Get an alert when AGCO FINANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-24 (in 2mo)

Last made up 2025-07-10

Watchouts

None on the register

Cash

£314K

+38.9% vs 2023

Net assets

£58M

+5.5% vs 2023

Employees

42

-6.7% vs 2023

Profit before tax

£15M

+1.3% vs 2023

Name history

Renamed 2 times since incorporation

  1. AGCO FINANCE LIMITED 2005-10-28 → present
  2. AGRICREDIT LTD 1998-01-05 → 2005-10-28
  3. MASSEY-FERGUSON FINANCE LIMITED 1990-07-11 → 1998-01-05

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £39,742,000£44,983,000
Operating profit
Profit before tax £14,887,000£15,086,000
Net profit £11,484,000£13,055,000
Cash £226,000£314,000
Total assets less current liabilities £275,166,000£286,111,000
Net assets £55,413,000£58,468,000
Equity £55,413,000£58,468,000
Average employees 4542
Wages £2,365,000£2,547,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin 28.9%29.0%
Gearing (liabilities / total assets) 91.4%90.2%
Current ratio 1.73x1.90x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have taken into account the Company's future cash flows, liquidity, funding requirements and the expected operational activities, including consideration of the macroeconomic pressure. The Company is predominately funded by De Lage Landen International B.V. and the Directors have a reasonable expectation that the this funding will continue at a level sufficient to enable the Company to meet its obligations as they fall due.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 36 resigned

Name Role Appointed Born Nationality
FROST, Adam Charles Director 2022-02-10 Aug 1980 British
FULFORD, Nicholas Andrew Director 2023-12-14 Aug 1972 British
SKOWRONSKI, Jaroslaw Director 2025-12-01 Nov 1982 Polish
Show 36 resigned officers
Name Role Appointed Resigned
BLACK, Philip Thomas Secretary 1993-06-04
DEWHURST, Mary Patricia Secretary 1993-07-09 1993-12-31
FLOREY, Michael Andrew Secretary 1998-02-11 2005-03-24
FLOREY, Michael Andrew Secretary 1994-01-01 1995-04-05
JONES, Saul Secretary 2006-06-29 2016-04-26
KORTZ, Julia Laura Secretary 2016-04-26 2020-06-15
LIVINGSTONE, John William Secretary 1995-04-05 1996-09-16
MITTON, Antony Edward Secretary 1996-09-16 1998-02-11
WALL, Colin James Secretary 2020-06-15 2025-06-21
WILKINSON, Paul Secretary 2005-03-24 2006-06-29
BLACK, Philip Thomas Director 1993-06-04
CASEMENT, Mark Albert Director 2015-09-21 2022-02-10
CERIBELLI, Robert Wren Director 2011-06-27 2014-07-31
DENNEHY, David Killian Director 2002-07-24 2005-11-30
FRANKLIN, David Ivor Director 1998-03-18
GREEN, Philip John Director 2008-09-24 2011-06-27
GREEN, Phillip John Director 2004-04-23
HAMMOND, Robert Director 2009-08-10 2015-09-21
HEFFORD, Colin Rex Director 1998-10-05 2009-08-10
HULLIS, Duncan John Director 2015-03-26 2025-12-01
HUNTER, John Director 1998-03-18 1998-10-05
JANSEN, Cornelis Josephus Maria Director 1993-06-16 1995-03-06
JONES, Saul Brendan Director 2015-03-26 2023-12-14
LINES, Malcolm Peter Director 1998-03-18 2002-04-29
MARKWELL, Richard William Director 2006-04-07 2009-08-10
PEARCE, Nigel Director 2005-11-30 2008-06-16
PERKINS, Chris Director 1995-03-06 1996-02-28
RAMAGE, Wayne Director 2004-04-23 2006-04-07
RAWLINGS, Jonathan Graham Charles Director 2006-04-07 2015-03-26
SCHELLENS, Carolus Antonius Maria Director 1998-06-01
SHANNON, Patrick Scott Director 1996-02-28 1998-03-18
SLEATH, David Director 2009-08-10 2014-07-31
SWARBRICK, Christopher Cyril Director 1998-06-01 2000-10-05
WARBEY, Simon Director 2000-10-05 2002-07-24
WILKINSON, Paul Director 2012-07-10
WOOD, Stephen Harry Director 2002-04-29 2006-04-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Agco International Limited Corporate entity Shares 25–50% 2016-04-06 Active
De Lage Landen Leasing Limited Corporate entity Shares 50–75% 2016-04-06 Active

Filing timeline

Last 20 of 162 total filings

Date Type Category Description
2025-12-05 AP01 officers Appoint person director company with name date PDF
2025-12-04 TM01 officers Termination director company with name termination date PDF
2025-09-04 AA accounts Accounts with accounts type full
2025-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-25 TM02 officers Termination secretary company with name termination date PDF
2024-08-31 AA accounts Accounts with accounts type full
2024-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-14 TM01 officers Termination director company with name termination date PDF
2023-12-14 AP01 officers Appoint person director company with name date PDF
2023-12-04 AD01 address Change registered office address company with date old address new address PDF
2023-08-21 AA accounts Accounts with accounts type full
2023-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-08 AA accounts Accounts with accounts type full
2022-07-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-22 AP01 officers Appoint person director company with name date PDF
2022-02-22 TM01 officers Termination director company with name termination date PDF
2021-09-09 AA accounts Accounts with accounts type full
2021-07-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-16 AA accounts Accounts with accounts type full
2020-07-22 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page