AGD HOLDINGS LIMITED
Overview
| Company Name | AGD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00992319 |
| 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 AGD HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AGD HOLDINGS LIMITED located?
| Registered Office Address | Avonbrook House 198 Masons Road Stratford Enterprise Park CV37 9LQ Stratford Upon Avon Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGD HOLDINGS PLC | Dec 28, 1995 | Dec 28, 1995 |
| A.G.D. (PLANT HIRE) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| A.G.D. (DEMOLITIONS) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| A.G.D.(EXPLOSIVES)LIMITED | Oct 21, 1970 | Oct 21, 1970 |
What are the latest accounts for AGD HOLDINGS 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 AGD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for AGD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Shoosmiths Secretaries Limited as a secretary on Sep 29, 2025 | 1 pages | TM02 | ||||||||||||||||||
Accounts for a medium company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||||||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||||||||||||||||||
Confirmation statement made on Dec 23, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Current accounting period shortened from Jun 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 40 pages | AA | ||||||||||||||||||
Annual return made up to Nov 30, 2003 with full list of shareholders | 11 pages | AR01 | ||||||||||||||||||
Confirmation statement made on Oct 11, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Notification of Fmc Uk Construction Service Ltd as a person with significant control on Oct 11, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Elizabeth Ann Law as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Robert William Law as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Shoosmiths Secretaries Limited as a secretary on Oct 11, 2024 | 2 pages | AP04 | ||||||||||||||||||
Appointment of Dr Sven-Erik Gless as a director on Oct 11, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Johannes Weber as a director on Oct 11, 2024 | 2 pages | AP01 | ||||||||||||||||||
Cessation of William Housten Law as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of William Housten Law as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Anita Jill Law as a secretary on Oct 11, 2024 | 1 pages | TM02 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 40 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 11, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Change of details for Mr Robert William Law as a person with significant control on Oct 11, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Who are the officers of AGD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GLESS, Sven-Erik, Dr | Director | Wasserkunst 28199 Bremen 1a Germany | Germany | German | 326082050001 | |||||||||
| LAW, Elizabeth Ann | Director | Masons Road CV37 9LQ Stratford-Upon-Avon Avonbrook House Warwickshire England | United Kingdom | British | 181307000001 | |||||||||
| LAW, Robert William | Director | 198 Masons Road Stratford Enterprise Park CV37 9LQ Stratford Upon Avon Avonbrook House Warwickshire | United Kingdom | British | 33835870003 | |||||||||
| WEBER, Johannes | Director | Wasserkunst 28199 Bremen 1a Germany | Germany | German | 326082040001 | |||||||||
| ALDREN, Stephen | Secretary | 59 Seward Road WR11 7HQ Badsey Evesham | British | 105696350001 | ||||||||||
| CLAPCOTT, John Peter | Secretary | 52 Birmingham Road B72 1QJ Sutton Coldfield West Midlands | British | 31259600001 | ||||||||||
| KNOTT, Josephine | Secretary | Ashtree Cottage 290 Four Ashes Road Dorridge B93 8NR Solihull West Midlands | British | 57915790001 | ||||||||||
| LAW, Anita Jill | Secretary | 198 Masons Road Stratford Enterprise Park CV37 9LQ Stratford Upon Avon Avonbrook House Warwickshire | 244094220001 | |||||||||||
| LAW, Robert William | Secretary | 25 Amis Way CV37 7JD Stratford Upon Avon Warwickshire | British | 33835870003 | ||||||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||
| CLAPCOTT, John Peter | Director | 52 Birmingham Road B72 1QJ Sutton Coldfield West Midlands | British | 31259600001 | ||||||||||
| KNOTT, Josephine | Director | Ashtree Cottage 290 Four Ashes Road Dorridge B93 8NR Solihull West Midlands | British | 57915790001 | ||||||||||
| LAW, Richard | Director | 2 Gilberry Close Knowle B93 9JZ Solihull West Midlands | British | 2164450001 | ||||||||||
| LAW, William Housten | Director | 198 Masons Road Stratford Enterprise Park CV37 9LQ Stratford Upon Avon Avonbrook House Warwickshire | England | British | 2164440004 | |||||||||
| WILLIAMS, Philip Kendrick | Director | The Old Rectory Burford WR15 8HG Tenbury Wells Worcestershire | British | 19331150001 |
Who are the persons with significant control of AGD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fmc Uk Construction Service Ltd | Oct 11, 2024 | Avebury Boulevard MK9 1FH Milton Keynes 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Housten Law | Apr 06, 2016 | 198 Masons Road Stratford Enterprise Park CV37 9LQ Stratford Upon Avon Avonbrook House Warwickshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert William Law | Apr 06, 2016 | 198 Masons Road Stratford Enterprise Park CV37 9LQ Stratford Upon Avon Avonbrook House Warwickshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Elizabeth Ann Law | Apr 06, 2016 | 198 Masons Road Stratford Enterprise Park CV37 9LQ Stratford Upon Avon Avonbrook House Warwickshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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