Ag Retallack Limited

DataGardener
live
Micro

Ag Retallack Limited

11352386Private Limited With Share Capital

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP27TG
Incorporated

09/05/2018

Company Age

7 years

Directors

3

Employees

2

SIC Code

55201

Risk

high risk

Company Overview

Registration, classification & business activity

Ag Retallack Limited (11352386) is a private limited with share capital incorporated on 09/05/2018 (7 years old) and registered in hemel hempstead, HP27TG. The company operates under SIC code 55201 and is classified as Micro.

Private Limited With Share Capital
SIC: 55201
Micro
Incorporated 09/05/2018
HP27TG
2 employees

Financial Overview

Total Assets

£9.77M

Liabilities

£58.92M

Net Assets

£-49.15M

Turnover

£9.07M

Cash

£87.7K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

58
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-10-2025
Legacy
Category:Accounts
Date:06-10-2025
Legacy
Category:Other
Date:06-10-2025
Legacy
Category:Other
Date:06-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2025
Resolution
Category:Resolution
Date:10-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-07-2024
Legacy
Category:Other
Date:30-07-2024
Legacy
Category:Accounts
Date:04-06-2024
Legacy
Category:Other
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-01-2024
Legacy
Category:Other
Date:21-01-2024
Legacy
Category:Accounts
Date:10-01-2024
Legacy
Category:Other
Date:10-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2022
Resolution
Category:Resolution
Date:04-04-2022
Memorandum Articles
Category:Incorporation
Date:04-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2018
Incorporation Company
Category:Incorporation
Date:09-05-2018

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Retallack Resort & Spa, Winnards Perch, St Columb, Cornwall, TR96DE
The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estat, Hemel Hempstead, HP27TGRegistered

Contact

01637882450
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP27TG