AGM BATTERIES LIMITED

⚰️Wound downdissolved
03479383 · ltd · incorporated 1997-12-11
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
46/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 27200
Sector: Manufacturing
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 46/100 (watch), bankability 42/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: asset disposal / carve-out (30/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

3 live charges · 3 lenders · oldest 16.9y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 16.9 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (high).

Data confidence

Overall: medium (57/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
45 officers (2 active, 45 linked, 35 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
189 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
46/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
55
Some acquirability indicators.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (115 events)Click to expand
  1. 2025-03-30
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2025-03-30
    🏁
    Company dissolved
  3. 2024-12-30
    ⚠️
    liquidation-in-administration-move-to-dissolution
    insolvency · AM23
  4. 2024-08-15
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  5. 2024-07-26
    ⚠️
    liquidation-in-administration-statement-of-affairs-with-form-attached
    insolvency · AM02
  6. 2024-03-28
    ⚠️
    liquidation-administration-notice-deemed-approval-of-proposals
    insolvency · AM06
  7. 2024-03-07
    ⚠️
    liquidation-in-administration-proposals
    insolvency · AM03
  8. 2024-02-05
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2024-01-23
    ⚠️
    liquidation-in-administration-appointment-of-administrator
    insolvency · AM01
  10. 2023-07-26
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  11. 2023-07-25
    🔒
    Charge registered #3
    Lender: Arena Investors, LP
  12. 2023-01-10
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2022-06-15
    PARK, Adam Colton resigned
    director
  14. 2022-06-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2022-01-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2021-07-08
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  17. 2021-07-08
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  18. 2021-01-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2020-12-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2020-12-16
    TILLET, Paul Brian resigned
    director
  21. 2020-10-06
    📄
    capital-allotment-shares
    capital · SH01
  22. 2020-04-23
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  23. 2019-10-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2019-04-06
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  25. 2016-10-31
    PARK, Adam Colton appointed
    director
  26. 2016-10-05
    FINN, Andre Thomas resigned
    director
  27. 2015-12-12
    TILLET, Paul Brian appointed
    director
  28. 2015-02-04
    BETTS, Philip John resigned
    director
  29. 2014-10-17
    FINN, Andre Thomas appointed
    director
  30. 2014-06-10
    BRUNDISH, Kevin David appointed
    director
  31. 2013-12-20
    BETTS, Philip John appointed
    director
  32. 2013-12-20
    MAINE, Michael Geoffrey resigned
    director
  33. 2013-12-20
    ZUIDEMA, Richard William resigned
    director
  34. 2011-03-02
    🔓
    Charge satisfied #2
  35. 2011-03-02
    🔓
    Charge satisfied #1
  36. 2011-02-28
    VISTRA COMPANY SECRETARIES LIMITED appointed
    corporate-secretary
  37. 2011-02-28
    JAMESTOWN INVESTMENTS LIMITED resigned
    corporate-secretary
  38. 2011-02-28
    JEFFERY, Anthony Michael resigned
    director
  39. 2011-02-28
    MAINE, Michael Geoffrey appointed
    director
  40. 2011-02-28
    MURRAY, Catherine Goldie resigned
    director
  41. 2011-02-28
    ZUIDEMA, Richard William appointed
    director
  42. 2009-06-30
    RYAN, Graham Charles resigned
    director
  43. 2009-05-26
    🔒
    Charge registered #2
    Lender: Cip Industries L.P Incorporated a Guernsey Limited Partnership
  44. 2009-05-26
    🔒
    Charge registered #1
    Lender: Cip Industries L.P. Incorporated
  45. 2007-11-23
    RYAN, Graham Charles appointed
    director
  46. 2007-08-24
    COWLEY, John Michael resigned
    director
  47. 2006-10-02
    JAMESTOWN INVESTMENTS LIMITED appointed
    corporate-secretary
  48. 2006-08-14
    COWLEY, John Michael appointed
    director
  49. 2006-08-14
    MURRAY, Catherine Goldie appointed
    director
  50. 2006-06-07
    CAVANAGH, James resigned
    secretary
Showing most recent 50 of 115 events

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

60/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 28 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2025-03-30

7 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2025-03-30: gazette-dissolved-liquidation; 2024-12-30: liquidation-in-administration-move-to-dissolution

Group structure

Amte Power Plc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Amte Power Plc
Corporate parent · holds 75-100% shares · board control
ultimate parent
AGM BATTERIES LIMITED
This company · 03479383

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Amte Power Plc
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Manufacturing · TS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
02112818 LIMITED
02112818 · est 1987 · no financials extracted
39y
179MRC LTD
14689476 · est 2023 · no financials extracted
3y
1ST FIX ELECTRICAL LTD
07708999 · est 2011 · no financials extracted
14y
360 MEDIA WORKS LTD
12691769 · est 2020 · no financials extracted
5y
3D PRINTING PLAYGROUND LTD
13225062 · est 2021 · no financials extracted
5y
4C ELECTRONICS LIMITED
01459541 · est 1979 · no financials extracted
46y
4GB AVIATION SERVICES LTD
15429951 · est 2024 · no financials extracted
2y
814 WELDING LTD
16680352 · est 2025 · no financials extracted
AA ENERGY SERVICES LIMITED
11801286 · est 2019 · no financials extracted
7y
AAA PRECISION LIMITED
06800880 · est 2009 · no financials extracted
17y
AAC MOBILE MECHANIC LTD
16483809 · est 2025 · no financials extracted
AANCO (UK) LIMITED
01777602 · est 1983 · no financials extracted
42y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1997-12-11
Jurisdictionengland-wales
Primary SIC27200 — SIC 27200

Registered office

First Floor, No. 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
Teesside
TS18 3TX

Filing status

Accounts
Next due:
Last made up to: 2022-06-30
Confirmation statement
Next due:
Last: 2022-12-11

Officers (0 active · 43 resigned)

VISTRA COMPANY SECRETARIES LIMITED
corporate-secretary · appointed 2011-02-28
View their other companies + combined net worth →
Active
BRUNDISH, Kevin David
director · ~56y · appointed 2014-06-10
View their other companies + combined net worth →
Active
CAVANAGH, James
secretary · appointed 2005-09-30 · resigned 2006-06-07
Resigned
COX, Jane Elizabeth Mary
secretary · appointed 1999-10-11 · resigned 2000-07-25
Resigned
COX, Jane Elizabeth Mary
secretary · appointed 1998-06-16 · resigned 1999-02-28
Resigned
MURRAY, Catherine Goldie
secretary · appointed 2000-08-17 · resigned 2005-09-30
Resigned
RUSSELL, Keith John
secretary · appointed 1998-05-21 · resigned 1998-06-16
Resigned
SIMMONDS, Louise Clare
secretary · appointed 1999-02-28 · resigned 1999-10-08
Resigned
HACKWOOD SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1997-12-11 · resigned 1998-05-21
Resigned
JAMESTOWN INVESTMENTS LIMITED
corporate-secretary · appointed 2006-10-02 · resigned 2011-02-28
Resigned
BETTS, Philip John
director · ~63y · appointed 2013-12-20 · resigned 2015-02-04
Resigned
BOYES, Stephen
director · ~73y · appointed 1998-06-16 · resigned 2000-02-01
Resigned
BROWN, Christopher Paul
director · ~71y · appointed 2004-08-11 · resigned 2006-01-09
Resigned
CAVANAGH, James
director · ~65y · appointed 2005-09-30 · resigned 2006-06-07
Resigned
COWLEY, John Michael
director · ~81y · appointed 2006-08-14 · resigned 2007-08-24
Resigned
FINN, Andre Thomas
director · ~58y · appointed 2014-10-17 · resigned 2016-10-05
Resigned
HAYASHI, Kenzaburo
director · ~87y · appointed 1998-06-16 · resigned 2000-06-29
Resigned
JEFFERY, Anthony Michael
director · ~81y · appointed 2000-02-01 · resigned 2011-02-28
Resigned
KIMURA, Etsuji
director · ~81y · appointed 1998-06-16 · resigned 1999-06-29
Resigned
KOMADA, Norikazu
director · ~74y · appointed 2001-07-10 · resigned 2006-03-15
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

3
Total charges
1
Outstanding
1
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
Arena Investors, LP
A registered charge25/07/2023
satisfied
Cip Industries L.P a Guernsey Partnership
Cip Industries L.P Incorporated a Guernsey Limited Partnership
Security agreement1 property26/05/200902/03/2011
satisfied
Cip Industries L.P.
Cip Industries L.P. Incorporated
Security agreement1 property26/05/200902/03/2011
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (189 total)

gazette-dissolved-liquidation
gazette · GAZ2
2025-03-30
liquidation-in-administration-move-to-dissolution
insolvency · AM23
2024-12-30
liquidation-in-administration-progress-report
insolvency · AM10
2024-08-15
liquidation-in-administration-statement-of-affairs-with-form-attached
insolvency · AM02
2024-07-26
liquidation-administration-notice-deemed-approval-of-proposals
insolvency · AM06
2024-03-28
liquidation-in-administration-proposals
insolvency · AM03
2024-03-07
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-02-05
liquidation-in-administration-appointment-of-administrator
insolvency · AM01
2024-01-23
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-07-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-02-17
accounts-with-accounts-type-full
accounts · AA
2023-01-10
termination-director-company-with-name-termination-date
officers · TM01
2022-06-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-02-16
accounts-with-accounts-type-full
accounts · AA
2022-01-26
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2021-07-08