Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.G.W. ELECTRONICS LIMITED
Company Information for

A.G.W. ELECTRONICS LIMITED

UNIT 2 MID SUSSEX BUSINESS PARK, FOLDERS LANE EAST, DITCHLING, EAST SUSSEX, BN6 8SE,
Company Registration Number
01194670
Private Limited Company
Active

Company Overview

About A.g.w. Electronics Ltd
A.G.W. ELECTRONICS LIMITED was founded on 1974-12-23 and has its registered office in Ditchling. The organisation's status is listed as "Active". A.g.w. Electronics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A.G.W. ELECTRONICS LIMITED
 
Legal Registered Office
UNIT 2 MID SUSSEX BUSINESS PARK
FOLDERS LANE EAST
DITCHLING
EAST SUSSEX
BN6 8SE
Other companies in S43
 
Filing Information
Company Number 01194670
Company ID Number 01194670
Date formed 1974-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 16:53:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.G.W. ELECTRONICS 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 A.G.W. ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE JOYCE GODWIN
Company Secretary 1991-11-15
PAUL GILLOTT
Director 1991-11-15
ANNETTE JOYCE GODWIN
Director 1991-11-15
ANTHONY EDGAR GODWIN
Director 1991-11-15
NIGEL SCOTT GODWIN
Director 1991-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN JANE COX
Director 1993-08-03 1997-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE JOYCE GODWIN LUKA 1 LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active
ANNETTE JOYCE GODWIN SMUDGE 1 LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
PAUL GILLOTT LUKA 1 LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
PAUL GILLOTT SMUDGE 1 LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
ANNETTE JOYCE GODWIN LUKA 1 LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
ANNETTE JOYCE GODWIN SMUDGE 1 LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
ANTHONY EDGAR GODWIN LUKA 1 LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
ANTHONY EDGAR GODWIN SMUDGE 1 LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
NIGEL SCOTT GODWIN LUKA 1 LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
NIGEL SCOTT GODWIN SMUDGE 1 LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off

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
2024-03-05SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-07-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-13Current accounting period shortened from 31/12/23 TO 30/09/23
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011946700006
2023-05-1802/09/77 STATEMENT OF CAPITAL GBP 5000
2023-05-02DIRECTOR APPOINTED MS GILLIAN ANN ELIZABETH STILES
2023-05-02Appointment of Mr Daniel Phelan as company secretary on 2023-04-28
2023-05-02Termination of appointment of Annette Joyce Godwin on 2023-04-28
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ANNETTE JOYCE GODWIN
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDGAR GODWIN
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL WALTERS
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GRAINGER
2023-05-02CESSATION OF AGW HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-02CESSATION OF NIGEL SCOTT GODWIN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-02CESSATION OF ANTHONY EDGAR GODWIN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-02CESSATION OF ANNETTE JOYCE GODWIN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-02Notification of Etal (Uk) Limited as a person with significant control on 2023-04-28
2022-11-14Change of details for Mrs Annette Joyce Godwin as a person with significant control on 2022-11-14
2022-11-14Change of details for Mrs Annette Joyce Godwin as a person with significant control on 2022-11-14
2022-11-14Change of details for Mr Anthony Edgar Godwin as a person with significant control on 2022-11-14
2022-11-14Change of details for Mr Anthony Edgar Godwin as a person with significant control on 2022-11-14
2022-11-14Change of details for Mr Nigel Scott Godwin as a person with significant control on 2022-11-14
2022-11-14Change of details for Mr Nigel Scott Godwin as a person with significant control on 2022-11-14
2022-11-14Notification of Agw Holdings Limited as a person with significant control on 2022-11-14
2022-11-14Notification of Agw Holdings Limited as a person with significant control on 2022-11-14
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-14PSC02Notification of Agw Holdings Limited as a person with significant control on 2022-11-14
2022-11-14PSC04Change of details for Mrs Annette Joyce Godwin as a person with significant control on 2022-11-14
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24AP01DIRECTOR APPOINTED MR JOHN PAUL WALTERS
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILLOTT
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2500
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2500
2015-11-30AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2500
2014-12-01AR0115/11/14 ANNUAL RETURN FULL LIST
2014-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 011946700006
2014-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2500
2013-12-17AR0115/11/13 ANNUAL RETURN FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0115/11/12 ANNUAL RETURN FULL LIST
2012-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0115/11/11 ANNUAL RETURN FULL LIST
2011-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0115/11/10 ANNUAL RETURN FULL LIST
2010-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0115/11/09 ANNUAL RETURN FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDGAR GODWIN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JOYCE GODWIN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SCOTT GODWIN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILLOTT / 10/12/2009
2009-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-05363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-06363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-11-29363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-26363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-15363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-12-15363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-11-13287REGISTERED OFFICE CHANGED ON 13/11/97 FROM: HAYFORD WAY SPEEDWELL TRADING ESTATE STAVELEY SHEFFIELD S43 3SR
1997-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-08-14288bDIRECTOR RESIGNED
1996-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-09363sRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1996-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1995-11-20363sRETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1995-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-23363sRETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS
1994-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-12363sRETURN MADE UP TO 15/11/93; CHANGE OF MEMBERS
1993-08-19288NEW DIRECTOR APPOINTED
1993-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-22395PARTICULARS OF MORTGAGE/CHARGE
1993-01-22395PARTICULARS OF MORTGAGE/CHARGE
1992-11-17363sRETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS
1992-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-12-09363bRETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS
1991-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to A.G.W. ELECTRONICS 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 A.G.W. ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 1993-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1989-09-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-22 Satisfied MIDLAND BANK LTD
MORTGAGE 1978-06-29 Satisfied MIDLAND BANK LTD
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
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A.G.W. ELECTRONICS LIMITED

Intangible Assets
Patents
We have not found any records of A.G.W. ELECTRONICS LIMITED registering or being granted any patents
Domain Names

A.G.W. ELECTRONICS LIMITED owns 1 domain names.

agw.co.uk  

Trademarks
We have not found any records of A.G.W. ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.G.W. ELECTRONICS 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 (26110 - Manufacture of electronic components) as A.G.W. ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.G.W. ELECTRONICS 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 A.G.W. ELECTRONICS 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 A.G.W. ELECTRONICS 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.