Agglomeration Technology Limited

  • Dissolved
  • Incorporated on 3 Aug 1988

Reg Address: 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FX, England


  • Summary The company with name "Agglomeration Technology Limited" is a ltd and located in 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FX. Agglomeration Technology Limited is currently in dissolved status and it was incorporated on 3 Aug 1988 (36 years 1 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Agglomeration Technology Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Nagle Secretary 18 Jan 2016 - Resigned
14 Dec 2018
2 Christopher Malcolm Terry Secretary 12 Sep 2013 - Resigned
18 Jan 2016
3 Christopher Malcolm Terry Director 12 Sep 2013 British Resigned
18 Jan 2016
4 Neil Maurice Dyer Director 1 Jul 2007 United Kingdom Resigned
30 Sep 2014
5 John Nagle Secretary 23 Nov 2005 British Resigned
12 Sep 2013
6 John Nagle Director 23 Nov 2005 British Resigned
14 Dec 2018
7 Michael James Kirby Director 11 Nov 2003 British Active
8 Carol Jane Clark Secretary 11 Nov 2003 - Resigned
23 Nov 2005
9 Douglas Arnold Corbishley Director 11 Nov 2003 Canadian Resigned
13 Aug 2018
10 Michael James Kirby Director 11 Nov 2003 British Active
11 Roy Wilford Secretary 21 Feb 2003 - Resigned
22 Dec 2004
12 Roy Wilford Director 1 Jan 2001 - Resigned
10 Nov 2003
13 Roger Bilton Begy Director 1 Mar 2000 British Resigned
10 Nov 2003
14 Michael Roger Firth Director 17 Jan 2000 British Resigned
10 Nov 2003
15 Colin Blackett Secretary 15 Oct 1997 - Resigned
21 Feb 2003
16 Brian Walter Reid-Rutherford Secretary 14 Dec 1995 - Resigned
15 Oct 1997
17 William Harold Duffett Director 1 Oct 1993 - Resigned
30 Apr 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Specialty Powders Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Agglomeration Technology Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 29 Sep 2020 Download PDF
1 Pages
2 Gazette - Notice Voluntary 10 Mar 2020 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 27 Feb 2020 Download PDF
1 Pages
4 Accounts - Total Exemption Full 13 Dec 2019 Download PDF
6 Pages
5 Confirmation Statement - No Updates 5 Feb 2019 Download PDF
3 Pages
6 Officers - Termination Secretary Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
7 Officers - Termination Director Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
8 Accounts - Total Exemption Full 21 Dec 2018 Download PDF
6 Pages
9 Officers - Termination Director Company With Name Termination Date 13 Aug 2018 Download PDF
1 Pages
10 Confirmation Statement - No Updates 14 Jan 2018 Download PDF
3 Pages
11 Accounts - Total Exemption Full 21 Dec 2017 Download PDF
6 Pages
12 Accounts - Amended Dormant 24 Apr 2017 Download PDF
7 Pages
13 Confirmation Statement - Updates 11 Jan 2017 Download PDF
5 Pages
14 Accounts - Total Exemption Small 22 Dec 2016 Download PDF
3 Pages
15 Accounts - Change Account Reference Date Company Previous Extended 6 Sep 2016 Download PDF
1 Pages
16 Officers - Change Person Director Company With Change Date 10 Aug 2016 Download PDF
2 Pages
17 Address - Change Registered Office Company With Date Old New 26 Jul 2016 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 20 Jan 2016 Download PDF
1 Pages
19 Officers - Termination Secretary Company With Name Termination Date 20 Jan 2016 Download PDF
1 Pages
20 Officers - Appoint Person Secretary Company With Name Date 20 Jan 2016 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2016 Download PDF
6 Pages
22 Accounts - Dormant 12 Oct 2015 Download PDF
8 Pages
23 Officers - Termination Director Company With Name Termination Date 12 Jan 2015 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2015 Download PDF
6 Pages
25 Accounts - Dormant 18 Sep 2014 Download PDF
7 Pages
26 Mortgage - Satisfy Charge Full 25 Apr 2014 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2014 Download PDF
7 Pages
28 Officers - Appoint Person Secretary Company With Name 13 Jan 2014 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name 13 Jan 2014 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name 13 Jan 2014 Download PDF
2 Pages
31 Accounts - Dormant 17 Sep 2013 Download PDF
7 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2013 Download PDF
7 Pages
33 Accounts - Total Exemption Small 14 Jun 2012 Download PDF
6 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2012 Download PDF
7 Pages
35 Accounts - Total Exemption Small 7 Nov 2011 Download PDF
8 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2011 Download PDF
7 Pages
37 Accounts - Total Exemption Small 29 Sep 2010 Download PDF
10 Pages
38 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2010 Download PDF
6 Pages
40 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
43 Capital - Statement Company With Date Currency Figure 5 Jan 2010 Download PDF
4 Pages
44 Insolvency - Legacy 5 Jan 2010 Download PDF
4 Pages
45 Resolution 5 Jan 2010 Download PDF
2 Pages
46 Accounts - Total Exemption Small 19 Oct 2009 Download PDF
10 Pages
47 Annual Return - Legacy 2 Mar 2009 Download PDF
4 Pages
48 Accounts - Total Exemption Small 28 Oct 2008 Download PDF
9 Pages
49 Mortgage - Legacy 2 Jul 2008 Download PDF
1 Pages
50 Mortgage - Legacy 2 Jul 2008 Download PDF
1 Pages
51 Mortgage - Legacy 18 Jun 2008 Download PDF
5 Pages
52 Annual Return - Legacy 21 Jan 2008 Download PDF
3 Pages
53 Accounts - Total Exemption Small 5 Oct 2007 Download PDF
10 Pages
54 Officers - Legacy 21 Jul 2007 Download PDF
1 Pages
55 Address - Legacy 12 Apr 2007 Download PDF
1 Pages
56 Annual Return - Legacy 26 Jan 2007 Download PDF
7 Pages
57 Accounts - Total Exemption Full 26 Oct 2006 Download PDF
9 Pages
58 Annual Return - Legacy 6 Feb 2006 Download PDF
7 Pages
59 Officers - Legacy 30 Jan 2006 Download PDF
2 Pages
60 Officers - Legacy 30 Jan 2006 Download PDF
2 Pages
61 Officers - Legacy 30 Jan 2006 Download PDF
1 Pages
62 Auditors - Resignation Company 5 Dec 2005 Download PDF
1 Pages
63 Accounts - Full 4 Nov 2005 Download PDF
12 Pages
64 Annual Return - Legacy 19 Jan 2005 Download PDF
7 Pages
65 Officers - Legacy 17 Jan 2005 Download PDF
1 Pages
66 Accounts - Full 2 Jun 2004 Download PDF
12 Pages
67 Annual Return - Legacy 20 Apr 2004 Download PDF
7 Pages
68 Officers - Legacy 17 Dec 2003 Download PDF
2 Pages
69 Officers - Legacy 17 Dec 2003 Download PDF
2 Pages
70 Officers - Legacy 17 Dec 2003 Download PDF
1 Pages
71 Officers - Legacy 17 Dec 2003 Download PDF
2 Pages
72 Address - Legacy 17 Dec 2003 Download PDF
1 Pages
73 Officers - Legacy 17 Dec 2003 Download PDF
1 Pages
74 Officers - Legacy 17 Dec 2003 Download PDF
1 Pages
75 Officers - Legacy 17 Dec 2003 Download PDF
1 Pages
76 Auditors - Resignation Company 26 Nov 2003 Download PDF
1 Pages
77 Resolution 24 Nov 2003 Download PDF
2 Pages
78 Capital - Legacy 24 Nov 2003 Download PDF
7 Pages
79 Resolution 24 Nov 2003 Download PDF
80 Mortgage - Legacy 14 Nov 2003 Download PDF
11 Pages
81 Mortgage - Legacy 12 Nov 2003 Download PDF
2 Pages
82 Mortgage - Legacy 12 Nov 2003 Download PDF
3 Pages
83 Accounts - Small 30 Apr 2003 Download PDF
9 Pages
84 Annual Return - Legacy 10 Mar 2003 Download PDF
8 Pages
85 Officers - Legacy 5 Mar 2003 Download PDF
1 Pages
86 Officers - Legacy 5 Mar 2003 Download PDF
2 Pages
87 Accounts - Small 9 Jul 2002 Download PDF
8 Pages
88 Annual Return - Legacy 26 Feb 2002 Download PDF
7 Pages
89 Accounts - Small 20 Aug 2001 Download PDF
8 Pages
90 Officers - Legacy 6 Jun 2001 Download PDF
2 Pages
91 Annual Return - Legacy 29 Mar 2001 Download PDF
7 Pages
92 Accounts - Small 30 Oct 2000 Download PDF
7 Pages
93 Capital - Legacy 12 Jun 2000 Download PDF
2 Pages
94 Annual Return - Legacy 5 Jun 2000 Download PDF
7 Pages
95 Officers - Legacy 15 Apr 2000 Download PDF
2 Pages
96 Auditors - Resignation Company 14 Mar 2000 Download PDF
1 Pages
97 Mortgage - Legacy 8 Feb 2000 Download PDF
1 Pages
98 Resolution 4 Feb 2000 Download PDF
15 Pages
99 Officers - Legacy 4 Feb 2000 Download PDF
4 Pages
100 Capital - Legacy 4 Feb 2000 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.