AGENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06728431

Incorporation date

21/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon16/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Director's details changed for Mr James Howard Beard on 2023-08-24
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Termination of appointment of James Howard Beard as a director on 2009-10-01
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon20/03/2020
Secretary's details changed for Mr Ashley Thomas Knight on 2020-03-20
dot icon17/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Termination of appointment of Derek John Black as a director on 2017-05-02
dot icon25/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Termination of appointment of Jayne Margaret Beard as a director on 2016-06-27
dot icon16/02/2016
Appointment of Mr James Howard Beard as a director on 2009-01-14
dot icon08/12/2015
Director's details changed for James Howard Beard on 2015-12-08
dot icon24/11/2015
Termination of appointment of Melvyn Richard John Parrott as a director on 2015-11-18
dot icon26/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2013
Registered office address changed from 73-75 Harpur Street Bedford Bedfordshire MK40 2SR on 2013-09-21
dot icon27/12/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Director's details changed for Jane Caroline Cain on 2012-05-01
dot icon28/01/2012
Director's details changed for Derek John Black on 2012-01-28
dot icon28/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon28/10/2011
Director's details changed for Derek John Black on 2011-10-01
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Mr Ashley Thomas Knight on 2010-10-01
dot icon08/11/2010
Director's details changed for Mr Ashley Thomas Knight on 2010-10-01
dot icon08/11/2010
Director's details changed for Derek John Black on 2010-10-01
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon12/01/2010
Director's details changed for James Howard Beard on 2009-11-01
dot icon12/01/2010
Director's details changed for Mr Melvyn Richard John Parrott on 2009-11-01
dot icon12/01/2010
Director's details changed for Jonathan Alexander Hawkins on 2009-11-01
dot icon12/01/2010
Director's details changed for Mr Ashley Thomas Knight on 2009-11-01
dot icon12/01/2010
Secretary's details changed for Ashley Thomas Knight on 2009-11-01
dot icon12/01/2010
Termination of appointment of Nicholas Davies as a director
dot icon12/01/2010
Director's details changed for Derek John Black on 2009-11-01
dot icon12/01/2010
Director's details changed for Derek Victor Parrott on 2009-11-01
dot icon12/01/2010
Director's details changed for Jane Caroline Cain on 2009-11-01
dot icon25/02/2009
Director appointed jonathan alexander hawkins
dot icon18/02/2009
Director appointed jane caroline cain
dot icon17/02/2009
Director appointed derek victor parrott
dot icon17/02/2009
Director appointed melvyn richard john parrott
dot icon17/02/2009
Director appointed nicholas maldwyn davies
dot icon17/02/2009
Director appointed derek john black
dot icon17/02/2009
Director appointed jayne margaret beard
dot icon17/02/2009
Director appointed james howard beard
dot icon10/02/2009
Registered office changed on 10/02/2009 from 45 day's lane biddenham bedford MK40 4AE
dot icon09/02/2009
Director appointed ashley thomas knight
dot icon23/01/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon23/10/2008
Appointment terminated secretary aldbury secretaries LIMITED
dot icon21/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
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
0
1.02K
-
0.00
289.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Jonathan Alexander
Director
14/01/2009 - Present
-
Beard, Russell Alan
Director
21/10/2008 - Present
31
Parrott, Derek Victor
Director
14/01/2009 - Present
12
Knight, Ashley Thomas
Director
14/01/2009 - Present
9
Cain, Jane Caroline
Director
14/01/2009 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGENTS HOLDINGS LIMITED

AGENTS HOLDINGS LIMITED is an(a) Active company incorporated on 21/10/2008 with the registered office located at 3 Goldington Road, Bedford MK40 3JY. There are currently 6 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 AGENTS HOLDINGS LIMITED?

toggle

AGENTS HOLDINGS LIMITED is currently Active. It was registered on 21/10/2008 .

Where is AGENTS HOLDINGS LIMITED located?

toggle

AGENTS HOLDINGS LIMITED is registered at 3 Goldington Road, Bedford MK40 3JY.

What does AGENTS HOLDINGS LIMITED do?

toggle

AGENTS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AGENTS HOLDINGS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-11 with no updates.