ABOUT AGWOOD LIMITED
Agwood commenced trading in 1978 and has grown and evolved to the present day.
At Agwood we believe in giving the customer the best service available which is why we are proud of our achievement in gaining the following approvals: BAGMA Approved Testing for Trailer Brakes, PUWER and LOLER Approved Installers for Tracker and Cesar Datatag NSTS Sprayer Tests.
Agwood Ltd are the Authorised Dealer for the JCB Landpower range of Fastrac, Loadalls, Wheeled Loaders and Workmax machines covering most of Kent.
In 2017 Agwood Ltd were appointed as the Main Dealer for Sky Agriculture Cultivation and Seed Drilling machinery in Kent. Sky Agriculture Seed Drills provide high capacity drilling solutions for all soil conditions and cultivation systems.
Agwood Ltd are the authorised Dealer for Suzuki ATV in Kent.
© 2017 - 2018 Agwood Ltd
KEY FINANCES
Year
2016
Assets
£2628.27k
▼ £-60.54k (-2.25 %)
Cash
£1.68k
▲ £0.67k (67.27 %)
Liabilities
£21.19k
▼ £-1931.74k (-98.91 %)
Net Worth
£2607.08k
▲ £1871.2k (254.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Canterbury
- Company name
- AGWOOD LIMITED
- Company number
- 04520631
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Aug 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- agwood.co.uk
- Phones
-
01303 844 682
01303 844 336
07885 708 177
07989 486 793
01622 749 819
01622 749 829
07966 338 676
07971 781 285
- Registered Address
- DELANDALE HOUSE, 37 OLD DOVER,
ROAD, CANTERBURY,
KENT,
CT1 3JF
ECONOMIC ACTIVITIES
- 46610
- Wholesale of agricultural machinery, equipment and supplies
LAST EVENTS
- 13 Mar 2017
- Unaudited abridged accounts made up to 31 December 2016
- 30 Aug 2016
- Confirmation statement made on 28 August 2016 with updates
- 07 Apr 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
16 December 2002
- Status
- Outstanding
- Delivered
- 24 December 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
AGWOOD LIMITED DIRECTORS
Sheila Irene Tallontire
Acting
- Appointed
- 28 August 2002
- Role
- Secretary
- Address
- Delandale House, 37 Old Dover, Road, Canterbury, Kent, CT1 3JF
- Name
- TALLONTIRE, Sheila Irene
Ian Peter Wood
Acting
PSC
- Appointed
- 28 August 2002
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Delandale House, 37 Old Dover, Road, Canterbury, Kent, CT1 3JF
- Country Of Residence
- England
- Name
- WOOD, Ian Peter
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 28 August 2002
- Resigned
- 28 August 2002
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 28 August 2002
- Resigned
- 28 August 2002
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.