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

AGINCOURT CONTRACTORS LIMITED

PORTSMOUTH TECHNOPOLE, KINGSTON CRESCENT, PORTSMOUTH, HAMPSHIRE, PO2 8FA,
Company Registration Number
04473400
Private Limited Company
Active

Company Overview

About Agincourt Contractors Ltd
AGINCOURT CONTRACTORS LIMITED was founded on 2002-06-29 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Agincourt Contractors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGINCOURT CONTRACTORS LIMITED
 
Legal Registered Office
PORTSMOUTH TECHNOPOLE
KINGSTON CRESCENT
PORTSMOUTH
HAMPSHIRE
PO2 8FA
Other companies in PO17
 
Filing Information
Company Number 04473400
Company ID Number 04473400
Date formed 2002-06-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711910272  
Last Datalog update: 2023-08-06 15:26:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGINCOURT CONTRACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H2O ACCOUNTING LIMITED   HOLLAND ACCOUNTANCY 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 AGINCOURT CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
DAMIEN DEREK BROADHURST
Director 2002-06-29
EMMA BROADHURST
Director 2002-06-29
RACHEL CATHERINE BRYANT
Director 2004-01-20
STEPHEN CHRISTOPHER BRYANT
Director 2004-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIEN DEREK BROADHURST
Company Secretary 2002-06-29 2009-07-01
NICOLA CREW
Director 2002-06-29 2005-04-21
STEVEN RICHARD CREW
Director 2002-06-29 2005-02-11
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-06-29 2002-06-29

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
2023-07-07CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-0530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18PSC04Change of details for Mr Stephen Christopher Bryant as a person with significant control on 2021-11-18
2021-11-18CH01Director's details changed for Rachel Catherine Bryant on 2021-11-18
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL England
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-03-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15PSC04Change of details for Mr Stephen Christopher Bryant as a person with significant control on 2017-11-08
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER BRYANT / 08/11/2017
2018-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CATHERINE BRYANT / 08/11/2017
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN DEREK BROADHURST
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER BRYANT
2017-05-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 210
2016-07-15AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM C/O H2O Accounting Limited the Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ
2015-12-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 210
2015-07-16AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 210
2014-07-21AR0129/06/14 ANNUAL RETURN FULL LIST
2014-03-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM THE OLD DAIRY LITTLE TAPNAGE ESTATE TITCHFIELD LANE WICKHAM HAMPSHIRE PO17 5PQ UNITED KINGDOM
2012-07-10AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM GROUND FLOOR 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EZ
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER BRYANT / 29/06/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CATHERINE BRYANT / 29/06/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA BROADHURST / 29/06/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN DEREK BROADHURST / 29/06/2012
2011-12-14AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-21AR0129/06/11 FULL LIST
2010-12-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-20RES12VARYING SHARE RIGHTS AND NAMES
2010-09-20RES01ADOPT ARTICLES 03/09/2010
2010-09-20SH0103/09/10 STATEMENT OF CAPITAL GBP 210
2010-09-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-02AR0129/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER BRYANT / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CATHERINE BRYANT / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA BROADHURST / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN DEREK BROADHURST / 29/06/2010
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY DAMIEN BROADHURST
2009-03-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-03-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-09363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-2788(2)RAD 01/09/06--------- £ SI 30@1=30 £ IC 150/180
2006-07-18363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-2088(2)RAD 20/01/04--------- £ SI 50@1
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-29363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2004-10-27225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24363aRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-05-28395PARTICULARS OF MORTGAGE/CHARGE
2002-08-1988(2)RAD 29/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-09288bSECRETARY RESIGNED
2002-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AGINCOURT CONTRACTORS 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 AGINCOURT CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-24 Outstanding HSBC BANK PLC
DEBENTURE 2003-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AGINCOURT CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of AGINCOURT CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGINCOURT CONTRACTORS LIMITED
Trademarks
We have not found any records of AGINCOURT CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGINCOURT CONTRACTORS 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 (41100 - Development of building projects) as AGINCOURT CONTRACTORS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where AGINCOURT CONTRACTORS 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 AGINCOURT CONTRACTORS 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 AGINCOURT CONTRACTORS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3