Company NameAgricultural Machinery (Nantwich) Limited
Company StatusActive
Company Number00491211
CategoryPrivate Limited Company
Incorporation Date2 February 1951(72 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Robert Charles Hughes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(50 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone Lane
Nantwich
Cheshire
CW5 5PJ
Director NameMr Stuart Anthony Cornthwaite
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2009(58 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone Lane
Nantwich
Cheshire
CW5 5PJ
Director NameMr Benjamin Nicolas Shield
Date of BirthApril 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(70 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone Lane
Nantwich
Cheshire
CW5 5PJ
Secretary NameMr Benjamin Nicolas Shield
StatusCurrent
Appointed01 June 2021(70 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressMillstone Lane
Nantwich
Cheshire
CW5 5PJ
Director NameSandra Moran
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(71 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone Lane
Nantwich
Cheshire
CW5 5PJ
Director NameBrian Frederick Burrows
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(40 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 May 2001)
RoleSales Director
Correspondence Address2 Willowbank
Nantwich
Cheshire
CW5 6HS
Director NameBertha Hughes
Date of BirthNovember 1909 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(40 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 07 March 2009)
RoleCompany Director
Correspondence Address182 Crewe Road
Willaston
Nantwich
Cheshire
CW5 6NE
Director NameJohn Herbert Lloyd Hughes
Date of BirthFebruary 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(40 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 February 2008)
RoleManaging Director
Correspondence Address182 Crewe Road
Willaston
Nantwich
Cheshire
CW5 6NE
Director NameMr John Kenneth Hughes
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(40 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 07 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook 180 Crewe Road
Willaston
Nantwich
Cheshire
CW5 6NF
Secretary NameMrs Marie Hughes
NationalityBritish
StatusResigned
Appointed18 May 1991(40 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 07 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook 180 Crewe Road
Willaston
Nantwich
Cheshire
CW5 6NF
Director NameMr David John Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(57 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Holly Dene Drive
Lostock
Bolton
BL6 4NP
Secretary NameMr David John Hughes
NationalityBritish
StatusResigned
Appointed01 June 2008(57 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Holly Dene Drive
Lostock
Bolton
BL6 4NP
Director NameMr John Edwin Ashe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(58 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Laurel Gardens
Kendal
Cumbria
LA9 6FE
Secretary NameMr John Edwin Ashe
NationalityBritish
StatusResigned
Appointed07 March 2009(58 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Laurel Gardens
Kendal
Cumbria
LA9 6FE
Director NameNigel John Worthington
Date of BirthMarch 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(59 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMillstone Lane
Nantwich
Cheshire
CW5 5PJ

Contact

Websitewww.ag-mac.co.uk
Telephone01270 624141
Telephone regionCrewe

Location

Registered AddressMillstone Lane
Nantwich
Cheshire
CW5 5PJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

5.1k at £1Cornthwaite Investments (Ag) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,764,626
Gross Profit£864,179
Net Worth£2,322,216
Cash£365,882
Current Liabilities£4,167,920

Accounts

Latest Accounts31 December 2022 (8 months, 3 weeks ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (4 months ago)
Next Return Due1 June 2024 (8 months, 1 week from now)

Charges

12 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 December 1985Delivered on: 9 January 1986
Satisfied on: 28 February 2009
Persons entitled: Farming & Agricultural Finance Limited

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the company's stocks of new and used agricultural machinery.
Fully Satisfied
3 December 1985Delivered on: 6 December 1985
Satisfied on: 28 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & the benefit of any licences. Legal mortgage over f/h property k/a land situate in millstone lane nantwich and/or the proceeds of sale thereof.
Fully Satisfied
8 February 1980Delivered on: 13 February 1980
Satisfied on: 28 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crow lane farm newton le willows merseyside title no. MS109147. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1979Delivered on: 3 August 1979
Satisfied on: 28 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property plot of land approx 1950 sq yds & buildings situates at beam bridge nantwich cheshire more particularly described in conveyance dated 30 aug 73. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1979Delivered on: 3 August 1979
Satisfied on: 28 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property approx 1 acre of land & buildings at bromfield mold clwyd more particularly described in conveyance dated 2 jun 77. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1978Delivered on: 22 August 1978
Satisfied on: 28 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in millstone lane, nantwich as described in a conveyance dated 8/5/1958. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 December 2020Full accounts made up to 31 December 2019 (31 pages)
8 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
8 June 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
24 July 2019Full accounts made up to 28 February 2019 (28 pages)
27 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 28 February 2018 (28 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 June 2017Full accounts made up to 28 February 2017 (28 pages)
27 June 2017Full accounts made up to 28 February 2017 (28 pages)
18 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 July 2016Full accounts made up to 29 February 2016 (27 pages)
20 July 2016Full accounts made up to 29 February 2016 (27 pages)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,125
(6 pages)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,125
(6 pages)
24 November 2015Full accounts made up to 28 February 2015 (23 pages)
24 November 2015Full accounts made up to 28 February 2015 (23 pages)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,125
(6 pages)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,125
(6 pages)
7 November 2014Full accounts made up to 28 February 2014 (22 pages)
7 November 2014Full accounts made up to 28 February 2014 (22 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,125
(6 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,125
(6 pages)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
6 November 2013Full accounts made up to 28 February 2013 (22 pages)
6 November 2013Full accounts made up to 28 February 2013 (22 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
13 July 2012Full accounts made up to 29 February 2012 (22 pages)
13 July 2012Full accounts made up to 29 February 2012 (22 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
24 April 2012Termination of appointment of Nigel Worthington as a director (2 pages)
24 April 2012Termination of appointment of Nigel Worthington as a director (2 pages)
3 November 2011Full accounts made up to 28 February 2011 (21 pages)
3 November 2011Full accounts made up to 28 February 2011 (21 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
22 February 2011Appointment of Nigel John Worthington as a director (3 pages)
22 February 2011Appointment of Nigel John Worthington as a director (3 pages)
22 November 2010Full accounts made up to 28 February 2010 (22 pages)
22 November 2010Full accounts made up to 28 February 2010 (22 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 August 2010Director's details changed for Robert Charles Hughes on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Robert Charles Hughes on 1 April 2010 (2 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Robert Charles Hughes on 1 April 2010 (2 pages)
3 January 2010Accounts for a medium company made up to 7 March 2009 (16 pages)
3 January 2010Accounts for a medium company made up to 7 March 2009 (16 pages)
3 January 2010Accounts for a medium company made up to 7 March 2009 (16 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
19 March 2009Appointment terminate, director and secretary david john hughes logged form (1 page)
19 March 2009Appointment terminate, director and secretary david john hughes logged form (1 page)
18 March 2009Appointment terminated director john hughes (1 page)
18 March 2009Director and secretary appointed john edwin ashe (2 pages)
18 March 2009Appointment terminated director bertha hughes (1 page)
18 March 2009Appointment terminated secretary marie hughes (1 page)
18 March 2009Director and secretary appointed john edwin ashe (2 pages)
18 March 2009Appointment terminated director bertha hughes (1 page)
18 March 2009Director appointed stuart anthony cornthwaite (2 pages)
18 March 2009Appointment terminated secretary marie hughes (1 page)
18 March 2009Director appointed stuart anthony cornthwaite (2 pages)
18 March 2009Appointment terminated director john hughes (1 page)
12 March 2009Resolutions
  • RES13 ‐ Section 191 07/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 March 2009Resolutions
  • RES13 ‐ Section 191 07/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 November 2008Director appointed mr david john hughes (1 page)
6 November 2008Secretary appointed mr david john hughes (1 page)
6 November 2008Secretary appointed mr david john hughes (1 page)
6 November 2008Director appointed mr david john hughes (1 page)
15 July 2008Accounts for a small company made up to 29 February 2008 (16 pages)
15 July 2008Accounts for a small company made up to 29 February 2008 (16 pages)
24 June 2008Return made up to 18/05/08; full list of members (5 pages)
24 June 2008Return made up to 18/05/08; full list of members (5 pages)
20 June 2008Appointment terminated director john hughes (1 page)
20 June 2008Appointment terminated director john hughes (1 page)
5 June 2007Accounts for a medium company made up to 28 February 2007 (16 pages)
5 June 2007Accounts for a medium company made up to 28 February 2007 (16 pages)
23 May 2007Return made up to 18/05/07; full list of members (4 pages)
23 May 2007Return made up to 18/05/07; full list of members (4 pages)
3 August 2006Accounts for a medium company made up to 28 February 2006 (16 pages)
3 August 2006Accounts for a medium company made up to 28 February 2006 (16 pages)
19 May 2006Return made up to 18/05/06; full list of members (4 pages)
19 May 2006Return made up to 18/05/06; full list of members (4 pages)
13 July 2005Accounts for a medium company made up to 28 February 2005 (15 pages)
13 July 2005Accounts for a medium company made up to 28 February 2005 (15 pages)
8 June 2005Return made up to 18/05/05; full list of members (4 pages)
8 June 2005Return made up to 18/05/05; full list of members (4 pages)
4 October 2004Accounts for a medium company made up to 28 February 2004 (15 pages)
4 October 2004Accounts for a medium company made up to 28 February 2004 (15 pages)
7 June 2004Return made up to 18/05/04; full list of members (9 pages)
7 June 2004Return made up to 18/05/04; full list of members (9 pages)
29 May 2003Return made up to 18/05/03; full list of members (9 pages)
29 May 2003Full accounts made up to 28 February 2003 (14 pages)
29 May 2003Return made up to 18/05/03; full list of members (9 pages)
29 May 2003Full accounts made up to 28 February 2003 (14 pages)
30 May 2002Return made up to 18/05/02; full list of members (9 pages)
30 May 2002Full accounts made up to 28 February 2002 (14 pages)
30 May 2002Full accounts made up to 28 February 2002 (14 pages)
30 May 2002Return made up to 18/05/02; full list of members (9 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
26 June 2001Return made up to 18/05/01; full list of members (8 pages)
26 June 2001Full accounts made up to 28 February 2001 (14 pages)
26 June 2001Return made up to 18/05/01; full list of members (8 pages)
26 June 2001Full accounts made up to 28 February 2001 (14 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
8 June 2000Full accounts made up to 28 February 2000 (15 pages)
8 June 2000Full accounts made up to 28 February 2000 (15 pages)
31 May 2000Return made up to 18/05/00; full list of members (8 pages)
31 May 2000Return made up to 18/05/00; full list of members (8 pages)
26 May 1999Full accounts made up to 28 February 1999 (15 pages)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
26 May 1999Full accounts made up to 28 February 1999 (15 pages)
26 May 1998Return made up to 18/05/98; full list of members (6 pages)
26 May 1998Return made up to 18/05/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
30 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
30 May 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Accounts for a small company made up to 28 February 1996 (6 pages)
30 May 1996Accounts for a small company made up to 28 February 1996 (6 pages)
30 May 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 June 1994Return made up to 18/05/94; full list of members (5 pages)
1 June 1994Return made up to 18/05/94; full list of members (5 pages)
26 May 1993Return made up to 18/05/93; full list of members (6 pages)
26 May 1993Return made up to 18/05/93; full list of members (6 pages)
21 May 1992Return made up to 18/05/92; no change of members (4 pages)
21 May 1992Return made up to 18/05/92; no change of members (4 pages)
4 June 1991Return made up to 18/05/91; no change of members (6 pages)
4 June 1991Return made up to 18/05/91; no change of members (6 pages)
5 June 1990Return made up to 18/05/90; full list of members (4 pages)
5 June 1990Return made up to 18/05/90; full list of members (4 pages)
14 June 1989Return made up to 02/06/89; full list of members (5 pages)
14 June 1989Return made up to 02/06/89; full list of members (5 pages)
1 September 1988Return made up to 21/06/88; full list of members (4 pages)
1 September 1988Return made up to 21/06/88; full list of members (4 pages)
29 July 1987Return made up to 03/06/87; full list of members (5 pages)
29 July 1987Return made up to 03/06/87; full list of members (5 pages)
11 July 1986Return made up to 09/07/86; full list of members (5 pages)
11 July 1986Return made up to 09/07/86; full list of members (5 pages)
9 January 1986Particulars of mortgage/charge (3 pages)
9 January 1986Particulars of mortgage/charge (3 pages)
6 December 1985Particulars of mortgage/charge (3 pages)
6 December 1985Particulars of mortgage/charge (3 pages)
27 September 1985Annual return made up to 25/09/85 (7 pages)
27 September 1985Annual return made up to 25/09/85 (7 pages)
13 February 1980Particulars of mortgage/charge (2 pages)
13 February 1980Particulars of mortgage/charge (2 pages)
3 August 1979Particulars of mortgage/charge (2 pages)
3 August 1979Particulars of mortgage/charge (2 pages)
3 August 1979Particulars of property mortgage/charge (2 pages)
3 August 1979Particulars of property mortgage/charge (2 pages)
22 August 1978Particulars of mortgage/charge (2 pages)
22 August 1978Particulars of mortgage/charge (2 pages)
21 November 1955Particulars of contract relating to shares (3 pages)
21 November 1955Particulars of contract relating to shares (3 pages)
18 November 1955Allotment of shares (3 pages)
18 November 1955Allotment of shares (3 pages)
25 April 1951Allotment of shares (3 pages)
25 April 1951Allotment of shares (3 pages)
2 February 1951Incorporation (14 pages)
2 February 1951Incorporation (14 pages)