Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ag Newquay Limited
Ag Newquay Limited is an active company incorporated on 25 September 2013 with the registered office located in Hemel Hempstead, Hertfordshire. Ag Newquay Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08705531
Private limited company
Age
12 years
Incorporated
25 September 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
25 September 2025
(27 days ago)
Next confirmation dated
25 September 2026
Due by
9 October 2026
(11 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Ag Newquay Limited
Contact
Update Details
Address
The Maylands Building
200 Maylands Avenue
Hemel Hempstead
HP2 7TG
England
Address changed on
2 Sep 2022
(3 years ago)
Previous address was
Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
Companies in HP2 7TG
Telephone
01637851851
Email
Available in Endole App
Website
Awayresorts.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Marcus Simon Dench
Director • British • Lives in England • Born in Sep 1970
Simon Edward Jones
Director • British • Lives in UK • Born in Feb 1976
Greg Lashley
Director • British • Lives in UK • Born in May 1964
Mr Carl Anthony Castledine
Director • English • Lives in England • Born in Sep 1969
Southern Parks Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Golden Sands Holiday Camp (Rhyl) Limited
Mr Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Whitecliff Bay And Hotel Company,Limited
Mr Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Whitecliff Bay Holiday Park Limited
Mr Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Sandy Balls Estate Limited
Mr Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Essential Vivendi Limited
Mr Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Essential Vivendi Management Limited
Mr Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Essential Vivendi Construction Limited
Mr Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Away Resorts Limited
Mr Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.74M
Decreased by £1K (-0%)
Total Liabilities
-£14.26M
Same as previous period
Net Assets
£3.48M
Decreased by £1K (-0%)
Debt Ratio (%)
80%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
9 Days Ago on 13 Oct 2025
Confirmation Submitted
26 Days Ago on 26 Sep 2025
New Charge Registered
3 Months Ago on 27 Jun 2025
Mr Marcus Simon Dench Appointed
4 Months Ago on 30 May 2025
Simon Edward Jones Resigned
4 Months Ago on 30 May 2025
New Charge Registered
8 Months Ago on 4 Feb 2025
Mr Simon Edward Jones Appointed
9 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year Ago on 1 Oct 2024
Mr Greg Lashley Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Mr Greg Lashley Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Get Alerts
Get Credit Report
Discover Ag Newquay Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Oct 2025
Confirmation statement made on 25 September 2025 with no updates
Submitted on 26 Sep 2025
Registration of charge 087055310007, created on 27 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Simon Edward Jones as a director on 30 May 2025
Submitted on 2 Jun 2025
Appointment of Mr Marcus Simon Dench as a director on 30 May 2025
Submitted on 2 Jun 2025
Registration of charge 087055310006, created on 4 February 2025
Submitted on 10 Feb 2025
Resolutions
Submitted on 3 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs