AGM FACILITIES LIMITED

Register to unlock more data on OkredoRegister

AGM FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01372991

Incorporation date

13/06/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Stuart Turner Limited, Market Place, Henley-On-Thames RG9 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1987)
dot icon20/04/2026
Termination of appointment of Dominic Graham Hill as a director on 2026-04-13
dot icon20/04/2026
Appointment of Mr Paul Douglas Cleaver as a director on 2026-04-13
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon03/03/2026
Appointment of Mr Neil James Ritchie as a director on 2026-03-02
dot icon21/03/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon13/03/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon13/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon13/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon13/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon19/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon19/08/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon06/08/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon16/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon16/05/2024
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon08/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon22/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon19/04/2024
Appointment of Mrs Angela Jean Nilsson as a director on 2024-04-19
dot icon29/02/2024
Termination of appointment of Duncan Stanford Cooper as a director on 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon27/09/2023
Appointment of Dominic Graham Hill as a director on 2023-09-04
dot icon15/08/2023
Termination of appointment of Richard Jonathan Harden as a director on 2023-08-10
dot icon02/05/2023
Memorandum and Articles of Association
dot icon13/04/2023
Termination of appointment of Malcolm Brian Harris as a secretary on 2023-03-03
dot icon13/04/2023
Termination of appointment of Malcolm Brian Harris as a director on 2023-03-03
dot icon13/04/2023
Appointment of Mr Duncan Stanford Cooper as a director on 2023-03-03
dot icon22/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon26/09/2022
Change of details for Aquatronic Group Management Plc as a person with significant control on 2022-07-06
dot icon10/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Resolutions
dot icon02/08/2022
Registered office address changed from , C/O Stuart Turner Limited Market Place, Henley-on-Thames, RG9 2AD, England to C/O Stuart Turner Limited Market Place Henley-on-Thames RG9 2AD on 2022-08-02
dot icon02/08/2022
Termination of appointment of Timothy Lister as a director on 2022-07-29
dot icon02/08/2022
Termination of appointment of Mark Andrew Taylor as a director on 2022-07-29
dot icon02/08/2022
Termination of appointment of Minerva Sharry as a director on 2022-07-29
dot icon02/08/2022
Termination of appointment of Konstantinos Manousakis as a director on 2022-07-29
dot icon02/08/2022
Termination of appointment of Dawn Mary Taylor as a director on 2022-07-29
dot icon02/08/2022
Termination of appointment of Ian David Taylor as a director on 2022-07-29
dot icon02/08/2022
Termination of appointment of Claire Georgina Larkins as a director on 2022-07-29
dot icon02/08/2022
Appointment of Mr Malcolm Brian Harris as a secretary on 2022-07-29
dot icon02/08/2022
Appointment of Mr Malcolm Brian Harris as a director on 2022-07-29
dot icon02/08/2022
Appointment of Mr Richard Jonathan Harden as a director on 2022-07-29
dot icon02/08/2022
Registered office address changed from , Agm House, London Road Copford, Colchester, Essex, CO6 1GT to C/O Stuart Turner Limited Market Place Henley-on-Thames RG9 2AD on 2022-08-02
dot icon08/06/2022
Satisfaction of charge 2 in full
dot icon31/05/2022
Director's details changed for Mr Timothy Lister on 2022-05-30
dot icon25/05/2022
Satisfaction of charge 013729910022 in full
dot icon25/05/2022
Satisfaction of charge 013729910020 in full
dot icon25/05/2022
Satisfaction of charge 013729910019 in full
dot icon25/05/2022
Satisfaction of charge 013729910017 in full
dot icon25/05/2022
Satisfaction of charge 013729910016 in full
dot icon25/05/2022
Satisfaction of charge 013729910015 in full
dot icon25/05/2022
Satisfaction of charge 013729910014 in full
dot icon25/05/2022
Satisfaction of charge 013729910018 in full
dot icon25/05/2022
Satisfaction of charge 013729910021 in full
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/02/2022
Accounts for a small company made up to 2021-09-30
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/02/2021
Accounts for a small company made up to 2020-09-30
dot icon01/10/2020
Termination of appointment of Paul Michael Keyes as a director on 2020-09-30
dot icon14/05/2020
Registration of charge 013729910014, created on 2020-05-04
dot icon14/05/2020
Registration of charge 013729910015, created on 2020-05-04
dot icon14/05/2020
Registration of charge 013729910017, created on 2020-05-04
dot icon14/05/2020
Registration of charge 013729910016, created on 2020-05-04
dot icon14/05/2020
Registration of charge 013729910018, created on 2020-05-04
dot icon14/05/2020
Registration of charge 013729910019, created on 2020-05-04
dot icon14/05/2020
Registration of charge 013729910022, created on 2020-05-04
dot icon14/05/2020
Registration of charge 013729910020, created on 2020-05-04
dot icon14/05/2020
Registration of charge 013729910021, created on 2020-05-04
dot icon07/05/2020
Appointment of Mr Ian David Taylor as a director on 2020-05-04
dot icon07/05/2020
Appointment of Mrs Dawn Mary Taylor as a director on 2020-05-04
dot icon07/05/2020
Appointment of Mrs Minerva Sharry as a director on 2020-05-04
dot icon07/05/2020
Appointment of Mr Konstantinos Manousakis as a director on 2020-05-04
dot icon07/05/2020
Appointment of Mr Timothy Lister as a director on 2020-05-04
dot icon07/05/2020
Appointment of Mrs Claire Georgina Larkins as a director on 2020-05-04
dot icon07/05/2020
Appointment of Mr Paul Michael Keyes as a director on 2020-05-04
dot icon10/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon13/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon09/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon24/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon09/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon09/03/2016
Termination of appointment of David Victor Taylor as a secretary on 2016-03-01
dot icon09/03/2016
Termination of appointment of David Victor Taylor as a secretary on 2016-03-01
dot icon11/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-09-30
dot icon09/10/2014
Termination of appointment of David Victor Taylor as a director on 2014-10-01
dot icon02/10/2014
Satisfaction of charge 11 in full
dot icon02/10/2014
Satisfaction of charge 8 in full
dot icon02/10/2014
Satisfaction of charge 9 in full
dot icon02/10/2014
Satisfaction of charge 12 in full
dot icon02/10/2014
Satisfaction of charge 5 in full
dot icon02/10/2014
Satisfaction of charge 7 in full
dot icon02/10/2014
Satisfaction of charge 6 in full
dot icon02/10/2014
Satisfaction of charge 3 in full
dot icon02/10/2014
Satisfaction of charge 13 in full
dot icon02/10/2014
Satisfaction of charge 10 in full
dot icon02/10/2014
Satisfaction of charge 4 in full
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-09-30
dot icon06/11/2013
Termination of appointment of Roger Sumner as a director
dot icon02/10/2013
Appointment of Mr David Victor Taylor as a secretary
dot icon01/10/2013
Termination of appointment of Roger Sumner as a secretary
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon08/02/2013
Full accounts made up to 2012-09-30
dot icon21/03/2012
Full accounts made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mr Mark Andrew Taylor on 2011-11-29
dot icon24/01/2012
Director's details changed for Mr Roger Edward Sumner on 2011-10-03
dot icon24/01/2012
Secretary's details changed for Mr Roger Edward Sumner on 2011-10-03
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 12
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-09-30
dot icon05/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Mark Andrew Taylor on 2010-03-05
dot icon05/03/2010
Full accounts made up to 2009-09-30
dot icon16/04/2009
Return made up to 28/02/09; full list of members
dot icon15/04/2009
Appointment terminated director george wilkinson
dot icon15/04/2009
Appointment terminated director derek bouffler
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon21/01/2009
Full accounts made up to 2008-09-30
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/09/2008
Certificate of change of name
dot icon11/08/2008
Return made up to 28/02/08; no change of members
dot icon16/01/2008
Full accounts made up to 2007-09-30
dot icon14/05/2007
New director appointed
dot icon28/04/2007
Return made up to 28/02/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-09-30
dot icon08/03/2007
Accounting reference date shortened from 31/07/07 to 30/09/06
dot icon09/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon26/09/2006
New director appointed
dot icon22/09/2006
Declaration of assistance for shares acquisition
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Memorandum and Articles of Association
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Registered office changed on 12/09/06 from:\3 adlington close, timperley, cheshire WA15 7EF
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Secretary resigned;director resigned
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New secretary appointed;new director appointed
dot icon12/09/2006
New director appointed
dot icon27/02/2006
Return made up to 28/02/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon28/02/2005
Return made up to 28/02/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon15/04/2004
Accounts for a small company made up to 2003-07-31
dot icon25/02/2004
Return made up to 28/02/04; full list of members
dot icon06/03/2003
Return made up to 28/02/03; full list of members
dot icon08/02/2003
Accounts for a small company made up to 2002-07-31
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-07-31
dot icon27/03/2001
Return made up to 28/02/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-07-31
dot icon10/03/2000
Return made up to 28/02/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1999-07-31
dot icon18/05/1999
Accounts for a small company made up to 1998-07-31
dot icon18/03/1999
Return made up to 28/02/99; full list of members
dot icon16/03/1998
Accounts for a small company made up to 1997-07-31
dot icon12/03/1998
Return made up to 28/02/98; no change of members
dot icon15/05/1997
Particulars of mortgage/charge
dot icon07/03/1997
Return made up to 28/02/97; no change of members
dot icon21/11/1996
Accounts for a small company made up to 1996-07-31
dot icon11/04/1996
Return made up to 28/02/96; full list of members
dot icon14/11/1995
Accounts for a small company made up to 1995-07-31
dot icon08/03/1995
Return made up to 28/02/95; no change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Accounts for a small company made up to 1993-07-31
dot icon30/03/1994
Director resigned
dot icon30/03/1994
Secretary resigned;new secretary appointed
dot icon15/03/1994
Return made up to 28/02/94; no change of members
dot icon11/09/1993
Particulars of mortgage/charge
dot icon29/03/1993
Return made up to 28/02/93; full list of members
dot icon21/02/1993
Accounts for a small company made up to 1992-07-31
dot icon24/03/1992
Return made up to 28/02/92; no change of members
dot icon13/03/1992
Accounts for a small company made up to 1991-07-31
dot icon20/09/1991
Declaration of satisfaction of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon25/04/1991
Accounts for a small company made up to 1990-07-31
dot icon25/04/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon18/03/1991
Return made up to 28/02/91; no change of members
dot icon06/06/1990
Particulars of mortgage/charge
dot icon09/02/1990
Accounts for a small company made up to 1989-07-31
dot icon09/02/1990
Return made up to 31/01/90; full list of members
dot icon23/02/1989
Accounts for a small company made up to 1988-07-31
dot icon23/02/1989
Return made up to 31/01/89; full list of members
dot icon18/02/1988
Accounts made up to 1987-07-31
dot icon18/02/1988
Return made up to 31/01/88; full list of members
dot icon03/02/1988
Director resigned
dot icon20/01/1987
Accounts for a small company made up to 1986-07-31
dot icon20/01/1987
Return made up to 31/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harden, Richard Jonathan
Director
29/07/2022 - 10/08/2023
26
Harris, Malcolm Brian
Director
29/07/2022 - 03/03/2023
23
Larkins, Claire Georgina
Director
04/05/2020 - 29/07/2022
11
Taylor, Mark Andrew
Director
31/08/2006 - 29/07/2022
19
Taylor, Ian David
Director
04/05/2020 - 29/07/2022
6

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 AGM FACILITIES LIMITED

AGM FACILITIES LIMITED is an(a) Active company incorporated on 13/06/1978 with the registered office located at C/O Stuart Turner Limited, Market Place, Henley-On-Thames RG9 2AD. There are currently 3 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 AGM FACILITIES LIMITED?

toggle

AGM FACILITIES LIMITED is currently Active. It was registered on 13/06/1978 .

Where is AGM FACILITIES LIMITED located?

toggle

AGM FACILITIES LIMITED is registered at C/O Stuart Turner Limited, Market Place, Henley-On-Thames RG9 2AD.

What does AGM FACILITIES LIMITED do?

toggle

AGM FACILITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AGM FACILITIES LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Dominic Graham Hill as a director on 2026-04-13.