AGD EQUIPMENT LIMITED
STRATFORD UPON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9LQ

Company number 01275753
Status Active
Incorporation Date 3 September 1976
Company Type Private Limited Company
Address AVONBROOK HOUSE 198 MASONS ROAD, STRATFORD ENTERPRISE PARK, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9LQ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Satisfaction of charge 78 in full. The most likely internet sites of AGD EQUIPMENT LIMITED are www.agdequipment.co.uk, and www.agd-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Hatton (Warks) Rail Station is 7 miles; to Warwick Parkway Rail Station is 7.7 miles; to Warwick Rail Station is 8.6 miles; to Danzey Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agd Equipment Limited is a Private Limited Company. The company registration number is 01275753. Agd Equipment Limited has been working since 03 September 1976. The present status of the company is Active. The registered address of Agd Equipment Limited is Avonbrook House 198 Masons Road Stratford Enterprise Park Stratford Upon Avon Warwickshire Cv37 9lq. . LAW, Elizabeth Ann is a Director of the company. LAW, Robert William is a Director of the company. LAW, William Housten is a Director of the company. Secretary ALDREN, Stephen has been resigned. Secretary CLAPCOTT, John Peter has been resigned. Secretary LAW, Richard has been resigned. Secretary LAW, Robert William has been resigned. Director ALDREN, Stephen has been resigned. Director BARKER, Alan James has been resigned. Director CLAPCOTT, John Peter has been resigned. Director LAW, Richard has been resigned. Director RITCHIE, Phillip Macdonald has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
LAW, Elizabeth Ann
Appointed Date: 01 January 2012
57 years old

Director
LAW, Robert William

59 years old

Director
LAW, William Housten

88 years old

Resigned Directors

Secretary
ALDREN, Stephen
Resigned: 31 October 2004
Appointed Date: 05 November 2002

Secretary
CLAPCOTT, John Peter
Resigned: 05 November 2002

Secretary
LAW, Richard
Resigned: 31 December 2012
Appointed Date: 29 March 2011

Secretary
LAW, Robert William
Resigned: 14 November 2007
Appointed Date: 31 October 2004

Director
ALDREN, Stephen
Resigned: 31 October 2004
Appointed Date: 21 July 2003
73 years old

Director
BARKER, Alan James
Resigned: 02 November 2007
Appointed Date: 01 March 2006
67 years old

Director
CLAPCOTT, John Peter
Resigned: 05 November 2002
Appointed Date: 29 June 1993
77 years old

Director
LAW, Richard
Resigned: 24 March 1995
75 years old

Director
RITCHIE, Phillip Macdonald
Resigned: 28 May 2012
Appointed Date: 19 September 2003
73 years old

Persons With Significant Control

Mr Robert William Law
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr William Housten Law
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Ann Law
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

AGD EQUIPMENT LIMITED Events

30 Mar 2017
Full accounts made up to 30 June 2016
16 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 May 2016
Satisfaction of charge 78 in full
05 Jan 2016
Full accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,520,000

...
... and 240 more events
16 Jan 1996
Conve 11/01/96
12 Jan 1996
Declaration of satisfaction of mortgage/charge
12 Jan 1996
Declaration of satisfaction of mortgage/charge
12 Jan 1996
Declaration of satisfaction of mortgage/charge
12 Jan 1996
Declaration of satisfaction of mortgage/charge

AGD EQUIPMENT LIMITED Charges

10 October 2006
Debenture
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2006
Fixed charge over chattels
Delivered: 30 September 2006
Status: Satisfied on 21 November 2009
Persons entitled: Bank of Ireland Business Finance Limited
Description: 1 x used ihi CCH500T-1991 hs 30,1 x used ihi CCH500T…
31 August 2006
Chattel mortgage
Delivered: 13 September 2006
Status: Satisfied on 11 October 2007
Persons entitled: National Westminster Bank PLC
Description: 95I CCH500T crawler crane s/no:HS74 together with the…
27 July 2006
Chattel mortgage
Delivered: 29 July 2006
Status: Satisfied on 24 May 2016
Persons entitled: Deutsche Leasing (UK) Limited Deutsche Leasing (UK) Limited
Description: 1 x ihi cch 350 35 tonnes capacity crawler crane…
25 July 2006
Chattel mortgage
Delivered: 29 July 2006
Status: Satisfied on 11 October 2007
Persons entitled: National Westminster Bank PLC
Description: Ihn CCH500T crawler crane location avonbrook house masons…
29 June 2006
Chattel mortgage
Delivered: 5 July 2006
Status: Satisfied on 16 October 2006
Persons entitled: National Westminster Bank PLC
Description: IHICC500T crawler crane at avonbrook house masons road…
4 May 2006
Chattel mortgage
Delivered: 6 May 2006
Status: Satisfied on 16 October 2006
Persons entitled: National Westminster Bank PLC
Description: CCH500 crawler crane, at avonbrook house, masons road…
4 May 2006
Chattel mortgage
Delivered: 6 May 2006
Status: Satisfied on 16 October 2006
Persons entitled: National Westminster Bank PLC
Description: CCH700 crawler crane, at avonbrook house, masons road…
28 December 2005
Fixed charge over chattels
Delivered: 3 January 2006
Status: Satisfied on 11 November 2009
Persons entitled: Bank of Ireland Business Finance Limited
Description: The fixed assets being thw 5021 piling rig serial number…
20 July 2005
Chattel mortgage
Delivered: 22 July 2005
Status: Satisfied on 1 July 2006
Persons entitled: National Westminster Bank PLC
Description: Casagrande c 60 crawler crane identification no…
20 June 2005
Fixed and floating charge
Delivered: 23 June 2005
Status: Satisfied on 3 June 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 February 2005
Chattel mortgage
Delivered: 11 February 2005
Status: Satisfied on 15 June 2005
Persons entitled: National Westminster Bank PLC
Description: Iseki TCS660 microtunnelling machine 150 woodcock lane…
18 January 2005
Chattel mortgage
Delivered: 25 January 2005
Status: Satisfied on 15 June 2005
Persons entitled: National Westminster Bank PLC
Description: Ihi CCH700 crawler crane location 150 woodcock lane north…
8 December 2004
Fixed charge over chattels
Delivered: 11 December 2004
Status: Satisfied on 11 November 2009
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being 1 x 1994 ihi CCH500T crane, serial no…
23 September 2004
Fixed charge over chattels
Delivered: 29 September 2004
Status: Satisfied on 11 November 2009
Persons entitled: Bank of Ireland Business Finance Limited
Description: The fixed assets, the proceeds and the products. See the…
3 September 2004
Chattel mortgage
Delivered: 7 September 2004
Status: Satisfied on 1 December 2004
Persons entitled: National Westminster Bank PLC
Description: Micro tunnelling machine s/n 3408TCS254 manufacturer: iseki…
3 September 2004
Chattel mortgage
Delivered: 7 September 2004
Status: Satisfied on 15 June 2005
Persons entitled: National Westminster Bank PLC
Description: Hydraulic crawler crane s/n HS58 manufacturer:ihi…
3 September 2004
Chattel mortgage
Delivered: 7 September 2004
Status: Satisfied on 15 June 2005
Persons entitled: National Westminster Bank PLC
Description: Hydraulic crawler crane s/n 261164 manufacturer: ihi model:…
2 September 2004
Chattel mortgage
Delivered: 7 September 2004
Status: Satisfied on 1 December 2004
Persons entitled: National Westminster Bank PLC
Description: Ihi CCH700 crawler crane id no HY55 manufacturer: ihi…
21 July 2004
Chattel mortgage
Delivered: 26 July 2004
Status: Satisfied on 15 June 2005
Persons entitled: National Westminster Bank PLC
Description: Description: ihi CCH500-311 crawler crane; location: 150…
1 July 2004
Chattel mortgage
Delivered: 6 July 2004
Status: Satisfied on 1 December 2004
Persons entitled: National Westminster Bank PLC
Description: Description: TCC1450 micro tunnelling machine location: 150…
22 June 2004
Chattel mortgage
Delivered: 24 June 2004
Status: Satisfied on 1 December 2004
Persons entitled: National Westminster Bank PLC
Description: Description: ihi CCH300T crawler crane location: 150…
9 June 2004
Chattel mortgage
Delivered: 15 June 2004
Status: Satisfied on 1 December 2004
Persons entitled: National Westminster Bank PLC
Description: Hydraulic crawler crane location: 150 woodcock lane north…
9 June 2004
Chattel mortgage
Delivered: 15 June 2004
Status: Satisfied on 1 December 2004
Persons entitled: National Westminster Bank PLC
Description: Hydraulic crawler crane location: 150 woodcock lane north…
12 May 2004
Chattle mortgage
Delivered: 19 May 2004
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Description: hydraulic crawler crane location: 150 woodcock…
12 May 2004
Chattel mortgage
Delivered: 19 May 2004
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Description: hydraulic crawler crane location: 150 woodcock…
12 May 2004
Chattel mortgage
Delivered: 19 May 2004
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Description: hydraulic crawler crane location: 150 woodcock…
12 May 2004
Chattel mortgage
Delivered: 19 May 2004
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Description: hydraulic crawler crane location: 150 woodcock…
7 May 2004
Chattel mortgage
Delivered: 12 May 2004
Status: Satisfied on 1 December 2004
Persons entitled: National Westminster Bank PLC
Description: Ihi, hydraulic crawler crane serial number HY218, model…
7 May 2004
Chattel mortgage
Delivered: 12 May 2004
Status: Satisfied on 15 June 2005
Persons entitled: National Westminster Bank PLC
Description: Ihi, hydraulic crawler crane serial number HY235, model…
7 May 2004
Chattel mortgage
Delivered: 12 May 2004
Status: Satisfied on 1 December 2004
Persons entitled: National Westminster Bank PLC
Description: Hydraulic crawler crane, 150 woodcock lane, north…
6 January 2004
Chattel mortgage
Delivered: 16 January 2004
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Cch 1000 hydraulic crawler crane, location: birmingham…
27 November 2003
Chattel mortgage
Delivered: 10 December 2003
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Description: CCH1OOO hydraulic crawler crane, location:…
27 November 2003
Chattel mortgage
Delivered: 10 December 2003
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Description: cch 5OO-3LL hydraulic crawler crane, location:…
28 August 2003
Chattel mortgage
Delivered: 5 September 2003
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Description: CCH700 hydraulic crawler crane, location:…
1 August 2003
Chattel mortgage
Delivered: 7 August 2003
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Hydraulic crawler crane s/n 90215, manufacturer: ihi…
1 August 2003
Chattel mortgage
Delivered: 7 August 2003
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Description: tunnel boring machine, location 150 woodcock…
18 June 2003
Chattel mortgage
Delivered: 26 June 2003
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: CCH700 crawler crane 150 woodcock lane north birmingham B27…
11 June 2003
Assignment & charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
14 May 2003
Chattels mortgage
Delivered: 16 May 2003
Status: Satisfied on 22 March 2008
Persons entitled: Haydock Finance Limited
Description: Ihi crawler crane model DCH800 serial number HN110, ihi…
20 March 2003
Chattel mortgage
Delivered: 1 April 2003
Status: Satisfied on 15 June 2005
Persons entitled: National Westminster Bank PLC
Description: DCH900 90CT capacity crawler crane 150 woodcok lane north…
20 March 2003
Chattel mortgage
Delivered: 1 April 2003
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Ihi CCH500T crawler crane 150 woodcock lane north…
20 March 2003
Chattel mortgage
Delivered: 1 April 2003
Status: Satisfied on 15 June 2005
Persons entitled: National Westminster Bank PLC
Description: DCH900 90CT capacity hydraulic crawler crane 150 woodcock…
29 November 2002
Chattel mortgage
Delivered: 3 December 2002
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: Ihi dch 900 crawler crane with 52M boom im jib id/no: HN229.
29 November 2002
Chattel mortgage
Delivered: 3 December 2002
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: Ihi dch 650 70 ton crawler crane id no: HT30.
10 June 2002
Chattel mortgage
Delivered: 17 June 2002
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: Ihi hydraulic crawler crane with 90 foot boom…
10 June 2002
Chattel mortgage
Delivered: 13 June 2002
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: CCH700 70T fully hydraulic crawler crane at 150 woodcock…
6 June 2002
Chattel mortgage
Delivered: 14 June 2002
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: Description: hydraulic crawler crane model DCH1000 location…
21 August 2001
Chattels mortgage
Delivered: 24 August 2001
Status: Satisfied on 1 July 2006
Persons entitled: Haydock Finance Limited
Description: The charged assets listed below amd all spare parts…
9 July 2001
Chattel mortgage
Delivered: 11 July 2001
Status: Satisfied on 22 March 2008
Persons entitled: State Securities PLC
Description: Various items of machinery listed. See the mortgage charge…
12 October 2000
Legal charge
Delivered: 18 October 2000
Status: Satisfied on 28 February 2003
Persons entitled: John Peter Clapcott
Description: 150 woodcock lane north acocks green birmingham. See the…
12 October 2000
Legal charge
Delivered: 18 October 2000
Status: Satisfied on 15 June 2005
Persons entitled: William Houston Law
Description: 150 woodcock lane north acocks green birmingham. See the…
12 October 2000
Legal charge
Delivered: 18 October 2000
Status: Satisfied on 28 February 2003
Persons entitled: Robert William Law
Description: 150 woodcock lane north acocks green birmingham B27 6SL…
19 September 2000
All asset debenture
Delivered: 20 September 2000
Status: Satisfied on 1 July 2006
Persons entitled: Credit Lyonnais Commercial Finance Limited
Description: All the book and other debts due to the company from time…
19 May 2000
Book debt debenture
Delivered: 24 May 2000
Status: Satisfied on 1 July 2006
Persons entitled: Credit Lyonnais Commercial Finance Limited
Description: All the book and other debts due to the company from time…
30 September 1999
Fixed charge
Delivered: 5 October 1999
Status: Satisfied on 28 February 2003
Persons entitled: Royscot Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited
Description: The property known as 1 unit kato nk 200 hv hydraulic truck…
30 November 1998
Chattel mortgage
Delivered: 1 December 1998
Status: Satisfied on 28 February 2003
Persons entitled: Lombard North Central PLC
Description: 1 x used ihi CCH300T telescopic crane s/no.HM18.
21 September 1998
Charge over credit balance
Delivered: 23 September 1998
Status: Satisfied on 28 February 2003
Persons entitled: Banca Nazionale Dell'agricoltura
Description: All the chargors rights title and interest in the account…
18 September 1998
General memorandum of pledge
Delivered: 23 September 1998
Status: Satisfied on 28 February 2003
Persons entitled: Banca Nazionale Dell'agricoltura
Description: The customer agrees that the bank shall have a pledge upon…
1 September 1998
Chattels mortgage
Delivered: 8 September 1998
Status: Satisfied on 23 December 1998
Persons entitled: Bank of Wales
Description: All the coimpany's right title and interest in and to ihi…
5 February 1998
Equipment mortgage
Delivered: 19 February 1998
Status: Satisfied on 28 February 2003
Persons entitled: Debis Financial Services Limited
Description: One used ihi CCH350-hydraulic crawler crane serial number…
26 November 1997
Equipment mortgage
Delivered: 6 December 1997
Status: Satisfied on 28 February 2003
Persons entitled: Debis Financial Services Limited
Description: One used ihi CC500 2 crawler crane serial number 26667 and…
8 August 1997
Mortgage of life policy
Delivered: 23 August 1997
Status: Satisfied on 5 April 2001
Persons entitled: Bank of Wales PLC
Description: The policy of assurance dated 05/01/96 effected through…
8 August 1997
Debenture
Delivered: 23 August 1997
Status: Satisfied on 5 April 2001
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1996
Chattel mortgage
Delivered: 31 December 1996
Status: Satisfied on 28 February 2003
Persons entitled: Lombard North Central PLC
Description: Used krupp all terrain crane 25 gmt-at 1987 model serial…
11 January 1996
Mortgage of life policy
Delivered: 27 January 1996
Status: Satisfied on 6 November 1997
Persons entitled: Tsb Bank PLC
Description: The policy as listed in the schedule on the form 395 and…
11 January 1996
Mortgage of life policy
Delivered: 27 January 1996
Status: Satisfied on 6 November 1997
Persons entitled: Tsb Bank PLC
Description: The policy as listed in the schedule on the form 395 and…
11 January 1996
Assignment of assurance policy
Delivered: 25 January 1996
Status: Satisfied on 28 July 2004
Persons entitled: West Bromwich Building Society
Description: Policy number TSP003473451 and all monies including…
11 January 1996
Commercial mortgage deed
Delivered: 25 January 1996
Status: Satisfied on 28 July 2004
Persons entitled: West Bromwich Building Society
Description: 150 woodcock lane north acocks green birmingham t/no…
11 January 1996
Floating charge
Delivered: 25 January 1996
Status: Satisfied on 28 July 2004
Persons entitled: West Bromwich Building Society
Description: All undertaking property and assets of the company present…
11 January 1996
Deed of chattel mortgage
Delivered: 25 January 1996
Status: Satisfied on 4 May 2000
Persons entitled: Eft Finance Limited
Description: Various items of plant machinery equipment vehicles and…
16 February 1995
Mortgage
Delivered: 7 March 1995
Status: Satisfied on 12 January 1996
Persons entitled: Tsb Bank PLC
Description: Various items as detailed on form 395 including :- DAED5137…
28 May 1993
Mortgage of policies
Delivered: 16 June 1993
Status: Satisfied on 12 January 1996
Persons entitled: Hill Samuel Bank Limited
Description: By way of assignment,the policies listed in the schedule…
28 May 1993
Chattel mortgage
Delivered: 16 June 1993
Status: Satisfied on 12 January 1996
Persons entitled: Hill Samuel Bank Limited
Description: By way of assignment by way of security,all the mortgagor's…
28 May 1993
Account charge
Delivered: 16 June 1993
Status: Satisfied on 12 January 1996
Persons entitled: Hill Samuel Bank Limited
Description: All the company's right,title and interest in the accounts…
21 June 1990
Letter of set off
Delivered: 25 June 1990
Status: Satisfied on 12 January 1996
Persons entitled: Hill Samuel Bank LTD
Description: All monies present & future standing to the credit of the…
8 January 1985
Legal mortgage
Delivered: 10 January 1985
Status: Satisfied on 12 January 1996
Persons entitled: Hill Samuel & Co Limited
Description: F/H premises situate to n/e of francis road, birmingham…
27 May 1983
Mortgage
Delivered: 4 June 1983
Status: Satisfied on 12 January 1996
Persons entitled: Hill Samuel & Co Limited
Description: F/H 150 woodcock lane north, acocks green birmingham B27…
25 May 1983
Debenture
Delivered: 27 May 1983
Status: Satisfied on 12 January 1996
Persons entitled: Hill Samuel & Co Limited
Description: Fixed & floating charge on the undertaking and all property…
1 September 1982
Legal mortgage
Delivered: 3 September 1982
Status: Satisfied on 12 January 1996
Persons entitled: Hill Samuel & Co LTD
Description: F/H and l/h land situate at 150 woodcock lane north, acocks…
20 July 1977
Debenture
Delivered: 1 August 1977
Status: Satisfied on 12 January 1996
Persons entitled: Hill Samuel & Co LTD
Description: Fixed & floating charge over the undertaking and all…