AGT SCIENTIFIC LIMITED
WAKEFIELD BRITISH THORNTON LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 2AN

Company number 00088812
Status Active
Incorporation Date 18 May 1906
Company Type Private Limited Company
Address 136 BRADFORD ROAD, WAKEFIELD, ENGLAND, WF1 2AN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on 3 February 2017; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of AGT SCIENTIFIC LIMITED are www.agtscientific.co.uk, and www.agt-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and five months. Agt Scientific Limited is a Private Limited Company. The company registration number is 00088812. Agt Scientific Limited has been working since 18 May 1906. The present status of the company is Active. The registered address of Agt Scientific Limited is 136 Bradford Road Wakefield England Wf1 2an. . WILKS, Gary John is a Secretary of the company. LITTLE, Stuart John is a Director of the company. WILKS, Gary John is a Director of the company. Secretary BRINDLE, Christopher John has been resigned. Secretary CAMPION, Clive James has been resigned. Secretary EDWARDS, John Michael has been resigned. Secretary MCKIE, Robert Gordon has been resigned. Secretary NICHOL, Alistair John has been resigned. Secretary SLATER, Gerald Anthony has been resigned. Secretary SLATER, Gerald Anthony has been resigned. Director ALDERSLEY, Edward has been resigned. Director BISHOP, David John has been resigned. Director CAMPION, Clive James has been resigned. Director HAWTHORN, Horace has been resigned. Director JEVONS, David Peter has been resigned. Director MCGOWAN, Edward Elvin has been resigned. Director MCKIE, Robert Gordon has been resigned. Director NICHOL, Alistair John has been resigned. Director NORTH, Brian Samuel has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
WILKS, Gary John
Appointed Date: 29 April 1996

Director
LITTLE, Stuart John
Appointed Date: 29 April 1996
71 years old

Director
WILKS, Gary John
Appointed Date: 29 April 1996
66 years old

Resigned Directors

Secretary
BRINDLE, Christopher John
Resigned: 27 January 1992

Secretary
CAMPION, Clive James
Resigned: 29 April 1996
Appointed Date: 13 January 1995

Secretary
EDWARDS, John Michael
Resigned: 17 June 1994
Appointed Date: 16 July 1993

Secretary
MCKIE, Robert Gordon
Resigned: 30 April 1993
Appointed Date: 27 November 1992

Secretary
NICHOL, Alistair John
Resigned: 27 November 1992
Appointed Date: 27 January 1992

Secretary
SLATER, Gerald Anthony
Resigned: 13 January 1995
Appointed Date: 17 June 1994

Secretary
SLATER, Gerald Anthony
Resigned: 16 July 1993
Appointed Date: 30 April 1993

Director
ALDERSLEY, Edward
Resigned: 04 February 1992
Appointed Date: 01 August 1991
89 years old

Director
BISHOP, David John
Resigned: 29 April 1996
Appointed Date: 27 November 1992
74 years old

Director
CAMPION, Clive James
Resigned: 29 April 1996
Appointed Date: 01 May 1995
84 years old

Director
HAWTHORN, Horace
Resigned: 29 February 1992
Appointed Date: 04 February 1991
95 years old

Director
JEVONS, David Peter
Resigned: 29 October 2010
Appointed Date: 29 April 1996
71 years old

Director
MCGOWAN, Edward Elvin
Resigned: 18 September 1992
Appointed Date: 04 February 1991
78 years old

Director
MCKIE, Robert Gordon
Resigned: 30 April 1993
Appointed Date: 18 September 1992
68 years old

Director
NICHOL, Alistair John
Resigned: 27 November 1992
Appointed Date: 27 January 1992
65 years old

Director
NORTH, Brian Samuel
Resigned: 01 May 1995
Appointed Date: 27 November 1992
91 years old

Persons With Significant Control

Worthside Property Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGT SCIENTIFIC LIMITED Events

03 Feb 2017
Registered office address changed from Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on 3 February 2017
03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Accounts for a small company made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 270,886

07 Sep 2015
Company name changed british thornton LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27

...
... and 124 more events
13 Mar 1987
Return made up to 18/12/86; full list of members

10 Jan 1986
Annual return made up to 12/12/85
21 Dec 1984
Annual return made up to 06/12/84
11 Nov 1983
Annual return made up to 25/10/83
11 Nov 1983
Accounts made up to 28 February 1983

AGT SCIENTIFIC LIMITED Charges

21 March 2014
Charge code 0008 8812 0004
Delivered: 29 March 2014
Status: Satisfied on 7 September 2015
Persons entitled: David Jevons
Description: Notification of addition to or amendment of charge…
29 April 1996
Debenture
Delivered: 20 May 1996
Status: Satisfied on 14 October 2010
Persons entitled: British Thornton Holdings PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1996
Debenture
Delivered: 10 May 1996
Status: Satisfied on 14 August 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1983
Debenture
Delivered: 6 January 1984
Status: Satisfied on 9 October 1992
Persons entitled: National Westminster Bank PLC
Description: By way of specific equitable charge all estates or…

Similar Companies

AGT RISK MANAGEMENT LIMITED AGT SCAFFOLDING LTD AGT SCOT LTD AGT SERV LTD AGT SERVICE LTD AGT SOCIAL LTD AGT SOFTWARE LLP