About

Registered Number: 00939450
Date of Incorporation: 26/09/1968 (55 years and 7 months ago)
Company Status: Active
Registered Address: Gemini Works Haltwhistle Industrial Estate, Haltwhistle, Northumberland, NE49 9HA,

 

Agma Ltd was registered on 26 September 1968 with its registered office in Northumberland. The company employs 21-50 people. There are 11 directors listed for the organisation at Companies House. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Philippa Jane 29 August 2018 - 1
TAYLOR, John David 29 August 2018 - 1
COX, Terrance 16 January 2006 31 December 2013 1
GOULD, John Harry 10 November 2005 12 May 2014 1
GRAHAM, Robert Stpehen 06 August 1993 04 August 1995 1
HARFORD, Piers Scandrett N/A 10 November 2005 1
MANN, Rodney Kay N/A 08 January 2005 1
PHILPOTTS, Andrew N/A 21 March 2008 1
SCOTT, Walter N/A 08 May 2015 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Philippa Jane 09 May 2015 - 1
MCLEAVE, Nathaniel N/A 23 October 1992 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 18 February 2020
AD01 - Change of registered office address 22 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH03 - Change of particulars for secretary 21 November 2019
CS01 - N/A 02 July 2019
PSC05 - N/A 10 May 2019
CH01 - Change of particulars for director 09 May 2019
PSC05 - N/A 09 May 2019
CH01 - Change of particulars for director 01 March 2019
AA - Annual Accounts 18 January 2019
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AP03 - Appointment of secretary 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 11 March 2011
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 08 March 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
395 - Particulars of a mortgage or charge 22 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
AUD - Auditor's letter of resignation 08 November 2005
RESOLUTIONS - N/A 31 October 2005
CERT10 - Re-registration of a company from public to private 31 October 2005
MAR - Memorandum and Articles - used in re-registration 31 October 2005
53 - Application by a public company for re-registration as a private company 31 October 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 08 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 29 August 2001
225 - Change of Accounting Reference Date 27 March 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 21 August 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 18 August 1995
288 - N/A 18 August 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 30 September 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 23 September 1993
288 - N/A 27 August 1993
288 - N/A 09 December 1992
AA - Annual Accounts 15 September 1992
363s - Annual Return 15 September 1992
288 - N/A 13 November 1991
AA - Annual Accounts 11 October 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
395 - Particulars of a mortgage or charge 15 March 1990
395 - Particulars of a mortgage or charge 06 March 1990
288 - N/A 25 October 1989
RESOLUTIONS - N/A 04 September 1989
RESOLUTIONS - N/A 04 September 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
MEM/ARTS - N/A 23 August 1989
288 - N/A 26 January 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
287 - Change in situation or address of Registered Office 06 June 1988
288 - N/A 06 June 1988
288 - N/A 15 February 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
363 - Annual Return 18 October 1986
AA - Annual Accounts 25 September 1986
CERTNM - Change of name certificate 15 October 1981
NEWINC - New incorporation documents 26 September 1968

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2010 Outstanding

N/A

Debenture 12 November 2009 Fully Satisfied

N/A

Debenture 12 December 2005 Fully Satisfied

N/A

Mortgage 23 February 1990 Fully Satisfied

N/A

Corporate mortgage 23 February 1990 Fully Satisfied

N/A

Debenture 01 April 1982 Fully Satisfied

N/A

Debenture 29 May 1979 Fully Satisfied

N/A

Debenture floating charge 25 February 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.