AGCO MANUFACTURING LIMITED

AGCO MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGCO MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00571559
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AGCO MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASSEY FERGUSON MANUFACTURING LIMITEDSep 14, 1992Sep 14, 1992
    MASSEY-FERGUSON MANUFACTURING LIMITEDOct 03, 1983Oct 03, 1983
    MASSEY-FERGUSON(EXPORT)LIMITEDSep 14, 1956Sep 14, 1956

    What are the latest accounts for AGCO MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AGCO MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for AGCO MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin Leslie Sharman as a director on Mar 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    146 pagesAA

    Statement of capital on Dec 20, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 128,727,384
    3 pagesSH01

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    156 pagesAA

    Full accounts made up to Dec 31, 2021

    239 pagesAA

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Martin Leslie Sharman as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Claire Margaret Mcgeever-Cattell as a director on Oct 01, 2022

    1 pagesTM01

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam Charles Frost on Oct 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Nov 14, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 28, 2020

    • Capital: GBP 52,812,384
    4 pagesSH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Appointment of Mrs Claire Margaret Mcgeever-Cattell as a director on Sep 30, 2019

    2 pagesAP01

    Termination of appointment of Declan Francis Hayden as a director on Jun 30, 2019

    1 pagesTM01

    Who are the officers of AGCO MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATKIN, Roger Neil
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    Secretary
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    British68185550002
    FROST, Adam Charles
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritishChartered Accountant197090210002
    LUPTON, Charles Stephen Douglas
    The Old Vicarage
    WR11 5LQ Cleeve Prior
    Worcestershire
    Secretary
    The Old Vicarage
    WR11 5LQ Cleeve Prior
    Worcestershire
    British19969140001
    PARKIN, Jeremy Basil
    51a Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    Secretary
    51a Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    British31636950001
    BATKIN, Roger Neil
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    Director
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    United KingdomBritishSolicitor156875990001
    CHAUVIN, Dominique-Jean Marie
    11 Bis Avenue De Madrid
    92200 Neuilly Sur Seine
    France
    Director
    11 Bis Avenue De Madrid
    92200 Neuilly Sur Seine
    France
    FrenchChief Executive72328330001
    HAYDEN, Declan Francis
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritishMarketing Professional193607010001
    HEFFORD, Colin Rex
    2 Underhill Close
    CV3 6BB Coventry
    Warwickshire
    Director
    2 Underhill Close
    CV3 6BB Coventry
    Warwickshire
    EnglandBritishAccountant52460660001
    HUNTER, John
    12 South View
    CM6 1UQ Dunmow
    Essex
    Director
    12 South View
    CM6 1UQ Dunmow
    Essex
    EnglandBritishAccountant64919960001
    LUPTON, Charles Stephen Douglas
    The Old Vicarage
    WR11 5LQ Cleeve Prior
    Worcestershire
    Director
    The Old Vicarage
    WR11 5LQ Cleeve Prior
    Worcestershire
    BritishDirector19969140001
    MARKWELL, Richard William
    Stiperstones Queens Close
    Harbury
    CV33 9JJ Leamington Spa
    Warwickshire
    Director
    Stiperstones Queens Close
    Harbury
    CV33 9JJ Leamington Spa
    Warwickshire
    EnglandBritishVice President110712940001
    MCGEEVER-CATTELL, Claire Margaret
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritishSolicitor193633150001
    PERKINS, Chris
    83 Willes Road
    CV31 1BS Leamington Spa
    Warwickshire
    Director
    83 Willes Road
    CV31 1BS Leamington Spa
    Warwickshire
    AmericanCorporate Development Manager39390680002
    ROACHE, David John
    Penn House
    Malthouse Lane North End
    CV33 0TY Leamington Spa
    Warwickshire
    Director
    Penn House
    Malthouse Lane North End
    CV33 0TY Leamington Spa
    Warwickshire
    BritishDirector40953790001
    SHANNON, Patrick Scott
    Westfields Upper Ladyes Hill
    CV8 2FB Kenilworth
    Warwickshire
    Director
    Westfields Upper Ladyes Hill
    CV8 2FB Kenilworth
    Warwickshire
    AmericanFinance Dir49010820001
    SHARMAN, Martin Leslie
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritishVice President Finance166568390001
    SHARMAN, Martin Leslie
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritishChartered Accountant166568390001
    VERHAGEN, Adri
    4 Farriers Court
    Wasperton
    CV35 8EB Warwick
    Warwickshire
    Director
    4 Farriers Court
    Wasperton
    CV35 8EB Warwick
    Warwickshire
    AustralianSnr Vp Sales & Marketing66053480001
    WOOD, Stephen Harry
    Tinkers Close The Valley
    Radford Semele
    CV31 1UZ Leamington Spa
    Warwickshire
    Director
    Tinkers Close The Valley
    Radford Semele
    CV31 1UZ Leamington Spa
    Warwickshire
    United KingdomBritishVice President79976030001

    Who are the persons with significant control of AGCO MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Park, Stareton
    CV8 2TQ Kenilworth
    Abbey Park
    West Midlands
    England
    Apr 06, 2016
    Abbey Park, Stareton
    CV8 2TQ Kenilworth
    Abbey Park
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2388894
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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