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.
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 |
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 |
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 |