AGHOCO 1507 LIMITED

Register to unlock more data on OkredoRegister

AGHOCO 1507 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10593818

Incorporation date

31/01/2017

Size

Group

Contacts

Registered address

Registered address

New Alexandra Works, Haldane Halesfield 1, Telford, Shropshire TF7 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2017)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon08/11/2024
Register inspection address has been changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to One St Peter's Square St Peter's Square Manchester M2 3DE
dot icon07/11/2024
Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/02/2024
Change of details for Ardenton Uk Ltd as a person with significant control on 2023-07-31
dot icon14/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon13/02/2024
Cessation of Ardenton Capital Investments Limited as a person with significant control on 2023-07-31
dot icon30/10/2023
Appointment of Mr Mark Stephenson as a director on 2023-10-26
dot icon30/10/2023
Notification of Ardenton Uk Ltd as a person with significant control on 2017-01-31
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/07/2023
Registration of charge 105938180005, created on 2023-07-06
dot icon24/05/2023
Full accounts made up to 2021-12-31
dot icon13/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon31/01/2023
Appointment of Kyle Makofka as a director on 2023-01-27
dot icon06/12/2022
Termination of appointment of Sophie Louise Williams as a director on 2022-11-11
dot icon06/12/2022
Termination of appointment of Allan Dunn as a director on 2022-12-02
dot icon07/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon06/09/2021
Full accounts made up to 2020-12-31
dot icon11/02/2021
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
dot icon10/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon10/02/2021
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon27/10/2020
Director's details changed for Mr Michael James Bradbury on 2020-10-27
dot icon27/10/2020
Change of details for Ardenton Capital Investments Limited as a person with significant control on 2020-10-27
dot icon15/06/2020
Appointment of Mr Andrew Nicholas Dodwell as a director on 2020-06-10
dot icon27/04/2020
Termination of appointment of Timothy Ward as a director on 2020-02-24
dot icon04/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon11/12/2019
Director's details changed for Miss Sophie Louise Boothroyd on 2019-12-10
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon20/12/2018
Director's details changed for Miss Sophie Louise Boothroyd on 2018-12-20
dot icon15/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon06/09/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon01/09/2017
Appointment of Allan Dunn as a director on 2017-08-31
dot icon01/09/2017
Termination of appointment of Jeff Charbonneau as a director on 2017-08-31
dot icon25/08/2017
Notification of Ardenton Capital Investments Limited as a person with significant control on 2017-02-18
dot icon25/08/2017
Withdrawal of a person with significant control statement on 2017-08-25
dot icon09/08/2017
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon09/08/2017
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon18/05/2017
Registration of charge 105938180004, created on 2017-05-16
dot icon29/04/2017
Change of share class name or designation
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon29/04/2017
Sub-division of shares on 2017-04-07
dot icon26/04/2017
Resolutions
dot icon20/04/2017
Registered office address changed from , One St Peter's Square, Manchester, M2 3DE, United Kingdom to New Alexandra Works Haldane Halesfield 1 Telford Shropshire TF7 4QQ on 2017-04-20
dot icon13/04/2017
Registration of charge 105938180002, created on 2017-04-07
dot icon13/04/2017
Registration of charge 105938180003, created on 2017-04-07
dot icon12/04/2017
Appointment of Mr Timothy Ward as a director on 2017-04-07
dot icon12/04/2017
Appointment of Miss Sophie Louise Boothroyd as a director on 2017-04-07
dot icon11/04/2017
Registration of charge 105938180001, created on 2017-04-07
dot icon03/04/2017
Appointment of Jeff Charbonneau as a director on 2017-03-07
dot icon20/02/2017
Appointment of Mr Michael James Bradbury as a director on 2017-02-09
dot icon20/02/2017
Termination of appointment of Inhoco Formations Limited as a director on 2017-02-09
dot icon20/02/2017
Termination of appointment of a G Secretarial Limited as a secretary on 2017-02-09
dot icon20/02/2017
Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom to New Alexandra Works Haldane Halesfield 1 Telford Shropshire TF7 4QQ on 2017-02-20
dot icon20/02/2017
Termination of appointment of a G Secretarial Limited as a director on 2017-02-09
dot icon20/02/2017
Termination of appointment of Roger Hart as a director on 2017-02-09
dot icon31/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
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
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
2022
4
5.31M
-
0.00
-
-
2022
4
5.31M
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

5.31M £Ascended- *

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
Dodwell, Andrew Nicholas
Director
10/06/2020 - Present
20
Williams, Sophie Louise
Director
07/04/2017 - 11/11/2022
1
Dunn, Allan
Director
31/08/2017 - 02/12/2022
46
Bradbury, Michael James
Director
09/02/2017 - Present
12
Makofka, Kyle
Director
27/01/2023 - Present
15

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About AGHOCO 1507 LIMITED

AGHOCO 1507 LIMITED is an(a) Active company incorporated on 31/01/2017 with the registered office located at New Alexandra Works, Haldane Halesfield 1, Telford, Shropshire TF7 4QQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AGHOCO 1507 LIMITED?

toggle

AGHOCO 1507 LIMITED is currently Active. It was registered on 31/01/2017 .

Where is AGHOCO 1507 LIMITED located?

toggle

AGHOCO 1507 LIMITED is registered at New Alexandra Works, Haldane Halesfield 1, Telford, Shropshire TF7 4QQ.

What does AGHOCO 1507 LIMITED do?

toggle

AGHOCO 1507 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does AGHOCO 1507 LIMITED have?

toggle

AGHOCO 1507 LIMITED had 4 employees in 2022.

What is the latest filing for AGHOCO 1507 LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.