Agincourt Hall,limited CAMBERLEY


Agincourt Hall started in year 1928 as Private Limited Company with registration number 00235969. The Agincourt Hall company has been functioning successfully for ninety six years now and its status is active. The firm's office is based in Camberley at 487 London Road. Postal code: GU15 3JA.

Currently there are 4 directors in the the firm, namely David M., Martin H. and Paul R. and others. In addition one secretary - Anthony M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Herbert A. who worked with the the firm until 1 May 1999.

Agincourt Hall,limited Address / Contact

Office Address 487 London Road
Town Camberley
Post code GU15 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00235969
Date of Incorporation Sat, 29th Dec 1928
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

David M.

Position: Director

Appointed: 23 August 2023

Martin H.

Position: Director

Appointed: 23 August 2023

Paul R.

Position: Director

Appointed: 26 August 2020

Peter R.

Position: Director

Appointed: 27 April 2018

Anthony M.

Position: Secretary

Appointed: 12 July 1999

David F.

Position: Director

Resigned: 26 August 2020

Keith J.

Position: Director

Appointed: 26 August 2020

Resigned: 23 August 2023

Brian C.

Position: Director

Appointed: 28 November 2012

Resigned: 26 August 2020

James C.

Position: Director

Appointed: 10 January 2002

Resigned: 23 August 2023

David P.

Position: Director

Appointed: 03 April 2000

Resigned: 27 November 2012

David P.

Position: Director

Appointed: 07 July 1998

Resigned: 10 January 2002

John A.

Position: Director

Appointed: 24 January 1994

Resigned: 26 April 2018

Robert S.

Position: Director

Appointed: 25 April 1991

Resigned: 27 March 1998

John W.

Position: Director

Appointed: 25 April 1991

Resigned: 03 April 2000

Albert F.

Position: Director

Appointed: 25 April 1991

Resigned: 24 January 1994

Herbert A.

Position: Secretary

Appointed: 25 April 1991

Resigned: 01 May 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Peter R. This PSC has significiant influence or control over this company,. The second entity in the PSC register is David F. This PSC .

Peter R.

Notified on 26 August 2020
Nature of control: significiant influence or control

David F.

Notified on 11 April 2017
Ceased on 26 August 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand62 54649 72861 27153 09358 29148 434
Current Assets115 54779 47077 41168 84760 96157 904
Debtors53 00129 74216 14015 7542 6709 470
Net Assets Liabilities1 097 8331 073 8681 070 4291 061 9511 049 453 
Property Plant Equipment22 2181 018 3861 019 0211 017 0671 015 3191 013 758
Other Debtors     6 800
Other
Accrued Liabilities1 7001 7745 6071 8624 383 
Accumulated Depreciation Impairment Property Plant Equipment35 05733 73335 92437 87839 62641 187
Additions Other Than Through Business Combinations Property Plant Equipment  2 826   
Creditors3 8491 7745 6071 86226 82724 581
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 470    
Disposals Property Plant Equipment -5 156    
Fixed Assets1 022 2181 018 386    
Increase From Depreciation Charge For Year Property Plant Equipment 2 1462 1911 9541 7481 561
Investment Property1 000 0001 000 000    
Investment Property Fair Value Model1 000 0001 000 000    
Net Current Assets Liabilities111 69877 69671 80466 98534 13433 323
Other Comprehensive Income Expense Net Tax-6 044-13 234    
Other Creditors    18 42316 178
Prepayments25 2492 6152 5332 336  
Profit Loss13 229-23 965-3 439-8 478  
Property Plant Equipment Gross Cost57 2751 052 1191 054 9451 054 9451 054 945 
Provisions For Liabilities Balance Sheet Subtotal36 08322 21420 39622 10121 820 
Taxation Social Security Payable2 149     
Total Assets Less Current Liabilities1 133 9161 096 0821 090 8251 084 0521 049 4531 047 081
Trade Debtors Trade Receivables27 75227 12713 60713 4182 6702 670
Average Number Employees During Period    44
Trade Creditors Trade Payables    8 4048 403

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, October 2022
Free Download (8 pages)

Company search