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

AGROLODGE LIMITED

CHARTER HOUSE, 33 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
Company Registration Number
01766304
Private Limited Company
Active

Company Overview

About Agrolodge Ltd
AGROLODGE LIMITED was founded on 1983-11-01 and has its registered office in Stockport. The organisation's status is listed as "Active". Agrolodge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGROLODGE LIMITED
 
Legal Registered Office
CHARTER HOUSE
33 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
Other companies in SK3
 
Filing Information
Company Number 01766304
Company ID Number 01766304
Date formed 1983-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825720435  
Last Datalog update: 2025-04-05 12:34:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGROLODGE 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 AGROLODGE LIMITED

Current Directors
Officer Role Date Appointed
KHUZEIMA MOHAMEDBHAI
Company Secretary 2002-09-26
AMIRUDDIN MOHAMEDBHAI
Director 1991-09-16
ZOHAR MOHAMEDBHAI
Director 1991-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JUZER MOHAMEDBHAI
Director 1991-09-16 2014-09-05
MUSTAALI NURBHAI
Company Secretary 1991-09-16 2002-09-26
FAZLOON MOHAMMEDBHAJ
Director 1991-09-16 2000-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIRUDDIN MOHAMEDBHAI SUNCREEK (STOCKPORT) LIMITED Director 2006-05-08 CURRENT 2006-03-30 Active
AMIRUDDIN MOHAMEDBHAI SHIPPING & TRADING COMPANY (MANCHESTER) LIMITED Director 1996-01-01 CURRENT 1995-08-07 Active
ZOHAR MOHAMEDBHAI QUIDS IN DISCOUNT LIMITED Director 2001-05-25 CURRENT 2001-03-16 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
2025-03-17CONFIRMATION STATEMENT MADE ON 04/03/25, WITH UPDATES
2024-11-13Cancellation of shares. Statement of capital on 2024-11-05 GBP 3,901
2024-09-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-24CONFIRMATION STATEMENT MADE ON 14/07/24, WITH UPDATES
2024-07-18Cancellation of shares. Statement of capital on 2024-06-24 GBP 3,934
2024-07-02Cancellation of shares. Statement of capital on 2024-06-24 GBP 35
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR AMIRUDDIN MOHAMEDBHAI
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2021-12-01SH03Purchase of own shares
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23SH06Cancellation of shares. Statement of capital on 2021-08-16 GBP 100
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-03-13SH06Cancellation of shares. Statement of capital on 2020-04-28 GBP 28
2021-01-22SH03Purchase of own shares
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-05-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19SH06Cancellation of shares. Statement of capital on 2018-12-09 GBP 250
2019-02-19SH03Purchase of own shares
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 4375
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 4375
2015-08-14AR0114/07/15 ANNUAL RETURN FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JUZER MOHAMEDBHAI
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 4375
2014-07-14AR0114/07/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0114/07/13 ANNUAL RETURN FULL LIST
2012-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-17AR0114/07/12 ANNUAL RETURN FULL LIST
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZOHAR MOHAMEDBHAI / 01/09/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUZER MOHAMEDBHAI / 01/09/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRUDDIN MOHAMEDBHAI / 01/09/2011
2011-09-01CH03SECRETARY'S DETAILS CHNAGED FOR KHUZEIMA MOHAMEDBHAI on 2011-09-01
2011-07-15AR0114/07/11 ANNUAL RETURN FULL LIST
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14AR0114/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUZER MOHAMEDBHAI / 14/07/2010
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-07-18363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 33 GREEK STREET STOCKPORT SK3 8AX
2007-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/07
2007-09-12363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2006-08-03363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 31 MALTON ROAD HEATON MOOR STOCKPORT SK4 4DE
2006-02-21169£ IC 5000/4375 31/01/06 £ SR 625@1=625
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 31 MALTON ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 4DE
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-20363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-12-30288aNEW SECRETARY APPOINTED
2002-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 35 BURY NEW ROAD SEDGLEY PARK PRESTWICH MANCHESTER M25 9JY
2002-10-16288bSECRETARY RESIGNED
2001-10-30363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 189 MAULDETH ROAD BURNAGE MANCHESTER M19 1BA
2001-03-13288bDIRECTOR RESIGNED
2000-10-21395PARTICULARS OF MORTGAGE/CHARGE
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-20363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-24363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1997-07-16363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-14363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1995-08-15AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-15363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-12363sRETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS
1993-09-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-21363sRETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGROLODGE 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 AGROLODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2000-10-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1988-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-16 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1984-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-12-21 Outstanding BARCLAYS BANK PLC
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
2006-12-31
Annual Accounts
2005-12-31

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 AGROLODGE LIMITED

Intangible Assets
Patents
We have not found any records of AGROLODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGROLODGE LIMITED
Trademarks
We have not found any records of AGROLODGE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 12

We have found 12 mortgage charges which are owed to AGROLODGE LIMITED

Income
Government Income
We have not found government income sources for AGROLODGE 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 (82990 - Other business support service activities n.e.c.) as AGROLODGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AGROLODGE 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 AGROLODGE 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 AGROLODGE 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.