ARG TRUSTEES (1970) LIMITED

Register to unlock more data on OkredoRegister

ARG TRUSTEES (1970) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00928494

Incorporation date

08/03/1968

Size

Dormant

Contacts

Registered address

Registered address

C/O Aga Rangemaster, Clarence Street, Leamington Spa CV31 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon03/02/2026
Cessation of Aga Rangemaster Group Limited as a person with significant control on 2026-02-02
dot icon03/02/2026
Registered office address changed from Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD United Kingdom to C/O Aga Rangemaster Clarence Street Leamington Spa CV31 2AD on 2026-02-03
dot icon03/02/2026
Notification of Lincat Group Limited as a person with significant control on 2026-02-02
dot icon03/02/2026
Cessation of Afg Nominees Limited as a person with significant control on 2026-02-02
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon11/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon15/01/2024
Appointment of Mr Roger Phillip Higgins as a director on 2024-01-01
dot icon11/01/2024
Termination of appointment of Anthony John Bagshawe as a director on 2023-12-31
dot icon11/01/2024
Termination of appointment of Geoffrey Harrop as a director on 2023-12-31
dot icon11/01/2024
Appointment of Mr Andrew Donald Rogers as a director on 2024-01-01
dot icon12/10/2023
-
dot icon12/10/2023
-
dot icon12/10/2023
-
dot icon12/10/2023
-
dot icon12/10/2023
Part Rectified The TM01 was removed from the public register on 04/01/2024 as it was invalid or ineffective
dot icon12/10/2023
Rectified The AP01 was annotated and errored from chips on 04/01/2024. The form was originally registered on 12/10/2023 . The annotation should be shown in place of the original form
dot icon12/10/2023
Rectified The TM01 was removed from the public register on 04/01/2024 as it was invalid or ineffective
dot icon12/10/2023
Rectified The AP01 was removed from the public register on 04/01/2024 as it was invalid or ineffective
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon08/01/2019
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 2019-01-08
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon15/12/2017
Appointment of Pamela Mary Sissons as a director on 2017-11-30
dot icon15/12/2017
Termination of appointment of Ian James Sinclair as a director on 2017-11-29
dot icon20/11/2017
Secretary's details changed for New Sheldon Limited on 2017-03-22
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Notification of Afg Nominees Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Aga Rangemaster Group Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon23/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/08/2016
Director's details changed for Geoffrey Adam Killer on 2016-06-21
dot icon23/08/2016
Director's details changed for Geoffrey Harrop on 2016-06-21
dot icon23/08/2016
Director's details changed for Paul Henry Tonks on 2016-06-21
dot icon23/08/2016
Secretary's details changed for New Sheldon Limited on 2016-06-21
dot icon15/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/05/2016
Appointment of Martin Mckay Lindsay as a director on 2016-04-14
dot icon08/05/2016
Appointment of Ian James Sinclair as a director on 2016-04-14
dot icon07/05/2016
Termination of appointment of Bruce Morton as a director on 2016-04-14
dot icon07/05/2016
Termination of appointment of David Lee Milne as a director on 2016-04-14
dot icon26/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon02/02/2015
Appointment of Bruce Morton as a director on 2015-01-28
dot icon27/01/2015
Termination of appointment of Ian James Sinclair as a director on 2015-01-27
dot icon26/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Director's details changed for Anthony John Bagshawe on 2012-09-02
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon15/04/2010
Resolutions
dot icon15/04/2010
Statement of company's objects
dot icon25/11/2009
Director's details changed for Geoffrey Harrop on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr David Lee Milne on 2009-11-25
dot icon25/11/2009
Director's details changed for Geoffrey Adam Killer on 2009-11-25
dot icon25/11/2009
Director's details changed for Paul Henry Tonks on 2009-11-25
dot icon25/11/2009
Director's details changed for Anthony John Bagshawe on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Alan David Lloyd on 2009-11-25
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2009
Director's details changed for Ian James Sinclair on 2009-10-21
dot icon23/09/2009
Director appointed paul henry tonks
dot icon15/07/2009
Return made up to 21/06/09; full list of members
dot icon13/07/2009
Location of register of members
dot icon14/01/2009
Appointment terminated director christopher farrow
dot icon03/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/10/2008
Registered office changed on 22/10/2008 from 4 arleston way shirley solihull B90 4LH
dot icon16/10/2008
Secretary's change of particulars / new sheldon LIMITED / 13/10/2008
dot icon05/08/2008
Memorandum and Articles of Association
dot icon01/08/2008
Certificate of change of name
dot icon10/07/2008
Return made up to 21/06/08; full list of members
dot icon07/07/2008
Appointment terminated director robin gardner
dot icon05/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/07/2007
Return made up to 21/06/07; full list of members
dot icon12/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/06/2006
Return made up to 21/06/06; full list of members
dot icon31/01/2006
New director appointed
dot icon31/01/2006
Director resigned
dot icon27/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/06/2005
Return made up to 21/06/05; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/07/2004
Return made up to 21/06/04; full list of members
dot icon16/07/2004
New director appointed
dot icon30/06/2004
Location of debenture register
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/10/2003
Registered office changed on 27/10/03 from: 4 arleston way shirley solihull B90 4LH
dot icon17/07/2003
Return made up to 21/06/03; full list of members
dot icon17/07/2003
Location of debenture register address changed
dot icon28/04/2003
Secretary's particulars changed
dot icon13/03/2003
Location of register of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: headland house new coventry rd sheldon birmingham B26 3AZ
dot icon17/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon28/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/07/2002
Return made up to 21/06/02; no change of members
dot icon11/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Return made up to 21/06/01; full list of members
dot icon01/05/2001
Certificate of change of name
dot icon23/10/2000
New director appointed
dot icon13/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/07/2000
Return made up to 21/06/00; no change of members
dot icon17/01/2000
New director appointed
dot icon12/01/2000
New secretary appointed
dot icon12/01/2000
Secretary resigned
dot icon24/12/1999
Director resigned
dot icon17/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/07/1999
Return made up to 21/06/99; no change of members
dot icon10/06/1999
Director resigned
dot icon10/06/1999
New director appointed
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
Secretary resigned
dot icon18/11/1998
Director's particulars changed
dot icon16/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon16/07/1998
Return made up to 21/06/98; full list of members
dot icon18/02/1998
Director's particulars changed
dot icon26/10/1997
New director appointed
dot icon24/10/1997
Director resigned
dot icon17/10/1997
Accounts for a dormant company made up to 1996-12-28
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
Secretary resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Director resigned
dot icon18/07/1997
Return made up to 21/06/97; no change of members
dot icon08/06/1997
Resolutions
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon21/10/1996
Full accounts made up to 1995-12-30
dot icon23/07/1996
Return made up to 21/06/96; no change of members
dot icon23/07/1996
Location of debenture register address changed
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 21/06/95; full list of members
dot icon16/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1993-12-25
dot icon13/07/1994
Return made up to 21/06/94; no change of members
dot icon12/10/1993
Full accounts made up to 1992-12-26
dot icon28/07/1993
Return made up to 21/06/93; no change of members
dot icon27/10/1992
Full accounts made up to 1991-12-28
dot icon03/08/1992
Return made up to 21/06/92; full list of members
dot icon03/03/1992
Director's particulars changed
dot icon14/11/1991
Director's particulars changed
dot icon30/10/1991
Full accounts made up to 1990-12-29
dot icon05/07/1991
Return made up to 21/06/91; no change of members
dot icon05/07/1991
Registered office changed on 05/07/91
dot icon18/12/1990
Resolutions
dot icon06/11/1990
Full accounts made up to 1989-12-30
dot icon21/08/1990
Return made up to 21/06/90; full list of members
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon05/10/1989
Return made up to 21/06/89; full list of members
dot icon06/12/1988
Full accounts made up to 1987-12-26
dot icon11/10/1988
New director appointed
dot icon14/09/1988
Director's particulars changed
dot icon26/08/1988
Return made up to 06/06/88; full list of members
dot icon12/08/1988
Director resigned
dot icon28/04/1988
Director resigned
dot icon06/11/1987
Full accounts made up to 1986-12-27
dot icon28/08/1987
Director resigned
dot icon26/08/1987
Return made up to 24/06/87; full list of members
dot icon09/07/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Full accounts made up to 1985-12-28
dot icon15/09/1986
New director appointed
dot icon16/08/1986
Return made up to 18/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEW SHELDON LIMITED
Corporate Secretary
31/12/1999 - Present
47
Mcgrath, William Brendan
Director
13/10/1997 - 12/10/2007
36
Wilson, Anthony Joseph
Director
01/04/1997 - 13/10/1997
30
Holden, Peter Thomas
Director
21/05/1999 - 17/11/1999
10
Fairman, Colin Joseph
Director
01/10/1997 - 29/06/2000
4

Persons with Significant Control

5
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 ARG TRUSTEES (1970) LIMITED

ARG TRUSTEES (1970) LIMITED is an(a) Active company incorporated on 08/03/1968 with the registered office located at C/O Aga Rangemaster, Clarence Street, Leamington Spa CV31 2AD. There are currently 8 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 ARG TRUSTEES (1970) LIMITED?

toggle

ARG TRUSTEES (1970) LIMITED is currently Active. It was registered on 08/03/1968 .

Where is ARG TRUSTEES (1970) LIMITED located?

toggle

ARG TRUSTEES (1970) LIMITED is registered at C/O Aga Rangemaster, Clarence Street, Leamington Spa CV31 2AD.

What does ARG TRUSTEES (1970) LIMITED do?

toggle

ARG TRUSTEES (1970) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARG TRUSTEES (1970) LIMITED?

toggle

The latest filing was on 03/02/2026: Cessation of Aga Rangemaster Group Limited as a person with significant control on 2026-02-02.