THE AGRICULTURAL MORTGAGE CORPORATION PLC

Register to unlock more data on OkredoRegister

THE AGRICULTURAL MORTGAGE CORPORATION PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00234742

Incorporation date

12/11/1928

Size

Full

Contacts

Registered address

Registered address

Keens House, Anton Mill Road, Andover, Hampshire SP10 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2023)
dot icon17/04/2026
Appointment of Mr Lee Adrian Reeves as a director on 2026-04-07
dot icon17/04/2026
Termination of appointment of Jonathan Michael Wilcox as a director on 2026-04-06
dot icon19/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on 2025-05-12
dot icon25/03/2025
Termination of appointment of Paul Kempster as a director on 2025-03-20
dot icon18/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon17/02/2025
Appointment of Mrs Olivia Phillips as a director on 2025-02-14
dot icon10/01/2025
Appointment of Mr Paul Kempster as a director on 2025-01-07
dot icon14/11/2024
Termination of appointment of Paul Andrew Gordon as a director on 2024-11-06
dot icon01/10/2024
Termination of appointment of Douglas Alexander Malcolm as a director on 2024-09-25
dot icon13/09/2024
Termination of appointment of Matthew Alastair Leonard Packham as a director on 2024-09-11
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Memorandum and Articles of Association
dot icon04/07/2024
Termination of appointment of Amanda Louise Dennis as a director on 2024-07-01
dot icon22/06/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Stuart Haycock as a director on 2024-06-05
dot icon29/05/2024
Appointment of Mr Jonathan Wilcox as a director on 2024-05-24
dot icon28/05/2024
Termination of appointment of Keith Softly as a director on 2024-05-24
dot icon07/05/2024
Appointment of Mr Douglas Alexander Malcolm as a director on 2024-05-07
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon26/01/2024
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on 2024-01-21
dot icon09/01/2024
Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Director's details changed for Mr Keith Softly on 2023-03-21
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon15/02/2023
Appointment of Mr Dominic Edward Adams as a director on 2023-02-08
dot icon05/02/2023
Termination of appointment of Nigel Jeffrey Martin Ingram as a director on 2023-02-02

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
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Howard Morton
Director
01/07/2003 - 01/02/2005
5
Walker, David Alan, Sir
Director
12/02/1993 - 18/11/1994
27
Packham, Matthew Alastair Leonard
Director
14/06/2017 - 11/09/2024
1
Porter, Tim Revell
Director
01/07/2003 - 30/06/2013
21
Reed, Danielle Kara
Director
13/03/2014 - 30/07/2015
2

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 THE AGRICULTURAL MORTGAGE CORPORATION PLC

THE AGRICULTURAL MORTGAGE CORPORATION PLC is an(a) Active company incorporated on 12/11/1928 with the registered office located at Keens House, Anton Mill Road, Andover, Hampshire SP10 2NQ. 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 THE AGRICULTURAL MORTGAGE CORPORATION PLC?

toggle

THE AGRICULTURAL MORTGAGE CORPORATION PLC is currently Active. It was registered on 12/11/1928 .

Where is THE AGRICULTURAL MORTGAGE CORPORATION PLC located?

toggle

THE AGRICULTURAL MORTGAGE CORPORATION PLC is registered at Keens House, Anton Mill Road, Andover, Hampshire SP10 2NQ.

What does THE AGRICULTURAL MORTGAGE CORPORATION PLC do?

toggle

THE AGRICULTURAL MORTGAGE CORPORATION PLC operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for THE AGRICULTURAL MORTGAGE CORPORATION PLC?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Lee Adrian Reeves as a director on 2026-04-07.