AGRICULTURAL MACHINERY (NANTWICH) LIMITED

Register to unlock more data on OkredoRegister

AGRICULTURAL MACHINERY (NANTWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00491211

Incorporation date

02/02/1951

Size

Small

Contacts

Registered address

Registered address

Millstone Lane, Nantwich, Cheshire CW5 5PJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1951)
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon16/01/2024
Notification of Cornthwaite Holdings Limited as a person with significant control on 2024-01-02
dot icon16/01/2024
Cessation of Cornthwaite Investments (Ag) Limited as a person with significant control on 2024-01-02
dot icon16/01/2024
Satisfaction of charge 7 in full
dot icon20/10/2023
Termination of appointment of Sandra Moran as a director on 2023-09-22
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon18/05/2023
Director's details changed for Mr Stuart Anthony Cornthwaite on 2023-05-18
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon17/04/2023
Appointment of Helen Claire Cornthwaite as a director on 2023-04-06
dot icon17/04/2023
Appointment of John Melling as a director on 2023-04-06
dot icon21/12/2022
Appointment of Mr Andrew Hodgkinson as a director on 2022-12-19
dot icon21/12/2022
Termination of appointment of Robert Charles Hughes as a director on 2022-12-19
dot icon19/08/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon17/05/2022
Director's details changed for Mr Stuart Anthony Cornthwaite on 2022-05-17
dot icon03/02/2022
Appointment of Sandra Moran as a director on 2022-01-31
dot icon03/02/2022
Director's details changed for Mr Ben Shield on 2022-01-31
dot icon03/02/2022
Director's details changed for Mr Robert Charles Hughes on 2022-01-31
dot icon03/02/2022
Director's details changed for Mr Stuart Anthony Cornthwaite on 2022-01-31
dot icon03/02/2022
Secretary's details changed for Mr Benjamin Nicolas Shield on 2022-01-31
dot icon31/01/2022
Secretary's details changed for Mr Ben Shield on 2022-01-31
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon02/06/2021
Appointment of Mr Ben Shield as a secretary on 2021-06-01
dot icon02/06/2021
Appointment of Mr Ben Shield as a director on 2021-06-01
dot icon07/05/2021
Termination of appointment of John Edwin Ashe as a secretary on 2021-05-07
dot icon07/05/2021
Termination of appointment of John Edwin Ashe as a director on 2021-05-07
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon08/06/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon24/07/2019
Full accounts made up to 2019-02-28
dot icon27/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon20/11/2018
Full accounts made up to 2018-02-28
dot icon23/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon27/06/2017
Full accounts made up to 2017-02-28
dot icon18/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon20/07/2016
Full accounts made up to 2016-02-29
dot icon21/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon24/11/2015
Full accounts made up to 2015-02-28
dot icon17/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-02-28
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon23/04/2014
Auditor's resignation
dot icon06/11/2013
Full accounts made up to 2013-02-28
dot icon14/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2012-02-29
dot icon28/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Nigel Worthington as a director
dot icon03/11/2011
Full accounts made up to 2011-02-28
dot icon13/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon22/02/2011
Appointment of Nigel John Worthington as a director
dot icon22/11/2010
Full accounts made up to 2010-02-28
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon02/08/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon02/08/2010
Director's details changed for Robert Charles Hughes on 2010-04-01
dot icon03/01/2010
Accounts for a medium company made up to 2009-03-07
dot icon09/06/2009
Return made up to 18/05/09; full list of members
dot icon19/03/2009
Appointment terminate, director and secretary david john hughes logged form
dot icon18/03/2009
Appointment terminated secretary marie hughes
dot icon18/03/2009
Appointment terminated director john hughes
dot icon18/03/2009
Appointment terminated director bertha hughes
dot icon18/03/2009
Director and secretary appointed john edwin ashe
dot icon18/03/2009
Director appointed stuart anthony cornthwaite
dot icon12/03/2009
Resolutions
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/11/2008
Secretary appointed mr david john hughes
dot icon06/11/2008
Director appointed mr david john hughes
dot icon15/07/2008
Accounts for a small company made up to 2008-02-29
dot icon24/06/2008
Return made up to 18/05/08; full list of members
dot icon20/06/2008
Appointment terminated director john hughes
dot icon05/06/2007
Accounts for a medium company made up to 2007-02-28
dot icon23/05/2007
Return made up to 18/05/07; full list of members
dot icon03/08/2006
Accounts for a medium company made up to 2006-02-28
dot icon19/05/2006
Return made up to 18/05/06; full list of members
dot icon13/07/2005
Accounts for a medium company made up to 2005-02-28
dot icon08/06/2005
Return made up to 18/05/05; full list of members
dot icon04/10/2004
Accounts for a medium company made up to 2004-02-28
dot icon07/06/2004
Return made up to 18/05/04; full list of members
dot icon29/05/2003
Full accounts made up to 2003-02-28
dot icon29/05/2003
Return made up to 18/05/03; full list of members
dot icon30/05/2002
Full accounts made up to 2002-02-28
dot icon30/05/2002
Return made up to 18/05/02; full list of members
dot icon27/07/2001
New director appointed
dot icon26/06/2001
Full accounts made up to 2001-02-28
dot icon26/06/2001
Return made up to 18/05/01; full list of members
dot icon11/05/2001
Director resigned
dot icon08/06/2000
Full accounts made up to 2000-02-28
dot icon31/05/2000
Return made up to 18/05/00; full list of members
dot icon26/05/1999
Full accounts made up to 1999-02-28
dot icon26/05/1999
Return made up to 18/05/99; full list of members
dot icon26/05/1998
Return made up to 18/05/98; full list of members
dot icon22/05/1998
Accounts for a small company made up to 1998-02-28
dot icon30/05/1997
Accounts for a small company made up to 1997-02-28
dot icon30/05/1997
Return made up to 18/05/97; full list of members
dot icon30/05/1996
Accounts for a small company made up to 1996-02-28
dot icon30/05/1996
Return made up to 18/05/96; no change of members
dot icon20/06/1995
Accounts for a small company made up to 1995-02-28
dot icon07/06/1995
Return made up to 18/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Accounts for a small company made up to 1994-02-28
dot icon01/06/1994
Return made up to 18/05/94; full list of members
dot icon26/05/1993
Return made up to 18/05/93; full list of members
dot icon20/05/1993
Accounts for a small company made up to 1993-02-28
dot icon21/05/1992
Accounts for a small company made up to 1992-02-28
dot icon21/05/1992
Return made up to 18/05/92; no change of members
dot icon04/06/1991
Accounts for a small company made up to 1991-02-28
dot icon04/06/1991
Return made up to 18/05/91; no change of members
dot icon07/06/1990
Accounts for a small company made up to 1990-02-28
dot icon05/06/1990
Return made up to 18/05/90; full list of members
dot icon14/06/1989
Accounts for a small company made up to 1989-02-28
dot icon14/06/1989
Return made up to 02/06/89; full list of members
dot icon01/09/1988
Accounts for a small company made up to 1988-02-28
dot icon01/09/1988
Return made up to 21/06/88; full list of members
dot icon04/05/1988
Director resigned
dot icon29/07/1987
Accounts for a small company made up to 1987-02-28
dot icon29/07/1987
Return made up to 03/06/87; full list of members
dot icon11/07/1986
Accounts for a small company made up to 1986-02-28
dot icon11/07/1986
Return made up to 09/07/86; full list of members
dot icon09/01/1986
Particulars of mortgage/charge
dot icon06/12/1985
Particulars of mortgage/charge
dot icon27/09/1985
Annual return made up to 25/09/85
dot icon13/02/1980
Particulars of mortgage/charge
dot icon03/08/1979
Particulars of mortgage/charge
dot icon03/08/1979
Particulars of property mortgage/charge
dot icon22/08/1978
Particulars of mortgage/charge
dot icon21/11/1955
Particulars of contract relating to shares
dot icon18/11/1955
Allotment of shares
dot icon25/04/1951
Allotment of shares
dot icon02/02/1951
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
35
3.50M
-
0.00
364.76K
-
2022
35
4.31M
-
0.00
688.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shield, Benjamin Nicolas
Director
01/06/2021 - Present
4
Moran, Sandra
Director
31/01/2022 - 22/09/2023
4
Helen Claire Cornthwaite
Director
06/04/2023 - Present
5
Melling, John
Director
06/04/2023 - Present
4
Hughes, Robert Charles
Director
26/07/2001 - 19/12/2022
5

Persons with Significant Control

2
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 AGRICULTURAL MACHINERY (NANTWICH) LIMITED

AGRICULTURAL MACHINERY (NANTWICH) LIMITED is an(a) Active company incorporated on 02/02/1951 with the registered office located at Millstone Lane, Nantwich, Cheshire CW5 5PJ. There are currently 5 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 AGRICULTURAL MACHINERY (NANTWICH) LIMITED?

toggle

AGRICULTURAL MACHINERY (NANTWICH) LIMITED is currently Active. It was registered on 02/02/1951 .

Where is AGRICULTURAL MACHINERY (NANTWICH) LIMITED located?

toggle

AGRICULTURAL MACHINERY (NANTWICH) LIMITED is registered at Millstone Lane, Nantwich, Cheshire CW5 5PJ.

What does AGRICULTURAL MACHINERY (NANTWICH) LIMITED do?

toggle

AGRICULTURAL MACHINERY (NANTWICH) LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for AGRICULTURAL MACHINERY (NANTWICH) LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a small company made up to 2024-12-31.