AGHOCO 1952 LIMITED

Register to unlock more data on OkredoRegister

AGHOCO 1952 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12912534

Incorporation date

29/09/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

32 Jessops Riverside, Brightside Lane, Sheffield S9 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2020)
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/06/2025
Termination of appointment of Carl Cavers as a director on 2025-05-30
dot icon03/06/2025
Termination of appointment of Darren Richard Mills as a director on 2025-05-30
dot icon03/06/2025
Termination of appointment of Paul Reginald Porter as a director on 2025-05-30
dot icon03/06/2025
Appointment of Mr Timothy Alan Garner Repa-Davies as a director on 2025-05-30
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon20/10/2022
Termination of appointment of Steven Webb as a secretary on 2022-10-19
dot icon20/10/2022
Appointment of Mr Tim Repa-Davies as a secretary on 2022-10-19
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon05/09/2022
Appointment of Emily Large as a director on 2022-09-01
dot icon05/09/2022
Termination of appointment of David Charles Wilton as a director on 2022-09-01
dot icon05/07/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/02/2022
Director's details changed for Mr Andrew Martin Douglas Stewart on 2021-12-20
dot icon01/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon16/10/2020
Notification of Sumo Digital Ltd. as a person with significant control on 2020-10-15
dot icon16/10/2020
Termination of appointment of Roger Hart as a director on 2020-10-02
dot icon16/10/2020
Cessation of Inhoco Formations Limited as a person with significant control on 2020-10-15
dot icon16/10/2020
Appointment of Mr Steven Webb as a secretary on 2020-10-02
dot icon16/10/2020
Termination of appointment of a G Secretarial Limited as a director on 2020-10-02
dot icon16/10/2020
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon16/10/2020
Termination of appointment of Inhoco Formations Limited as a director on 2020-10-02
dot icon16/10/2020
Termination of appointment of a G Secretarial Limited as a secretary on 2020-10-02
dot icon16/10/2020
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 32 Jessops Riverside Brightside Lane Sheffield S9 2RX on 2020-10-16
dot icon16/10/2020
Appointment of Mr Darren Richard Mills as a director on 2020-10-02
dot icon16/10/2020
Appointment of Mr Carl Cavers as a director on 2020-10-02
dot icon16/10/2020
Appointment of Mr Paul Reginald Porter as a director on 2020-10-02
dot icon16/10/2020
Appointment of Mr David Charles Wilton as a director on 2020-10-02
dot icon16/10/2020
Appointment of Mr Andrew Martin Douglas Stewart as a director on 2020-10-02
dot icon16/10/2020
Appointment of Mr Gary Stuart Dunn as a director on 2020-10-02
dot icon29/09/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Andrew Martin Douglas
Director
02/10/2020 - Present
26
Large, Emily
Director
01/09/2022 - Present
9
Cavers, Carl
Director
02/10/2020 - 30/05/2025
35
Dunn, Gary Stuart
Director
02/10/2020 - Present
31
Mills, Darren Richard
Director
02/10/2020 - 30/05/2025
21

Persons with Significant Control

0

No PSC data available.

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 1952 LIMITED

AGHOCO 1952 LIMITED is an(a) Active company incorporated on 29/09/2020 with the registered office located at 32 Jessops Riverside, Brightside Lane, Sheffield S9 2RX. There are currently 4 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 1952 LIMITED?

toggle

AGHOCO 1952 LIMITED is currently Active. It was registered on 29/09/2020 .

Where is AGHOCO 1952 LIMITED located?

toggle

AGHOCO 1952 LIMITED is registered at 32 Jessops Riverside, Brightside Lane, Sheffield S9 2RX.

What does AGHOCO 1952 LIMITED do?

toggle

AGHOCO 1952 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGHOCO 1952 LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-28 with no updates.