Argo Feeds Limited SHEFFIELD


Argo Feeds started in year 1956 as Private Limited Company with registration number 00566432. The Argo Feeds company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Sheffield at Kirkwood Corn Mill Sheffield Road. Postal code: S36 6HQ.

Currently there are 6 directors in the the company, namely Jennifer G., Amanda R. and Christopher G. and others. In addition one secretary - Amanda R. - is with the firm. As of 28 April 2024, there were 4 ex directors - Heather T., Harold G. and others listed below. There were no ex secretaries.

Argo Feeds Limited Address / Contact

Office Address Kirkwood Corn Mill Sheffield Road
Office Address2 Penistone
Town Sheffield
Post code S36 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00566432
Date of Incorporation Wed, 23rd May 1956
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st August
Company age 68 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Jennifer G.

Position: Director

Appointed: 26 April 2023

Amanda R.

Position: Secretary

Appointed: 17 January 2023

Amanda R.

Position: Director

Appointed: 01 February 2020

Christopher G.

Position: Director

Appointed: 05 September 2012

Thomas G.

Position: Director

Appointed: 01 January 2009

Michele G.

Position: Director

Appointed: 31 August 1998

Arnold G.

Position: Director

Appointed: 31 December 1990

Arnold G.

Position: Secretary

Resigned: 17 January 2023

Heather T.

Position: Director

Appointed: 31 August 1998

Resigned: 31 May 2021

Harold G.

Position: Director

Appointed: 31 December 1990

Resigned: 15 August 2005

John G.

Position: Director

Appointed: 31 December 1990

Resigned: 11 January 2011

Benjamin G.

Position: Director

Appointed: 31 December 1990

Resigned: 11 January 2004

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we researched, there is Thomas G. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Arnold G. This PSC owns 25-50% shares. Then there is Michele G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Thomas G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Arnold G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michele G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Heather T.

Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand6 8973 93581 59292 136
Current Assets1 504 5481 476 5331 457 0191 593 593
Debtors1 052 1671 032 923935 955992 452
Net Assets Liabilities1 787 1581 865 7491 971 8642 086 838
Other Debtors87 950132 97795 894117 921
Property Plant Equipment1 821 9471 863 2901 867 1722 010 522
Total Inventories445 484439 675439 472509 005
Other
Accumulated Depreciation Impairment Property Plant Equipment1 266 4741 321 1971 411 8861 516 831
Additions Other Than Through Business Combinations Property Plant Equipment 147 463119 571248 295
Average Number Employees During Period51464645
Bank Borrowings Overdrafts292 886157 00258 16427 827
Corporation Tax Payable11 45911 81947 3229 412
Corporation Tax Recoverable18 940  5 249
Creditors164 551142 835103 167118 105
Increase From Depreciation Charge For Year Property Plant Equipment 106 120112 911104 945
Net Current Assets Liabilities165 762195 168264 359281 921
Other Creditors164 551142 835103 16790 278
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 39722 222 
Other Disposals Property Plant Equipment 51 39725 000 
Other Taxation Social Security Payable22 64523 15523 63421 169
Property Plant Equipment Gross Cost3 088 4213 184 4873 279 0583 527 353
Provisions For Liabilities Balance Sheet Subtotal36 00049 87456 50087 500
Total Assets Less Current Liabilities1 987 7092 058 4582 131 5312 292 443
Trade Creditors Trade Payables765 372794 183718 3851 010 334
Trade Debtors Trade Receivables945 277899 946840 061869 282

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 Wednesday 31st August 2022
filed on: 10th, May 2023
Free Download (10 pages)

Company search