Check the

AGWOOD LIMITED

Company
AGWOOD LIMITED (04520631)

AGWOOD

Phone: 01303 844 682
A⁺ rating

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

Company name
AGWOOD LIMITED
Company number
04520631
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Aug 2002
Age - 22 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
75
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.