AGCO MANUFACTURING LIMITED
Overview
Company Name | AGCO MANUFACTURING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00571559 |
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 AGCO MANUFACTURING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AGCO MANUFACTURING LIMITED located?
Registered Office Address | Abbey Park Stoneleigh CV8 2TQ Kenilworth |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AGCO MANUFACTURING LIMITED?
Company Name | From | Until |
---|---|---|
MASSEY FERGUSON MANUFACTURING LIMITED | Sep 14, 1992 | Sep 14, 1992 |
MASSEY-FERGUSON MANUFACTURING LIMITED | Oct 03, 1983 | Oct 03, 1983 |
MASSEY-FERGUSON(EXPORT)LIMITED | Sep 14, 1956 | Sep 14, 1956 |
What are the latest accounts for AGCO MANUFACTURING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AGCO MANUFACTURING LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for AGCO MANUFACTURING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Martin Leslie Sharman as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 146 pages | AA | ||||||||||
Statement of capital on Dec 20, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 156 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 239 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Martin Leslie Sharman as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Margaret Mcgeever-Cattell as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Adam Charles Frost on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 28, 2020
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Appointment of Mrs Claire Margaret Mcgeever-Cattell as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Declan Francis Hayden as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of AGCO MANUFACTURING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BATKIN, Roger Neil | Secretary | Harborne Road Edgbaston B15 3HG Birmingham 93 | British | 68185550002 | ||||||
FROST, Adam Charles | Director | Abbey Park Stoneleigh CV8 2TQ Kenilworth | England | British | Chartered Accountant | 197090210002 | ||||
LUPTON, Charles Stephen Douglas | Secretary | The Old Vicarage WR11 5LQ Cleeve Prior Worcestershire | British | 19969140001 | ||||||
PARKIN, Jeremy Basil | Secretary | 51a Windy Arbour CV8 2BB Kenilworth Warwickshire | British | 31636950001 | ||||||
BATKIN, Roger Neil | Director | Harborne Road Edgbaston B15 3HG Birmingham 93 | United Kingdom | British | Solicitor | 156875990001 | ||||
CHAUVIN, Dominique-Jean Marie | Director | 11 Bis Avenue De Madrid 92200 Neuilly Sur Seine France | French | Chief Executive | 72328330001 | |||||
HAYDEN, Declan Francis | Director | Abbey Park Stoneleigh CV8 2TQ Kenilworth | England | British | Marketing Professional | 193607010001 | ||||
HEFFORD, Colin Rex | Director | 2 Underhill Close CV3 6BB Coventry Warwickshire | England | British | Accountant | 52460660001 | ||||
HUNTER, John | Director | 12 South View CM6 1UQ Dunmow Essex | England | British | Accountant | 64919960001 | ||||
LUPTON, Charles Stephen Douglas | Director | The Old Vicarage WR11 5LQ Cleeve Prior Worcestershire | British | Director | 19969140001 | |||||
MARKWELL, Richard William | Director | Stiperstones Queens Close Harbury CV33 9JJ Leamington Spa Warwickshire | England | British | Vice President | 110712940001 | ||||
MCGEEVER-CATTELL, Claire Margaret | Director | Abbey Park Stoneleigh CV8 2TQ Kenilworth | England | British | Solicitor | 193633150001 | ||||
PERKINS, Chris | Director | 83 Willes Road CV31 1BS Leamington Spa Warwickshire | American | Corporate Development Manager | 39390680002 | |||||
ROACHE, David John | Director | Penn House Malthouse Lane North End CV33 0TY Leamington Spa Warwickshire | British | Director | 40953790001 | |||||
SHANNON, Patrick Scott | Director | Westfields Upper Ladyes Hill CV8 2FB Kenilworth Warwickshire | American | Finance Dir | 49010820001 | |||||
SHARMAN, Martin Leslie | Director | Abbey Park Stoneleigh CV8 2TQ Kenilworth | England | British | Vice President Finance | 166568390001 | ||||
SHARMAN, Martin Leslie | Director | Abbey Park Stoneleigh CV8 2TQ Kenilworth | England | British | Chartered Accountant | 166568390001 | ||||
VERHAGEN, Adri | Director | 4 Farriers Court Wasperton CV35 8EB Warwick Warwickshire | Australian | Snr Vp Sales & Marketing | 66053480001 | |||||
WOOD, Stephen Harry | Director | Tinkers Close The Valley Radford Semele CV31 1UZ Leamington Spa Warwickshire | United Kingdom | British | Vice President | 79976030001 |
Who are the persons with significant control of AGCO MANUFACTURING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agco International Limited | Apr 06, 2016 | Abbey Park, Stareton CV8 2TQ Kenilworth Abbey Park West Midlands 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