AGENDA RESOURCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AGENDA RESOURCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03295323

Incorporation date

20/12/1996

Size

Medium

Contacts

Registered address

Registered address

Regents Court, Princess Street, Hull HU2 8BACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1996)
dot icon26/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon16/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon16/09/2025
Director's details changed for Mr Toby Angus Fraser Sanders on 2025-09-15
dot icon16/09/2025
Director's details changed for Mr Ross Andrew Millard on 2025-09-15
dot icon10/09/2025
Termination of appointment of Christopher James Withers as a director on 2025-08-01
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon05/11/2024
Registration of charge 032953230012, created on 2024-11-01
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Satisfaction of charge 2 in full
dot icon27/06/2023
Registration of charge 032953230011, created on 2023-06-20
dot icon02/05/2023
Appointment of Mr Christopher James Withers as a director on 2023-05-01
dot icon26/04/2023
Notification of Agenda Resource Management Holdings Limited as a person with significant control on 2023-04-13
dot icon26/04/2023
Cessation of Toby Angus Fraser Sanders as a person with significant control on 2023-04-13
dot icon24/04/2023
Termination of appointment of Heather Fraser Sanders as a secretary on 2023-04-12
dot icon24/04/2023
Termination of appointment of Paul Dilwyn Sanders as a director on 2023-04-12
dot icon24/04/2023
Cessation of Heatherq Fraser Sanders as a person with significant control on 2023-04-12
dot icon24/04/2023
Cessation of Paul Dilwyn Sanders as a person with significant control on 2023-04-12
dot icon24/04/2023
Notification of Toby Angus Fraser Sanders as a person with significant control on 2023-04-13
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon21/11/2022
Registration of charge 032953230010, created on 2022-11-17
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Appointment of Dr Henri Bertrand as a director on 2022-08-01
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon27/08/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Mr Steven Kitching as a director on 2021-07-01
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon14/09/2020
Termination of appointment of Julie Louise Middleton as a director on 2020-09-13
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Termination of appointment of Timothy Andrew Mcguire as a director on 2020-04-07
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon01/10/2019
Appointment of Mr Ross Andrew Millard as a director on 2019-09-30
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/09/2019
Appointment of Mrs Julie Louise Middleton as a director on 2019-09-05
dot icon08/01/2019
Termination of appointment of Norman Mortell as a director on 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/08/2018
Termination of appointment of Gary Philip Parkin as a director on 2018-08-25
dot icon26/04/2018
Appointment of Mr Toby Angus Fraser Sanders as a director on 2018-04-13
dot icon08/02/2018
Amended full accounts made up to 2016-12-31
dot icon29/01/2018
Appointment of Mrs Heather Fraser Sanders as a secretary on 2018-01-26
dot icon09/01/2018
Change of share class name or designation
dot icon08/01/2018
Resolutions
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon10/08/2017
Appointment of Mr Gary Philip Parkin as a director on 2017-07-10
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Termination of appointment of Heather Fraser Sanders as a secretary on 2015-03-01
dot icon30/03/2015
Termination of appointment of Heather Fraser Sanders as a director on 2015-03-01
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon29/08/2014
Registered office address changed from 2 Humber Quays Wellington Street West Hull North Humberside HU1 2BN to Regents Court Princess Street Hull HU2 8BA on 2014-08-29
dot icon29/07/2014
Full accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon24/12/2013
Director's details changed for Heather Fraser Sanders on 2013-01-01
dot icon24/12/2013
Director's details changed for Paul Dilwyn Sanders on 2013-01-01
dot icon24/12/2013
Director's details changed for Norman Mortell on 2013-01-01
dot icon24/12/2013
Secretary's details changed for Heather Fraser Sanders on 2013-01-01
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon04/12/2012
Appointment of Mr Timothy Andrew Mcguire as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon12/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon14/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon15/01/2010
Director's details changed for Paul Dilwyn Sanders on 2010-01-15
dot icon15/01/2010
Director's details changed for Heather Fraser Sanders on 2010-01-15
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 20/12/08; full list of members
dot icon16/04/2009
Registered office changed on 16/04/2009 from wilberforce court alfred gelder street hull east yorkshire HU1 1YH
dot icon06/03/2009
Appointment terminated director sheila whitehead
dot icon29/01/2009
Director's change of particulars / sheila whitehead / 20/12/2008
dot icon27/01/2009
Registered office changed on 27/01/2009 from baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Appointment terminated director roy butterworth
dot icon08/04/2008
Appointment terminated director john close
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/07/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon16/01/2007
Return made up to 20/12/06; full list of members
dot icon09/11/2006
New director appointed
dot icon28/09/2006
Accounts for a small company made up to 2005-12-31
dot icon13/01/2006
Return made up to 20/12/05; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Return made up to 20/12/04; full list of members
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon28/01/2004
Return made up to 20/12/03; full list of members
dot icon10/08/2003
Accounts for a small company made up to 2002-12-31
dot icon02/04/2003
Particulars of mortgage/charge
dot icon26/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
New director appointed
dot icon08/01/2003
Return made up to 20/12/02; full list of members
dot icon29/08/2002
Accounts for a small company made up to 2001-12-31
dot icon02/05/2002
Particulars of mortgage/charge
dot icon24/01/2002
Return made up to 20/12/01; full list of members
dot icon14/09/2001
Accounts for a small company made up to 2000-12-31
dot icon10/01/2001
Return made up to 20/12/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/08/2000
£ ic 12500/10000 14/07/00 £ sr 2500@1=2500
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Director resigned
dot icon23/12/1999
Return made up to 20/12/99; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1998-12-31
dot icon26/07/1999
Registered office changed on 26/07/99 from: dunedin house 45 percy street hull HU2 8HL
dot icon31/03/1999
New director appointed
dot icon31/03/1999
Nc inc already adjusted 12/03/99
dot icon31/03/1999
Ad 12/03/99--------- £ si 2500@1=2500 £ ic 10000/12500
dot icon31/03/1999
Memorandum and Articles of Association
dot icon31/03/1999
Resolutions
dot icon31/03/1999
Resolutions
dot icon31/03/1999
Resolutions
dot icon31/03/1999
Resolutions
dot icon29/12/1998
Return made up to 20/12/98; no change of members
dot icon24/06/1998
Accounts for a small company made up to 1997-12-31
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon19/01/1998
Return made up to 20/12/97; full list of members
dot icon06/10/1997
Secretary's particulars changed;director's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon06/02/1997
Ad 28/01/97--------- £ si 9900@1=9900 £ ic 100/10000
dot icon25/01/1997
Particulars of mortgage/charge
dot icon23/01/1997
Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon30/12/1996
Secretary resigned
dot icon20/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon146 *

* during past year

Number of employees

146
2022
change arrow icon-42.76 % *

* during past year

Cash in Bank

£199,015.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
0
722.37K
-
0.00
347.67K
-
2022
146
918.36K
-
12.23M
199.02K
-
2022
146
918.36K
-
12.23M
199.02K
-

Employees

2022

Employees

146 Ascended- *

Net Assets(GBP)

918.36K £Ascended27.13 % *

Total Assets(GBP)

-

Turnover(GBP)

12.23M £Ascended- *

Cash in Bank(GBP)

199.02K £Descended-42.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitching, Steven
Director
01/07/2021 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/1996 - 20/12/1996
99600
Butterworth, Roy James
Director
10/03/1998 - 17/03/2008
23
Sanders, Paul Dilwyn
Director
20/12/1996 - 12/04/2023
2
Bond, Robert James
Director
12/03/1999 - 14/07/2000
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About AGENDA RESOURCE MANAGEMENT LIMITED

AGENDA RESOURCE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/12/1996 with the registered office located at Regents Court, Princess Street, Hull HU2 8BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 146 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENDA RESOURCE MANAGEMENT LIMITED?

toggle

AGENDA RESOURCE MANAGEMENT LIMITED is currently Active. It was registered on 20/12/1996 .

Where is AGENDA RESOURCE MANAGEMENT LIMITED located?

toggle

AGENDA RESOURCE MANAGEMENT LIMITED is registered at Regents Court, Princess Street, Hull HU2 8BA.

What does AGENDA RESOURCE MANAGEMENT LIMITED do?

toggle

AGENDA RESOURCE MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AGENDA RESOURCE MANAGEMENT LIMITED have?

toggle

AGENDA RESOURCE MANAGEMENT LIMITED had 146 employees in 2022.

What is the latest filing for AGENDA RESOURCE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-17 with no updates.