Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARG TRUSTEES (1970) LIMITED
Company Information for

ARG TRUSTEES (1970) LIMITED

AGA RANGEMASTER MEADOW LANE, LONG EATON, NOTTINGHAM, NG10 2GD,
Company Registration Number
00928494
Private Limited Company
Active

Company Overview

About Arg Trustees (1970) Ltd
ARG TRUSTEES (1970) LIMITED was founded on 1968-03-08 and has its registered office in Nottingham. The organisation's status is listed as "Active". Arg Trustees (1970) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARG TRUSTEES (1970) LIMITED
 
Legal Registered Office
AGA RANGEMASTER MEADOW LANE
LONG EATON
NOTTINGHAM
NG10 2GD
Other companies in CV31
 
Previous Names
AFG TRUSTEES (1970) LIMITED01/08/2008
Filing Information
Company Number 00928494
Company ID Number 00928494
Date formed 1968-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARG TRUSTEES (1970) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARG TRUSTEES (1970) LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVID LLOYD
Company Secretary 1997-10-01
NEW SHELDON LIMITED
Company Secretary 1999-12-31
ANTHONY JOHN BAGSHAWE
Director 2003-06-12
GEOFFREY HARROP
Director 1997-10-01
GEOFFREY ADAM KILLER
Director 2006-01-01
MARTIN MCKAY LINDSAY
Director 2016-04-14
PAMELA MARY SISSONS
Director 2017-11-30
PAUL HENRY TONKS
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES SINCLAIR
Director 2016-04-14 2017-11-29
DAVID LEE MILNE
Director 1992-06-21 2016-04-14
BRUCE MORTON
Director 2015-01-28 2016-04-14
IAN JAMES SINCLAIR
Director 2003-01-08 2015-01-27
CHRISTOPHER JOHN FARROW
Director 2007-10-13 2008-12-31
WILLIAM BRENDAN MCGRATH
Director 1997-10-13 2007-10-12
CHRISTOPHER JOHN FARROW
Director 2000-01-06 2005-12-31
DERYCK JOSEPH SOLOMON
Director 1997-04-01 2002-12-31
ROBIN JOHN GARDNER
Director 2000-10-01 2002-12-12
COLIN JOSEPH FAIRMAN
Director 1997-10-01 2000-06-29
JOHN CHRISTOPHER BLAKELEY
Company Secretary 1999-02-17 1999-12-31
PETER THOMAS HOLDEN
Director 1999-05-21 1999-11-17
ANTHONY JOHN BAGSHAWE
Director 1997-10-01 1999-05-21
DAVID JOHN SMART
Company Secretary 1995-03-01 1999-02-17
ANTHONY JOSEPH WILSON
Director 1997-04-01 1997-10-13
JOHN CHRISTOPHER BLAKELEY
Company Secretary 1992-06-21 1997-10-01
JOHN DAWSON ECCLES
Director 1992-06-21 1997-10-01
RAYMOND MONTFORD
Director 1992-06-21 1997-10-01
COLIN WILLIAMS
Company Secretary 1992-06-21 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVID LLOYD ARG PENSIONS (1974) LIMITED Company Secretary 1997-10-01 CURRENT 1954-04-23 Active
NEW SHELDON LIMITED ARG WARWICK Company Secretary 2009-03-25 CURRENT 2009-03-25 Dissolved 2014-02-18
NEW SHELDON LIMITED ARG STRATFORD Company Secretary 2009-03-25 CURRENT 2009-03-25 Dissolved 2015-06-16
NEW SHELDON LIMITED ARG SOLUTIONS LIMITED Company Secretary 2009-03-09 CURRENT 2009-03-09 Dissolved 2014-11-04
NEW SHELDON LIMITED ARG INVESTMENTS LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Dissolved 2014-11-04
NEW SHELDON LIMITED GRANGE LONDON BOUTIQUE LIMITED Company Secretary 2006-05-22 CURRENT 1990-11-15 Active - Proposal to Strike off
NEW SHELDON LIMITED THE COALBROOKDALE COMPANY LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
NEW SHELDON LIMITED AGA-RAYBURN LIMITED Company Secretary 2005-11-03 CURRENT 2005-11-03 Active
NEW SHELDON LIMITED AFG SHAKER LIMITED Company Secretary 2005-08-31 CURRENT 1998-05-06 Active - Proposal to Strike off
NEW SHELDON LIMITED RANGEMASTER COOKSHOP LIMITED Company Secretary 2005-08-12 CURRENT 1993-06-03 Active
NEW SHELDON LIMITED AFG SINKS LIMITED Company Secretary 2005-06-03 CURRENT 2000-05-22 Active - Proposal to Strike off
NEW SHELDON LIMITED HEADLAND UK LIMITED Company Secretary 2004-11-08 CURRENT 2004-11-08 Active
NEW SHELDON LIMITED FIRED EARTH LIMITED Company Secretary 2002-12-31 CURRENT 1983-06-22 Active
NEW SHELDON LIMITED AFG NOMINEES LIMITED Company Secretary 2002-12-31 CURRENT 1921-04-07 Active
NEW SHELDON LIMITED ARG CORPORATE SERVICES LIMITED Company Secretary 2002-12-31 CURRENT 1957-04-02 Active
NEW SHELDON LIMITED RANGEMASTER LIMITED Company Secretary 2002-12-31 CURRENT 1988-10-03 Active
NEW SHELDON LIMITED AFG AGA LIMITED Company Secretary 2002-12-31 CURRENT 1998-05-19 Active - Proposal to Strike off
NEW SHELDON LIMITED CRANMORE PROPERTY LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-08 Active
NEW SHELDON LIMITED AFG MANAGEMENT LIMITED Company Secretary 2002-09-02 CURRENT 1990-09-05 Active
NEW SHELDON LIMITED AGA RANGEMASTER PROPERTIES LIMITED Company Secretary 2002-08-23 CURRENT 1959-08-05 Active
NEW SHELDON LIMITED AFG PROPERTY MANAGEMENT LIMITED Company Secretary 2002-08-23 CURRENT 1965-03-26 Active
NEW SHELDON LIMITED ARG ESTATES LIMITED Company Secretary 2002-08-23 CURRENT 1984-01-27 Active
NEW SHELDON LIMITED AFG CONSUMER LIMITED Company Secretary 2001-11-16 CURRENT 1987-06-26 Active - Proposal to Strike off
NEW SHELDON LIMITED ARG PENSIONS (1974) LIMITED Company Secretary 1999-12-31 CURRENT 1954-04-23 Active
NEW SHELDON LIMITED AGA RANGEMASTER LIMITED Company Secretary 1999-11-08 CURRENT 1999-11-08 Active
NEW SHELDON LIMITED THORNTON GROUP HOLDINGS LIMITED Company Secretary 1996-09-28 CURRENT 1981-03-13 Active
NEW SHELDON LIMITED THOR CRYOGENICS LIMITED Company Secretary 1996-09-28 CURRENT 1970-06-12 Active
NEW SHELDON LIMITED U.H.V.LIMITED Company Secretary 1996-09-28 CURRENT 1970-01-08 Active - Proposal to Strike off
NEW SHELDON LIMITED CRYOMAGNETIC SYSTEMS LIMITED Company Secretary 1996-09-28 CURRENT 1968-10-01 Active
NEW SHELDON LIMITED LEAVLITE LIMITED Company Secretary 1994-01-10 CURRENT 1963-01-23 Active
NEW SHELDON LIMITED J. BAGULEY & SONS LIMITED Company Secretary 1993-04-08 CURRENT 1981-10-01 Dissolved 2014-09-16
NEW SHELDON LIMITED AFG U.K. LIMITED Company Secretary 1993-04-08 CURRENT 1939-03-30 Active
NEW SHELDON LIMITED LOCARNO LIMITED Company Secretary 1993-04-08 CURRENT 1965-05-03 Active - Proposal to Strike off
NEW SHELDON LIMITED AFG LIVING LIMITED Company Secretary 1993-04-08 CURRENT 1933-05-26 Active - Proposal to Strike off
NEW SHELDON LIMITED AFG REDFYRE LIMITED Company Secretary 1993-04-08 CURRENT 1950-03-30 Active - Proposal to Strike off
NEW SHELDON LIMITED AFG COOKSHOP LIMITED Company Secretary 1993-04-08 CURRENT 1958-06-19 Active - Proposal to Strike off
NEW SHELDON LIMITED AGALINKS LIMITED Company Secretary 1993-04-08 CURRENT 1953-08-28 Active
NEW SHELDON LIMITED AGA CARE LIMITED Company Secretary 1993-04-08 CURRENT 1974-10-22 Active
NEW SHELDON LIMITED AGA LIVING LIMITED Company Secretary 1993-04-08 CURRENT 1902-12-15 Active
NEW SHELDON LIMITED AGA CONSUMER PRODUCTS LIMITED Company Secretary 1993-04-08 CURRENT 1897-11-02 Active
NEW SHELDON LIMITED BRICKHOUSE DUDLEY LIMITED Company Secretary 1993-04-08 CURRENT 1944-02-21 Active
NEW SHELDON LIMITED AFG MANUFACTURING LIMITED Company Secretary 1993-04-08 CURRENT 1948-02-14 Active
NEW SHELDON LIMITED AFE ONLINE LIMITED Company Secretary 1993-04-08 CURRENT 1958-08-29 Active
NEW SHELDON LIMITED AGA COOKERS LIMITED Company Secretary 1993-04-08 CURRENT 1962-01-10 Active
NEW SHELDON LIMITED ASTEC HOLDINGS LIMITED Company Secretary 1993-04-08 CURRENT 1964-04-21 Active
NEW SHELDON LIMITED AFG COOK LIMITED Company Secretary 1993-04-08 CURRENT 1967-12-20 Active
NEW SHELDON LIMITED CASHMORE GENERAL STEELS LIMITED Company Secretary 1993-04-08 CURRENT 1935-12-09 Active
NEW SHELDON LIMITED REDFYRE COOKERS LIMITED Company Secretary 1993-04-08 CURRENT 1961-03-23 Active
NEW SHELDON LIMITED SOUTHERN ALUMINIUM SUPPLIES LIMITED Company Secretary 1993-04-08 CURRENT 1959-01-01 Active
NEW SHELDON LIMITED MOXLEY ROAD LIMITED Company Secretary 1993-04-08 CURRENT 1914-05-07 Active
NEW SHELDON LIMITED WHOLESALE CATERING EQUIPMENT LIMITED Company Secretary 1993-04-08 CURRENT 1970-11-27 Active
NEW SHELDON LIMITED THE AGA SHOP LIMITED Company Secretary 1993-04-08 CURRENT 1929-02-23 Active
NEW SHELDON LIMITED TEST LANE LIMITED Company Secretary 1993-04-08 CURRENT 1947-08-25 Active - Proposal to Strike off
NEW SHELDON LIMITED TAYLOR PALLISTER LIMITED Company Secretary 1993-04-08 CURRENT 1958-10-29 Active
NEW SHELDON LIMITED SWINK LIMITED Company Secretary 1993-04-08 CURRENT 1958-04-14 Active
NEW SHELDON LIMITED STOURBRIDGE STEEL (1991) LIMITED Company Secretary 1993-04-08 CURRENT 1917-07-30 Active
NEW SHELDON LIMITED SIDNEY FLAVEL & CO. LIMITED Company Secretary 1993-04-08 CURRENT 1917-02-09 Active
NEW SHELDON LIMITED STANDARD ENGINEERING PLASTICS LIMITED Company Secretary 1993-04-08 CURRENT 1969-03-12 Active
NEW SHELDON LIMITED RAYBURN COOKING & HEATING APPLIANCES LIMITED Company Secretary 1993-04-08 CURRENT 1896-06-05 Active
NEW SHELDON LIMITED RANGEMASTER CLASSIC LIMITED Company Secretary 1993-04-08 CURRENT 1923-10-12 Active
NEW SHELDON LIMITED RANGEMASTER PRODUCTS LIMITED Company Secretary 1993-04-08 CURRENT 1934-06-12 Active
NEW SHELDON LIMITED PLANETARY ROAD LIMITED Company Secretary 1993-04-08 CURRENT 1936-06-20 Active
NEW SHELDON LIMITED MERCURY APPLIANCES LIMITED Company Secretary 1993-04-08 CURRENT 1979-07-12 Active
NEW SHELDON LIMITED LEISURE CASPIAN LIMITED Company Secretary 1993-04-08 CURRENT 1909-11-30 Active
NEW SHELDON LIMITED LEISURE LEXIN LIMITED Company Secretary 1993-04-08 CURRENT 1952-01-14 Active
NEW SHELDON LIMITED LEISURE SINKS LIMITED Company Secretary 1993-04-08 CURRENT 1958-10-21 Active
NEW SHELDON LIMITED LEISURE SWINK LIMITED Company Secretary 1993-04-08 CURRENT 1963-10-08 Active - Proposal to Strike off
NEW SHELDON LIMITED FAIRFIELD ROAD LIMITED Company Secretary 1993-04-08 CURRENT 1951-10-19 Active
NEW SHELDON LIMITED GLENDALE ENGINEERING LIMITED Company Secretary 1993-04-08 CURRENT 1974-08-29 Active
NEW SHELDON LIMITED HATHERDOWN (1991) LIMITED Company Secretary 1993-04-08 CURRENT 1977-08-08 Active
NEW SHELDON LIMITED C.J.A. STAINLESS STEELS LIMITED Company Secretary 1993-04-08 CURRENT 1971-10-06 Active
NEW SHELDON LIMITED AGACOOKSHOP LIMITED Company Secretary 1993-04-07 CURRENT 1934-01-20 Active
ANTHONY JOHN BAGSHAWE ARG PENSIONS (1974) LIMITED Director 2003-06-12 CURRENT 1954-04-23 Active
GEOFFREY HARROP ARG PENSIONS (1974) LIMITED Director 1997-10-01 CURRENT 1954-04-23 Active
GEOFFREY ADAM KILLER ARG PENSIONS (1974) LIMITED Director 2006-01-01 CURRENT 1954-04-23 Active
MARTIN MCKAY LINDSAY BURFORD BAKERY SOLUTIONS LIMITED Director 2017-05-16 CURRENT 2012-09-27 Active
MARTIN MCKAY LINDSAY ARG PENSIONS (1974) LIMITED Director 2016-04-14 CURRENT 1954-04-23 Active
MARTIN MCKAY LINDSAY FIRED EARTH LIMITED Director 2015-12-31 CURRENT 1983-06-22 Active
MARTIN MCKAY LINDSAY HEADLAND UK LIMITED Director 2015-12-31 CURRENT 2004-11-08 Active
MARTIN MCKAY LINDSAY AFG NOMINEES LIMITED Director 2015-12-31 CURRENT 1921-04-07 Active
MARTIN MCKAY LINDSAY ARG CORPORATE SERVICES LIMITED Director 2015-12-31 CURRENT 1957-04-02 Active
MARTIN MCKAY LINDSAY AGA RANGEMASTER PROPERTIES LIMITED Director 2015-12-31 CURRENT 1959-08-05 Active
MARTIN MCKAY LINDSAY AFG PROPERTY MANAGEMENT LIMITED Director 2015-12-31 CURRENT 1965-03-26 Active
MARTIN MCKAY LINDSAY ARG ESTATES LIMITED Director 2015-12-31 CURRENT 1984-01-27 Active
MARTIN MCKAY LINDSAY RANGEMASTER COOKSHOP LIMITED Director 2015-12-31 CURRENT 1993-06-03 Active
MARTIN MCKAY LINDSAY AGA RANGEMASTER LIMITED Director 2015-12-31 CURRENT 1999-11-08 Active
MARTIN MCKAY LINDSAY WHOLESALE CATERING EQUIPMENT LIMITED Director 2015-12-31 CURRENT 1970-11-27 Active
MARTIN MCKAY LINDSAY RAYBURN COOKING & HEATING APPLIANCES LIMITED Director 2015-12-31 CURRENT 1896-06-05 Active
MARTIN MCKAY LINDSAY NEW SHELDON LIMITED Director 2015-12-31 CURRENT 1969-05-27 Active
MARTIN MCKAY LINDSAY CRANMORE PROPERTY LIMITED Director 2015-12-31 CURRENT 2002-10-08 Active
MARTIN MCKAY LINDSAY AFG U.K. LIMITED Director 2015-12-14 CURRENT 1939-03-30 Active
MARTIN MCKAY LINDSAY LOCARNO LIMITED Director 2015-12-14 CURRENT 1965-05-03 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY AFG LIVING LIMITED Director 2015-12-14 CURRENT 1933-05-26 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY AFG REDFYRE LIMITED Director 2015-12-14 CURRENT 1950-03-30 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY AFG COOKSHOP LIMITED Director 2015-12-14 CURRENT 1958-06-19 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY AFG CONSUMER LIMITED Director 2015-12-14 CURRENT 1987-06-26 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY AFG SINKS LIMITED Director 2015-12-14 CURRENT 2000-05-22 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY AGA-RAYBURN LIMITED Director 2015-12-14 CURRENT 2005-11-03 Active
MARTIN MCKAY LINDSAY AGALINKS LIMITED Director 2015-12-14 CURRENT 1953-08-28 Active
MARTIN MCKAY LINDSAY AGA CARE LIMITED Director 2015-12-14 CURRENT 1974-10-22 Active
MARTIN MCKAY LINDSAY AGA LIVING LIMITED Director 2015-12-14 CURRENT 1902-12-15 Active
MARTIN MCKAY LINDSAY AGA CONSUMER PRODUCTS LIMITED Director 2015-12-14 CURRENT 1897-11-02 Active
MARTIN MCKAY LINDSAY AGACOOKSHOP LIMITED Director 2015-12-14 CURRENT 1934-01-20 Active
MARTIN MCKAY LINDSAY BRICKHOUSE DUDLEY LIMITED Director 2015-12-14 CURRENT 1944-02-21 Active
MARTIN MCKAY LINDSAY AFG MANUFACTURING LIMITED Director 2015-12-14 CURRENT 1948-02-14 Active
MARTIN MCKAY LINDSAY AFE ONLINE LIMITED Director 2015-12-14 CURRENT 1958-08-29 Active
MARTIN MCKAY LINDSAY AGA COOKERS LIMITED Director 2015-12-14 CURRENT 1962-01-10 Active
MARTIN MCKAY LINDSAY ASTEC HOLDINGS LIMITED Director 2015-12-14 CURRENT 1964-04-21 Active
MARTIN MCKAY LINDSAY AFG COOK LIMITED Director 2015-12-14 CURRENT 1967-12-20 Active
MARTIN MCKAY LINDSAY AFG MANAGEMENT LIMITED Director 2015-12-14 CURRENT 1990-09-05 Active
MARTIN MCKAY LINDSAY GRANGE LONDON BOUTIQUE LIMITED Director 2015-12-14 CURRENT 1990-11-15 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY CASHMORE GENERAL STEELS LIMITED Director 2015-12-14 CURRENT 1935-12-09 Active
MARTIN MCKAY LINDSAY REDFYRE COOKERS LIMITED Director 2015-12-14 CURRENT 1961-03-23 Active
MARTIN MCKAY LINDSAY SOUTHERN ALUMINIUM SUPPLIES LIMITED Director 2015-12-14 CURRENT 1959-01-01 Active
MARTIN MCKAY LINDSAY MOXLEY ROAD LIMITED Director 2015-12-14 CURRENT 1914-05-07 Active
MARTIN MCKAY LINDSAY LEAVLITE LIMITED Director 2015-12-14 CURRENT 1963-01-23 Active
MARTIN MCKAY LINDSAY THORNTON GROUP HOLDINGS LIMITED Director 2015-12-14 CURRENT 1981-03-13 Active
MARTIN MCKAY LINDSAY RANGEMASTER LIMITED Director 2015-12-14 CURRENT 1988-10-03 Active
MARTIN MCKAY LINDSAY THE AGA SHOP LIMITED Director 2015-12-14 CURRENT 1929-02-23 Active
MARTIN MCKAY LINDSAY TEST LANE LIMITED Director 2015-12-14 CURRENT 1947-08-25 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY TAYLOR PALLISTER LIMITED Director 2015-12-14 CURRENT 1958-10-29 Active
MARTIN MCKAY LINDSAY SWINK LIMITED Director 2015-12-14 CURRENT 1958-04-14 Active
MARTIN MCKAY LINDSAY STOURBRIDGE STEEL (1991) LIMITED Director 2015-12-14 CURRENT 1917-07-30 Active
MARTIN MCKAY LINDSAY SIDNEY FLAVEL & CO. LIMITED Director 2015-12-14 CURRENT 1917-02-09 Active
MARTIN MCKAY LINDSAY THOR CRYOGENICS LIMITED Director 2015-12-14 CURRENT 1970-06-12 Active
MARTIN MCKAY LINDSAY U.H.V.LIMITED Director 2015-12-14 CURRENT 1970-01-08 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY RANGEMASTER CLASSIC LIMITED Director 2015-12-14 CURRENT 1923-10-12 Active
MARTIN MCKAY LINDSAY RANGEMASTER PRODUCTS LIMITED Director 2015-12-14 CURRENT 1934-06-12 Active
MARTIN MCKAY LINDSAY PLANETARY ROAD LIMITED Director 2015-12-14 CURRENT 1936-06-20 Active
MARTIN MCKAY LINDSAY MERCURY APPLIANCES LIMITED Director 2015-12-14 CURRENT 1979-07-12 Active
MARTIN MCKAY LINDSAY LEISURE CASPIAN LIMITED Director 2015-12-14 CURRENT 1909-11-30 Active
MARTIN MCKAY LINDSAY LEISURE LEXIN LIMITED Director 2015-12-14 CURRENT 1952-01-14 Active
MARTIN MCKAY LINDSAY LEISURE SINKS LIMITED Director 2015-12-14 CURRENT 1958-10-21 Active
MARTIN MCKAY LINDSAY LEISURE SWINK LIMITED Director 2015-12-14 CURRENT 1963-10-08 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY FAIRFIELD ROAD LIMITED Director 2015-12-14 CURRENT 1951-10-19 Active
MARTIN MCKAY LINDSAY GLENDALE ENGINEERING LIMITED Director 2015-12-14 CURRENT 1974-08-29 Active
MARTIN MCKAY LINDSAY CRYOMAGNETIC SYSTEMS LIMITED Director 2015-12-14 CURRENT 1968-10-01 Active
MARTIN MCKAY LINDSAY C.J.A. STAINLESS STEELS LIMITED Director 2015-12-14 CURRENT 1971-10-06 Active
MARTIN MCKAY LINDSAY AFG SHAKER LIMITED Director 2015-12-14 CURRENT 1998-05-06 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY AFG AGA LIMITED Director 2015-12-14 CURRENT 1998-05-19 Active - Proposal to Strike off
MARTIN MCKAY LINDSAY THE COALBROOKDALE COMPANY LIMITED Director 2015-12-14 CURRENT 2005-12-14 Active
MARTIN MCKAY LINDSAY WUNDER-BAR DISPENSING UK LIMITED Director 2015-09-30 CURRENT 1986-12-03 Active
MARTIN MCKAY LINDSAY AGA RANGEMASTER GROUP LIMITED Director 2015-09-24 CURRENT 1939-07-05 Active
MARTIN MCKAY LINDSAY TMC SCOTTISH PRIVATE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-03
MARTIN MCKAY LINDSAY MIDDLEBY UK RESIDENTIAL HOLDING LTD Director 2015-07-09 CURRENT 2015-07-09 Active
MARTIN MCKAY LINDSAY FOOD PROCESSING HOLDING LTD Director 2015-02-13 CURRENT 2015-02-13 Active
MARTIN MCKAY LINDSAY THURNE-MIDDLEBY LTD Director 2015-02-13 CURRENT 2015-02-13 Active
MARTIN MCKAY LINDSAY MIDDLEBY HOLDING UK LTD Director 2011-03-17 CURRENT 2011-03-17 Active
PAMELA MARY SISSONS ARG PENSIONS (1974) LIMITED Director 2017-11-30 CURRENT 1954-04-23 Active
PAMELA MARY SISSONS UNIVERSITY OF GLOUCESTERSHIRE Director 2016-06-29 CURRENT 2006-12-08 Active
PAUL HENRY TONKS ARG PENSIONS (1974) LIMITED Director 2009-09-21 CURRENT 1954-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12DIRECTOR APPOINTED MR BRYAN ERIC MITTELMAN
2023-10-12DIRECTOR APPOINTED MR MICHAEL DENNIS THOMPSON
2023-10-12APPOINTMENT TERMINATED, DIRECTOR BRYAN ERIC MITTELMAN
2023-10-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS THOMPSON
2023-10-12Annotation
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM Juno Drive Leamington Spa Warwickshire CV31 3RG
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-12-15AP01DIRECTOR APPOINTED PAMELA MARY SISSONS
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES SINCLAIR
2017-11-20CH04SECRETARY'S DETAILS CHNAGED FOR NEW SHELDON LIMITED on 2017-03-22
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFG NOMINEES LIMITED
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGA RANGEMASTER GROUP LIMITED
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-23AR0121/06/16 ANNUAL RETURN FULL LIST
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY TONKS / 21/06/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ADAM KILLER / 21/06/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARROP / 21/06/2016
2016-08-23CH04SECRETARY'S DETAILS CHNAGED FOR NEW SHELDON LIMITED on 2016-06-21
2016-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-08AP01DIRECTOR APPOINTED MARTIN MCKAY LINDSAY
2016-05-08AP01DIRECTOR APPOINTED IAN JAMES SINCLAIR
2016-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MORTON
2016-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILNE
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-25AR0121/06/15 ANNUAL RETURN FULL LIST
2015-02-02AP01DIRECTOR APPOINTED BRUCE MORTON
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES SINCLAIR
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-26AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24AR0121/06/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAGSHAWE / 02/09/2012
2012-06-26AR0121/06/12 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-23AR0121/06/11 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-22AR0121/06/10 FULL LIST
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE MILNE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ADAM KILLER / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARROP / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY TONKS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAGSHAWE / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN DAVID LLOYD / 25/11/2009
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES SINCLAIR / 21/10/2009
2009-09-23288aDIRECTOR APPOINTED PAUL HENRY TONKS
2009-07-15363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-13353LOCATION OF REGISTER OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FARROW
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 4 ARLESTON WAY SHIRLEY SOLIHULL B90 4LH
2008-10-16288cSECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 13/10/2008
2008-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-01CERTNMCOMPANY NAME CHANGED AFG TRUSTEES (1970) LIMITED CERTIFICATE ISSUED ON 01/08/08
2008-07-10363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR ROBIN GARDNER
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-27363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-28363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-19363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-16288aNEW DIRECTOR APPOINTED
2004-06-30190LOCATION OF DEBENTURE REGISTER
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 4 ARLESTON WAY SHIRLEY SOLIHULL B90 4LH
2003-07-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-07-17363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-04-28288cSECRETARY'S PARTICULARS CHANGED
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: HEADLAND HOUSE NEW COVENTRY RD SHELDON BIRMINGHAM B26 3AZ
2003-03-13353LOCATION OF REGISTER OF MEMBERS
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-14288bDIRECTOR RESIGNED
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-19363aRETURN MADE UP TO 21/06/02; NO CHANGE OF MEMBERS
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-26288bDIRECTOR RESIGNED
2001-07-26363aRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-01CERTNMCOMPANY NAME CHANGED GLYNWED TRUSTEES (1970) LIMITED CERTIFICATE ISSUED ON 01/05/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARG TRUSTEES (1970) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARG TRUSTEES (1970) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARG TRUSTEES (1970) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARG TRUSTEES (1970) LIMITED

Intangible Assets
Patents
We have not found any records of ARG TRUSTEES (1970) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARG TRUSTEES (1970) LIMITED
Trademarks
We have not found any records of ARG TRUSTEES (1970) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARG TRUSTEES (1970) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ARG TRUSTEES (1970) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARG TRUSTEES (1970) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARG TRUSTEES (1970) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARG TRUSTEES (1970) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.