Company NameAGK Investments Ltd
Company StatusActive
Company Number10200912
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)
Previous NameBeaumont & Groom Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew Beaumont
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence Address10 Walton View
Crofton
Wakefield
WF4 1NJ
Director NameMiss Kimberly Anne Bryant
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 High Street
Crofton
Wakefield
WF4 1NF
Director NameMr Graham Dodson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(4 years after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 High Street
Crofton
Wakefield
WF4 1NF
Director NameMrs Jacqueline Groom
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RolePub Landlord
Country of ResidenceUnited Kingdom
Correspondence Address10 Walton View
Crofton
Wakefield
WF4 1NJ
Director NameMr Mark Lee Groom
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RolePub Landlord
Country of ResidenceUnited Kingdom
Correspondence Address10 Walton View
Crofton
Wakefield
WF4 1NJ

Location

Registered Address15 High Street
Crofton
Wakefield
WF4 1NF
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishCrofton
WardCrofton, Ryhill and Walton
Built Up AreaCrofton

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

17 December 2018Delivered on: 20 December 2018
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: The royal oak. 15 high street. Crofton. Wakefield. WF4 1NF. Registered title number: WYK824115.
Outstanding
17 December 2018Delivered on: 20 December 2018
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: The royal oak. 15 high street. Crofton. Wakefield. WF4 1NF. Registered title number: WYK50374.
Outstanding
1 September 2016Delivered on: 2 September 2016
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: Leasehold land the royal oak 15 high street crofton wakefield.
Outstanding
25 August 2016Delivered on: 26 August 2016
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: The royal oak 15 high street crofton wakefield.
Outstanding

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
25 August 2022Satisfaction of charge 102009120002 in full (1 page)
25 August 2022Satisfaction of charge 102009120001 in full (1 page)
24 August 2022Satisfaction of charge 102009120004 in full (1 page)
24 August 2022Satisfaction of charge 102009120003 in full (1 page)
22 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 May 2021 (5 pages)
21 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
8 June 2020Appointment of Mr Graham Dodson as a director on 8 June 2020 (2 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 December 2019Micro company accounts made up to 31 May 2017 (5 pages)
20 December 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 October 2019Registered office address changed from 10 Walton View Crofton Wakefield WF4 1NJ England to 15 High Street Crofton Wakefield WF4 1NF on 29 October 2019 (1 page)
7 June 2019Cessation of Jacqueline Groom as a person with significant control on 17 December 2018 (1 page)
7 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
7 June 2019Cessation of Mark Lee Groom as a person with significant control on 17 December 2018 (1 page)
6 March 2019Second filing of Confirmation Statement dated 25/05/2017 (7 pages)
15 January 2019Company name changed beaumont & groom LIMITED\certificate issued on 15/01/19 (3 pages)
3 January 2019Termination of appointment of Jacqueline Groom as a director on 17 December 2018 (1 page)
3 January 2019Termination of appointment of Mark Lee Groom as a director on 17 December 2018 (1 page)
20 December 2018Registration of charge 102009120003, created on 17 December 2018 (4 pages)
20 December 2018Registration of charge 102009120004, created on 17 December 2018 (4 pages)
27 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
7 June 201725/05/17 Statement of Capital gbp 4.00
  • ANNOTATION Clarification a second filed CS01 (Part 2 Statement of capital change, Part 4 Shareholder information change) was registered on 06/03/2019.
(10 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (9 pages)
7 June 2017Director's details changed for Mr Andrew Beaumont on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Andrew Beaumont on 7 June 2017 (2 pages)
7 March 2017Registered office address changed from 15 High Street High Street Crofton Wakefield West Yorkshire WF4 1NF United Kingdom to 10 Walton View Crofton Wakefield WF4 1NJ on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 15 High Street High Street Crofton Wakefield West Yorkshire WF4 1NF United Kingdom to 10 Walton View Crofton Wakefield WF4 1NJ on 7 March 2017 (1 page)
2 September 2016Registration of charge 102009120002, created on 1 September 2016 (6 pages)
2 September 2016Registration of charge 102009120002, created on 1 September 2016 (6 pages)
26 August 2016Registration of charge 102009120001, created on 25 August 2016 (6 pages)
26 August 2016Registration of charge 102009120001, created on 25 August 2016 (6 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 220,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 220,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)