Company NameA.G. (Site Services) Limited
DirectorsNigel Paul Chippindale and Peter Gordon Chippindale
Company StatusActive - Proposal to Strike off
Company Number01045895
CategoryPrivate Limited Company
Incorporation Date13 March 1972(52 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Paul Chippindale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(42 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House Ring Road
Lower Wortley
Leeds
LS12 5PX
Director NameMr Peter Gordon Chippindale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(42 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House Ring Road
Lower Wortley
Leeds
LS12 5PX
Director NameMr Colin Peter Hird
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address59 Longlands Road
Carlisle
Cumbria
CA3 9AE
Director NameMr David Pert Robb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 August 1998)
RoleAccountant
Correspondence Address94 Greenlees Road
Cambuslang
Glasgow
Lanarkshire
G72 8DU
Scotland
Secretary NameMr David Pert Robb
NationalityBritish
StatusResigned
Appointed13 October 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address94 Greenlees Road
Cambuslang
Glasgow
Lanarkshire
G72 8DU
Scotland
Director NameDonald Barton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressTwo Gates Wood Lane
Mobberley
Cheshire
WA16 7NP
Director NameMr Geoffrey Joseph Hanks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(26 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Severn Close
Bicester
Oxfordshire
OX26 2NN
Director NameRobert Moreton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(26 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hundridge Farm
Little Hundridge Lane Hyde End
Great Missenden
Buckinghamshire
HP16 0RP
Secretary NameMr Geoffrey Joseph Hanks
NationalityBritish
StatusResigned
Appointed17 August 1998(26 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Severn Close
Bicester
Oxfordshire
OX26 2NN

Contact

Websitewww.agsiteservices.co.uk

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Wilmslow Plant Hire Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

18 December 2014Delivered on: 18 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 October 1990Delivered on: 16 October 1990
Satisfied on: 1 December 1995
Persons entitled: Gotabank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 September 1984Delivered on: 18 September 1984
Satisfied on: 12 December 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreements and the charge.
Particulars: All leasing agreements all moneys payable under the agreements the goods comprised in the above agreements the benefit of all guarantees indemnities negotiable instruments & securities the benefit of all insurances (see doc M26).
Fully Satisfied
21 July 1982Delivered on: 7 August 1982
Satisfied on: 12 December 1989
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge on hiring agreements relating to portacabins owned by lloyds and scottish trust limited and subject to conditional sale agreements with the company entered into from time to time.
Fully Satisfied
26 July 1982Delivered on: 4 August 1982
Satisfied on: 6 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
Fully Satisfied

Filing History

8 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
27 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (3 pages)
3 August 2017Cessation of Nigel Paul Chippindale as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Peter Gordon Chippindale as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Wilmslow Plant Hire Company Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Peter Gordon Chippindale as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Wilmslow Plant Hire Company Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Nigel Paul Chippindale as a person with significant control on 3 August 2017 (1 page)
8 October 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
8 October 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
20 August 2015Director's details changed for Mr Peter Gordon Chippindale on 30 November 2014 (2 pages)
20 August 2015Director's details changed for Mr Nigel Paul Chippindale on 30 November 2014 (2 pages)
20 August 2015Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015 (1 page)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015 (1 page)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Director's details changed for Mr Peter Gordon Chippindale on 30 November 2014 (2 pages)
20 August 2015Director's details changed for Mr Nigel Paul Chippindale on 30 November 2014 (2 pages)
18 December 2014Registration of charge 010458950005, created on 18 December 2014 (23 pages)
18 December 2014Registration of charge 010458950005, created on 18 December 2014 (23 pages)
4 December 2014Appointment of Mr Peter Gordon Chippindale as a director on 5 November 2014 (2 pages)
4 December 2014Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page)
4 December 2014Registered office address changed from Omega Works Stuart Road Bred Bury Stockport SK6 2SR to Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Omega Works Stuart Road Bred Bury Stockport SK6 2SR to Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Omega Works Stuart Road Bred Bury Stockport SK6 2SR to Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Geoffrey Joseph Hanks as a director on 5 November 2014 (1 page)
4 December 2014Appointment of Mr Peter Gordon Chippindale as a director on 5 November 2014 (2 pages)
4 December 2014Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page)
4 December 2014Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page)
4 December 2014Termination of appointment of Robert Moreton as a director on 5 November 2014 (1 page)
4 December 2014Appointment of Mr Nigel Paul Chippindale as a director on 5 November 2014 (2 pages)
4 December 2014Termination of appointment of Geoffrey Joseph Hanks as a director on 5 November 2014 (1 page)
4 December 2014Appointment of Mr Nigel Paul Chippindale as a director on 5 November 2014 (2 pages)
4 December 2014Termination of appointment of Robert Moreton as a director on 5 November 2014 (1 page)
4 December 2014Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page)
4 December 2014Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page)
4 December 2014Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page)
4 December 2014Appointment of Mr Peter Gordon Chippindale as a director on 5 November 2014 (2 pages)
4 December 2014Termination of appointment of Geoffrey Joseph Hanks as a director on 5 November 2014 (1 page)
4 December 2014Termination of appointment of Robert Moreton as a director on 5 November 2014 (1 page)
4 December 2014Appointment of Mr Nigel Paul Chippindale as a director on 5 November 2014 (2 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
22 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 July 2005Return made up to 30/06/05; full list of members (3 pages)
15 July 2005Return made up to 30/06/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 April 2002Registered office changed on 08/04/02 from: little hundridge farm little hundridge lane, great missenden buckinghamshire HP16 0RP (1 page)
8 April 2002Registered office changed on 08/04/02 from: little hundridge farm little hundridge lane, great missenden buckinghamshire HP16 0RP (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
23 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
12 July 1999Return made up to 30/06/99; full list of members (6 pages)
12 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
23 July 1998Return made up to 30/06/98; no change of members (8 pages)
23 July 1998Return made up to 30/06/98; no change of members (8 pages)
1 April 1998Accounts made up to 31 December 1997 (7 pages)
1 April 1998Accounts made up to 31 December 1997 (7 pages)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 May 1997Accounts made up to 31 December 1996 (9 pages)
8 May 1997Accounts made up to 31 December 1996 (9 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
27 March 1996Accounts made up to 31 December 1995 (11 pages)
27 March 1996Accounts made up to 31 December 1995 (11 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (13 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 February 1972Incorporation (14 pages)
29 February 1972Incorporation (14 pages)