Argohurst Limited HAMPTON


Founded in 1982, Argohurst, classified under reg no. 01629324 is an active company. Currently registered at 4 Office Village PE7 8GX, Hampton the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Angela W., Rodney W.. Of them, Angela W., Rodney W. have been with the company the longest, being appointed on 16 November 1992. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Argohurst Limited Address / Contact

Office Address 4 Office Village
Office Address2 Forder Way
Town Hampton
Post code PE7 8GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01629324
Date of Incorporation Fri, 16th Apr 1982
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Angela W.

Position: Secretary

Resigned:

Angela W.

Position: Director

Appointed: 16 November 1992

Rodney W.

Position: Director

Appointed: 16 November 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Argohurst Holdings Limited from Peterborough, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rodney W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Angela W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Argohurst Holdings Limited

Office Village Forder Way, Peterborough, Cambridgeshire, PE7 8GX, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12539506
Notified on 16 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rodney W.

Notified on 6 April 2016
Ceased on 16 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Angela W.

Notified on 6 April 2016
Ceased on 16 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 175 1841 229 7291 862 6271 865 4831 149 0882 675 7161 085 3711 244 700
Current Assets2 345 1532 489 9422 472 8372 693 1104 150 7453 899 6201 757 1382 248 318
Debtors1 165 7691 256 013606 010824 1772 998 0571 220 304666 967998 818
Net Assets Liabilities1 767 3751 977 7262 317 5502 485 8012 639 5093 474 4311 764 5262 327 597
Other Debtors134 94364 82626 17415 18627 44912 704287 92125 233
Property Plant Equipment176 037137 807276 266249 397217 912229 239395 842589 009
Total Inventories4 2004 2004 2003 4503 6003 6004 8004 800
Other
Accrued Liabilities Deferred Income92 35512 8744 8493 4901 115 147 5 4102 970
Accumulated Amortisation Impairment Intangible Assets 26 00026 00026 00026 00026 00026 000 
Accumulated Depreciation Impairment Property Plant Equipment247 113278 355124 674170 280214 713233 150278 773286 171
Additions Other Than Through Business Combinations Property Plant Equipment 4 007245 36945 78929 795   
Amortisation Rate Used For Intangible Assets 10101010   
Amounts Owed To Directors23 545 1 233     
Average Number Employees During Period3434342828283030
Corporation Tax Payable95 12066 11782 197   73 934128 531
Creditors730 826631 215389 610416 4501 693 201613 691315 555403 137
Depreciation Rate Used For Property Plant Equipment 20202020   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 427190 59613 9489 6238 745 59 367
Disposals Property Plant Equipment 10 995260 59127 05216 84717 482 108 925
Increase From Depreciation Charge For Year Property Plant Equipment 35 66936 91559 55454 05627 18245 62366 765
Intangible Assets Gross Cost 26 00026 00026 00026 00026 00026 000 
Net Current Assets Liabilities1 614 3271 858 7272 083 2272 276 6602 457 5443 285 9291 441 5831 845 181
Other Taxation Social Security Payable184 894268 465184 978244 442485 633408 79743 95552 579
Property Plant Equipment Gross Cost423 150416 162400 940419 677432 625462 389674 615875 180
Taxation Including Deferred Taxation Balance Sheet Subtotal22 98918 80841 94340 25635 947   
Total Assets Less Current Liabilities1 790 3641 996 5342 359 4932 526 0572 675 4563 515 1681 837 4252 434 190
Trade Creditors Trade Payables334 912283 759198 550168 51892 421198 807191 438217 402
Trade Debtors Trade Receivables1 030 8261 191 187579 836808 9912 970 6081 207 600379 046935 504
Advances Credits Directors23 54515 5711 23358414 345   
Advances Credits Made In Period Directors196 89574 84991 089163 270    
Advances Credits Repaid In Period Directors234 10035 733107 893161 453    
Additional Provisions Increase From New Provisions Recognised       33 694
Fixed Assets    217 912229 239395 842589 009
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -4 900
Merchandise      4 8004 800
Number Shares Issued Fully Paid       100
Other Creditors    1 115 1476 0875 457 
Par Value Share       1
Prepayments      13 31914 540
Provisions      72 899106 593
Provisions For Liabilities Balance Sheet Subtotal    35 94740 73772 899106 593
Recoverable Value-added Tax      172 68023 541
Total Additions Including From Business Combinations Property Plant Equipment     47 246212 226314 390
Unpaid Contributions To Pension Schemes      7711 655

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, July 2023
Free Download (10 pages)

Company search

Advertisements