Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AGGREKO HOLDINGS LIMITED
Company Information for

AGGREKO HOLDINGS LIMITED

LOMONDGATE, STIRLING ROAD, DUMBARTON, G82 3RG,
Company Registration Number
SC073994
Private Limited Company
Active

Company Overview

About Aggreko Holdings Ltd
AGGREKO HOLDINGS LIMITED was founded on 1981-02-27 and has its registered office in Dumbarton. The organisation's status is listed as "Active". Aggreko Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AGGREKO HOLDINGS LIMITED
 
Legal Registered Office
LOMONDGATE
STIRLING ROAD
DUMBARTON
G82 3RG
Other companies in G2
 
Filing Information
Company Number SC073994
Company ID Number SC073994
Date formed 1981-02-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:39:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGGREKO HOLDINGS 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 AGGREKO HOLDINGS LIMITED
The following companies were found which have the same name as AGGREKO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Aggreko Holdings Inc. Delaware Unknown
AGGREKO HOLDINGS INCORPORATED New Jersey Unknown
AGGREKO HOLDINGS INC Tennessee Unknown
AGGREKO HOLDINGS INC West Virginia Unknown
AGGREKO HOLDINGS LIMITED Singapore Active Company formed on the 2017-06-12
AGGREKO HOLDINGS LIMITED Singapore Active Company formed on the 2017-06-12

Company Officers of AGGREKO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AGGREKO GENERATORS LIMITED
Company Secretary 2014-08-07
HEATH STEWART DREWETT
Director 2018-01-05
PETER DILWORTH KENNERLEY
Director 2018-01-01
CHRISTOPHER PHILLIP ANTHONY WESTON
Director 2015-01-02
DAVID ANDREW WHITE
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD LADD
Director 2013-10-29 2018-05-17
CAROLE CRAN
Director 2013-01-07 2017-12-31
GAVIN URWIN
Director 2014-09-24 2015-12-31
ANGUS GEORGE COCKBURN
Director 2001-03-02 2014-09-30
PETER DILWORTH KENNERLEY
Company Secretary 2008-10-15 2014-08-07
RUPERT CHRISTOPHER SOAMES
Director 2003-11-12 2014-04-24
ALISON SALLY LEFROY BROOKS
Director 2011-01-25 2012-09-28
PHILIP GRAHAM ROGERSON
Director 2002-06-21 2011-01-25
HEW CAMPBELL
Company Secretary 2008-03-06 2008-10-15
ARTHUR PAUL ALLEN
Company Secretary 1997-07-31 2008-03-06
CHRISTOPHER MASTERS
Director 1997-09-25 2002-04-24
PHILIP JOHN HARROWER
Director 2001-03-02 2002-01-30
DAVID YORKE
Director 1988-11-30 2001-04-25
STUART RANDALL PATERSON
Director 1999-05-17 2001-01-25
RICHARD WILLIAM BIRD
Director 1992-06-01 1999-05-17
ALFRED JOSEPH DELHOMME II
Director 1988-11-30 1997-08-20
PHILIP JOHN HARROWER
Director 1989-04-01 1997-08-20
GREGORY WILLIAM OCONNELL
Director 1996-09-04 1997-08-20
FREDERICK ALEXANDER BRUCE SHEPHERD
Director 1988-11-30 1997-08-20
GEOFFREY WEMYSS HORNE
Company Secretary 1993-04-02 1997-07-31
TIMOTHY JAMES HENDERSON
Director 1991-10-16 1996-03-29
WILLIAM MCLEAN BLACK
Director 1988-11-30 1996-02-28
TIMOTHY HORACE HUTTON
Director 1993-04-01 1994-07-01
GORDON OWEN TOURLAMAIN
Director 1988-11-30 1994-04-29
BRIAN CHRISTOPHER SWEENY
Company Secretary 1990-06-06 1993-04-02
GRAHAM ANDERSON KEITH
Director 1988-11-30 1990-10-23
JOHANNES THEODORUS MARIA MULDER
Director 1988-11-30 1990-10-23
GRAHAM ANDERSON KEITH
Company Secretary 1988-11-30 1990-06-06
CHRISTOPHER MASTERS
Director 1988-11-30 1989-11-14
ANTHONIE ARNOLDUS VAN DE BREE
Director 1988-11-30 1989-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AGGREKO GENERATORS LIMITED AGGREKO GLOBAL SOLUTIONS LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
AGGREKO GENERATORS LIMITED AGGREKO INDONESIA FINANCE LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
AGGREKO GENERATORS LIMITED AGGREKO EVENTS SERVICES LIMITED Company Secretary 2017-06-29 CURRENT 2017-06-07 Active
AGGREKO GENERATORS LIMITED AGGREKO RUSSIA FINANCE LIMITED Company Secretary 2016-12-23 CURRENT 2016-10-05 Active
AGGREKO GENERATORS LIMITED AGGREKO UK FINANCE LIMITED Company Secretary 2016-10-04 CURRENT 2016-09-16 Active
AGGREKO GENERATORS LIMITED GOLDEN TRIANGLE GENERATORS LIMITED Company Secretary 2015-03-20 CURRENT 2003-04-25 Active - Proposal to Strike off
AGGREKO GENERATORS LIMITED AGGREKO UK LIMITED Company Secretary 2014-08-11 CURRENT 1972-07-26 Active
AGGREKO GENERATORS LIMITED DUNWILCO (680) LIMITED Company Secretary 2014-08-07 CURRENT 1998-11-25 Active
AGGREKO GENERATORS LIMITED AGGREKO US LIMITED Company Secretary 2014-08-07 CURRENT 2008-04-25 Active
AGGREKO GENERATORS LIMITED AGGREKO INTERNATIONAL PROJECTS LIMITED Company Secretary 2014-08-07 CURRENT 1980-01-03 Active
AGGREKO GENERATORS LIMITED AGGREKO FINANCE LIMITED Company Secretary 2014-08-07 CURRENT 2003-06-05 Active
AGGREKO GENERATORS LIMITED AGGREKO LUXEMBOURG HOLDINGS Company Secretary 2014-08-07 CURRENT 2004-10-06 Active
AGGREKO GENERATORS LIMITED AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Company Secretary 2014-08-07 CURRENT 2011-10-10 Active
HEATH STEWART DREWETT AGGREKO US LIMITED Director 2018-01-05 CURRENT 2008-04-25 Active
HEATH STEWART DREWETT AGGREKO UK LIMITED Director 2018-01-05 CURRENT 1972-07-26 Active
HEATH STEWART DREWETT AGGREKO FINANCE LIMITED Director 2018-01-05 CURRENT 2003-06-05 Active
HEATH STEWART DREWETT AGGREKO LUXEMBOURG HOLDINGS Director 2018-01-05 CURRENT 2004-10-06 Active
HEATH STEWART DREWETT AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Director 2018-01-05 CURRENT 2011-10-10 Active
HEATH STEWART DREWETT AGGREKO UK FINANCE LIMITED Director 2018-01-05 CURRENT 2016-09-16 Active
HEATH STEWART DREWETT AGGREKO RUSSIA FINANCE LIMITED Director 2018-01-05 CURRENT 2016-10-05 Active
HEATH STEWART DREWETT AGGREKO LIMITED Director 2018-01-03 CURRENT 1997-07-23 Active
HEATH STEWART DREWETT ATKINS ADVANTAGE BUSINESS SOLUTIONS LIMITED Director 2009-06-19 CURRENT 1993-04-20 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED Director 2009-06-19 CURRENT 2004-03-26 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS MANTIX EBT LIMITED Director 2009-06-19 CURRENT 2005-05-18 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED Director 2009-06-19 CURRENT 1964-09-10 Dissolved 2015-05-19
HEATH STEWART DREWETT DGI GROUP LIMITED Director 2009-06-19 CURRENT 1986-05-29 Dissolved 2015-05-19
HEATH STEWART DREWETT SILK AND FRAZIER LIMITED Director 2009-06-19 CURRENT 1997-06-11 Dissolved 2015-05-19
HEATH STEWART DREWETT WOOTTON JEFFREYS CONSULTANTS LIMITED Director 2009-06-19 CURRENT 1989-09-14 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS ABG LIMITED Director 2009-06-19 CURRENT 2000-11-20 Dissolved 2015-05-05
HEATH STEWART DREWETT WS ATKINS EMPLOYMENT SERVICES LIMITED Director 2009-06-19 CURRENT 1984-01-20 Dissolved 2015-05-19
HEATH STEWART DREWETT TA GROUP LIMITED Director 2009-06-19 CURRENT 2004-03-29 Dissolved 2015-05-19
HEATH STEWART DREWETT DGI INTERNATIONAL LIMITED Director 2009-06-19 CURRENT 1980-03-05 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS ADVANTAGE SYSTEM SOLUTIONS LIMITED Director 2009-06-19 CURRENT 1990-09-19 Dissolved 2015-05-05
HEATH STEWART DREWETT ATMOS LIMITED Director 2009-06-19 CURRENT 1967-09-27 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS INTELLIGENT SPACE PARTNERSHIP LIMITED Director 2009-06-19 CURRENT 2005-11-02 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS MANTIX LIMITED Director 2009-06-19 CURRENT 1987-03-16 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS MANTIX GROUP LIMITED Director 2009-06-19 CURRENT 2004-09-28 Dissolved 2015-05-19
HEATH STEWART DREWETT WS ATKINS (SERVICES) LIMITED Director 2009-06-19 CURRENT 2002-02-11 Dissolved 2015-05-19
PETER DILWORTH KENNERLEY AGGREKO INDONESIA FINANCE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
PETER DILWORTH KENNERLEY DUNWILCO (680) LIMITED Director 2018-01-01 CURRENT 1998-11-25 Active
PETER DILWORTH KENNERLEY AGGREKO US LIMITED Director 2018-01-01 CURRENT 2008-04-25 Active
PETER DILWORTH KENNERLEY AGGREKO FINANCE LIMITED Director 2018-01-01 CURRENT 2003-06-05 Active
PETER DILWORTH KENNERLEY AGGREKO LUXEMBOURG HOLDINGS Director 2018-01-01 CURRENT 2004-10-06 Active
PETER DILWORTH KENNERLEY AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2011-10-10 Active
PETER DILWORTH KENNERLEY AGGREKO UK FINANCE LIMITED Director 2018-01-01 CURRENT 2016-09-16 Active
PETER DILWORTH KENNERLEY AGGREKO UK LIMITED Director 2017-08-23 CURRENT 1972-07-26 Active
PETER DILWORTH KENNERLEY AGGREKO RUSSIA FINANCE LIMITED Director 2016-12-23 CURRENT 2016-10-05 Active
PETER DILWORTH KENNERLEY CS1 LIMITED Director 2014-09-24 CURRENT 1989-03-23 Dissolved 2015-07-31
PETER DILWORTH KENNERLEY ROTOR-WHEEL (UK) LIMITED Director 2014-09-24 CURRENT 1990-10-05 Dissolved 2015-07-24
PETER DILWORTH KENNERLEY AGGREKO QUEST TRUSTEE LIMITED Director 2014-09-24 CURRENT 2001-03-30 Dissolved 2015-07-31
PETER DILWORTH KENNERLEY AGGREKO GENERATORS LIMITED Director 2014-08-07 CURRENT 1981-07-07 Active
PETER DILWORTH KENNERLEY AGGREKO INTERNATIONAL PROJECTS LIMITED Director 2012-06-18 CURRENT 1980-01-03 Active
PETER DILWORTH KENNERLEY THE BOSWELL TRUST Director 2010-06-22 CURRENT 2010-06-22 Active
CHRISTOPHER PHILLIP ANTHONY WESTON AGGREKO UK LIMITED Director 2016-09-20 CURRENT 1972-07-26 Active
CHRISTOPHER PHILLIP ANTHONY WESTON AGGREKO LIMITED Director 2015-01-02 CURRENT 1997-07-23 Active
DAVID ANDREW WHITE AGGREKO INTERNATIONAL PROJECTS LIMITED Director 2018-05-17 CURRENT 1980-01-03 Active
DAVID ANDREW WHITE AGGREKO EVENTS SERVICES LIMITED Director 2018-02-23 CURRENT 2017-06-07 Active
DAVID ANDREW WHITE AGGREKO INDONESIA FINANCE LIMITED Director 2018-02-23 CURRENT 2018-01-09 Active
DAVID ANDREW WHITE AGGREKO GLOBAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
DAVID ANDREW WHITE AGGREKO GENERATORS LIMITED Director 2018-01-01 CURRENT 1981-07-07 Active
DAVID ANDREW WHITE AGGREKO RUSSIA FINANCE LIMITED Director 2016-12-23 CURRENT 2016-10-05 Active
DAVID ANDREW WHITE AGGREKO UK FINANCE LIMITED Director 2016-10-04 CURRENT 2016-09-16 Active
DAVID ANDREW WHITE DUNWILCO (680) LIMITED Director 2016-09-30 CURRENT 1998-11-25 Active
DAVID ANDREW WHITE AGGREKO US LIMITED Director 2016-09-30 CURRENT 2008-04-25 Active
DAVID ANDREW WHITE AGGREKO FINANCE LIMITED Director 2016-09-30 CURRENT 2003-06-05 Active
DAVID ANDREW WHITE AGGREKO LUXEMBOURG HOLDINGS Director 2016-09-30 CURRENT 2004-10-06 Active
DAVID ANDREW WHITE AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2011-10-10 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
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-14DIRECTOR APPOINTED JAMES HOWARD O'MALLEY
2023-12-14APPOINTMENT TERMINATED, DIRECTOR JAMES HOWARD O'MALLEY
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-02-15Resolutions passed:<ul><li>Resolution Reduction of the company's share premium account from £792,150,864.33 to £0 15/02/2023<li>Resolution reduction in capital</ul>
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE SC0739940011
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE SC0739940012
2023-02-15Solvency Statement dated 15/02/23
2023-02-15Statement by Directors
2023-02-15Statement of capital on GBP 50,000,000
2022-11-11DIRECTOR APPOINTED JAMES HOWARD O'MALLEY
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID THOMSON
2022-09-30Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0739940010
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIP ANTHONY WESTON
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0739940006
2021-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0739940005
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0739940004
2021-09-21MEM/ARTSARTICLES OF ASSOCIATION
2021-09-21RES01ADOPT ARTICLES 21/09/21
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-01AP01DIRECTOR APPOINTED SIMON DAVID THOMSON
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DILWORTH KENNERLEY
2020-06-24SH0110/06/20 STATEMENT OF CAPITAL GBP 84057895
2020-04-30SH0121/04/20 STATEMENT OF CAPITAL GBP 84057894
2020-01-07SH0112/12/19 STATEMENT OF CAPITAL GBP 84057893
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-06-14SH0110/04/19 STATEMENT OF CAPITAL GBP 84057892
2019-02-13SH0119/01/19 STATEMENT OF CAPITAL GBP 84057890
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW WHITE
2018-09-04AP01DIRECTOR APPOINTED MR BARRY HUGH FITZSIMMONS
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 84057889
2018-08-16SH0114/08/18 STATEMENT OF CAPITAL GBP 84057889
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 84057888
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD LADD
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 84057888
2018-03-21SH0106/03/18 STATEMENT OF CAPITAL GBP 84057888
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 84057886
2018-01-16SH0108/01/18 STATEMENT OF CAPITAL GBP 84057886
2018-01-08AP01DIRECTOR APPOINTED MR HEATH STEWART DREWETT
2018-01-04AP01DIRECTOR APPOINTED MR PETER DILWORTH KENNERLEY
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE CRAN
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 84057885
2017-12-11SH0104/12/17 STATEMENT OF CAPITAL GBP 84057885
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 84057884
2017-08-24SH0125/07/17 STATEMENT OF CAPITAL GBP 84057884
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03PSC02Notification of Aggreko Plc as a person with significant control on 2016-04-06
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 84057882
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-06-29SH0105/06/17 STATEMENT OF CAPITAL GBP 84057882
2017-06-29SH0130/05/17 STATEMENT OF CAPITAL GBP 84057882
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 84057878
2017-05-26SH0123/05/17 STATEMENT OF CAPITAL GBP 84057878
2017-05-26SH0116/05/17 STATEMENT OF CAPITAL GBP 84057876
2016-10-03AP01DIRECTOR APPOINTED DAVID ANDREW WHITE
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 84057874
2016-06-29AR0128/06/16 FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN URWIN
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 84057873
2015-12-02SH0102/12/15 STATEMENT OF CAPITAL GBP 84057873
2015-10-26SH0120/10/15 STATEMENT OF CAPITAL GBP 84057872
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 84057871
2015-06-29AR0128/06/15 FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP ANTHONY WESTON
2014-12-22SH0122/12/14 STATEMENT OF CAPITAL GBP 84057871
2014-10-01AP01DIRECTOR APPOINTED MR GAVIN URWIN
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS COCKBURN
2014-09-08SH0105/09/14 STATEMENT OF CAPITAL GBP 84057869
2014-08-07AP04CORPORATE SECRETARY APPOINTED AGGREKO GENERATORS LIMITED
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY PETER KENNERLEY
2014-06-30AR0128/06/14 FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SOAMES
2014-02-06SH0105/02/14 STATEMENT OF CAPITAL GBP 84057868
2014-01-07SH0126/12/13 STATEMENT OF CAPITAL GBP 84057866
2013-11-29SH0128/11/13 STATEMENT OF CAPITAL GBP 84057864
2013-10-30AP01DIRECTOR APPOINTED MR IAN RICHARD LADD
2013-08-02SH0129/07/13 STATEMENT OF CAPITAL GBP 84057860
2013-07-02AR0128/06/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01SH0129/04/13 STATEMENT OF CAPITAL GBP 84057859
2013-04-12SH0128/03/13 STATEMENT OF CAPITAL GBP 84057858
2013-02-05SH0110/01/13 STATEMENT OF CAPITAL GBP 84057857
2013-01-14AP01DIRECTOR APPOINTED MRS CAROLE CRAN
2012-12-28SH0124/12/12 STATEMENT OF CAPITAL GBP 84057856
2012-12-28SH0107/12/12 STATEMENT OF CAPITAL GBP 84057855
2012-10-09RP04SECOND FILING FOR FORM SH01
2012-10-09ANNOTATIONClarification
2012-10-03SH0114/08/12 STATEMENT OF CAPITAL GBP 84057853
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEFROY BROOKS
2012-07-10AR0128/06/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17SH0113/04/12 STATEMENT OF CAPITAL GBP 84057853
2012-01-12SH0116/12/11 STATEMENT OF CAPITAL GBP 78951634
2012-01-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25AR0128/06/11 FULL LIST
2011-07-20RES13SECTION 550 06/07/2011
2011-07-19SH0106/07/11 STATEMENT OF CAPITAL GBP 78951614
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AP01DIRECTOR APPOINTED MRS ALISON SALLY LEFROY BROOKS
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGERSON
2010-07-20AR0128/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM ROGERSON / 28/06/2010
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26RES01ADOPT ARTICLES 14/05/2010
2010-05-26RES13SECTION 175 14/05/2010
2009-07-21363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28288aSECRETARY APPOINTED MR PETER DILWORTH KENNERLEY
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY HEW CAMPBELL
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT SOAMES / 23/07/2008
2008-07-24353LOCATION OF REGISTER OF MEMBERS
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM OVERBURN AVENUE DUMBARTON DUMBARTONSHIRE G82 2RL
2008-07-24190LOCATION OF DEBENTURE REGISTER
2008-06-06RES01ADOPT ARTICLES 29/05/2008
2008-03-17288aSECRETARY APPOINTED HEW CAMPBELL
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY ARTHUR ALLEN
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-02-09288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-12-11288aNEW DIRECTOR APPOINTED
2003-07-05363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-28AUDAUDITOR'S RESIGNATION
2003-01-07288bDIRECTOR RESIGNED
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-04-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AGGREKO HOLDINGS 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 AGGREKO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AGGREKO HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AGGREKO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AGGREKO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGGREKO HOLDINGS LIMITED
Trademarks
We have not found any records of AGGREKO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGGREKO HOLDINGS 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 (70100 - Activities of head offices) as AGGREKO HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AGGREKO HOLDINGS 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 AGGREKO HOLDINGS 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 AGGREKO HOLDINGS 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.