You are here: bizstats.co.uk > a-z index > A list

A.g.m. Chilled Distribution Ltd KETTERING


A.g.m. Chilled Distribution started in year 2004 as Private Limited Company with registration number 05028658. The A.g.m. Chilled Distribution company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Kettering at 4 Thorpe Court. Postal code: NN14 3ED.

The firm has 2 directors, namely Richard H., Mark J.. Of them, Richard H., Mark J. have been with the company the longest, being appointed on 6 April 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN17 5AF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1056901 . It is located at Rockingham Motor Speedway, Mitchell Road, Corby with a total of 10 carsand 1 trailers.

A.g.m. Chilled Distribution Ltd Address / Contact

Office Address 4 Thorpe Court
Office Address2 Thorpe Waterville
Town Kettering
Post code NN14 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 05028658
Date of Incorporation Wed, 28th Jan 2004
Industry Freight transport by road
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 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 Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Richard H.

Position: Director

Appointed: 06 April 2018

Mark J.

Position: Director

Appointed: 06 April 2018

Graham H.

Position: Director

Appointed: 16 July 2013

Resigned: 04 September 2015

Patricia N.

Position: Director

Appointed: 14 March 2008

Resigned: 01 August 2008

Suzanne M.

Position: Director

Appointed: 29 February 2008

Resigned: 01 August 2008

Patricia N.

Position: Secretary

Appointed: 30 November 2006

Resigned: 03 March 2010

Alan M.

Position: Director

Appointed: 04 May 2004

Resigned: 06 April 2018

Suzanne M.

Position: Secretary

Appointed: 04 May 2004

Resigned: 30 November 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Mjrh Holdings Ltd from Kettering, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Mjrh Holdings Ltd

4 Thorpe Court Thorpe Waterville, Kettering, Northants, NN14 3ED, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11244686
Notified on 30 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 6 April 2018
Ceased on 30 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan M.

Notified on 4 September 2016
Ceased on 6 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth6 64846 39273 04595 30394 414  
Balance Sheet
Cash Bank On Hand    87 059116 32370 328
Current Assets138 866163 130199 532300 081260 527255 889138 071
Debtors138 866154 015174 074205 696173 468139 56667 743
Net Assets Liabilities    94 41497 438123 181
Other Debtors     2 188 
Property Plant Equipment    52 512101 16792 999
Cash Bank In Hand 9 11525 45894 38587 059  
Net Assets Liabilities Including Pension Asset Liability6 64846 39273 04595 30394 414  
Tangible Fixed Assets18 76237 04461 14066 77352 512  
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000  
Profit Loss Account Reserve5 64845 39272 04594 30393 414  
Shareholder Funds6 64846 39273 04595 30394 414  
Other
Accumulated Depreciation Impairment Property Plant Equipment    111 85684 118 
Additions Other Than Through Business Combinations Property Plant Equipment     95 804 
Average Number Employees During Period    11 
Creditors    218 625260 518107 889
Depreciation Expense Property Plant Equipment    17 50533 722 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -61 460 
Disposals Property Plant Equipment     -74 887 
Increase From Depreciation Charge For Year Property Plant Equipment     33 722 
Net Current Assets Liabilities-12 11420 85035 96344 03944 399-3 72930 182
Other Creditors    17 87967 994 
Property Plant Equipment Gross Cost    164 368185 285 
Taxation Social Security Payable    23 00127 451 
Total Borrowings    142 138131 115 
Trade Creditors Trade Payables    35 60733 058 
Trade Debtors Trade Receivables    173 468137 378 
Creditors Due After One Year 11 50224 05815 5092 497  
Creditors Due Within One Year150 980142 280163 569256 042216 128  
Number Shares Allotted 1 0001 0001 0001 000  
Par Value Share 1111  
Share Capital Allotted Called Up Paid1 0001 0001 000    
Tangible Fixed Assets Additions 30 63044 475    
Tangible Fixed Assets Cost Or Valuation58 12888 758133 233    
Tangible Fixed Assets Depreciation39 36651 71472 093    
Tangible Fixed Assets Depreciation Charged In Period 12 34820 379    
Total Assets Less Current Liabilities6 64857 89497 103110 81296 911  
Fixed Assets  61 14066 77352 512  
Value Shares Allotted  1 0001 0001 000  

Transport Operator Data

Rockingham Motor Speedway
Address Mitchell Road
City Corby
Post code NN17 5AF
Vehicles 10
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements