Background WavePink WaveYellow Wave

AG & DH DEVELOPMENTS LIMITED (14427146)

AG & DH DEVELOPMENTS LIMITED (14427146) is an active UK company. incorporated on 18 October 2022. with registered office in Louth. The company operates in the Construction sector, engaged in development of building projects. AG & DH DEVELOPMENTS LIMITED has been registered for 3 years. Current directors include GRANTHAM, Andrew Charles.

Company Number
14427146
Status
active
Type
ltd
Incorporated
18 October 2022
Age
3 years
Address
Gbm Warwick Road, Louth, LN11 0YB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRANTHAM, Andrew Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG & DH DEVELOPMENTS LIMITED

AG & DH DEVELOPMENTS LIMITED is an active company incorporated on 18 October 2022 with the registered office located in Louth. The company operates in the Construction sector, specifically engaged in development of building projects. AG & DH DEVELOPMENTS LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14427146

LTD Company

Age

3 Years

Incorporated 18 October 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

25 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Gbm Warwick Road Fairfield Industrial Estate Louth, LN11 0YB,

Previous Addresses

The Woodlands Mablethorpe Road Theddlethorpe Lincolnshire LN12 1NQ England
From: 18 October 2022To: 1 July 2024
Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Sept 23
Director Left
Jun 24
Owner Exit
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRANTHAM, Andrew Charles

Active
131 Tinkle Street, LouthLN11 8TF
Born May 1976
Director
Appointed 18 Oct 2022

HOWELL, Darren Michael-Joseph

Resigned
Mablethorpe Road, TheddlethorpeLN12 1NQ
Born February 1976
Director
Appointed 18 Oct 2022
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Darren Michael-Joseph Howell

Ceased
Mablethorpe Road, TheddlethorpeLN12 1NQ
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 18 Oct 2022
Ceased 24 Jun 2024

Mr Andrew Charles Grantham

Active
131 Tinkle Street, LouthLN11 8TF
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 18 Oct 2022
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Incorporation Company
18 October 2022
NEWINCIncorporation