ISAAC AGNEW (HOLDINGS) LIMITED
BELFAST


Company number NI000668
Status Active
Incorporation Date 5 March 1931
Company Type Private Limited Company
Address 18 BOUCHER WAY, BELFAST, COUNTY ANTRIM, BT12 6RE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Auditor's resignation. The most likely internet sites of ISAAC AGNEW (HOLDINGS) LIMITED are www.isaacagnewholdings.co.uk, and www.isaac-agnew-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and eight months. Isaac Agnew Holdings Limited is a Private Limited Company. The company registration number is NI000668. Isaac Agnew Holdings Limited has been working since 05 March 1931. The present status of the company is Active. The registered address of Isaac Agnew Holdings Limited is 18 Boucher Way Belfast County Antrim Bt12 6re. . MURPHY, Alan is a Secretary of the company. COLLINSON, Adam is a Director of the company. DOBSON, Robert James Oliver is a Director of the company. EAKIN, Richard David John is a Director of the company. MAGEE, Samuel Yuile is a Director of the company. NIEUWENHUYS, Gerard Edward is a Director of the company. ROBINSON, Brian Forbes is a Director of the company. ROGERS, Jospeh Foster is a Director of the company. TAGGART, Thomas Joseph is a Director of the company. Secretary AGNEW, Philip William has been resigned. Secretary MURRAY, James Peter has been resigned. Director AGNEW, Andrew Isaac David has been resigned. Director AGNEW, David Isaac has been resigned. Director AGNEW, Philip William has been resigned. Director FERRES, Robert Mc Clure has been resigned. Director MCMILLAN, Timothy Roy has been resigned. Director MURRAY, James Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MURPHY, Alan
Appointed Date: 30 June 2012

Director
COLLINSON, Adam
Appointed Date: 10 January 2012
53 years old

Director
DOBSON, Robert James Oliver
Appointed Date: 22 June 2007
60 years old

Director
EAKIN, Richard David John
Appointed Date: 06 August 2012
62 years old

Director
MAGEE, Samuel Yuile

75 years old

Director
NIEUWENHUYS, Gerard Edward
Appointed Date: 10 January 2012
64 years old

Director

Director
ROGERS, Jospeh Foster
Appointed Date: 01 January 2000
67 years old

Director
TAGGART, Thomas Joseph
Appointed Date: 15 April 2000
60 years old

Resigned Directors

Secretary
AGNEW, Philip William
Resigned: 30 June 2012
Appointed Date: 22 June 2007

Secretary
MURRAY, James Peter
Resigned: 22 June 2007

Director
AGNEW, Andrew Isaac David
Resigned: 31 May 2012
Appointed Date: 09 September 2004
52 years old

Director
AGNEW, David Isaac
Resigned: 10 January 2012
79 years old

Director
AGNEW, Philip William
Resigned: 30 June 2012
Appointed Date: 22 June 2007
49 years old

Director
FERRES, Robert Mc Clure
Resigned: 31 December 1999
80 years old

Director
MCMILLAN, Timothy Roy
Resigned: 31 December 1999
82 years old

Director
MURRAY, James Peter
Resigned: 22 June 2007
78 years old

Persons With Significant Control

Agnew Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISAAC AGNEW (HOLDINGS) LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Feb 2016
Auditor's resignation
30 Sep 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 17,100

...
... and 240 more events
01 Nov 1951
31/12/51 annual return

01 Jan 1951
31/12/50 annual return

11 Jan 1950
31/12/49 annual return

29 Dec 1948
31/12/48 annual return

08 Jan 1948
31/12/47 annual return

ISAAC AGNEW (HOLDINGS) LIMITED Charges

24 January 2012
Debenture
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Debenture
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2007
Mortgage or charge
Delivered: 12 September 2007
Status: Satisfied on 19 January 2012
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 8 apollo road,. Belfast. Being…
21 February 2002
Mortgage or charge
Delivered: 13 March 2002
Status: Satisfied on 19 January 2012
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies. Lands comprised in folio…
8 May 2001
Mortgage or charge
Delivered: 25 May 2001
Status: Satisfied on 19 January 2012
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies folios 39278 and 28437 both county…
24 September 1999
Mortgage or charge
Delivered: 8 October 1999
Status: Satisfied on 19 January 2012
Persons entitled: Northern Bank LTD
Description: Mortgage. Lands comprised in folio AN35632L county borough…
24 September 1999
Mortgage or charge
Delivered: 8 October 1999
Status: Satisfied on 15 May 2004
Persons entitled: Northern Bank LTD
Description: Mortgage. Premises situate at and known as 35/45 little…
24 September 1999
Mortgage or charge
Delivered: 8 October 1999
Status: Satisfied on 19 January 2012
Persons entitled: Northern Bank LTD
Description: Mortgage. Premises situate at boucher road and boucher…
20 December 1993
Mortgage or charge
Delivered: 21 December 1993
Status: Satisfied on 9 February 1996
Persons entitled: Niib Group Limited
Description: All monies. Mortgage see doc 165 for details.
29 November 1988
Mortgage or charge
Delivered: 2 December 1988
Status: Satisfied on 16 April 1996
Persons entitled: Forward Trust LTD
Description: All monies. Mortgage 1 boucher road belfast in the townland…
14 October 1988
Mortgage or charge
Delivered: 24 October 1988
Status: Satisfied on 19 January 2012
Persons entitled: Allied Irish Bank
Description: Mortgage. All that and those the messuages and premises…
23 May 1988
Mortgage or charge
Delivered: 6 June 1988
Status: Satisfied on 19 September 2000
Persons entitled: Nws Trust Limited
Description: All monies. Mortgage the company's lands and premises…
23 May 1988
Mortgage or charge
Delivered: 6 June 1988
Status: Satisfied on 19 September 2000
Persons entitled: Nws Trust Limited
Description: All monies. Mortgage the company's lands and premises…
23 May 1988
Mortgage or charge
Delivered: 6 June 1988
Status: Satisfied on 19 September 2000
Persons entitled: Nws Trust Limited
Description: All monies. Mortgage the company's lands and premises…
23 May 1988
Mortgage or charge
Delivered: 6 June 1988
Status: Satisfied on 19 September 2000
Persons entitled: Nws Trust Limited
Description: All monies. Mortgage the company's lands and premises…
4 August 1986
Mortgage or charge
Delivered: 8 August 1986
Status: Satisfied on 19 January 2012
Persons entitled: Northern Bank LTD
Description: All monies mortgage the company's property situate on the…
23 June 1978
Mortgage or charge
Delivered: 30 June 1978
Status: Satisfied on 31 August 1985
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
23 June 1978
Mortgage or charge
Delivered: 30 June 1978
Status: Satisfied on 31 August 1985
Persons entitled: Northern Bank LTD
Description: All monies mortgage the company's property situate at…
25 February 1976
Mortgage or charge
Delivered: 4 March 1976
Status: Satisfied on 1 June 1978
Persons entitled: Ulster Bank LTD
Description: All monies. Deed of charge (1) a fixed charge over: the…
5 February 1974
Mortgage or charge
Delivered: 13 February 1974
Status: Satisfied on 1 June 1978
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture & deed of charge (1) a fixed…
5 March 1973
Mortgage or charge
Delivered: 9 March 1973
Status: Satisfied on 1 June 1978
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the property of the company…
12 November 1971
Mortgage or charge
Delivered: 30 November 1971
Status: Satisfied on 23 February 1978
Persons entitled: Ulster Bank LTD
Description: Additional debenture floating charge over the undertaking…
28 May 1971
Mortgage or charge
Delivered: 17 June 1971
Status: Satisfied on 31 August 1995
Persons entitled: Shell Mex & Bp LTD
Description: Mortgage service station and volkswagon depot complex at…
25 July 1966
Mortgage or charge
Delivered: 1 August 1966
Status: Satisfied on 21 June 1978
Persons entitled: Ulster Bank LTD
Description: Mortgage debenture see doc 63 for details.
21 December 1965
Mortgage or charge
Delivered: 10 January 1966
Status: Satisfied on 23 February 1978
Persons entitled: North Central
Description: Mortgage and general charge. 1. nos. 2 & 4 north howard…
4 November 1964
Mortgage or charge
Delivered: 23 November 1964
Status: Satisfied on 21 December 1965
Persons entitled: Munster & Leinster
Description: All monies. Equitable deposit of deeds premises and ground…
28 September 1964
Mortgage or charge
Delivered: 29 September 1964
Status: Satisfied on 28 March 1966
Persons entitled: Hire Purchase Co
Description: Mortgage and further charge (a) mortgage on premises at…
7 June 1961
Mortgage or charge
Delivered: 14 June 1961
Status: Satisfied on 28 March 1966
Persons entitled: Hire Purchase Co
Description: Debenture all the property and assets both present and…
22 December 1959
Mortgage or charge
Delivered: 12 January 1960
Status: Satisfied on 19 January 2012
Persons entitled: North Central
Description: Debenture (a) legal mortgage on premises 57 and 63…