Company NameAGMA Holdings Limited
DirectorsMalcolm Philip Franklin and Maxine Gillian Franklin
Company StatusActive
Company Number08422866
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Previous NameCrossco (1311) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Malcolm Philip Franklin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGemini Works Haltwhistle Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
Director NameMrs Maxine Gillian Franklin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGemini Works Haltwhistle Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitelinchem.co.uk

Location

Registered AddressGemini Works
Haltwhistle Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Malcolm Philip Franklin
70.00%
Ordinary
30 at £1Maxine Gillian Franklin
30.00%
Ordinary

Financials

Year2014
Net Worth£792,551
Cash£27,198
Current Liabilities£865,826

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 August 2023 (7 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages)
9 May 2019Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages)
9 May 2019Director's details changed for Mrs Maxine Gillian Franklin on 28 February 2019 (2 pages)
5 March 2019Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages)
1 March 2019Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages)
1 March 2019Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages)
1 March 2019Director's details changed for Mrs Maxine Gillian Franklin on 28 February 2019 (2 pages)
1 March 2019Director's details changed for Mrs Maxine Gillian Franklin on 28 February 2019 (2 pages)
21 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
2 July 2018Change of details for Mr Malcolm Philip Franklin as a person with significant control on 1 September 2017 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
9 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
6 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 13/05/2013
(6 pages)
6 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 13/05/2013
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 October 2013Director's details changed for Mrs Maxine Gillian Franklin on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mrs Maxine Gillian Franklin on 31 October 2013 (2 pages)
26 June 2013Company name changed crossco (1311) LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
(2 pages)
26 June 2013Company name changed crossco (1311) LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
(2 pages)
24 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/06/2013
(8 pages)
24 June 2013Change of name notice (2 pages)
24 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-18
(1 page)
24 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-18
(1 page)
24 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/06/2013
(8 pages)
24 June 2013Change of name notice (2 pages)
12 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 51
  • ANNOTATION A second filed SH01 was registered on 24/06/2013
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 51
  • ANNOTATION A second filed SH01 was registered on 24/06/2013
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 51
  • ANNOTATION A second filed SH01 was registered on 24/06/2013
(4 pages)
11 June 2013Appointment of Mrs Maxine Gillian Franklin as a director (2 pages)
11 June 2013Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
11 June 2013Appointment of Mrs Maxine Gillian Franklin as a director (2 pages)
11 June 2013Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
28 May 2013Appointment of Malcolm Philip Franklin as a director (3 pages)
28 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 51
  • ANNOTATION A second filed SH01 was registered on 06/01/2014
(5 pages)
28 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 51
  • ANNOTATION A second filed SH01 was registered on 06/01/2014
(5 pages)
28 May 2013Appointment of Malcolm Philip Franklin as a director (3 pages)
24 May 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 24 May 2013 (1 page)
20 May 2013Termination of appointment of Sean Nicolson as a director (1 page)
20 May 2013Termination of appointment of Sean Nicolson as a director (1 page)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)