About

Registered Number: 01363368
Date of Incorporation: 18/04/1978 (46 years ago)
Company Status: Active
Registered Address: The Granary Unt E Hermitage Crt, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Aghabridge Ltd was founded on 18 April 1978 and has its registered office in Maidstone in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Dampier, Keith Phillip, Evans, Oliver, Gregory, Brian David, Mcgregor Davies, Ceri Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMPIER, Keith Phillip 01 July 2004 - 1
EVANS, Oliver 01 January 2018 - 1
GREGORY, Brian David 01 July 2004 - 1
MCGREGOR DAVIES, Ceri Robert 01 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 14 August 2018
AAMD - Amended Accounts 23 January 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 08 August 2016
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 20 March 2013
CH01 - Change of particulars for director 06 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 09 May 2007
287 - Change in situation or address of Registered Office 27 July 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 22 March 2005
395 - Particulars of a mortgage or charge 05 March 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 30 April 2001
RESOLUTIONS - N/A 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
123 - Notice of increase in nominal capital 13 March 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 07 September 1995
287 - Change in situation or address of Registered Office 07 September 1995
287 - Change in situation or address of Registered Office 10 July 1995
287 - Change in situation or address of Registered Office 26 June 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 04 May 1994
AA - Annual Accounts 07 December 1993
288 - N/A 05 October 1993
363s - Annual Return 20 September 1993
288 - N/A 14 April 1993
363s - Annual Return 28 September 1992
287 - Change in situation or address of Registered Office 28 September 1992
AA - Annual Accounts 20 June 1992
AA - Annual Accounts 19 November 1991
363a - Annual Return 10 September 1991
287 - Change in situation or address of Registered Office 02 September 1991
287 - Change in situation or address of Registered Office 01 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1990
AA - Annual Accounts 16 May 1990
395 - Particulars of a mortgage or charge 30 November 1989
363 - Annual Return 18 August 1989
AA - Annual Accounts 11 July 1989
288 - N/A 11 July 1989
363 - Annual Return 11 July 1989
287 - Change in situation or address of Registered Office 13 June 1989
288 - N/A 13 June 1989
363 - Annual Return 01 July 1988
AA - Annual Accounts 29 June 1988
288 - N/A 31 October 1987
363 - Annual Return 13 October 1987
363 - Annual Return 13 October 1987
287 - Change in situation or address of Registered Office 13 October 1987
363 - Annual Return 13 October 1987
288 - N/A 11 August 1987
288 - N/A 11 August 1987
288 - N/A 11 August 1987
AA - Annual Accounts 11 August 1987
395 - Particulars of a mortgage or charge 28 July 1987
AA - Annual Accounts 07 May 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 February 2005 Outstanding

N/A

Mortgage debenture 24 November 1989 Outstanding

N/A

Charge 15 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.