AGERCON LIMITED

Register to unlock more data on OkredoRegister

AGERCON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01048973

Incorporation date

07/04/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Gables, Molescroft Road, Beverley, North Humberside HU17 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon17/04/2026
Satisfaction of charge 59 in full
dot icon17/04/2026
Satisfaction of charge 64 in full
dot icon17/04/2026
Satisfaction of charge 67 in full
dot icon17/04/2026
Satisfaction of charge 68 in full
dot icon17/04/2026
Satisfaction of charge 89 in full
dot icon17/04/2026
Satisfaction of charge 90 in full
dot icon17/04/2026
Satisfaction of charge 92 in full
dot icon17/04/2026
Satisfaction of charge 97 in full
dot icon17/04/2026
Satisfaction of charge 91 in full
dot icon17/04/2026
Satisfaction of charge 93 in full
dot icon16/04/2026
Termination of appointment of Norah Marie Louise Taylor as a director on 2026-04-16
dot icon16/04/2026
Satisfaction of charge 5 in full
dot icon16/04/2026
Satisfaction of charge 8 in full
dot icon16/04/2026
Satisfaction of charge 9 in full
dot icon16/04/2026
Satisfaction of charge 10 in full
dot icon16/04/2026
Satisfaction of charge 12 in full
dot icon16/04/2026
Satisfaction of charge 13 in full
dot icon16/04/2026
Satisfaction of charge 14 in full
dot icon16/04/2026
Satisfaction of charge 15 in full
dot icon16/04/2026
Satisfaction of charge 16 in full
dot icon16/04/2026
Satisfaction of charge 18 in full
dot icon16/04/2026
Satisfaction of charge 20 in full
dot icon16/04/2026
Satisfaction of charge 21 in full
dot icon16/04/2026
Satisfaction of charge 22 in full
dot icon16/04/2026
Satisfaction of charge 24 in full
dot icon16/04/2026
Satisfaction of charge 39 in full
dot icon16/04/2026
Satisfaction of charge 40 in full
dot icon16/04/2026
Satisfaction of charge 41 in full
dot icon16/04/2026
Satisfaction of charge 42 in full
dot icon16/04/2026
Satisfaction of charge 29 in full
dot icon16/04/2026
Satisfaction of charge 30 in full
dot icon16/04/2026
Satisfaction of charge 36 in full
dot icon16/04/2026
Satisfaction of charge 37 in full
dot icon16/04/2026
Satisfaction of charge 38 in full
dot icon16/04/2026
Satisfaction of charge 43 in full
dot icon16/04/2026
Satisfaction of charge 47 in full
dot icon16/04/2026
Satisfaction of charge 45 in full
dot icon16/04/2026
Satisfaction of charge 48 in full
dot icon16/04/2026
Satisfaction of charge 11 in full
dot icon16/04/2026
Satisfaction of charge 19 in full
dot icon16/04/2026
Satisfaction of charge 25 in full
dot icon16/04/2026
Satisfaction of charge 69 in full
dot icon16/04/2026
Satisfaction of charge 70 in full
dot icon16/04/2026
Satisfaction of charge 81 in full
dot icon16/04/2026
Satisfaction of charge 82 in full
dot icon16/04/2026
Satisfaction of charge 83 in full
dot icon16/04/2026
Satisfaction of charge 84 in full
dot icon16/04/2026
Satisfaction of charge 85 in full
dot icon16/04/2026
Satisfaction of charge 86 in full
dot icon16/04/2026
Satisfaction of charge 87 in full
dot icon16/04/2026
Satisfaction of charge 88 in full
dot icon16/04/2026
Satisfaction of charge 98 in full
dot icon16/04/2026
Satisfaction of charge 010489730101 in full
dot icon16/04/2026
Satisfaction of charge 28 in full
dot icon16/04/2026
Satisfaction of charge 49 in full
dot icon16/04/2026
Satisfaction of charge 31 in full
dot icon16/04/2026
Satisfaction of charge 52 in full
dot icon16/04/2026
Satisfaction of charge 53 in full
dot icon16/04/2026
Satisfaction of charge 55 in full
dot icon05/11/2025
Appointment of Ms Norah Marie Louise Taylor as a director on 2025-11-05
dot icon21/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/04/2024
Appointment of Mr Ross Anthony Chaplin as a director on 2024-04-25
dot icon18/04/2024
Cessation of Peter Anthony Chaplin as a person with significant control on 2024-04-18
dot icon18/04/2024
Notification of Agercon Holdings Limited as a person with significant control on 2024-04-18
dot icon07/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2022-10-15 with no updates
dot icon13/10/2022
Unaudited abridged accounts made up to 2021-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-20 *

* 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
15/10/2026
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
20
3.48M
-
0.00
84.41K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Ross Anthony
Director
05/04/2019 - 09/07/2019
5
Chaplin, Ross Anthony
Director
25/04/2024 - Present
5
Taylor, Norah Marie Louise
Director
05/11/2025 - 16/04/2026
2
Chaplin, Jack Alexander
Director
05/04/2019 - 09/07/2019
-
Taylor, Norah Marie Louise
Secretary
23/10/2001 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AGERCON LIMITED

AGERCON LIMITED is an(a) Active company incorporated on 07/04/1972 with the registered office located at The Gables, Molescroft Road, Beverley, North Humberside HU17 7DU. There are currently 2 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 AGERCON LIMITED?

toggle

AGERCON LIMITED is currently Active. It was registered on 07/04/1972 .

Where is AGERCON LIMITED located?

toggle

AGERCON LIMITED is registered at The Gables, Molescroft Road, Beverley, North Humberside HU17 7DU.

What does AGERCON LIMITED do?

toggle

AGERCON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AGERCON LIMITED?

toggle

The latest filing was on 17/04/2026: Satisfaction of charge 59 in full.