AGMA LIMITED

Register to unlock more data on OkredoRegister

AGMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00939450

Incorporation date

26/09/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gemini Works Haltwhistle Industrial Estate, Haltwhistle, Northumberland NE49 9HACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1968)
dot icon11/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon29/10/2025
Termination of appointment of John David Taylor as a director on 2025-10-17
dot icon02/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/11/2019
Registered office address changed from Gemini Works Haltwhistle Northumberland NE49 9HA to Gemini Works Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA on 2019-11-22
dot icon21/11/2019
Director's details changed for Mr Malcolm Philip Franklin on 2019-11-21
dot icon21/11/2019
Director's details changed for Miss Philippa Jane Franklin on 2019-11-21
dot icon21/11/2019
Director's details changed for Mr John David Taylor on 2019-11-21
dot icon21/11/2019
Secretary's details changed for Ms Philippa Jane Franklin on 2019-11-21
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon10/05/2019
Change of details for Agma Holdings Ltd as a person with significant control on 2019-02-28
dot icon09/05/2019
Director's details changed for Mr Malcolm Philip Franklin on 2019-02-28
dot icon09/05/2019
Change of details for Agma Holdings Ltd as a person with significant control on 2019-02-28
dot icon01/03/2019
Director's details changed for Mr Malcolm Philip Franklin on 2019-02-28
dot icon18/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/08/2018
Appointment of Mr John David Taylor as a director on 2018-08-29
dot icon29/08/2018
Appointment of Miss Philippa Jane Franklin as a director on 2018-08-29
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon29/06/2017
Notification of Agma Holdings Ltd as a person with significant control on 2016-04-06
dot icon29/06/2017
Cessation of Malcolm Philip Franklin as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Malcolm Philip Franklin as a person with significant control on 2016-04-06
dot icon09/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Walter Scott as a director on 2015-05-08
dot icon29/06/2015
Appointment of Ms Philippa Jane Franklin as a secretary on 2015-05-09
dot icon29/06/2015
Termination of appointment of Walter Scott as a secretary on 2015-05-08
dot icon11/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon15/05/2014
Termination of appointment of John Gould as a director
dot icon28/01/2014
Termination of appointment of Terrance Cox as a director
dot icon03/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon08/12/2011
Accounts for a small company made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Director's details changed for Walter Scott on 2010-08-10
dot icon18/08/2010
Director's details changed for Malcolm Philip Franklin on 2010-08-10
dot icon18/08/2010
Director's details changed for John Harry Gould on 2010-08-10
dot icon18/08/2010
Director's details changed for Mr Terrance Cox on 2010-08-10
dot icon17/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon17/08/2010
Director's details changed for Walter Scott on 2010-08-10
dot icon17/08/2010
Director's details changed for John Harry Gould on 2010-08-10
dot icon17/08/2010
Director's details changed for Malcolm Philip Franklin on 2010-08-10
dot icon17/08/2010
Director's details changed for Mr Terrance Cox on 2010-08-10
dot icon06/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon17/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 10/08/09; full list of members
dot icon28/11/2008
Accounts for a small company made up to 2008-08-31
dot icon22/08/2008
Return made up to 10/08/08; full list of members
dot icon26/06/2008
Accounts for a small company made up to 2007-08-31
dot icon07/04/2008
Appointment terminated director andrew philpotts
dot icon23/08/2007
Return made up to 10/08/07; full list of members
dot icon23/08/2007
Director's particulars changed
dot icon21/12/2006
Accounts for a small company made up to 2006-09-01
dot icon23/08/2006
Return made up to 10/08/06; full list of members
dot icon08/03/2006
Full accounts made up to 2005-09-02
dot icon24/01/2006
New director appointed
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon22/12/2005
Particulars of mortgage/charge
dot icon28/11/2005
Declaration of assistance for shares acquisition
dot icon28/11/2005
Director resigned
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Auditor's resignation
dot icon31/10/2005
Certificate of re-registration from Public Limited Company to Private
dot icon31/10/2005
Re-registration of Memorandum and Articles
dot icon31/10/2005
Application for reregistration from PLC to private
dot icon31/10/2005
Resolutions
dot icon31/08/2005
Return made up to 10/08/05; full list of members
dot icon08/03/2005
Full accounts made up to 2004-09-03
dot icon11/02/2005
Director resigned
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Return made up to 10/08/04; full list of members
dot icon11/03/2004
Full accounts made up to 2003-08-29
dot icon27/08/2003
Return made up to 10/08/03; no change of members
dot icon19/02/2003
Full accounts made up to 2002-08-30
dot icon18/08/2002
Return made up to 10/08/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-08-31
dot icon29/08/2001
Return made up to 10/08/01; change of members
dot icon27/03/2001
Accounting reference date extended from 28/02/01 to 28/08/01
dot icon11/09/2000
Full accounts made up to 2000-02-25
dot icon25/08/2000
Return made up to 10/08/00; full list of members
dot icon09/09/1999
Full accounts made up to 1999-02-26
dot icon02/09/1999
Return made up to 10/08/99; full list of members
dot icon23/09/1998
Full accounts made up to 1998-02-27
dot icon03/09/1998
Return made up to 10/08/98; full list of members
dot icon11/06/1998
Declaration of satisfaction of mortgage/charge
dot icon02/09/1997
Full accounts made up to 1997-02-28
dot icon27/08/1997
Return made up to 10/08/97; full list of members
dot icon21/08/1996
Full accounts made up to 1996-03-01
dot icon21/08/1996
Return made up to 10/08/96; full list of members
dot icon18/08/1995
Full accounts made up to 1995-03-03
dot icon18/08/1995
Director resigned
dot icon18/08/1995
Return made up to 10/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Full accounts made up to 1994-02-25
dot icon30/09/1994
Return made up to 10/08/94; full list of members
dot icon23/09/1993
Full accounts made up to 1993-02-26
dot icon23/09/1993
Return made up to 10/08/93; full list of members
dot icon27/08/1993
New director appointed
dot icon09/12/1992
Secretary resigned;new secretary appointed
dot icon15/09/1992
Full accounts made up to 1992-02-28
dot icon15/09/1992
Return made up to 10/08/92; full list of members
dot icon13/11/1991
Director resigned
dot icon11/10/1991
Full accounts made up to 1991-03-01
dot icon17/09/1991
Return made up to 10/08/91; full list of members
dot icon19/09/1990
Full accounts made up to 1990-03-02
dot icon19/09/1990
Return made up to 10/08/90; full list of members
dot icon15/03/1990
Particulars of mortgage/charge
dot icon06/03/1990
Particulars of mortgage/charge
dot icon25/10/1989
Secretary's particulars changed
dot icon04/09/1989
Resolutions
dot icon04/09/1989
Resolutions
dot icon23/08/1989
Full accounts made up to 1989-03-03
dot icon23/08/1989
Return made up to 28/07/89; full list of members
dot icon23/08/1989
Memorandum and Articles of Association
dot icon26/01/1989
Director resigned
dot icon07/09/1988
Full accounts made up to 1988-02-26
dot icon07/09/1988
Return made up to 05/08/88; full list of members
dot icon06/06/1988
Registered office changed on 06/06/88 from: norham hse. 12 new bridge st. Newcastle upon tyne NE1 8AD
dot icon06/06/1988
New director appointed
dot icon15/02/1988
Secretary resigned;new secretary appointed
dot icon17/11/1987
Full accounts made up to 1987-02-27
dot icon17/11/1987
Return made up to 06/11/87; full list of members
dot icon18/10/1986
Return made up to 12/09/86; full list of members
dot icon25/09/1986
Full accounts made up to 1986-02-28
dot icon15/10/1981
Certificate of change of name
dot icon26/09/1968
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
28/08/2026
dot iconNext due on
28/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.82M
-
0.00
260.83K
-
2022
25
2.06M
-
0.00
405.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Malcolm Philip
Director
10/11/2005 - Present
3
Taylor, John David
Director
29/08/2018 - 17/10/2025
-
Franklin, Philippa Jane
Director
29/08/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AGMA LIMITED

AGMA LIMITED is an(a) Active company incorporated on 26/09/1968 with the registered office located at Gemini Works Haltwhistle Industrial Estate, Haltwhistle, Northumberland NE49 9HA. 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 AGMA LIMITED?

toggle

AGMA LIMITED is currently Active. It was registered on 26/09/1968 .

Where is AGMA LIMITED located?

toggle

AGMA LIMITED is registered at Gemini Works Haltwhistle Industrial Estate, Haltwhistle, Northumberland NE49 9HA.

What does AGMA LIMITED do?

toggle

AGMA LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for AGMA LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-08-31.