AGFORM LIMITED

Register to unlock more data on OkredoRegister

AGFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04046444

Incorporation date

03/08/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2000)
dot icon31/12/2025
Administrator's progress report
dot icon25/07/2025
Notice of deemed approval of proposals
dot icon10/07/2025
Statement of administrator's proposal
dot icon09/07/2025
Statement of affairs with form AM02SOA
dot icon18/06/2025
Notice of completion of voluntary arrangement
dot icon03/06/2025
Appointment of an administrator
dot icon02/06/2025
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-06-02
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon21/01/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/11/2024
Cessation of Karen Mae Misselbrook as a person with significant control on 2024-11-28
dot icon28/11/2024
Termination of appointment of Karen Mae Misselbrook as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Karen Mae Misselbrook as a secretary on 2024-11-28
dot icon13/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon17/07/2024
Satisfaction of charge 040464440014 in full
dot icon18/04/2024
Registered office address changed from Maidenstone Heath Blundell Lane Bursledon Southampton SO31 1AA England to 7 Bell Yard, London Bell Yard London WC2A 2JR on 2024-04-18
dot icon18/04/2024
Registered office address changed from 7 Bell Yard, London Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2024-04-18
dot icon23/01/2024
Termination of appointment of Jeffrey Mark Dunn as a director on 2024-01-23
dot icon23/01/2024
Termination of appointment of James Edward Misselbrook as a director on 2024-01-23
dot icon31/10/2023
Registered office address changed from Maidenstone Heath Maidenstone Heath, Blundell Lane Bursledon Southampton Hampshire SO31 1AA United Kingdom to Maidenstone Heath Blundell Lane Bursledon Southampton SO31 1AA on 2023-10-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon13/06/2022
Amended accounts made up to 2021-12-31
dot icon20/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/02/2022
Registration of charge 040464440014, created on 2022-02-01
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon29/04/2021
Appointment of Mr. Jeffrey Mark Dunn as a director on 2021-04-28
dot icon28/04/2021
Appointment of Dr. James Edward Misselbrook as a director on 2021-04-28
dot icon10/03/2021
Satisfaction of charge 040464440011 in full
dot icon10/03/2021
Satisfaction of charge 040464440013 in full
dot icon13/02/2021
Registered office address changed from Hilldale Farm Research Centre Titchfield Lane Wickham Fareham PO17 5NZ England to Maidenstone Heath Maidenstone Heath, Blundell Lane Bursledon Southampton Hampshire SO31 1AA on 2021-02-13
dot icon01/12/2020
Satisfaction of charge 040464440012 in full
dot icon01/12/2020
Registration of charge 040464440013, created on 2020-12-01
dot icon26/11/2020
Termination of appointment of Matthew Francis Kealey as a director on 2020-11-20
dot icon26/11/2020
Termination of appointment of Jeffrey Mark Dunn as a director on 2020-11-20
dot icon26/11/2020
Termination of appointment of James Edward Misselbrook as a director on 2020-11-26
dot icon04/11/2020
Appointment of Dr. James Edward Misselbrook as a director on 2020-11-04
dot icon03/11/2020
Appointment of Mr. Jeffrey Mark Dunn as a director on 2020-11-03
dot icon03/11/2020
Appointment of Mr. Matthew Francis Kealey as a director on 2020-11-03
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon30/03/2020
Registration of charge 040464440012, created on 2020-03-30
dot icon24/03/2020
Satisfaction of charge 040464440010 in full
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon21/02/2018
Registered office address changed from Maidenstone Heath Blundell Lane Southampton Hampshire SO31 1AA to Hilldale Farm Research Centre Titchfield Lane Wickham Fareham PO17 5NZ on 2018-02-21
dot icon16/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon04/08/2017
Notification of John Misselbrook as a person with significant control on 2017-01-01
dot icon03/08/2017
Cessation of John Misselbrook as a person with significant control on 2017-08-01
dot icon18/05/2017
Satisfaction of charge 7 in full
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Satisfaction of charge 040464440009 in full
dot icon29/12/2015
Registration of charge 040464440011, created on 2015-12-29
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Registration of charge 040464440010, created on 2015-08-28
dot icon27/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon20/05/2015
Registration of charge 040464440009, created on 2015-05-11
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Satisfaction of charge 040464440008 in full
dot icon29/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon16/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon22/07/2013
Registration of charge 040464440008
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon27/08/2009
Return made up to 03/08/09; full list of members
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 03/08/08; full list of members
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/09/2007
Director resigned
dot icon23/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 03/08/07; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 03/08/06; full list of members
dot icon14/11/2005
New director appointed
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon09/09/2005
Return made up to 03/08/05; full list of members
dot icon12/08/2004
Return made up to 03/08/04; full list of members
dot icon29/06/2004
Particulars of mortgage/charge
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon27/09/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 03/08/03; full list of members
dot icon05/09/2002
Return made up to 03/08/02; full list of members
dot icon27/05/2002
Particulars of mortgage/charge
dot icon11/04/2002
Particulars of contract relating to shares
dot icon11/04/2002
Ad 09/03/02--------- £ si 40000@1=40000 £ ic 1000/41000
dot icon30/03/2002
Particulars of mortgage/charge
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon27/03/2002
£ nc 10000/100000 09/03/02
dot icon12/03/2002
Full accounts made up to 2001-12-31
dot icon14/02/2002
Ad 31/12/01--------- £ si 998@1=998 £ ic 2/1000
dot icon14/02/2002
Nc inc already adjusted 31/12/01
dot icon14/02/2002
Resolutions
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Nc inc already adjusted 31/12/01
dot icon08/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Particulars of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Return made up to 03/08/01; full list of members
dot icon23/05/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon19/04/2001
Particulars of mortgage/charge
dot icon02/02/2001
Registered office changed on 02/02/01 from: uk companyshop LIMITED the sheilling, bank lane abberley worcester worcestershire WR6 6BQ
dot icon02/02/2001
New secretary appointed;new director appointed
dot icon02/02/2001
New director appointed
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Secretary resigned
dot icon07/12/2000
Certificate of change of name
dot icon03/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-39.57 % *

* during past year

Cash in Bank

£1,709.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
955.33K
-
0.00
2.83K
-
2022
6
3.33M
-
0.00
1.71K
-
2022
6
3.33M
-
0.00
1.71K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

3.33M £Ascended248.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.71K £Descended-39.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adey, Jane
Nominee Director
02/08/2000 - 03/12/2000
598
Misselbrook, John
Director
01/01/2001 - Present
12
Mrs Karen Mae Misselbrook
Director
01/01/2001 - 28/11/2024
1
Kealey, Matthew Francis
Director
02/11/2020 - 19/11/2020
27
Uk Companyshop Ltd
Nominee Secretary
02/08/2000 - 03/12/2000
125

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

115
4U FRESH PRODUCE LTDC/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Processing and preserving of potatoes

Comp. code:

10799609

Reg. date:

02/06/2017

Turnover:

-

No. of employees:

7
ATOM BREWING CO LIMITEDSuite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB
In Administration

Category:

Manufacture of beer

Comp. code:

08118137

Reg. date:

25/06/2012

Turnover:

-

No. of employees:

5
CRS DISPLAY LTD1 Hardman Street, Spinningfields, Manchester M3 3HF
In Administration

Category:

Printing n.e.c.

Comp. code:

07459824

Reg. date:

03/12/2010

Turnover:

-

No. of employees:

6
IMV PACKAGING LIMITEDUnit 8b Marina Court, Castle Street, Hull HU1 1TJ
In Administration

Category:

Printing n.e.c.

Comp. code:

07076608

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

7
MARTINS CHOCOLATIER LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

06961394

Reg. date:

14/07/2009

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About AGFORM LIMITED

AGFORM LIMITED is an(a) In Administration company incorporated on 03/08/2000 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AGFORM LIMITED?

toggle

AGFORM LIMITED is currently In Administration. It was registered on 03/08/2000 .

Where is AGFORM LIMITED located?

toggle

AGFORM LIMITED is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does AGFORM LIMITED do?

toggle

AGFORM LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

How many employees does AGFORM LIMITED have?

toggle

AGFORM LIMITED had 6 employees in 2022.

What is the latest filing for AGFORM LIMITED?

toggle

The latest filing was on 31/12/2025: Administrator's progress report.