Background WavePink WaveYellow Wave

A.G. STANDARD COMPANY LIMITED (00236070)

A.G. STANDARD COMPANY LIMITED (00236070) is an active UK company. incorporated on 2 January 1929. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. A.G. STANDARD COMPANY LIMITED has been registered for 97 years. Current directors include ASHTON, Helen Louise.

Company Number
00236070
Status
active
Type
ltd
Incorporated
2 January 1929
Age
97 years
Address
C/O The Alumasc Group Plc, Kettering, NN15 5JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHTON, Helen Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.G. STANDARD COMPANY LIMITED

A.G. STANDARD COMPANY LIMITED is an active company incorporated on 2 January 1929 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. A.G. STANDARD COMPANY LIMITED was registered 97 years ago.(SIC: 99999)

Status

active

Active since 97 years ago

Company No

00236070

LTD Company

Age

97 Years

Incorporated 2 January 1929

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

C/O The Alumasc Group Plc Station Road Burton Latimer Kettering, NN15 5JP,

Timeline

11 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Left
May 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

ASHTON, Helen Louise

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born June 1962
Director
Appointed 07 May 2019

EVANS, Derek Graham

Resigned
16 The Willows, AmershamHP6 5NT
Secretary
Appointed N/A
Resigned 20 Jun 1995

JOWETT, Jonathan David

Resigned
9 Hodnet Close, NorthamptonNN4 0XY
Secretary
Appointed 28 Jan 1997
Resigned 01 Mar 1999

MAGSON, Andrew

Resigned
Sutton Bassett House, Market HarboroughLE16 8HP
Secretary
Appointed 02 Oct 2006
Resigned 26 Apr 2010

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Secretary
Appointed 01 Mar 1999
Resigned 02 Oct 2006

SOWERBY, David Richard

Resigned
6 Church Way, NorthamptonNN7 1DG
Secretary
Appointed 20 Jun 1995
Resigned 28 Jan 1997

WATERTON-ZHOU, Kemi

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Secretary
Appointed 31 May 2018
Resigned 13 Aug 2019

DORANDA LIMITED

Resigned
Station Road, KetteringNN15 5JP
Corporate secretary
Appointed 14 Apr 2010
Resigned 31 May 2018

BAILIE, William Henry Mccracken

Resigned
Cleomack, AylesburyHP18 0DT
Born August 1942
Director
Appointed 20 Jun 1995
Resigned 29 Aug 2003

BOYNTON, Kirstan Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born March 1979
Director
Appointed 01 Oct 2016
Resigned 14 Sept 2018

BRYAN, Peter Anthony

Resigned
7 Glenfields, NottinghamNG25 0AS
Born June 1935
Director
Appointed 20 Jun 1995
Resigned 08 Oct 1996

COOKMAN, Richard James

Resigned
63 Malham Drive, KetteringNN16 9FS
Born June 1977
Director
Appointed 16 Mar 2010
Resigned 03 Apr 2012

DOUGLAS, John David

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born July 1957
Director
Appointed 03 Apr 2012
Resigned 01 Oct 2016

EVANS, Derek Graham

Resigned
16 The Willows, AmershamHP6 5NT
Born October 1951
Director
Appointed N/A
Resigned 12 Apr 2011

HOLLOWAY, Terrance

Resigned
1 King Harry Lane, St AlbansAL3 4AS
Born February 1945
Director
Appointed N/A
Resigned 13 May 2002

HUME, Andrew John

Resigned
Thirlestaine Lodge Thirlestaine Road, CheltenhamGL53 7AS
Born January 1957
Director
Appointed 01 Jul 1999
Resigned 17 Jan 2003

LEE, Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born September 1979
Director
Appointed 14 Sept 2018
Resigned 07 May 2019

MAGSON, Andrew

Resigned
Sutton Bassett House, Market HarboroughLE16 8HP
Born September 1966
Director
Appointed 02 Oct 2006
Resigned 17 Mar 2010

MCCALL, John Stewart

Resigned
Guilsborough House, NorthamptonNN6 8RA
Born September 1945
Director
Appointed 20 Jun 1995
Resigned 01 Aug 2003

OAKLEY, Richard

Resigned
37 Early Road, WitneyOX28 1ET
Born July 1947
Director
Appointed 28 Aug 2001
Resigned 19 Sept 2003

OATES, Michael William

Resigned
52 Telegraph Lane, AltonGU34 5AX
Born October 1952
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1999

REID, Michael Alexander Walker

Resigned
Brookhouses Lane Head Road, High PeakSK22 2NS
Born April 1935
Director
Appointed 02 Jun 1997
Resigned 30 Jun 1999

ROBERTS, Roy

Resigned
Caine Grove Five Oak Lane, TonbridgeTN12 0HT
Born October 1947
Director
Appointed 01 Mar 1996
Resigned 24 Jul 1997

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Born February 1945
Director
Appointed 20 Jun 1995
Resigned 02 Oct 2006

WATSON, Edna May

Resigned
39 Shakespeare Avenue, LondonN11 1AY
Born July 1921
Director
Appointed N/A
Resigned 20 Jun 1995

WAUGH, Clive Grenville Alan

Resigned
Lathom Lodge Sandy Lane, NorthwoodHA6 3HA
Born August 1942
Director
Appointed N/A
Resigned 31 Dec 1998

WAUGH, Georgina Margaret

Resigned
Lathom Lodge Sandy Lane, NorthwoodHA6 3HA
Born June 1943
Director
Appointed N/A
Resigned 20 Jun 1995

WAUGH, Jean Betty

Resigned
Bentley Heath Farm Bentley Heath, BarnetEN5 4RY
Born May 1942
Director
Appointed N/A
Resigned 20 Jun 1995

WAUGH, Ralph Charles Dudley

Resigned
Bentley Heath Farm Bentley Heath, BarnetEN5 4RY
Born March 1937
Director
Appointed N/A
Resigned 20 Jun 1995

WAUGH, Rona Mary

Resigned
16 Parkside, LondonNW7 2LH
Director
Appointed N/A
Resigned 20 Jun 1995

WISBEY, James Harry

Resigned
9 Thirkleby Close, SloughSL1 3XF
Born August 1958
Director
Appointed 01 Jun 1999
Resigned 29 Jun 2001

Persons with significant control

1

Burton Latimer, KetteringNN15 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 April 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288cChange of Particulars
Legacy
13 August 1998
363aAnnual Return
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288cChange of Particulars
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
20 September 1995
225(1)225(1)
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Auditors Resignation Company
10 July 1995
AUDAUD
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
287Change of Registered Office
Accounts With Accounts Type Medium
26 June 1995
AAAnnual Accounts
Memorandum Articles
15 February 1995
MEM/ARTSMEM/ARTS
Legacy
20 January 1995
169169
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
4 August 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Accounts With Accounts Type Medium
29 July 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
3 May 1990
288288
Accounts With Accounts Type Full Group
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Resolution
6 January 1988
RESOLUTIONSResolutions
Resolution
27 August 1987
RESOLUTIONSResolutions
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
17 June 1986
288288