AGD HOLDINGS LIMITED
STRATFORD UPON AVON

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

Company number 00992319
Status Active
Incorporation Date 21 October 1970
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of AGD HOLDINGS LIMITED are www.agdholdings.co.uk, and www.agd-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve 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 Holdings Limited is a Private Limited Company. The company registration number is 00992319. Agd Holdings Limited has been working since 21 October 1970. The present status of the company is Active. The registered address of Agd Holdings 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 KNOTT, Josephine has been resigned. Secretary LAW, Robert William has been resigned. Director CLAPCOTT, John Peter has been resigned. Director KNOTT, Josephine has been resigned. Director LAW, Richard has been resigned. Director WILLIAMS, Philip Kendrick has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LAW, Elizabeth Ann
Appointed Date: 12 September 2013
57 years old

Director
LAW, Robert William
Appointed Date: 11 December 1995
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
Appointed Date: 04 May 1993

Secretary
KNOTT, Josephine
Resigned: 04 May 1993

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

Director
CLAPCOTT, John Peter
Resigned: 05 November 2002
Appointed Date: 11 December 1995
77 years old

Director
KNOTT, Josephine
Resigned: 11 December 1995
78 years old

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

Director
WILLIAMS, Philip Kendrick
Resigned: 12 September 2000
Appointed Date: 04 April 1996
84 years old

Persons With Significant Control

Mr Robert William Law
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mrs Elizabeth Ann Law
Notified on: 6 April 2016
57 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: Ownership of shares – More than 25% but not more than 50%

AGD HOLDINGS LIMITED Events

29 Mar 2017
Group of companies' accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Jan 2016
Group of companies' accounts made up to 30 June 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,000,000

04 Mar 2015
Group of companies' accounts made up to 30 June 2014
...
... and 141 more events
21 Mar 1989
Accounts for a dormant company made up to 31 December 1987

15 Dec 1987
Full accounts made up to 31 December 1986

15 Dec 1987
Return made up to 08/06/87; full list of members

21 Mar 1987
Full accounts made up to 31 December 1985

21 Mar 1987
Return made up to 29/05/86; full list of members

AGD HOLDINGS LIMITED Charges

9 January 2007
Debenture
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
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…
14 January 1985
Master agreement and charge
Delivered: 16 January 1985
Status: Satisfied on 22 December 1995
Persons entitled: Forward Trust Limited
Description: First fixed charge over each sub-hiring agreement and the…
20 June 1983
Debenture
Delivered: 21 June 1983
Status: Satisfied on 12 January 1996
Persons entitled: Hill Samuel & Co Limited
Description: Fixed and floating charges over the undertaking and all…
26 November 1976
Debenture
Delivered: 1 December 1976
Status: Satisfied on 12 January 1996
Persons entitled: Hill Samuel & Co LTD
Description: Undertaking and goodwill all property and assets present…