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

A.G.M. CHILLED DISTRIBUTION LTD

C/O KRE CORPORATE RECEOVERY LIMITED UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
05028658
Private Limited Company
Liquidation

Company Overview

About A.g.m. Chilled Distribution Ltd
A.G.M. CHILLED DISTRIBUTION LTD was founded on 2004-01-28 and has its registered office in Reading. The organisation's status is listed as "Liquidation". A.g.m. Chilled Distribution Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A.G.M. CHILLED DISTRIBUTION LTD
 
Legal Registered Office
C/O KRE CORPORATE RECEOVERY LIMITED UNIT 8 THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in NN14
 
Filing Information
Company Number 05028658
Company ID Number 05028658
Date formed 2004-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-02-11 08:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.G.M. CHILLED DISTRIBUTION LTD
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.M. CHILLED DISTRIBUTION LTD

Current Directors
Officer Role Date Appointed
RICHARD GEOFFREY HOUGH
Director 2018-04-06
MARK JARVIS
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE MURRAY
Director 2004-05-04 2018-04-06
GRAHAM MICHAEL HALL
Director 2013-07-16 2015-09-04
PATRICIA ANN NORRIS
Company Secretary 2006-11-30 2010-03-03
SUZANNE MURRAY
Director 2008-02-29 2008-08-01
PATRICIA ANN NORRIS
Director 2008-03-14 2008-08-01
SUZANNE GRAINGER
Company Secretary 2004-05-04 2006-11-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-01-28 2004-02-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-01-28 2004-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEOFFREY HOUGH LINEAR CONSULTING LTD Director 2018-05-10 CURRENT 2018-05-10 Active
RICHARD GEOFFREY HOUGH MJRH HOLDINGS LTD Director 2018-03-09 CURRENT 2018-03-09 Active
RICHARD GEOFFREY HOUGH LINEAR PROPERTY LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
RICHARD GEOFFREY HOUGH LINEAR ACCOUNTANTS LTD Director 2014-06-19 CURRENT 2014-06-19 Active
RICHARD GEOFFREY HOUGH RGH CONSULTING LTD Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
RICHARD GEOFFREY HOUGH ENERGETIK SOLUTIONS LTD Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2015-03-17
RICHARD GEOFFREY HOUGH PREMIER PLASTERERS.CO.UK LTD Director 2010-05-27 CURRENT 2009-10-20 Dissolved 2013-10-15
RICHARD GEOFFREY HOUGH DESERET ACCOUNTANTS LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active - Proposal to Strike off
MARK JARVIS NEWBRIDGE BAKERY (RETAIL) LIMITED Director 2014-04-24 CURRENT 2009-11-30 Liquidation
MARK JARVIS NEWBRIDGE BAKERY (BIRMINGHAM RETAIL) LIMITED Director 2014-04-24 CURRENT 2009-11-30 Liquidation
MARK JARVIS OA PROPERTY LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2014-09-23
MARK JARVIS OAG BAKERY LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-02-13

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
2025-01-28REGISTERED OFFICE CHANGED ON 28/01/25 FROM 4 Thorpe Court Thorpe Waterville Kettering Northamptonshire NN14 3ED
2025-01-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2025-01-27Appointment of a voluntary liquidator
2024-09-27Unaudited abridged accounts made up to 2023-12-31
2024-04-09CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-02-08REGISTRATION OF A CHARGE / CHARGE CODE 050286580003
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-30CESSATION OF RICHARD GEOFFREY HOUGH AS A PERSON OF SIGNIFICANT CONTROL
2023-05-30Notification of Mjrh Holdings Ltd as a person with significant control on 2023-05-30
2023-04-13CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050286580002
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOUGH
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE MURRAY
2018-04-09PSC07CESSATION OF ALAN GEORGE MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09AP01DIRECTOR APPOINTED MR MARK JARVIS
2018-04-09AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY HOUGH
2017-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0104/09/15 ANNUAL RETURN FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL HALL
2015-05-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0128/01/14 ANNUAL RETURN FULL LIST
2013-07-16AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL HALL
2013-03-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0128/01/13 ANNUAL RETURN FULL LIST
2012-05-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0128/01/12 ANNUAL RETURN FULL LIST
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-11AR0128/01/11 FULL LIST
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA NORRIS
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MURRAY / 23/02/2010
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 4 THORPE COURT THORPE WATERVILLE KETTERING NORTHAMPTONSHIRE NN14 3ED UNITED KINGDOM
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM IRON PIT CLOSE GEDDINGTON ROAD CORBY NORTHAMPTONSHIRE NN18 8ET
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE MURRAY
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM C/O GILBERT ALI & COMPANY 221-223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA NORRIS
2008-06-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-26288aDIRECTOR APPOINTED PATRICIA ANN NORRIS
2008-03-26363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-03-19288aDIRECTOR APPOINTED SUZANNE MURRAY
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-03-16288cSECRETARY'S PARTICULARS CHANGED
2007-03-06288cSECRETARY'S PARTICULARS CHANGED
2007-03-01288cSECRETARY'S PARTICULARS CHANGED
2007-02-19288cSECRETARY'S PARTICULARS CHANGED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: CFW CHARTERED ACCOUNTANTS 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ
2006-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-0888(2)RAD 01/01/06--------- £ SI 99@1
2006-02-24225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-10363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 27 SHERBORNE WALK CORBY NORTHANTS NN18 0DR
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-02-02288bDIRECTOR RESIGNED
2004-02-02288bSECRETARY RESIGNED
2004-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

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 A.G.M. CHILLED DISTRIBUTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2025-01-24
Resolution2025-01-24
Fines / Sanctions
No fines or sanctions have been issued against A.G.M. CHILLED DISTRIBUTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-06-11 Satisfied VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Creditors
Creditors Due After One Year 2012-12-31 £ 11,502
Creditors Due Within One Year 2012-12-31 £ 142,280
Creditors Due Within One Year 2011-12-31 £ 150,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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.M. CHILLED DISTRIBUTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 9,115
Current Assets 2012-12-31 £ 163,130
Current Assets 2011-12-31 £ 138,866
Debtors 2012-12-31 £ 154,015
Debtors 2011-12-31 £ 138,866
Shareholder Funds 2012-12-31 £ 46,392
Shareholder Funds 2011-12-31 £ 6,648
Tangible Fixed Assets 2012-12-31 £ 37,044
Tangible Fixed Assets 2011-12-31 £ 18,762

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.G.M. CHILLED DISTRIBUTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A.G.M. CHILLED DISTRIBUTION LTD
Trademarks
We have not found any records of A.G.M. CHILLED DISTRIBUTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.G.M. CHILLED DISTRIBUTION LTD. 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 (49410 - Freight transport by road) as A.G.M. CHILLED DISTRIBUTION LTD 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 A.G.M. CHILLED DISTRIBUTION LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyA.G.M. CHILLED DISTRIBUTION LTDEvent Date2025-01-24
Name of Company: A.G.M. CHILLED DISTRIBUTION LTD Company Number: 05028658 Nature of Business: Road Haulage Registered office: C/O KRE Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street,…
 
Initiating party Event TypeResolution
Defending partyA.G.M. CHILLED DISTRIBUTION LTDEvent Date2025-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.G.M. CHILLED DISTRIBUTION LTD 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.M. CHILLED DISTRIBUTION LTD 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.