THE AGRICULTURAL MORTGAGE CORPORATION PLC - ANDOVER


Company Profile Company Filings

Overview

THE AGRICULTURAL MORTGAGE CORPORATION PLC is a Public Limited Company from ANDOVER UNITED KINGDOM and has the status: Active.
THE AGRICULTURAL MORTGAGE CORPORATION PLC was incorporated 95 years ago on 12/11/1928 and has the registered number: 00234742. The accounts status is FULL and accounts are next due on 30/06/2024.

THE AGRICULTURAL MORTGAGE CORPORATION PLC - ANDOVER

This company is listed in the following categories:
64922 - Activities of mortgage finance companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

KEENS HOUSE
ANDOVER
HAMPSHIRE
SP10 2NQ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALYSON ELIZABETH MULHOLLAND Secretary 2024-01-21 CURRENT
MRS AMANDA LOUISE DENNIS Apr 1974 British Director 2022-03-30 CURRENT
PAUL ANDREW GORDON May 1967 British Director 2018-09-26 CURRENT
MR STUART HAYCOCK Jul 1982 British Director 2018-04-10 CURRENT
MR MATTHEW ALASTAIR LEONARD PACKHAM Apr 1971 British Director 2017-06-14 CURRENT
MR KEITH SOFTLY Nov 1977 British Director 2022-05-30 CURRENT
MR DOMINIC EDWARD ADAMS Jul 1987 British Director 2023-02-08 CURRENT
MISS DEBORAH ANN SAUNDERS Jan 1960 Secretary 1996-06-01 UNTIL 2010-01-06 RESIGNED
MRS DANIELLE KARA REED Apr 1972 British Director 2014-03-13 UNTIL 2015-07-30 RESIGNED
SIR FRANCIS WILLIAM WINGATE PEMBERTON Oct 1916 British Director RESIGNED
MR GARETH DAVID OAKLEY Jul 1973 British Director 2015-09-03 UNTIL 2018-09-26 RESIGNED
DAVID NEWSUM Feb 1949 British Director 2002-03-15 UNTIL 2006-01-05 RESIGNED
LORD CHARLES HENRY PLUMB Mar 1925 British Director 1993-02-12 UNTIL 1995-03-30 RESIGNED
MR ANDREW JOHN NAYLOR Oct 1975 British Director 2017-03-16 UNTIL 2020-05-06 RESIGNED
ALAN EDWARD MOORE Jun 1936 British Director 1998-08-01 UNTIL 2002-03-15 RESIGNED
JOHN MCGOLDRICK Apr 1955 British Director 2004-09-21 UNTIL 2012-04-30 RESIGNED
MS JENNIFER ELIZABETH MATHIAS Jul 1974 British Director 2007-04-10 UNTIL 2010-01-05 RESIGNED
PETER CHARLES RADLEY Jun 1948 British Director 1999-07-01 UNTIL 2002-02-28 RESIGNED
MRS. SHARON NOELLE SLATTERY Secretary 2010-01-06 UNTIL 2013-06-17 RESIGNED
MRS EMMA PEAKE Secretary 2016-01-29 UNTIL 2016-09-29 RESIGNED
MISS KERRY ELIZABETH MCDERMOTT Secretary 2015-12-11 UNTIL 2016-01-29 RESIGNED
BRUCE MARTIN Jul 1960 British Director 2002-03-15 UNTIL 2003-07-01 RESIGNED
HENRY UVEDALE ANTROBUS LAMBERT Oct 1925 British Director RESIGNED
MR ALEX MOORE Jan 1979 British Director 2018-06-13 UNTIL 2020-05-04 RESIGNED
MR NICHOLAS ALAN NOLAN LAIRD May 1984 British Director 2019-06-28 UNTIL 2021-03-01 RESIGNED
MR JOHN LIONEL KAYE Jul 1934 British Director RESIGNED
HANS-WOLFGANG MAIN May 1942 British Secretary 1994-04-06 UNTIL 1996-06-01 RESIGNED
MR DAVID DERMOT HENNESSEY Secretary 2016-09-29 UNTIL 2024-01-08 RESIGNED
MR IAN CALLAGHAN May 1972 British Director 2016-06-14 UNTIL 2017-07-12 RESIGNED
MARTIN JOHN HARPER Mar 1925 British Director 1991-10-16 UNTIL 1993-02-18 RESIGNED
SIR DAVID WILLIAM HARDY Jul 1930 British Director RESIGNED
SIR SIMON ALEXANDER GOURLAY Jul 1934 British Director RESIGNED
SIR MICHAEL DAVID MILROY FRANKLIN Aug 1927 British Director RESIGNED
MR SIMON ANDREW FEATHERSTONE Aug 1968 British Director 2007-07-18 UNTIL 2010-09-16 RESIGNED
ANDREW PHILIP FARTHING Feb 1964 British Director 2004-09-21 UNTIL 2006-05-25 RESIGNED
SIR ARCHIBALD HUGH DUBERLY Apr 1942 British Director 1995-11-01 UNTIL 2002-02-28 RESIGNED
MR MALCOLM SYDNEY HAYES May 1960 British Director 2010-01-05 UNTIL 2013-12-31 RESIGNED
JOHN THOMAS DAVIES Feb 1933 British Director 1993-02-12 UNTIL 1994-10-31 RESIGNED
MR HOWARD MORTON DAVIES Jun 1953 British Director 2003-07-01 UNTIL 2005-02-01 RESIGNED
THE EARL OF HOME DAVID ALEXANDER COSPATRICK HOME Nov 1943 British Director RESIGNED
MR JONATHAN EDWARD ALLRIGHT Jun 1965 British Director 2010-06-02 UNTIL 2017-03-16 RESIGNED
JOHN THOMAS DAVIES Feb 1933 British Director 1995-03-31 UNTIL 1998-07-31 RESIGNED
ROBIN ARTHUR ELIDYR HERBERT Mar 1934 British Director RESIGNED
MR HUGH ROWLAND GRIFFITHS Jul 1965 British Director 2015-12-11 UNTIL 2018-04-10 RESIGNED
MR NIGEL JEFFREY MARTIN INGRAM Jan 1963 British Director 2020-07-28 UNTIL 2023-02-02 RESIGNED
MR TIM REVELL PORTER Jun 1965 British Director 2003-07-01 UNTIL 2013-06-30 RESIGNED
MR DAVID JOHN POSTINGS Feb 1960 British Director 2005-02-02 UNTIL 2007-06-30 RESIGNED
MR LEE ADRIAN REEVES Dec 1971 British Director 2020-06-02 UNTIL 2022-05-30 RESIGNED
MR RICARDO VÁSQUEZ Secretary 2013-06-17 UNTIL 2015-11-19 RESIGNED
MR RICHARD DAVID FRANCIS BAGLEY Mar 1955 British Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lloyds Bank Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY LONDON ENGLAND Dissolved... FULL 65110 - Life insurance
J.A. DEVENISH LIMITED LONDON Dissolved... FULL 56302 - Public houses and bars
NOVARTIS GRIMSBY LIMITED LONDON UNITED KINGDOM Active FULL 20120 - Manufacture of dyes and pigments
JAMES FISHER AND SONS PUBLIC LIMITED COMPANY BARROW IN FURNESS Active GROUP 50200 - Sea and coastal freight water transport
LV ASSISTANCE SERVICES LIMITED GUILDFORD ENGLAND Active FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
ROYSCOT TRUST PUBLIC LIMITED COMPANY LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
HANSON BUILDING MATERIALS LIMITED MAIDENHEAD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
RENEW HOLDINGS PLC. LEEDS ENGLAND Active GROUP 70100 - Activities of head offices
CRANMER COURT (CHELSEA) TENANTS LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
SEABRIGHT LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NATIONAL MARITIME MUSEUM ENTERPRISES LIMITED Active SMALL 91020 - Museums activities
STIRLING LLOYD GROUP LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
ROYAL ALBERT DOCK TRUST LONDON Active FULL 93199 - Other sports activities
TRANSPORT RESEARCH FOUNDATION WOKINGHAM Active GROUP 70100 - Activities of head offices
IMPERIAL BRANDS PLC BRISTOL ENGLAND Active GROUP 70100 - Activities of head offices
NAMECO (NO.332) LIMITED LONDON ENGLAND Active FULL 65110 - Life insurance
COLLIERS INTERNATIONAL UK PLC BIRMINGHAM ... GROUP 7487 - Other business activities
21 IRENE ROAD MANAGEMENT LIMITED LONDON Active DORMANT 99999 - Dormant Company
ELECTRA GENERAL PARTNER 'B' LIMITED EDINBURGH Dissolved... 74990 - Non-trading company