot icon23/09/2009
Appointment terminated director john ridings
dot icon23/07/2009
Director appointed timothy pope
dot icon25/06/2009
Accounts for a small company made up to 2009-03-31
dot icon22/06/2009
Resolutions
dot icon22/06/2009
Appointment terminated director rachel charmbury
dot icon22/06/2009
Appointment terminated director simon gordon
dot icon22/06/2009
Director and secretary appointed philip holden
dot icon20/02/2009
Director appointed mr simon michael gordon
dot icon09/02/2009
Return made up to 15/01/09; full list of members
dot icon30/01/2009
Appointment terminated director john heller
dot icon01/11/2008
Resolutions
dot icon03/09/2008
Accounts for a small company made up to 2008-03-31
dot icon08/02/2008
Return made up to 15/01/08; full list of members
dot icon26/11/2007
Registered office changed on 26/11/07 from: pennine house 39-45 well street bradford west yorkshire BD1 5HS
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
Secretary resigned
dot icon19/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 15/01/07; full list of members
dot icon06/10/2006
Memorandum and Articles of Association
dot icon06/10/2006
Resolutions
dot icon15/09/2006
Accounts for a small company made up to 2006-03-31
dot icon03/07/2006
New secretary appointed
dot icon26/06/2006
Secretary resigned
dot icon03/02/2006
Return made up to 15/01/06; full list of members
dot icon02/11/2005
New director appointed
dot icon30/09/2005
Director resigned
dot icon19/08/2005
Accounts for a small company made up to 2005-03-31
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Return made up to 15/01/05; full list of members
dot icon22/12/2004
Director resigned
dot icon22/12/2004
New director appointed
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
Secretary resigned
dot icon05/08/2004
Accounts for a small company made up to 2004-03-31
dot icon30/07/2004
Director resigned
dot icon09/02/2004
Return made up to 15/01/04; full list of members
dot icon11/08/2003
New secretary appointed
dot icon02/07/2003
New director appointed
dot icon20/06/2003
Secretary resigned;director resigned
dot icon20/05/2003
Ad 06/05/03--------- £ si 1033530@1=1033530 £ ic 470/1034000
dot icon27/03/2003
Ad 07/03/03--------- £ si 469@1=469 £ ic 1/470
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon07/02/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon24/01/2003
Resolutions
dot icon24/01/2003
£ nc 100/1250000 17/01/03
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New secretary appointed;new director appointed
dot icon24/01/2003
Registered office changed on 24/01/03 from: rutland house 148 edmund street birmingham B3 2JR
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
Director resigned
dot icon22/01/2003
Certificate of change of name
dot icon15/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Garry George Stran
Director
01/03/2003 - 24/02/2005
27
Holden, Philip
Director
12/06/2009 - Present
69
Heighway, Steven Robert
Director
31/10/2025 - Present
6
Shepherd, Philip William
Director
12/10/2021 - Present
43
Stratton, Oliver John
Director
08/04/2019 - 31/10/2025
11

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 AGENDA MANAGEMENT SERVICES LIMITED

AGENDA MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 15/01/2003 with the registered office located at 10th Floor, West One, 114 Wellington Street, Leeds LS1 1BA. 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 AGENDA MANAGEMENT SERVICES LIMITED?

toggle

AGENDA MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 15/01/2003 .

Where is AGENDA MANAGEMENT SERVICES LIMITED located?

toggle

AGENDA MANAGEMENT SERVICES LIMITED is registered at 10th Floor, West One, 114 Wellington Street, Leeds LS1 1BA.

What does AGENDA MANAGEMENT SERVICES LIMITED do?

toggle

AGENDA MANAGEMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGENDA MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-05 with no updates.