AHL ANGLIA LIMITED

Register to unlock more data on OkredoRegister

AHL ANGLIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03252504

Incorporation date

20/09/1996

Size

Full

Contacts

Registered address

Registered address

Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire WA4 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1996)
dot icon12/03/2026
Director's details changed for Mr Fabian Koehler on 2026-01-01
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon03/10/2025
Termination of appointment of Christian Lee Price as a director on 2025-09-30
dot icon13/06/2025
Appointment of Mr Thierry Patrick Held as a director on 2025-06-12
dot icon05/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon28/03/2025
Appointment of Mr Fabian Koehler as a director on 2025-03-15
dot icon27/03/2025
Appointment of Mr Liam James Mcelroy as a director on 2025-03-13
dot icon26/03/2025
Termination of appointment of Ian Stuart Smith as a director on 2025-03-13
dot icon02/12/2024
Termination of appointment of David Brian Pickering as a director on 2024-11-29
dot icon17/10/2024
Appointment of Mr Ian Stuart Smith as a director on 2024-10-01
dot icon15/10/2024
Termination of appointment of Thomas Van Mourik as a director on 2024-10-01
dot icon15/10/2024
Termination of appointment of William Stobart as a director on 2024-10-01
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-05-15 with updates
dot icon23/01/2024
Resolutions
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon01/10/2021
Satisfaction of charge 032525040010 in full
dot icon16/09/2021
Current accounting period extended from 2021-11-28 to 2021-12-31
dot icon13/08/2021
Appointment of Mr William Stobart as a director on 2021-08-03
dot icon22/07/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon07/07/2021
Termination of appointment of Brian Corrway as a director on 2021-07-01
dot icon07/07/2021
Appointment of Mr Christian Lee Price as a director on 2021-07-01
dot icon07/07/2021
Appointment of Mr Thomas Van Mourik as a director on 2021-07-01
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon12/08/2020
Full accounts made up to 2019-11-30
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon30/04/2020
Termination of appointment of Elaine Williams as a secretary on 2020-04-23
dot icon27/04/2020
Termination of appointment of John Paul Court as a director on 2020-04-10
dot icon23/04/2020
Appointment of Mr Brian Corrway as a director on 2020-04-10
dot icon23/03/2020
Termination of appointment of Rupert Henry Conquest Nichols as a director on 2020-03-16
dot icon04/03/2020
Full accounts made up to 2018-11-30
dot icon27/02/2020
Previous accounting period shortened from 2019-11-29 to 2019-11-28
dot icon24/12/2019
Termination of appointment of Sebastien Robert Desreumaux as a director on 2019-12-16
dot icon11/12/2019
Registration of charge 032525040010, created on 2019-12-06
dot icon28/11/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon20/09/2019
Appointment of Mr Sebastien Robert Desreumaux as a director on 2019-09-20
dot icon20/09/2019
Termination of appointment of David Keith Meir as a director on 2019-09-06
dot icon27/08/2019
Termination of appointment of Alexander Laffey as a director on 2019-08-22
dot icon30/07/2019
Auditor's resignation
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon20/12/2018
Director's details changed for Mr Alexander Laffey on 2018-12-20
dot icon18/12/2018
Appointment of Mr Alexander Laffey as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr John Paul Court as a director on 2018-12-18
dot icon05/09/2018
Full accounts made up to 2017-11-30
dot icon25/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon05/03/2018
Cessation of Esl Group Limited as a person with significant control on 2018-03-05
dot icon05/03/2018
Notification of Greenwhitestar Acquisitions Limited as a person with significant control on 2016-04-06
dot icon03/11/2017
Appointment of Ms Elaine Williams as a secretary on 2017-10-25
dot icon03/11/2017
Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 2017-10-25
dot icon06/09/2017
Full accounts made up to 2016-11-30
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon27/04/2017
Satisfaction of charge 032525040009 in full
dot icon20/04/2017
Termination of appointment of William Stobart as a director on 2017-04-20
dot icon05/04/2017
Registered office address changed from Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ to Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 2017-04-05
dot icon19/12/2016
Director's details changed for Mr David Brian Pickering on 2016-12-11
dot icon05/12/2016
Director's details changed for Mr Rupet Henry Conquest Nichols on 2016-12-02
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon06/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/11/2015
Register inspection address has been changed from Autologic Holdings Limited Boundary Way Lufton Yeovil Somerset England to Eddie Stobart Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ
dot icon27/11/2015
Director's details changed for Mr Rupet Henry Conquest Nichols on 2015-11-27
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon05/09/2015
Certificate of change of name
dot icon05/09/2015
Change of name notice
dot icon28/08/2015
Part of the property or undertaking has been released and no longer forms part of charge 032525040009
dot icon21/08/2015
Appointment of Mr Rupert Henry Conquest Nichols as a director on 2015-08-21
dot icon26/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon16/01/2015
Appointment of Mr Rupert Henry Conquest Nichols as a secretary on 2015-01-01
dot icon16/01/2015
Appointment of Mr David Brian Pickering as a director on 2015-01-01
dot icon16/01/2015
Termination of appointment of Timothy Giles Lampert as a director on 2014-12-31
dot icon16/01/2015
Appointment of Mr David Keith Meir as a director on 2015-01-01
dot icon16/01/2015
Termination of appointment of David Francis Harris as a secretary on 2014-12-31
dot icon16/01/2015
Registered office address changed from , Stobart Automotive Boundary Way, Lufton, Yeovil, Somerset, BA22 8HZ to Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ on 2015-01-16
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon14/11/2014
Auditor's resignation
dot icon14/11/2014
Miscellaneous
dot icon27/10/2014
Miscellaneous
dot icon22/08/2014
Current accounting period shortened from 2015-02-28 to 2014-11-30
dot icon29/07/2014
Termination of appointment of Benjamin Mark Whawell as a director on 2014-04-10
dot icon29/07/2014
Termination of appointment of William Andrew Tinkler as a director on 2014-04-10
dot icon11/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon11/06/2014
Register inspection address has been changed from Autologic Holdings Plc Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ United Kingdom
dot icon30/05/2014
Registration of charge 032525040009
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon14/08/2013
Satisfaction of charge 8 in full
dot icon03/07/2013
Registered office address changed from , Autologic House 5 Grange Park Court, Roman Way, Northampton, NN4 5EA, England on 2013-07-03
dot icon12/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon05/06/2013
Appointment of Mr David Francis Harris as a secretary
dot icon04/06/2013
Appointment of Mr William Stobart as a director
dot icon03/06/2013
Termination of appointment of John Light as a secretary
dot icon03/06/2013
Termination of appointment of Avril Palmer-Baunack as a director
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/01/2013
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon29/11/2012
Appointment of Mr Timothy Giles Lampert as a director
dot icon20/11/2012
Termination of appointment of Andrew Somerville as a director
dot icon18/09/2012
Appointment of Mr William Andrew Tinkler as a director
dot icon18/09/2012
Appointment of Mr Benjamin Mark Whawell as a director
dot icon12/09/2012
Re-registration from a public company to a private limited company
dot icon12/09/2012
Certificate of re-registration from Public Limited Company to Private
dot icon12/09/2012
Resolutions
dot icon12/09/2012
Re-registration of Memorandum and Articles
dot icon04/09/2012
Termination of appointment of John Davies as a director
dot icon17/08/2012
Termination of appointment of Alexander Butcher as a director
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-08-09
dot icon09/08/2012
Statement of capital on 2012-08-09
dot icon09/08/2012
Reduction of iss capital and minute (oc)
dot icon09/08/2012
Certificate of reduction of issued capital
dot icon09/08/2012
Memorandum and Articles of Association
dot icon09/08/2012
Resolutions
dot icon19/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-15 no member list
dot icon01/05/2012
Director's details changed for Avril Palmer-Baunack on 2012-05-01
dot icon28/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-05-15 with bulk list of shareholders
dot icon06/07/2010
Annual return made up to 2010-05-15 with bulk list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Mr Alexander Mark Butcher on 2010-01-06
dot icon05/01/2010
Director's details changed for John Lewis Davies on 2010-01-05
dot icon05/01/2010
Director's details changed for Andrew Forbes Somerville on 2010-01-05
dot icon05/01/2010
Director's details changed for Avril Palmer-Baunack on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Mr John Michael Heathcote Light on 2010-01-05
dot icon15/10/2009
Miscellaneous
dot icon05/10/2009
Auditor's resignation
dot icon25/09/2009
Auditor's resignation
dot icon07/07/2009
Return made up to 15/05/09; bulk list available separately
dot icon29/06/2009
Resolutions
dot icon19/06/2009
Appointment terminated director reginald heath
dot icon11/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/04/2009
Ad 02/04/09\gbp si [email protected]=14223\gbp ic 72671.9/86894.9\
dot icon04/04/2009
Ad 27/08/08\gbp si [email protected]=10575.2\gbp ic 62096.7/72671.9\
dot icon19/12/2008
Memorandum and Articles of Association
dot icon18/12/2008
Reduction of iss capital and minute (oc)
dot icon18/12/2008
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon15/12/2008
Resolutions
dot icon20/10/2008
Appointment terminated director roger putnam
dot icon04/09/2008
Capitals not rolled up
dot icon23/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 15/05/08; bulk list available separately
dot icon04/06/2008
Registered office changed on 04/06/2008 from, building 5 grange park court, roman way, northampton, NN4 5EA, united kingdom
dot icon23/04/2008
Registered office changed on 23/04/2008 from, royal portbury dock road, portbury, bristol, BS20 7XJ
dot icon16/04/2008
Appointment terminated director russell brown
dot icon07/04/2008
Director's change of particulars / john davies / 28/02/2008
dot icon01/03/2008
Registered office changed on 01/03/2008 from, 200 worle parkway, worle, weston super mare, somerset, BS22 6WA
dot icon16/01/2008
Director resigned
dot icon07/12/2007
New director appointed
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon01/09/2007
Ad 21/08/07--------- £ si [email protected]=6389 £ ic 2221093/2227482
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Ad 29/06/07--------- £ si [email protected]=29290 £ ic 2191803/2221093
dot icon04/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/06/2007
Director resigned
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon17/06/2007
New director appointed
dot icon09/06/2007
Declaration of mortgage charge released/ceased
dot icon01/06/2007
Return made up to 15/05/07; full list of members
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary's particulars changed
dot icon19/10/2006
New director appointed
dot icon14/09/2006
Registered office changed on 14/09/06 from: orion house, 5 upper saint martins lane, london, WC2H 9EA
dot icon18/08/2006
Resolutions
dot icon11/08/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon04/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 15/05/06; bulk list available separately
dot icon25/05/2006
Resolutions
dot icon12/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
Particulars of mortgage/charge
dot icon07/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon09/01/2006
Location of register of members
dot icon21/10/2005
Interim accounts made up to 2005-06-30
dot icon05/10/2005
Director's particulars changed
dot icon14/06/2005
Return made up to 15/05/05; bulk list available separately
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon23/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/05/2005
Ad 26/04/05--------- £ si [email protected]=730 £ ic 2191071/2191801
dot icon19/04/2005
Ad 11/04/05--------- £ si [email protected]=350 £ ic 2190721/2191071
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon06/04/2005
Ad 30/03/05--------- £ si [email protected]=3070 £ ic 2187651/2190721
dot icon17/02/2005
Secretary's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon24/12/2004
Director's particulars changed
dot icon17/11/2004
Ad 11/11/04--------- £ si [email protected]=2278 £ ic 2185373/2187651
dot icon11/11/2004
Director's particulars changed
dot icon22/09/2004
Interim accounts made up to 2004-06-30
dot icon08/06/2004
Return made up to 15/05/04; bulk list available separately
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon21/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/05/2004
Ad 23/04/04--------- £ si [email protected]=2979 £ ic 2182774/2185753
dot icon02/03/2004
Ad 23/02/04--------- £ si [email protected]=442 £ ic 2182332/2182774
dot icon11/09/2003
Interim accounts made up to 2003-06-30
dot icon09/09/2003
Ad 02/09/03--------- £ si [email protected]=292 £ ic 2182040/2182332
dot icon01/09/2003
Ad 20/08/03--------- £ si [email protected]=258 £ ic 2181782/2182040
dot icon14/08/2003
Ad 04/08/03--------- £ si [email protected]=430 £ ic 2181352/2181782
dot icon06/07/2003
Ad 30/06/03--------- £ si [email protected]=258 £ ic 2181094/2181352
dot icon02/07/2003
Return made up to 15/05/03; bulk list available separately
dot icon24/06/2003
Ad 18/06/03--------- £ si [email protected]=192 £ ic 2180902/2181094
dot icon09/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/06/2003
Ad 28/05/03--------- £ si [email protected]=489 £ ic 2180413/2180902
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon17/05/2003
Director resigned
dot icon08/05/2003
Ad 30/04/03--------- £ si [email protected]=650 £ ic 2179763/2180413
dot icon03/04/2003
Ad 27/03/03--------- £ si [email protected]=2260 £ ic 2177503/2179763
dot icon26/03/2003
Auditor's resignation
dot icon25/11/2002
Director's particulars changed
dot icon24/10/2002
Director's particulars changed
dot icon02/10/2002
Interim accounts made up to 2002-06-30
dot icon08/09/2002
New director appointed
dot icon09/07/2002
Ad 27/06/02--------- £ si [email protected]=2853 £ ic 2174650/2177503
dot icon05/07/2002
New director appointed
dot icon02/07/2002
Ad 27/06/02--------- £ si [email protected]=25 £ ic 2174625/2174650
dot icon17/06/2002
Return made up to 15/05/02; bulk list available separately
dot icon22/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon13/03/2002
Ad 08/03/02--------- £ si [email protected]=106 £ ic 2174272/2174378
dot icon07/01/2002
New director appointed
dot icon17/12/2001
Ad 12/12/01--------- £ si [email protected]=9453 £ ic 2164819/2174272
dot icon11/10/2001
Ad 05/06/01--------- £ si [email protected]=157353 £ ic 2007466/2164819
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon12/09/2001
Interim accounts made up to 2001-06-30
dot icon03/09/2001
Ad 30/08/01--------- £ si [email protected]=34 £ ic 2007432/2007466
dot icon23/08/2001
Ad 21/08/01--------- £ si [email protected]=47 £ ic 2007385/2007432
dot icon08/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon03/07/2001
Ad 30/05/01--------- £ si [email protected]=668812 £ ic 1338573/2007385
dot icon03/07/2001
Return made up to 15/05/01; bulk list available separately
dot icon29/06/2001
Ad 26/06/01--------- £ si [email protected]=24 £ ic 1338549/1338573
dot icon20/06/2001
Full group accounts made up to 2000-12-31
dot icon19/06/2001
Resolutions
dot icon12/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Declaration of satisfaction of mortgage/charge
dot icon06/06/2001
Declaration of satisfaction of mortgage/charge
dot icon06/06/2001
Declaration of satisfaction of mortgage/charge
dot icon05/06/2001
Ad 29/05/01--------- £ si [email protected]=17 £ ic 1338532/1338549
dot icon01/06/2001
Declaration of mortgage charge released/ceased
dot icon01/06/2001
Declaration of mortgage charge released/ceased
dot icon31/05/2001
Ad 22/05/01--------- £ si [email protected]=302 £ ic 1338230/1338532
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon21/05/2001
Ad 15/05/01--------- £ si [email protected]=56 £ ic 1338174/1338230
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Ad 30/04/01--------- £ si [email protected]=4 £ ic 1338170/1338174
dot icon16/05/2001
Ad 30/04/01--------- £ si [email protected]=41 £ ic 1338129/1338170
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Nc inc already adjusted 12/04/01
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Nc inc already adjusted 03/12/97
dot icon15/05/2001
Ad 30/04/01--------- £ si [email protected]=41 £ ic 1338088/1338129
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Nc inc already adjusted 03/12/97
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Nc inc already adjusted 12/04/01
dot icon24/04/2001
Ad 10/04/01--------- £ si [email protected]=423 £ ic 1337665/1338088
dot icon12/04/2001
Ad 03/04/01--------- £ si [email protected]=95 £ ic 1337570/1337665
dot icon04/04/2001
Ad 27/03/01--------- £ si [email protected]=305 £ ic 1337265/1337570
dot icon02/04/2001
Director's particulars changed
dot icon28/03/2001
Listing of particulars
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon26/03/2001
Ad 20/03/01--------- £ si [email protected]=924 £ ic 1336341/1337265
dot icon21/03/2001
Ad 13/03/01--------- £ si [email protected]=564 £ ic 1335777/1336341
dot icon12/03/2001
Ad 06/03/01--------- £ si [email protected]=3683 £ ic 1332094/1335777
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon21/12/2000
Ad 01/12/00-14/12/00 £ si [email protected]=39 £ ic 1332055/1332094
dot icon06/11/2000
Ad 31/10/00--------- £ si [email protected]=55 £ ic 1332000/1332055
dot icon25/08/2000
Ad 07/08/00-16/08/00 £ si [email protected]=13 £ ic 1331987/1332000
dot icon17/08/2000
Registered office changed on 17/08/00 from: unit 200 worle parkway, weston super mare, north somerset BS22 0WA
dot icon02/08/2000
Particulars of mortgage/charge
dot icon14/07/2000
Return made up to 15/05/00; bulk list available separately
dot icon14/07/2000
Ad 01/03/00-31/03/00 £ si [email protected]=4 £ ic 1331983/1331987
dot icon11/07/2000
Ad 01/06/00-30/06/00 £ si [email protected]=8000 £ ic 1323983/1331983
dot icon05/06/2000
Full group accounts made up to 1999-12-31
dot icon27/01/2000
Ad 01/10/99-31/12/99 £ si [email protected]=77 £ ic 1323906/1323983
dot icon27/01/2000
Director resigned
dot icon14/12/1999
Location of register of members (non legible)
dot icon21/06/1999
Return made up to 15/05/99; bulk list available separately
dot icon26/05/1999
Particulars of mortgage/charge
dot icon20/05/1999
Full group accounts made up to 1998-12-31
dot icon15/04/1999
Director's particulars changed
dot icon13/11/1998
New director appointed
dot icon29/10/1998
Auditor's resignation
dot icon17/08/1998
Registered office changed on 17/08/98 from: boundary way, lufton trading estate lufton, yeovil, somerset BA22 8HZ
dot icon18/06/1998
Location of register of members (non legible)
dot icon15/06/1998
Return made up to 15/05/98; bulk list available separately
dot icon09/06/1998
Full group accounts made up to 1997-12-31
dot icon23/02/1998
Ad 03/12/97--------- £ si [email protected]=483631 £ ic 2199802/2683433
dot icon23/02/1998
Ad 11/12/97--------- £ si [email protected]=356644 £ ic 1843158/2199802
dot icon23/02/1998
Ad 03/12/97--------- £ si [email protected]=966245 £ ic 876913/1843158
dot icon03/02/1998
Location of register of members (non legible)
dot icon12/01/1998
Miscellaneous
dot icon12/01/1998
Miscellaneous
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
£ nc 76428560/76428580 18/11/97
dot icon08/01/1998
Memorandum and Articles of Association
dot icon23/12/1997
Initial accounts made up to 1997-11-22
dot icon16/12/1997
Return made up to 20/09/97; full list of members
dot icon08/12/1997
Listing of particulars
dot icon08/12/1997
Location of register of members (non legible)
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Ad 18/11/97--------- £ si [email protected]=17 £ ic 876956/876973
dot icon01/12/1997
New director appointed
dot icon26/11/1997
Ad 24/10/97-14/11/97 £ si [email protected]=557 £ ic 876399/876956
dot icon18/11/1997
Certificate of re-registration from Private to Public Limited Company
dot icon18/11/1997
Re-registration of Memorandum and Articles
dot icon18/11/1997
Balance Sheet
dot icon18/11/1997
Auditor's statement
dot icon18/11/1997
Auditor's report
dot icon18/11/1997
Declaration on reregistration from private to PLC
dot icon18/11/1997
Application for reregistration from private to PLC
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon30/09/1997
Director's particulars changed
dot icon30/09/1997
Director's particulars changed
dot icon30/09/1997
Ad 10/06/97--------- £ si [email protected]=246 £ ic 876153/876399
dot icon30/09/1997
Ad 01/08/97--------- £ si [email protected]=442 £ ic 875711/876153
dot icon30/09/1997
Ad 05/04/97--------- £ si [email protected]=1164 £ ic 874547/875711
dot icon30/09/1997
New director appointed
dot icon15/09/1997
New secretary appointed
dot icon15/09/1997
Registered office changed on 15/09/97 from: one st pauls churchyard, london, EC4M 8SH
dot icon27/06/1997
Secretary resigned
dot icon01/05/1997
Certificate of change of name
dot icon25/03/1997
Ad 03/02/97--------- £ si [email protected]=76 £ si 125184@1=125184 £ ic 749287/874547
dot icon20/02/1997
Memorandum and Articles of Association
dot icon20/02/1997
Resolutions
dot icon06/12/1996
Ad 29/10/96--------- £ si [email protected]=24285 £ ic 725002/749287
dot icon06/12/1996
Ad 29/10/96--------- £ si [email protected]=725000 £ ic 2/725002
dot icon27/11/1996
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
S-div 29/10/96
dot icon14/11/1996
Memorandum and Articles of Association
dot icon14/11/1996
Nc inc already adjusted 29/10/96
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Resolutions
dot icon06/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Particulars of mortgage/charge
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon16/10/1996
Secretary resigned
dot icon16/10/1996
New director appointed
dot icon16/10/1996
Director resigned
dot icon16/10/1996
New secretary appointed
dot icon16/10/1996
Registered office changed on 16/10/96 from: 1 mitchell lane, bristol, BS1 6BU
dot icon20/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stobart, William
Director
03/06/2013 - 20/04/2017
145
Stobart, William
Director
03/08/2021 - 01/10/2024
145
Whawell, Benjamin Mark
Director
06/09/2012 - 10/04/2014
75
Lampert, Timothy Giles
Director
21/11/2012 - 31/12/2014
240
Price, Christian Lee
Director
01/07/2021 - 30/09/2025
53

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHL ANGLIA LIMITED

AHL ANGLIA LIMITED is an(a) Active company incorporated on 20/09/1996 with the registered office located at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire WA4 4TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AHL ANGLIA LIMITED?

toggle

AHL ANGLIA LIMITED is currently Active. It was registered on 20/09/1996 .

Where is AHL ANGLIA LIMITED located?

toggle

AHL ANGLIA LIMITED is registered at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire WA4 4TQ.

What does AHL ANGLIA LIMITED do?

toggle

AHL ANGLIA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AHL ANGLIA LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Fabian Koehler on 2026-01-01.