AGENTSUPPLY LIMITED

Register to unlock more data on OkredoRegister

AGENTSUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02974415

Incorporation date

06/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ANDREW KELLY AND ASSOCIATES, 124 Yorkshire Street, Rochdale, Lancashire OL16 1LACopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon10/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/10/2025
Director's details changed for Stephen Andrew Kelly on 2025-10-02
dot icon02/10/2025
Change of details for Mr Stephen Andrew Kelly as a person with significant control on 2025-10-02
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Appointment of Mr Andrew John Lord as a director on 2025-01-24
dot icon10/12/2024
Change of details for Mr Stephen Andrew Kelly as a person with significant control on 2016-12-01
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Secretary's details changed for Brenda Kelly on 2024-08-30
dot icon03/09/2024
Director's details changed for Mr Andrew Joseph Kelly on 2024-08-30
dot icon15/06/2024
Change of share class name or designation
dot icon05/06/2024
Cessation of Andrew Joseph Kelly as a person with significant control on 2022-12-01
dot icon05/06/2024
Confirmation statement made on 2023-12-01 with updates
dot icon27/02/2024
Second filing of Confirmation Statement dated 2022-12-01
dot icon13/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/05/2022
Resolutions
dot icon13/05/2022
Change of share class name or designation
dot icon10/02/2022
Change of details for Mr Stephen Andrew Kelly as a person with significant control on 2022-02-02
dot icon10/02/2022
Director's details changed for Stephen Andrew Kelly on 2022-02-02
dot icon20/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon15/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon17/03/2017
Registration of charge 029744150005, created on 2017-03-10
dot icon20/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Resolutions
dot icon15/01/2016
Change of share class name or designation
dot icon15/01/2016
Statement of company's objects
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon06/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Termination of appointment of Nigel Longden as a director
dot icon06/01/2011
Annual return made up to 2010-10-06 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Registered office address changed from 1B Market Street Heywood Lancs OL10 1HT on 2010-04-14
dot icon09/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon08/12/2009
Director's details changed for Nigel Anthony Longden on 2009-10-06
dot icon08/12/2009
Director's details changed for Stephen Andrew Kelly on 2009-10-06
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 06/10/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Registered office changed on 17/01/08 from: 124 yorkshire street rochdale lancashire OL16 1LA
dot icon26/11/2007
Return made up to 06/10/07; no change of members
dot icon21/10/2007
New director appointed
dot icon21/10/2007
New director appointed
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/12/2006
Return made up to 06/10/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 06/10/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/10/2004
Return made up to 06/10/04; full list of members
dot icon17/10/2003
Return made up to 06/10/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/11/2002
Return made up to 06/10/02; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon29/10/2001
Return made up to 06/10/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon01/11/2000
Return made up to 06/10/00; full list of members
dot icon06/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon19/07/2000
Registered office changed on 19/07/00 from: 138 yorkshire street rochdale lancashire OL16 1LD
dot icon25/10/1999
Return made up to 06/10/99; full list of members
dot icon25/10/1999
Ad 27/09/99--------- £ si 498@1=498 £ ic 2/500
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon28/10/1998
Return made up to 06/10/98; full list of members
dot icon31/10/1997
Return made up to 06/10/97; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon16/10/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon05/11/1996
Return made up to 06/10/96; no change of members
dot icon07/08/1996
Accounts for a small company made up to 1995-12-31
dot icon22/12/1995
Return made up to 06/10/95; full list of members
dot icon31/05/1995
Registered office changed on 31/05/95 from: 17 drake street rochdale lancashire OL16 1RE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounting reference date notified as 31/12
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon30/11/1994
Director resigned;new director appointed
dot icon30/11/1994
Registered office changed on 30/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon06/10/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£342,123.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
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
6
366.27K
-
0.00
342.12K
-
2021
6
366.27K
-
0.00
342.12K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

366.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

342.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Stephen Andrew
Director
19/05/2007 - Present
1
Kelly, Brenda
Secretary
10/11/1994 - Present
-
Lord, Andrew John
Director
24/01/2025 - Present
5
Kelly, Andrew Joseph
Director
10/11/1994 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AGENTSUPPLY LIMITED

AGENTSUPPLY LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at C/O ANDREW KELLY AND ASSOCIATES, 124 Yorkshire Street, Rochdale, Lancashire OL16 1LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENTSUPPLY LIMITED?

toggle

AGENTSUPPLY LIMITED is currently Active. It was registered on 06/10/1994 .

Where is AGENTSUPPLY LIMITED located?

toggle

AGENTSUPPLY LIMITED is registered at C/O ANDREW KELLY AND ASSOCIATES, 124 Yorkshire Street, Rochdale, Lancashire OL16 1LA.

What does AGENTSUPPLY LIMITED do?

toggle

AGENTSUPPLY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does AGENTSUPPLY LIMITED have?

toggle

AGENTSUPPLY LIMITED had 6 employees in 2021.

What is the latest filing for AGENTSUPPLY LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-01 with no updates.