AG RETALLACK LIMITED
AG RETALLACK LIMITED
Contact & Details
Contact
Registered Address
The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG England
Full company profile for AG RETALLACK LIMITED (11352386), an active travel and transportation company based in Hemel Hempstead, England. Incorporated 9 May 2018. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2024)
Cash in Bank
£87.71k
Net Assets
-£49.15M
Total Liabilities
£58.92M
Turnover
£9.07M
Employees
2
Debt Ratio
603%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Southern Parks Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Michael Laurence Gordon
Ceased 1 Jan 2021
Joshua Sean Baumgarten
Ceased 1 Jan 2021
Adam Robert Schwartz
Ceased 1 Jan 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land adjoining Ratallack Resort & Spa, Winnards Perch, St Columb (TR9 6DE) CORNWALL | Freehold | - | 21 Feb 2024 |
Surfsuite 312, Retallack Resort & Spa, Winnards Perch, St Columb (TR9 6DE) CORNWALL | Leasehold | £120,000 | 5 Dec 2023 |
7b Retallack Resort & Spa, Winnards Perch, St Columb (TR9 6DE) CORNWALL | Freehold | £190,000 | 21 Apr 2023 |
6 The Meadows, Retallack Resort & Spa, Winnards Perch, St Columb (TR9 6DE) CORNWALL | Leasehold | £385,000 | 18 Aug 2022 |
4b Retallack Resort & Spa, Winnards Perch, St Columb (TR9 6DE) CORNWALL | Freehold | £220,000 | 29 Jun 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 6 Oct 2025 | Accounts | Annual accounts filed | |
| 6 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 6 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 1 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 31 Dec 2024
Annual accounts filed
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
7 months ago on 6 Oct 2025
Annual accounts filed
7 months ago on 6 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
7 months ago on 6 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
7 months ago on 6 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 1 Jul 2025
