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

A. G. BUILDERS LIMITED

Drovers Yard, Sharcott, Pewsey, WILTSHIRE, SN9 5PA,
Company Registration Number
02739560
Private Limited Company
Active

Company Overview

About A. G. Builders Ltd
A. G. BUILDERS LIMITED was founded on 1992-08-14 and has its registered office in Pewsey. The organisation's status is listed as "Active". A. G. Builders 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
A. G. BUILDERS LIMITED
 
Legal Registered Office
Drovers Yard
Sharcott
Pewsey
WILTSHIRE
SN9 5PA
Other companies in SN9
 
Filing Information
Company Number 02739560
Company ID Number 02739560
Date formed 1992-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-29
Return next due 2025-05-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-29 15:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. G. BUILDERS 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.
Companies with same name A. G. BUILDERS LIMITED
The following companies were found which have the same name as A. G. BUILDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A. G. Builders, Inc. FTB Suspended Company formed on the 0000-00-00

Company Officers of A. G. BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE HAYLEY GILES
Company Secretary 1999-02-25
ANDREW GILES
Director 1992-12-24
BARRY RICHARD GILES
Director 1997-02-21
JONATHAN CLIVE HAINES
Director 2009-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GILES
Company Secretary 1992-12-24 1999-02-25
BERNARD JOHN BAKER
Director 1992-12-24 1999-01-31
MARK JAMES BAKER
Director 1997-02-21 1999-01-31
ROBERT CONWAY
Nominated Secretary 1992-08-14 1992-12-24
GRAHAM MICHAEL COWAN
Nominated Director 1992-08-14 1992-12-24

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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-03-26Change of details for Mr Barry Richard Giles as a person with significant control on 2023-10-19
2024-03-26Change of details for Mr Andrew Edward Giles as a person with significant control on 2023-10-20
2023-10-12Change of details for Mr Barry Richard Giles as a person with significant control on 2017-05-21
2023-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EDWARD GILES
2023-05-25CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-04-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-04-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-06-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-10-29AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY RICHARD GILES
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0121/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0121/05/15 ANNUAL RETURN FULL LIST
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395600002
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0121/05/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0121/05/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0121/05/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AP01DIRECTOR APPOINTED MR JONATHAN CLIVE HAINES
2011-06-01AR0121/05/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0121/05/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILES / 21/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARD GILES / 21/05/2010
2009-09-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-26395Particulars of a mortgage or charge / charge no: 1
2009-08-13RES13GUARANTEE APPROVED 24/07/2009
2009-05-21363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD PEWSEY WILTSHIRE SN9 5NU
2009-04-02Registered office changed on 02/04/2009 from, fordbrook business centre, marlborough road, pewsey, wiltshire, SN9 5NU
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-12363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-02-19225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 2 SWAN MEADOW PEWSEY WILTSHIRE SN9 5HW
2003-06-23Registered office changed on 23/06/03 from:\2 swan meadow, pewsey, wiltshire, SN9 5HW
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-08-28363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-11-26AUDAUDITOR'S RESIGNATION
2001-08-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-22363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-09-01363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-09-09363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-03-16288aNEW SECRETARY APPOINTED
1999-03-16288bSECRETARY RESIGNED
1999-03-13288bDIRECTOR RESIGNED
1999-03-13288bDIRECTOR RESIGNED
1998-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-11363sRETURN MADE UP TO 14/08/98; CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-08-18AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-08-15363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-03-19288aNEW DIRECTOR APPOINTED
1997-03-19288aNEW DIRECTOR APPOINTED
1996-10-27AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-09-12363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-09-12SRES14£998 11/08/96
1996-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-1288(2)RAD 11/08/96--------- £ SI 998@1=998 £ IC 2/1000
1995-09-20363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-10-05363sRETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS
1994-06-14AAFULL ACCOUNTS MADE UP TO 31/01/94
1993-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-30363sRETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS
1993-07-15CERTNMCOMPANY NAME CHANGED STARLIGHT BUILDERS LIMITED CERTIFICATE ISSUED ON 16/07/93
1993-07-15CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/93
1993-01-17Registered office changed on 17/01/93 from:\aci house, torrington park, north finchley, london N12 9SZ
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to A. G. BUILDERS 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. BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-25 Outstanding HSBC BANK PLC
DEBENTURE 2009-08-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-03-31

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. BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of A. G. BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. G. BUILDERS LIMITED
Trademarks
We have not found any records of A. G. BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. G. BUILDERS 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 (41100 - Development of building projects) as A. G. BUILDERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A. G. BUILDERS 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. BUILDERS 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. BUILDERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1