Company NameAgemaspark Ltd
DirectorsPaul Leslie Stockhill and Nicola Stockhill
Company StatusActive
Company Number04499961
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Paul Leslie Stockhill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(2 days after company formation)
Appointment Duration21 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Wesley Close
Hepworth
Doncaster
South Yorkshire
DN9 1SP
Secretary NameMr Paul Leslie Stockhill
NationalityBritish
StatusCurrent
Appointed02 August 2002(2 days after company formation)
Appointment Duration21 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Wesley Close
Hepworth
Doncaster
South Yorkshire
DN9 1SP
Director NameMrs Nicola Stockhill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wesley Close
Epworth
Doncaster
DN9 1SP
Director NameMr Bryan Patrick Moylan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(2 days after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIsland Lane Farm Ashby Road
Stapleton
Leicester
LE9 8JE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.agemaspark.co.uk
Telephone01302 882666
Telephone regionDoncaster

Location

Registered AddressUnit 1 & 2 Sandall Carr Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

12.8k at £2.5Bryan Moylan
51.00%
Ordinary
12.3k at £2.5Paul Stockhill
49.00%
Ordinary

Financials

Year2014
Net Worth£284,899
Cash£123,675
Current Liabilities£349,311

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

31 March 2017Delivered on: 3 April 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
16 July 2012Delivered on: 20 July 2012
Persons entitled: Eurospark Limited

Classification: Chattel mortrgage
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Agemaspark machines. Es 1450 qty 2 edm sink serial no 8503N and D8-001-024. Es 900 qty 1 edm sink serial no 4519-M. joemars P430 qty 2 edm sink serial no 0 122466 and 0050757 2005 and 2007. for further details of machines charged please see form MG01.
Outstanding
24 June 2003Delivered on: 26 June 2003
Satisfied on: 6 July 2012
Persons entitled: Yorkshire Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
8 February 2018Appointment of Mrs Nicola Stockhill as a director on 8 February 2018 (2 pages)
29 September 2017Notification of Agemaspark Holdings Limited as a person with significant control on 29 September 2017 (1 page)
29 September 2017Cessation of Bryan Patrick Moylan as a person with significant control on 31 March 2017 (1 page)
29 September 2017Cessation of Paul Leslie Stockhill as a person with significant control on 29 September 2017 (1 page)
29 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
29 September 2017Notification of Agemaspark Holdings Limited as a person with significant control on 31 March 2017 (1 page)
29 September 2017Cessation of Bryan Patrick Moylan as a person with significant control on 29 September 2017 (1 page)
29 September 2017Cessation of Paul Leslie Stockhill as a person with significant control on 31 March 2017 (1 page)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 May 2017Termination of appointment of Bryan Patrick Moylan as a director on 31 March 2017 (1 page)
2 May 2017Satisfaction of charge 2 in full (1 page)
2 May 2017Satisfaction of charge 2 in full (1 page)
2 May 2017Termination of appointment of Bryan Patrick Moylan as a director on 31 March 2017 (1 page)
5 April 2017Registered office address changed from Island Lane Farm Ashby Road Stapleton Leicestershire LE9 8JE to Unit 1 & 2 Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Island Lane Farm Ashby Road Stapleton Leicestershire LE9 8JE to Unit 1 & 2 Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL on 5 April 2017 (1 page)
3 April 2017Registration of charge 044999610003, created on 31 March 2017 (37 pages)
3 April 2017Registration of charge 044999610003, created on 31 March 2017 (37 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 62,500
(5 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 62,500
(5 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 62,500
(5 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 62,500
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 62,500
(5 pages)
13 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 62,500
(5 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Paul Stockhill on 18 September 2010 (2 pages)
4 November 2010Director's details changed for Paul Stockhill on 18 September 2010 (2 pages)
4 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 November 2007Return made up to 18/09/07; full list of members (3 pages)
8 November 2007Return made up to 18/09/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 September 2006Return made up to 18/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2006Return made up to 18/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 October 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 September 2004Return made up to 31/07/04; full list of members (7 pages)
27 September 2004Return made up to 31/07/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
19 November 2002Ad 09/10/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
19 November 2002£ nc 100/100000 08/11/02 (1 page)
19 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2002£ nc 100/100000 08/11/02 (1 page)
19 November 2002Ad 09/10/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
19 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2002Registered office changed on 29/10/02 from: eurospark LTD, warwick road littlethorpe leicester leicestershire LE19 2JA (1 page)
29 October 2002Registered office changed on 29/10/02 from: eurospark LTD, warwick road littlethorpe leicester leicestershire LE19 2JA (1 page)
21 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
21 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New secretary appointed;new director appointed (1 page)
13 August 2002New secretary appointed;new director appointed (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (1 page)
13 August 2002New director appointed (1 page)
31 July 2002Incorporation (16 pages)
31 July 2002Incorporation (16 pages)