Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGCO MANUFACTURING LIMITED
Company Information for

AGCO MANUFACTURING LIMITED

ABBEY PARK, STONELEIGH, KENILWORTH, CV8 2TQ,
Company Registration Number
00571559
Private Limited Company
Active

Company Overview

About Agco Manufacturing Ltd
AGCO MANUFACTURING LIMITED was founded on 1956-09-14 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Agco Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGCO MANUFACTURING LIMITED
 
Legal Registered Office
ABBEY PARK
STONELEIGH
KENILWORTH
CV8 2TQ
Other companies in CV8
 
 
Filing Information
Company Number 00571559
Company ID Number 00571559
Date formed 1956-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 05:32:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGCO MANUFACTURING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGCO MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
ROGER NEIL BATKIN
Company Secretary 2000-04-19
ADAM CHARLES FROST
Director 2015-10-21
DECLAN FRANCIS HAYDEN
Director 2015-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LESLIE SHARMAN
Director 2012-02-08 2015-11-11
ROGER NEIL BATKIN
Director 2006-08-10 2014-01-23
RICHARD WILLIAM MARKWELL
Director 2006-01-23 2012-02-28
COLIN REX HEFFORD
Director 1998-10-06 2011-09-02
CHARLES STEPHEN DOUGLAS LUPTON
Company Secretary 1992-11-14 2006-08-10
CHARLES STEPHEN DOUGLAS LUPTON
Director 1992-11-14 2006-08-10
STEPHEN HARRY WOOD
Director 2002-01-15 2006-01-24
ADRI VERHAGEN
Director 1999-09-02 2002-01-15
JEREMY BASIL PARKIN
Company Secretary 1992-06-19 1999-08-31
JOHN HUNTER
Director 1998-02-06 1998-10-05
PATRICK SCOTT SHANNON
Director 1996-01-31 1998-02-06
CHRIS PERKINS
Director 1994-06-24 1996-03-19
DOMINIQUE-JEAN MARIE CHAUVIN
Director 1993-11-24 1995-09-30
DAVID JOHN ROACHE
Director 1992-11-14 1994-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER NEIL BATKIN AGCO RECEIVABLES LIMITED Company Secretary 2006-10-03 CURRENT 2006-04-11 Dissolved 2018-04-12
ROGER NEIL BATKIN VALTRA TRACTORS (UK) LIMITED Company Secretary 2004-07-29 CURRENT 1994-10-28 Dissolved 2015-03-05
ROGER NEIL BATKIN MASSEY FERGUSON EXECUTIVE PENSION TRUST LIMITED Company Secretary 2000-07-07 CURRENT 1994-06-27 Dissolved 2015-04-05
ROGER NEIL BATKIN MASSEY FERGUSON STAFF PENSION TRUST LIMITED Company Secretary 2000-07-07 CURRENT 1956-09-24 Active
ROGER NEIL BATKIN MASSEY FERGUSON WORKS PENSION TRUST LIMITED Company Secretary 2000-07-07 CURRENT 1994-06-28 Active
ROGER NEIL BATKIN AGCO SERVICES LIMITED Company Secretary 2000-04-19 CURRENT 1952-06-24 Active
ROGER NEIL BATKIN AGCO INTERNATIONAL LIMITED Company Secretary 2000-04-19 CURRENT 1989-05-24 Active
ROGER NEIL BATKIN AGCO PENSION TRUST LIMITED Company Secretary 2000-01-17 CURRENT 1998-01-22 Active
ADAM CHARLES FROST CIMBRIA (U.K.) LIMITED Director 2017-05-09 CURRENT 1970-08-10 Active
ADAM CHARLES FROST CIMBRIA HOLDINGS LIMITED Director 2016-09-12 CURRENT 2012-07-10 Active
ADAM CHARLES FROST AGCO LIMITED Director 2015-11-11 CURRENT 1952-06-24 Active
ADAM CHARLES FROST AGCO INTERNATIONAL LIMITED Director 2015-11-11 CURRENT 1989-05-24 Active
ADAM CHARLES FROST AGCO MACHINERY LIMITED Director 2015-11-11 CURRENT 2006-05-11 Liquidation
ADAM CHARLES FROST AGCO SERVICES LIMITED Director 2015-04-22 CURRENT 1952-06-24 Active
DECLAN FRANCIS HAYDEN MASSEY FERGUSON WORKS PENSION TRUST LIMITED Director 2016-06-15 CURRENT 1994-06-28 Active
DECLAN FRANCIS HAYDEN AGCO SERVICES LIMITED Director 2015-11-11 CURRENT 1952-06-24 Active
DECLAN FRANCIS HAYDEN AGCO MACHINERY LIMITED Director 2015-04-24 CURRENT 2006-05-11 Liquidation
DECLAN FRANCIS HAYDEN AGCO LIMITED Director 2014-12-08 CURRENT 1952-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-11-14AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-12DIRECTOR APPOINTED MR MARTIN LESLIE SHARMAN
2022-10-12AP01DIRECTOR APPOINTED MR MARTIN LESLIE SHARMAN
2022-10-03APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET MCGEEVER-CATTELL
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET MCGEEVER-CATTELL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-11-01CH01Director's details changed for Mr Adam Charles Frost on 2021-10-01
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-02-03SH0128/01/20 STATEMENT OF CAPITAL GBP 52812384
2020-01-31RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET MCGEEVER-CATTELL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN FRANCIS HAYDEN
2019-03-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 17812384
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 17812384
2015-12-04AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-25MEM/ARTSARTICLES OF ASSOCIATION
2015-11-25RES01ADOPT ARTICLES 25/11/15
2015-11-11AP01DIRECTOR APPOINTED MR DECLAN FRANCIS HAYDEN
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LESLIE SHARMAN
2015-10-22AP01DIRECTOR APPOINTED MR ADAM CHARLES FROST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 17812384
2015-01-02AR0114/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BATKIN
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 17812384
2013-11-14AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-26AR0114/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARKWELL
2012-02-10AP01DIRECTOR APPOINTED MR MARTIN LESLIE SHARMAN
2011-12-07AR0114/11/11 ANNUAL RETURN FULL LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HEFFORD
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL BATKIN / 15/10/2010
2011-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER NEIL BATKIN / 15/10/2010
2010-11-22AR0114/11/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0114/11/09 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-26363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2007-11-21363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: PO BOX 62 BANNER LANE COVENTRY WEST MIDLANDS CV4 9GF
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-11-23363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-08363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02RES13APPOINT AUDITOR 27/12/02
2002-12-13363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-08-08MISCAUDITORS RESIGNATION
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-26288bDIRECTOR RESIGNED
2001-12-04363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-10288aNEW SECRETARY APPOINTED
1999-12-08363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-07288bSECRETARY RESIGNED
1999-04-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-24363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-10-20288aNEW DIRECTOR APPOINTED
1998-10-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AGCO MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGCO MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-01-05 Satisfied COOPERATIVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A., "RABOBANK NEDERLAND", NEW YORK BRANCH(THE ADMINISTRATIVE AGENT)
CHARGE OVER SHARES 2004-01-05 Satisfied COOPERATIVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A., "RABOBANK NEDERLAND", NEW YORK BRANCH(THE ADMINISTRATIVE AGENT)
CHARGE OVER SHARES 2001-04-17 Satisfied COOPERATIVE CENTRALE RAIFFEISEN BOERENLEENBANK B.A. "RABOBANK NEDERLAND" NEW YORK BRANCH
FIXED AND FLOATING CHARGE 2001-04-17 Satisfied COOPERATIVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. "RABOBANK NEDERLAND" NEW YORK BRANCH
FIXED AND FLOATING CHARGE 1994-06-29 Satisfied ITT COMMERCIAL FINANCE CORP
PATENT AND TRADEMARK SECURITY ASSIGNMENT 1994-06-29 Satisfied ITT COMMERCIAL FINANCE CORP.AS COLLATERAL AGENT FOR THE LENDERS UNDER THE CREDIT AGREEMENT
FIXED AND FLOATING CHARGE 1993-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-30 Satisfied MIDLAND BANK PLC
GROUP GUARANTEE AND DEBENTURE 1993-05-19 Satisfied ROYAL BANK OF CANADA EUROPE LIMITEDAS AGENT AND TRUSTEE FOR ITSELF AND FOR THE BANKS
SUPPLEMENTAL MORTGAGE OF STOCKS AND SHARES 1993-01-15 Satisfied LLOYDS BANK PLC
GUARANTEE AND DEBENTURE 1992-11-25 Satisfied LLOYDS BANK PLC
SECOND DEED 1992-06-23 Satisfied BARCLAYS BANK PLC AS TRUSTEE (AS THEREIN DEFINED)
SUPPLEMENTAL DEED 1990-12-03 Satisfied BARCLAYS BANK PLC
CHARGE 1989-05-04 Satisfied BARCLAYS BANK PLC
CHARGE 1983-03-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGCO MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of AGCO MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AGCO MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGCO MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AGCO MANUFACTURING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AGCO MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGCO MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGCO MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.