AGHOCO 1136 LIMITED

Register to unlock more data on OkredoRegister

AGHOCO 1136 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08317460

Incorporation date

04/12/2012

Size

Dormant

Contacts

Registered address

Registered address

Zyro Limited Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham DL3 0URCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon04/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon11/04/2025
Satisfaction of charge 083174600009 in full
dot icon11/04/2025
Satisfaction of charge 083174600010 in full
dot icon24/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon24/12/2024
Director's details changed for Tom Ainscough on 2021-06-01
dot icon12/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon30/04/2024
Director's details changed for Tom Ainscough on 2023-09-01
dot icon30/04/2024
Director's details changed for Mr James Scott Browning on 2017-12-15
dot icon14/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon12/09/2023
Termination of appointment of Robert Owen Haycock as a director on 2023-09-11
dot icon30/06/2023
Termination of appointment of Benjamin Charles Bushell as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Ian James Calvesbert as a director on 2023-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon08/01/2023
Full accounts made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Jonathan Frank Sherwood as a director on 2022-10-29
dot icon29/11/2022
Registration of charge 083174600015, created on 2022-11-24
dot icon25/11/2022
Registration of charge 083174600014, created on 2022-11-24
dot icon22/11/2022
Termination of appointment of Paul Gibson as a director on 2022-10-21
dot icon01/11/2022
Satisfaction of charge 083174600006 in full
dot icon01/11/2022
Satisfaction of charge 083174600007 in full
dot icon01/11/2022
Satisfaction of charge 083174600012 in full
dot icon25/07/2022
Registration of charge 083174600013, created on 2022-07-19
dot icon10/03/2022
Registration of charge 083174600012, created on 2022-03-04
dot icon07/03/2022
Registration of charge 083174600011, created on 2022-03-04
dot icon10/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon06/12/2021
Full accounts made up to 2021-03-31
dot icon01/09/2021
Appointment of Mr Benjamin Charles Bushell as a director on 2021-06-15
dot icon01/09/2021
Appointment of Mr Robert Owen Haycock as a director on 2021-06-15
dot icon01/09/2021
Appointment of Mr Jonathan Frank Sherwood as a director on 2021-06-15
dot icon24/02/2021
Full accounts made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon28/01/2021
Registration of charge 083174600010, created on 2021-01-22
dot icon12/06/2020
Termination of appointment of Matthew Barker as a director on 2020-05-22
dot icon12/06/2020
Termination of appointment of Richard Damon Smith as a director on 2020-04-01
dot icon12/06/2020
Appointment of Tom Ainscough as a director on 2020-04-01
dot icon24/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon25/02/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon25/02/2019
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon08/01/2018
Particulars of variation of rights attached to shares
dot icon08/01/2018
Change of share class name or designation
dot icon27/12/2017
Registration of charge 083174600008, created on 2017-12-15
dot icon27/12/2017
Registration of charge 083174600009, created on 2017-12-15
dot icon21/12/2017
Second filing of Confirmation Statement dated 04/12/2016
dot icon20/12/2017
Satisfaction of charge 083174600002 in full
dot icon20/12/2017
Satisfaction of charge 083174600004 in full
dot icon20/12/2017
Satisfaction of charge 083174600003 in full
dot icon20/12/2017
Satisfaction of charge 083174600005 in full
dot icon19/12/2017
Appointment of Richard Damon Smith as a director on 2017-12-15
dot icon19/12/2017
Appointment of Mr Ian James Calvesbert as a director on 2017-12-15
dot icon19/12/2017
Termination of appointment of Simon James Ellison as a director on 2017-12-15
dot icon19/12/2017
Termination of appointment of Julie Ellison as a director on 2017-12-15
dot icon19/12/2017
Registration of charge 083174600006, created on 2017-12-15
dot icon19/12/2017
Registration of charge 083174600007, created on 2017-12-15
dot icon03/12/2017
Notification of Power Topco Limited as a person with significant control on 2016-04-15
dot icon03/12/2017
Cessation of Julie Ellison as a person with significant control on 2016-04-06
dot icon03/12/2017
Cessation of Matthew Howard Barker as a person with significant control on 2016-04-06
dot icon03/12/2017
Cessation of Simon James Ellison as a person with significant control on 2016-04-06
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Registration of charge 083174600005, created on 2017-03-01
dot icon23/02/2017
Appointment of Mr Paul Gibson as a director on 2017-02-01
dot icon23/02/2017
Appointment of Mr James Scott Browning as a director on 2017-02-01
dot icon23/12/2016
Auditor's resignation
dot icon21/12/2016
04/12/16 Statement of Capital gbp 800
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/04/2016
Registration of charge 083174600004, created on 2016-04-15
dot icon28/04/2016
Resolutions
dot icon27/04/2016
Registration of charge 083174600003, created on 2016-04-15
dot icon18/04/2016
Registration of charge 083174600002, created on 2016-04-15
dot icon18/04/2016
Satisfaction of charge 083174600001 in full
dot icon07/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon02/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/07/2015
Registration of charge 083174600001, created on 2015-07-02
dot icon28/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon06/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/08/2014
Resolutions
dot icon18/06/2014
Registered office address changed from C/O Zyro Limited Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX on 2014-06-18
dot icon19/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon25/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon16/08/2013
Change of share class name or designation
dot icon16/08/2013
Resolutions
dot icon16/08/2013
Sub-division of shares on 2013-07-30
dot icon29/07/2013
Termination of appointment of A G Secretarial Limited as a secretary
dot icon29/07/2013
Termination of appointment of A G Secretarial Limited as a director
dot icon29/07/2013
Termination of appointment of Inhoco Formations Limited as a director
dot icon29/07/2013
Termination of appointment of Roger Hart as a director
dot icon29/07/2013
Appointment of Matthew Howard Barker as a director
dot icon29/07/2013
Appointment of Simon James Ellison as a director
dot icon29/07/2013
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2013-07-29
dot icon29/07/2013
Appointment of Julie Ellison as a director
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon04/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
04/12/2012 - 14/02/2013
1272
INHOCO FORMATIONS LIMITED
Nominee Director
04/12/2012 - 14/02/2013
699
A G SECRETARIAL LIMITED
Corporate Director
04/12/2012 - 14/02/2013
1393
A G SECRETARIAL LIMITED
Corporate Secretary
04/12/2012 - 14/02/2013
1393
Ellison, Julie
Director
14/02/2013 - 15/12/2017
7

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGHOCO 1136 LIMITED

AGHOCO 1136 LIMITED is an(a) Active company incorporated on 04/12/2012 with the registered office located at Zyro Limited Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham DL3 0UR. 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 AGHOCO 1136 LIMITED?

toggle

AGHOCO 1136 LIMITED is currently Active. It was registered on 04/12/2012 .

Where is AGHOCO 1136 LIMITED located?

toggle

AGHOCO 1136 LIMITED is registered at Zyro Limited Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham DL3 0UR.

What does AGHOCO 1136 LIMITED do?

toggle

AGHOCO 1136 LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AGHOCO 1136 LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a dormant company made up to 2025-03-31.