Agewood Limited SEATON BURN


Agewood Limited was formally closed on 2021-07-27. Agewood was a private limited company that was situated at 7 Brenkley Way, Blezard Business Park, Seaton Burn, NE13 6DS, Tyne and Wear. Its full net worth was valued to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 1992-10-22) was run by 1 director.
Director Linda S. who was appointed on 01 February 2001.

The company was classified as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was sent on 2020-10-07 and last time the annual accounts were sent was on 31 December 2019. 2015-10-07 is the date of the last annual return.

Agewood Limited Address / Contact

Office Address 7 Brenkley Way
Office Address2 Blezard Business Park
Town Seaton Burn
Post code NE13 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02758176
Date of Incorporation Thu, 22nd Oct 1992
Date of Dissolution Tue, 27th Jul 2021
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 21st Oct 2021
Last confirmation statement dated Wed, 7th Oct 2020

Company staff

Linda S.

Position: Director

Appointed: 01 February 2001

Stephen D.

Position: Secretary

Appointed: 01 October 2005

Resigned: 08 October 2016

Howard N.

Position: Director

Appointed: 31 March 1999

Resigned: 31 October 2001

Alexandra C.

Position: Secretary

Appointed: 10 March 1997

Resigned: 30 September 2004

David W.

Position: Director

Appointed: 23 February 1993

Resigned: 31 March 1998

Mary E.

Position: Secretary

Appointed: 23 February 1993

Resigned: 04 March 1997

Mary E.

Position: Director

Appointed: 23 February 1993

Resigned: 04 March 1997

Simon E.

Position: Director

Appointed: 23 February 1993

Resigned: 31 March 1999

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 22 August 1992

Resigned: 19 February 1993

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1992

Resigned: 17 February 1993

People with significant control

Alexage Limited

7 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01370131
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand57 08263 05865 57622 020 
Current Assets58 18263 05865 576303 270492 284
Debtors1 100  281 250492 284
Net Assets Liabilities368 129639 189636 037  
Other Debtors1 100    
Property Plant Equipment14 3178 0921 867  
Other
Accumulated Depreciation Impairment Property Plant Equipment28 92535 15041 37543 242 
Average Number Employees During Period 1111
Corporation Tax Payable 28066  
Creditors4 1665 9125 9896 319 
Disposals Investment Property Fair Value Model   400 000 
Fixed Assets314 745582 675576 450195 333 
Increase From Depreciation Charge For Year Property Plant Equipment 6 2256 2251 867 
Investment Property125 845400 000400 000  
Investment Property Fair Value Model196 634400 000400 000  
Investments Fixed Assets174 583174 583174 583195 333 
Loans To Group Undertakings174 583174 583174 583195 333-195 333
Net Current Assets Liabilities54 01657 14659 587296 951492 284
Other Creditors 2 9598505 923 
Other Taxation Social Security Payable 8029666 
Property Plant Equipment Gross Cost43 24243 24243 24243 242 
Provisions For Liabilities Balance Sheet Subtotal632632   
Total Assets Less Current Liabilities368 761639 821636 037492 284492 284
Trade Creditors Trade Payables   330 
Trade Debtors Trade Receivables   281 250 
Amounts Owed By Group Undertakings    492 284

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, December 2020
Free Download (8 pages)

Company search

Advertisements