AGCO FINANCE LIMITED

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

    Company NameAGCO FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02521081
    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 FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AGCO FINANCE LIMITED located?

    Registered Office Address
    2nd Floor, Building 1 Marlins Meadow
    Croxley Park
    WD18 8YA Watford
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AGCO FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGRICREDIT LTDJan 05, 1998Jan 05, 1998
    MASSEY-FERGUSON FINANCE LIMITED Jul 11, 1990Jul 11, 1990

    What are the latest accounts for AGCO FINANCE 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 FINANCE LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2025
    Next Confirmation Statement DueJul 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2024
    OverdueNo

    What are the latest filings for AGCO FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Saul Brendan Jones as a director on Dec 14, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Andrew Fulford as a director on Dec 14, 2023

    2 pagesAP01

    Registered office address changed from Building 7 Croxley Park Hatters Lane Watford WD18 8YN England to 2nd Floor, Building 1 Marlins Meadow Croxley Park Watford Hertfordshire WD18 8YA on Dec 04, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    49 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Adam Charles Frost as a director on Feb 10, 2022

    2 pagesAP01

    Termination of appointment of Mark Albert Casement as a director on Feb 10, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    47 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    48 pagesAA

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Julia Laura Kortz as a secretary on Jun 15, 2020

    1 pagesTM02

    Appointment of Mr Colin James Wall as a secretary on Jun 15, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    41 pagesAA

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    38 pagesAA

    Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN to Building 7 Croxley Park Hatters Lane Watford WD18 8YN on Jul 27, 2018

    1 pagesAD01

    Confirmation statement made on Jul 11, 2018 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2016

    37 pagesAA

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    32 pagesAA

    Who are the officers of AGCO FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, Colin James
    Marlins Meadow
    Croxley Park
    WD18 8YA Watford
    2nd Floor, Building 1
    Hertfordshire
    England
    Secretary
    Marlins Meadow
    Croxley Park
    WD18 8YA Watford
    2nd Floor, Building 1
    Hertfordshire
    England
    270818280001
    FROST, Adam Charles
    Marlins Meadow
    Croxley Park
    WD18 8YA Watford
    2nd Floor, Building 1
    Hertfordshire
    England
    Director
    Marlins Meadow
    Croxley Park
    WD18 8YA Watford
    2nd Floor, Building 1
    Hertfordshire
    England
    EnglandBritishTax & Treasury Director197090210002
    FULFORD, Nicholas Andrew
    Marlins Meadow
    Croxley Park
    WD18 8YA Watford
    2nd Floor, Building 1
    Hertfordshire
    England
    Director
    Marlins Meadow
    Croxley Park
    WD18 8YA Watford
    2nd Floor, Building 1
    Hertfordshire
    England
    EnglandBritishCompany Director317097270001
    HULLIS, Duncan John
    Marlins Meadow
    Croxley Park
    WD18 8YA Watford
    2nd Floor, Building 1
    Hertfordshire
    England
    Director
    Marlins Meadow
    Croxley Park
    WD18 8YA Watford
    2nd Floor, Building 1
    Hertfordshire
    England
    EnglandBritishDirector193100110001
    BLACK, Philip Thomas
    Forewood House
    Crowhurst
    TN33 9AG Battle
    East Sussex
    Secretary
    Forewood House
    Crowhurst
    TN33 9AG Battle
    East Sussex
    British37862560001
    DEWHURST, Mary Patricia
    The Old School House
    Oakham Lane
    NN11 6JQ Staverton
    Northamptonshire
    Secretary
    The Old School House
    Oakham Lane
    NN11 6JQ Staverton
    Northamptonshire
    British35760240001
    FLOREY, Michael Andrew
    18 Hazelhurst Road
    Castle Bromwich
    B36 0BH Birmingham
    West Midlands
    Secretary
    18 Hazelhurst Road
    Castle Bromwich
    B36 0BH Birmingham
    West Midlands
    British60669170003
    FLOREY, Michael Andrew
    60 Westacre Gardens
    Yardley
    B33 8RE Birmingham
    West Midlands
    Secretary
    60 Westacre Gardens
    Yardley
    B33 8RE Birmingham
    West Midlands
    British60669170001
    JONES, Saul
    Windmill Close
    CV8 2GQ Kenilworth
    18
    Warwickshire
    England
    Secretary
    Windmill Close
    CV8 2GQ Kenilworth
    18
    Warwickshire
    England
    BritishAccountant114039540001
    KORTZ, Julia Laura
    Croxley Park
    Hatters Lane
    WD18 8YN Watford
    Building 7
    England
    Secretary
    Croxley Park
    Hatters Lane
    WD18 8YN Watford
    Building 7
    England
    207521980001
    LIVINGSTONE, John William
    9 Newhall Farm Close
    B76 1BQ Sutton Coldfield
    West Midlands
    Secretary
    9 Newhall Farm Close
    B76 1BQ Sutton Coldfield
    West Midlands
    BritishChartered Accountant42844270001
    MITTON, Antony Edward
    4 Aspen Close
    Banners Brook
    CV4 9TF Coventry
    Warwickshire
    Secretary
    4 Aspen Close
    Banners Brook
    CV4 9TF Coventry
    Warwickshire
    BritishChartered Accountant64889590001
    WILKINSON, Paul
    33 Naseby Road
    B91 2DR Solihull
    West Midlands
    Secretary
    33 Naseby Road
    B91 2DR Solihull
    West Midlands
    BritishCompany Director3208680002
    BLACK, Philip Thomas
    Forewood House
    Crowhurst
    TN33 9AG Battle
    East Sussex
    Director
    Forewood House
    Crowhurst
    TN33 9AG Battle
    East Sussex
    BritishCompany Director37862560001
    CASEMENT, Mark Albert
    Croxley Park
    Hatters Lane
    WD18 8YN Watford
    Building 7
    England
    Director
    Croxley Park
    Hatters Lane
    WD18 8YN Watford
    Building 7
    England
    EnglandBritishDirector201112350001
    CERIBELLI, Robert Wren
    Croxley Green Business Park
    Hatters Lane
    WD18 8YN Watford
    Building 7
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8YN Watford
    Building 7
    United KingdomAmericanCsu Manager134094220001
    DENNEHY, David Killian
    5 Woodlands Road
    KT23 4HG Little Bookham
    Surrey
    Director
    5 Woodlands Road
    KT23 4HG Little Bookham
    Surrey
    United KingdomBritishDirector80086570001
    FRANKLIN, David Ivor
    131 Cromwell Lane
    CV4 8AN Coventry
    West Midlands
    Director
    131 Cromwell Lane
    CV4 8AN Coventry
    West Midlands
    BritishCompany Director3208690001
    GREEN, Philip John
    Robbery Bottom Lane
    AL6 0UW Welwyn
    26
    Herts
    Director
    Robbery Bottom Lane
    AL6 0UW Welwyn
    26
    Herts
    EnglandBritishBusiness Unit President133579830001
    GREEN, Phillip John
    PO BOX 222
    26 Robbery Bottom Lane
    AL6 0UW Welwyn
    Hertfordshire
    Director
    PO BOX 222
    26 Robbery Bottom Lane
    AL6 0UW Welwyn
    Hertfordshire
    United KingdomBritishBusiness Consultant53494040001
    HAMMOND, Robert
    Skelwith Rise
    St Nicholas Park
    CV11 6JP Nuneaton
    12
    Warwickshire
    United Kingdom
    Director
    Skelwith Rise
    St Nicholas Park
    CV11 6JP Nuneaton
    12
    Warwickshire
    United Kingdom
    United KingdomBritishDirector140125420001
    HEFFORD, Colin Rex
    2 Underhill Close
    CV3 6BB Coventry
    Warwickshire
    Director
    2 Underhill Close
    CV3 6BB Coventry
    Warwickshire
    EnglandBritishDirector52460660001
    HUNTER, John
    12 South View
    CM6 1UQ Dunmow
    Essex
    Director
    12 South View
    CM6 1UQ Dunmow
    Essex
    EnglandBritishDirector64919960001
    JANSEN, Cornelis Josephus Maria
    Beverlaan 12
    5581 EF Waalre
    Director
    Beverlaan 12
    5581 EF Waalre
    DutchCompany Director35073600001
    JONES, Saul Brendan
    Abbey Park
    CV8 9AX Kenilworth
    PO BOX 4525
    Warwickshire
    England
    Director
    Abbey Park
    CV8 9AX Kenilworth
    PO BOX 4525
    Warwickshire
    England
    EnglandBritishDirector196329410001
    LINES, Malcolm Peter
    113 Rouncil Lane
    CV8 1FP Kenilworth
    Warwickshire
    Director
    113 Rouncil Lane
    CV8 1FP Kenilworth
    Warwickshire
    EnglandBritishDirector Sales57959650002
    MARKWELL, Richard William
    Stiperstones Queens Close
    Harbury
    CV33 9JJ Leamington Spa
    Warwickshire
    Director
    Stiperstones Queens Close
    Harbury
    CV33 9JJ Leamington Spa
    Warwickshire
    EnglandBritishVice President110712940001
    PEARCE, Nigel
    Broad Oak
    The Causeway
    KT10 0NE Claygate
    Surrey
    Director
    Broad Oak
    The Causeway
    KT10 0NE Claygate
    Surrey
    EnglandBritishGeneral Manaeger78720980002
    PERKINS, Chris
    83 Willes Road
    CV31 1BS Leamington Spa
    Warwickshire
    Director
    83 Willes Road
    CV31 1BS Leamington Spa
    Warwickshire
    AmericanFinance Director39390680002
    RAMAGE, Wayne
    17 Wycomb Grove
    LE13 1EQ Melton Mowbray
    Leicestershire
    Director
    17 Wycomb Grove
    LE13 1EQ Melton Mowbray
    Leicestershire
    BritishManaging Director98447440001
    RAWLINGS, Jonathan Graham Charles
    Saintbury
    WR12 7PX Broadway
    The Threshing Barn
    United Kingdom
    Director
    Saintbury
    WR12 7PX Broadway
    The Threshing Barn
    United Kingdom
    United KingdomBritishManaging Director112382620002
    SCHELLENS, Carolus Antonius Maria
    De Els 6
    Valkenswaard
    Netherlands
    Director
    De Els 6
    Valkenswaard
    Netherlands
    DutchCompany Director41761730001
    SHANNON, Patrick Scott
    Westfields Upper Ladyes Hill
    CV8 2FB Kenilworth
    Warwickshire
    Director
    Westfields Upper Ladyes Hill
    CV8 2FB Kenilworth
    Warwickshire
    AmericanFinance49010820001
    SLEATH, David
    Broad Lane
    CV5 7AB Coventry
    24
    Warwickshire
    United Kingdom
    Director
    Broad Lane
    CV5 7AB Coventry
    24
    Warwickshire
    United Kingdom
    EnglandBritishDirector140179960001
    SWARBRICK, Christopher Cyril
    Pipers Lodge Lodge Road
    Cranfield
    MK43 0BQ Bedford
    Bedfordshire
    Director
    Pipers Lodge Lodge Road
    Cranfield
    MK43 0BQ Bedford
    Bedfordshire
    BritishDirector19657330001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Agco International Limited
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    England
    Apr 06, 2016
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom Companies Register
    Registration Number02388894
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    De Lage Landen Leasing Limited
    Croxley Green Business Park
    Hatters Lane
    WD18 8YN Watford
    Building 7
    Hertfordshire
    England
    Apr 06, 2016
    Croxley Green Business Park
    Hatters Lane
    WD18 8YN Watford
    Building 7
    Hertfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom Companies Register
    Registration Number02380043
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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