ARGENT BY-PRODUCTS GROUP LIMITED
Overview
| Company Name | ARGENT BY-PRODUCTS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00266901 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARGENT BY-PRODUCTS GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ARGENT BY-PRODUCTS GROUP LIMITED located?
| Registered Office Address | The Henley Building Newtown Road RG9 1HG Henley-On-Thames England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARGENT BY-PRODUCTS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRONG & FISHER (HOLDINGS) LIMITED | Jul 11, 1932 | Jul 11, 1932 |
What are the latest accounts for ARGENT BY-PRODUCTS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARGENT BY-PRODUCTS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for ARGENT BY-PRODUCTS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on Sep 06, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr David John Gray on May 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Fallowfield-Smith on May 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Level 5 9 Hatton Street London NW8 8PL to Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on Oct 04, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Termination of appointment of John Oldcorn as a director on Jun 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Fallowfield-Smith as a director on Jun 14, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr John Oldcorn on Mar 31, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jan 24, 2019 with updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Barnes as a director on Jan 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Oldcorn as a director on Jun 20, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of ARGENT BY-PRODUCTS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FALLOWFIELD-SMITH, James | Director | Newtown Road RG9 1HG Henley On Thames The Henley Building Oxfordshire United Kingdom | England | English | 282616690001 | |||||
| GRAY, David John | Director | Newtown Road RG9 1HG Henley On Thames The Henley Building Oxfordshire United Kingdom | England | British | 105745700001 | |||||
| BARNES, Andrew John | Secretary | 19 Queens Avenue IG8 0JE Woodford Green Essex | British | 79031400002 | ||||||
| MORGAN, Peter Frederick | Secretary | The Oaks Spring Lane MK44 1AT Yelden Bedfordshire | British | 1491120001 | ||||||
| ANDREW, Geoffrey Harry Langdon | Director | 85 Woodlands Road Aigburth L17 0AN Liverpool Merseyside | British | 20454680001 | ||||||
| BARNES, Andrew John | Director | 9 Hatton Street NW8 8PL London Level 5 England England | England | British | 79031400002 | |||||
| BOND, Christopher David | Director | Ashgrove 4/5 Wester Coates Road EH12 5LU Edinburgh | Other | 95433830001 | ||||||
| BUSWELL, Michel Norman | Director | The Dower House 1 The Green NN12 8PD Blakesley Northants | British | 15685720001 | ||||||
| CLARK, William | Director | 38-40 North Gate NG24 1EZ Newark Nottinghamshire | British | 46097630004 | ||||||
| DELL, Julian David | Director | 37 The Moor Melbourn SG8 6ED Royston Hertfordshire | British | 37454890002 | ||||||
| DEWHURST, David Mark | Director | Old School House Oakham Lane Staverton NN11 6JQ Daventry Northamptonshire | British | 55946690001 | ||||||
| HUNTER, Andrew Pennington Havard | Director | Ashlea House Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | 54239750004 | |||||
| JACKSON, John Andrew | Director | Nugents Lodge Seymour Close Hatch End HA5 4SB Pinner Middlesex | British | 6810690001 | ||||||
| JANNETTA, Lucio Enrico Peter | Director | 18 Beauly Crescent G77 5UQ Newwton Mearns Renfrewshire | British | 115543480001 | ||||||
| KNOBIL, Henry Eric | Director | Flat 3 One Hyde Park Street W2 2JW London | British | 21651570001 | ||||||
| KNOX, Lesley Mary Samuel | Director | 23 Merton Lane N6 6NB London | United Kingdom | British | 165715660002 | |||||
| MUSK, Michael John | Director | Great Batchelors Sissinghurst Road TN27 8EX Biddenden Kent | United Kingdom | British | 127656990001 | |||||
| OLDCORN, John | Director | 9 Hatton Street NW8 8PL London Level 5 England England | United Kingdom | English | 247632320002 | |||||
| TEACHER, Michael John | Director | 18 Valencia Road HA7 4JH Stanmore Middlesex | United Kingdom | British | 25420830001 | |||||
| WARD, Douglas John | Director | Apartment 7 37 Portland Gardens EH7 6NQ Edinburgh Midlothian | British | 35803420004 |
Who are the persons with significant control of ARGENT BY-PRODUCTS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Argent Holdings Limited | Jun 01, 2016 | Hatton Street Level 5 NW8 8PL London 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0