AGERCON LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 7DU
Company number 01048973
Status Active
Incorporation Date 7 April 1972
Company Type Private Limited Company
Address THE GABLES, MOLESCROFT ROAD, BEVERLEY, NORTH HUMBERSIDE, HU17 7DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 010489730101, created on 5 August 2016. The most likely internet sites of AGERCON LIMITED are www.agercon.co.uk, and www.agercon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Hull Rail Station is 8.3 miles; to Hessle Rail Station is 9.1 miles; to Ferriby Rail Station is 9.5 miles; to Brough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agercon Limited is a Private Limited Company. The company registration number is 01048973. Agercon Limited has been working since 07 April 1972. The present status of the company is Active. The registered address of Agercon Limited is The Gables Molescroft Road Beverley North Humberside Hu17 7du. . TAYLOR, Norah Marie Louise is a Secretary of the company. CHAPLIN, Peter Anthony is a Director of the company. Secretary CHAPLIN, Gillian Kim has been resigned. Director CHAPLIN, Gillian Kim has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Norah Marie Louise
Appointed Date: 23 October 2001

Director

Resigned Directors

Secretary
CHAPLIN, Gillian Kim
Resigned: 30 September 1999

Director
CHAPLIN, Gillian Kim
Resigned: 30 September 1999
66 years old

Persons With Significant Control

Mr Peter Anthony Chaplin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AGERCON LIMITED Events

14 Dec 2016
Confirmation statement made on 15 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Registration of charge 010489730101, created on 5 August 2016
06 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 191 more events
29 May 1987
Registered office changed on 29/05/87 from: 86 carr lane willerby hull

29 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1986
Return made up to 26/06/86; full list of members

09 Aug 1986
Accounts for a small company made up to 31 March 1986

07 Apr 1972
Incorporation

AGERCON LIMITED Charges

5 August 2016
Charge code 0104 8973 0101
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 3 beech grove, beverley road, kingston upon hull registered…
8 June 2015
Charge code 0104 8973 0100
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 211 beverley road, hull, HU5 2TX…
2 April 2013
Legal charge
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Group Member
Description: Alexandra house 361-373 beverley road hull t/no's HS38700…
2 April 2013
Debenture
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Group Member
Description: Alexandra house 361-373 beverley road hull t/no's HS38700…
20 December 2011
Legal charge
Delivered: 3 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Student development on beverley road, 361-373 beverley…
27 May 2011
Mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 6 pembroke villas rosemead street hull…
27 May 2011
Mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 74 de la pole avenue hull t/no HS70306 by…
27 May 2011
Mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 2 carlton terrace durham street hull t/no HS182059 by way…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 67 glencoe street, hull, all buildings, erections…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 23 folkestone street, hull t/n HS11703, all buildings…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 7 haslemere avenue, hull t/n HS260626, all buildings…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 24 chaucer street, hull t/n HS92197, all buildings…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 9 hornsea villas, folkestone street, hull t/n HS82149…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 3 cromer street, hull t/n HS214979, fixed plant and…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H l/h 197 edinburgh street hull t/no HS109976; all…
4 March 2011
Debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 8 fern grove folkestone street hull t/no HS56416; all…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 6 linden grove kingston upon hull t/no HS64057; all…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 27 clumber street hull t/no HS206936; all buildings…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 2 glencoe villas newbridge road hull t/no HS124626; all…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 24 folkestone street hull t/no HS74789; all buildings…
7 November 2007
Mortgage
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2 glencoe street hull north humberside t/no HS14110 fixed…
7 November 2007
Mortgage
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 melwood grove beverley road hull north humberside t/no…
7 November 2007
Mortgage
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 219 albert avenue hull (t/no HS38829) fixed charge all…
7 November 2007
Mortgage
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 40 glencoe street hull n humberside fixed charge all…
7 November 2007
Mortgage
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 virginia crescent worthing street hull north humberside…
7 November 2007
Mortgage deed
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 brougham street hull north humberside and a fixed charge…
7 November 2007
Mortgage deed
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 217 albert avenue hull north humberside t/n HS78089 and a…
7 November 2007
Mortgage deed
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11 melwood grove hull north humberside t/n HS40733 and a…
7 November 2007
Mortgage deed
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 sunnydene villas escourt street hull north humberside t/n…
25 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 389 beverley road hull.
17 September 1999
Legal charge
Delivered: 20 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 75 oldstead avenue kingston upon hull…
17 September 1999
Legal charge
Delivered: 20 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h land and buildings being 2 montreal avenue…
15 July 1999
Legal charge
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 1039 hedon road kingston upon hull. Together with all…
15 July 1999
Legal charge
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 1073 hedon road kingston upon hull. Together with all…
1 March 1999
Legal charge
Delivered: 6 March 1999
Status: Satisfied on 9 March 2011
Persons entitled: Nationwide Building Society
Description: Property k/a 3 cromer street kingston upon hull. Together…
1 March 1999
Legal charge
Delivered: 6 March 1999
Status: Satisfied on 9 March 2011
Persons entitled: Nationwide Building Society
Description: Property k/a 27 clumber street kingston upon hull. Together…
1 March 1999
Legal charge
Delivered: 6 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 389 beverley road kingston upon hull. Together…
1 March 1999
Legal charge
Delivered: 6 March 1999
Status: Satisfied on 9 March 2011
Persons entitled: Nationwide Building Society
Description: Property k/a 6 linden grove kingston upon hull. Together…
22 January 1999
Legal charge
Delivered: 28 January 1999
Status: Satisfied on 1 November 2007
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 5 metrose ave,hull; 219 albert…
21 January 1999
Legal charge
Delivered: 22 January 1999
Status: Satisfied on 17 June 2015
Persons entitled: Nationwide Building Society
Description: F/Hold land/blds known as 211 beverley rd,kingston upon…
8 January 1999
Legal charge
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 12 wilson avenue kingston upon hull and f/h 243 albert…
8 January 1999
Legal charge
Delivered: 13 January 1999
Status: Satisfied on 1 November 2007
Persons entitled: Nationwide Building Society
Description: F/H 4 melwood grove beverley road kingston upon hull…
8 January 1999
Legal charge
Delivered: 13 January 1999
Status: Satisfied on 1 November 2007
Persons entitled: Nationwide Building Society
22 December 1998
Legal charge
Delivered: 12 January 1999
Status: Satisfied on 1 November 2007
Persons entitled: Nationwide Building Society
Description: F/H property situate and k/a 11 melwood grove beverley road…
19 November 1998
Legal charge
Delivered: 27 November 1998
Status: Satisfied on 9 March 2011
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage.all that f/h land being 2 glencoe…
19 November 1998
Legal charge
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage all that f/h land being 3 malvern…
19 November 1998
Legal charge
Delivered: 27 November 1998
Status: Satisfied on 9 March 2011
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage all that f/h land and buildings…
5 October 1998
Legal charge
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 74 de la pole avenue kingston upon hull…
1 October 1998
Legal charge
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1063 headon road kingston upon hull. Together with all…
18 September 1998
Legal charge
Delivered: 19 September 1998
Status: Satisfied on 1 November 2007
Persons entitled: Nationwide Building Society
Description: 1 brougham street kingston upon hull. Together with all…
1 September 1998
Legal charge
Delivered: 10 September 1998
Status: Satisfied on 9 March 2011
Persons entitled: Nationwide Building Society
Description: Property known as 8 fern grove folkestone st,kingston upon…
24 July 1998
Legal charge
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 7 athletic grove gordon street kingston upon hull. Together…
24 July 1998
Legal charge
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 5 pretoria avenue kingston upon hull. Together with all…
8 June 1998
Legal charge
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 23 gee street kingston upon hull. Together…
23 April 1998
Legal charge
Delivered: 9 May 1998
Status: Satisfied on 9 March 2011
Persons entitled: Nationwide Building Society
Description: 7 haslemere avenue kingston upon hull. Together with all…
20 March 1998
Legal charge
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 12 19TH avenue north hull estate…
13 March 1998
Legal charge
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 7 carlisle avenue kingston upon hull. Together with all…
6 March 1998
Legal charge
Delivered: 24 March 1998
Status: Satisfied on 1 November 2007
Persons entitled: Nationwide Building Society
Description: 7 sunnydene villas escourt street kingston upon hulland…
6 March 1998
Legal charge
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 2 carlton terrace kingston upon hull. Together with all…
2 March 1998
Legal charge
Delivered: 7 March 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property known as 23 marton grove kingston upon…
25 February 1998
Legal charge
Delivered: 12 March 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 129 woodcock street kingston upon hull t/no.HS90494…
27 January 1998
Legal charge
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 51 mayfield street kingston upon hull. Together with all…
23 December 1997
Legal charge
Delivered: 2 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 8 whitedale kingston upon hull humberside. Together with…
19 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 1 November 2007
Persons entitled: Nationwide Building Society
Description: All that property known as 5 virginia crescent worthing…
17 December 1997
Legal charge
Delivered: 2 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 6 pembroke villas rosmead street kingston upon hull…
17 December 1997
Legal charge
Delivered: 2 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 62 st matthews street kingston upon hull humberside…
10 December 1997
Debenture
Delivered: 12 December 1997
Status: Satisfied on 9 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1997
Legal charge
Delivered: 18 December 1997
Status: Satisfied on 1 November 2007
Persons entitled: Nationwide Building Society
Description: 2 glencoe street kingston upon hull humberside. Together…
5 December 1997
Legal charge
Delivered: 18 December 1997
Status: Satisfied on 1 November 2007
Persons entitled: Nationwide Building Society
Description: 40 glencoe street kingston upon hull humberside. Together…
17 November 1997
Legal charge
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 24 gordon street kingston upon hull humberside with all…
17 November 1997
Legal charge
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 7 folkestone avenue kingston-upon-hull humberside together…
3 November 1997
Legal charge
Delivered: 20 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 12A the avenue kingston upon hull together with all…
19 June 1997
Legal charge
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property at s lily's grove kingston upon hull t/n hs 263663…
19 June 1997
Debenture
Delivered: 27 June 1997
Status: Satisfied on 9 March 2011
Persons entitled: Nationwide Building Society
Description: Property at 2 lily's grove kingston upon hull t/n HS263363…
16 June 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied on 9 March 2011
Persons entitled: The Co-Operative Bank PLC
Description: The property known as 2 glencoe villas kingston upon hull…
6 November 1996
Legal charge
Delivered: 12 November 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 239 north road kingston upon hull. A floating charge over…
31 March 1995
Legal charge
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed charge over the property 67 de grey street hull north…
13 March 1995
Legal charge
Delivered: 23 March 1995
Status: Satisfied on 17 June 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed charge over the property 211 beverley road hull north…
30 September 1994
Legal charge
Delivered: 4 October 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 7 vermont street hull north humberside tog with fixed…
23 September 1994
Legal charge
Delivered: 4 October 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 2 ferndale avenue edgecumbe street hull north humberside…
28 February 1994
Deed of legal charge
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 188 coltman street hull north humberside and all unfixed…
14 January 1994
Legal charge
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 113 princes avenue hull N.humberside. Floating charge over…
8 January 1993
Legal charge
Delivered: 21 January 1993
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 2 fitzroy street hull north humberside fixed charge all…
4 September 1991
Legal charge
Delivered: 14 September 1991
Status: Satisfied on 9 March 2011
Persons entitled: The Co-Operative Bank PLC
Description: 27, clumber street, hull, north humberside fixed charge…
21 June 1991
Legal charge
Delivered: 28 June 1991
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 354 beverley road hull, north humberside. Fixed charge on…
14 June 1991
Legal charge
Delivered: 5 July 1991
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 59, hardwick street hull, north humberside. Floating charge…
15 May 1991
Legal charge
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Co-Operative Bank PLC.
Description: 6. the beeches sidmouth street hull. North humberside…
17 April 1991
Legal charge
Delivered: 8 May 1991
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 3 carrington avenue hull, north humberside. Fixed charge on…
12 March 1991
Legal charge
Delivered: 14 March 1991
Status: Outstanding
Persons entitled: Co-Operative Bank
Description: Flat 1B westcott street, hull, north humberside. Fixed…
29 August 1989
Legal charge
Delivered: 7 September 1989
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 620 beverley road hull, humberside.. Floating charge over…
18 April 1989
Legal charge
Delivered: 24 April 1989
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land at 352 beverley road, hull, north humberside.…
18 April 1989
Legal charge
Delivered: 24 April 1989
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land at 389 beverley road hull north humberside. Floating…
22 February 1989
Legal charge
Delivered: 25 February 1989
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land at 5 vermont street hull. Floating charge over all…
6 December 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 1 November 2007
Persons entitled: Co-Operative Bank PLC.
Description: Land at 2 glencoe street hull north humberside.. Floating…
6 December 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 12 March 2011
Persons entitled: Co-Operative Bank PLC.
Description: Land at 67 glencoe street hull north humberside.. Floating…
6 December 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Co-Operative Bank PLC.
Description: Land at 68 alliance avenue hull north humberside. Floating…
6 December 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 1 November 2007
Persons entitled: Co-Operative Bank PLC.
Description: Land at 40 glencoe street hull north humberside. Floating…
6 December 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 27 April 1999
Persons entitled: Co-Operative Bank PLC.
Description: Land at 22 ella street hull in humbersideside.. Floating…
10 May 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 19 April 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 2 glencoe…
21 January 1988
Debenture
Delivered: 2 February 1988
Status: Satisfied on 19 April 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…