ALANGWYN LIMITED

Register to unlock more data on OkredoRegister

ALANGWYN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01168274

Incorporation date

26/04/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cholmondeley House, Dee Hills Park, Chester CH3 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1974)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Registered office address changed from 29 Green Park Erddig Wrexham Clwyd LL13 7YE to Cholmondeley House Dee Hills Park Chester CH3 5AR on 2025-12-09
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon09/11/2024
Resolutions
dot icon15/10/2024
Cancellation of shares. Statement of capital on 2024-09-02
dot icon15/10/2024
Purchase of own shares.
dot icon04/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Satisfaction of charge 1 in full
dot icon14/07/2022
Satisfaction of charge 2 in full
dot icon14/07/2022
Satisfaction of charge 3 in full
dot icon14/07/2022
Satisfaction of charge 5 in full
dot icon28/09/2021
Cessation of Phyllis Anne Robertson as a person with significant control on 2021-09-28
dot icon28/09/2021
Notification of Sarah Anne Derosa as a person with significant control on 2021-09-28
dot icon28/09/2021
Notification of Emma Jane Dawson as a person with significant control on 2021-09-28
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon23/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon23/03/2021
Change of details for Mrs Phyllis Anne Robertson as a person with significant control on 2021-03-14
dot icon23/03/2021
Cessation of Alan Russell Robertson as a person with significant control on 2021-03-14
dot icon16/12/2020
Termination of appointment of Alan Russell Robertson as a director on 2020-09-16
dot icon16/12/2020
Termination of appointment of Alan Russell Robertson as a secretary on 2020-09-16
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon07/03/2019
Appointment of Mrs Sarah Anne De Rosa as a director on 2019-03-06
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon16/01/2018
Memorandum and Articles of Association
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-03-08 with updates
dot icon19/12/2017
Notification of Phyllis Anne Robertson as a person with significant control on 2017-03-07
dot icon19/12/2017
Cessation of Joseph Gwyn Jones as a person with significant control on 2017-03-07
dot icon12/12/2017
Cancellation of shares. Statement of capital on 2017-03-07
dot icon28/11/2017
Resolutions
dot icon28/11/2017
Purchase of own shares.
dot icon10/04/2017
Appointment of Mr Alan Russell Robertson as a secretary on 2017-03-07
dot icon07/04/2017
Appointment of Mrs Phyllis Anne Robertson as a director on 2017-03-07
dot icon07/04/2017
Termination of appointment of Joseph Gwyn Jones as a director on 2017-03-07
dot icon07/04/2017
Termination of appointment of Joseph Gwyn Jones as a secretary on 2017-03-07
dot icon24/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon08/03/2017
Resolutions
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon25/03/2014
Director's details changed for Mr Joseph Gwyn Jones on 2014-02-01
dot icon25/03/2014
Secretary's details changed for Mr Joseph Gwyn Jones on 2014-02-01
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Clive Davies as a director
dot icon21/04/2011
Registered office address changed from Unit 21 Vauxhall Industrial Estate Ruabon Wrexham Clwyd LL14 6HA United Kingdom on 2011-04-21
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Registered office address changed from 29 Green Park Erddig Wrexham LL13 7YE on 2010-09-02
dot icon05/05/2010
Certificate of change of name
dot icon05/05/2010
Change of name notice
dot icon05/05/2010
Registered office address changed from Vauxhall Industrial Estate Ruabon Wrexham Clwyd LL14 6HA on 2010-05-05
dot icon19/04/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Alan Russell Robertson on 2010-01-30
dot icon19/04/2010
Director's details changed for Mr Joseph Gwyn Jones on 2010-01-30
dot icon19/04/2010
Director's details changed for Mr Clive Davies on 2010-01-30
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 30/01/09; full list of members
dot icon15/05/2009
Return made up to 30/01/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 30/01/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 30/01/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 30/01/05; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2004
Return made up to 30/01/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 30/01/03; full list of members
dot icon27/01/2003
Accounts for a small company made up to 2002-03-31
dot icon16/12/2002
Auditor's resignation
dot icon06/02/2002
Return made up to 30/01/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon06/02/2001
Return made up to 07/02/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/02/2000
Return made up to 07/02/00; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/02/1999
Return made up to 07/02/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/03/1998
Return made up to 07/02/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon11/02/1997
Return made up to 07/02/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon26/02/1996
Return made up to 07/02/96; full list of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon20/06/1995
Particulars of mortgage/charge
dot icon21/03/1995
Return made up to 07/02/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/02/1994
Return made up to 07/02/94; no change of members
dot icon20/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/02/1993
Return made up to 16/02/93; full list of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon17/03/1992
Return made up to 26/02/92; no change of members
dot icon11/09/1991
Memorandum and Articles of Association
dot icon11/09/1991
Resolutions
dot icon27/07/1991
Registered office changed on 27/07/91 from: 1 hunter street chester CH1 2AR
dot icon24/06/1991
Full accounts made up to 1991-03-31
dot icon24/06/1991
Return made up to 26/02/91; no change of members
dot icon14/01/1991
Full accounts made up to 1990-03-31
dot icon14/01/1991
Return made up to 26/10/90; full list of members
dot icon08/06/1990
Particulars of mortgage/charge
dot icon07/06/1990
Particulars of mortgage/charge
dot icon29/03/1990
Full accounts made up to 1989-03-31
dot icon26/03/1990
Return made up to 26/02/90; no change of members
dot icon27/02/1989
Full accounts made up to 1988-03-31
dot icon27/02/1989
Return made up to 16/02/89; no change of members
dot icon30/12/1988
Particulars of mortgage/charge
dot icon30/12/1988
Particulars of mortgage/charge
dot icon18/04/1988
Full accounts made up to 1987-03-31
dot icon18/04/1988
Return made up to 18/01/88; full list of members
dot icon17/01/1987
Full accounts made up to 1986-03-31
dot icon17/01/1987
Return made up to 16/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/03/1983
Accounts made up to 1982-03-31
dot icon26/04/1974
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-2.44 % *

* during past year

Cash in Bank

£42,229.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.83M
-
0.00
28.09K
-
2022
2
1.86M
-
0.00
43.29K
-
2023
2
1.89M
-
0.00
42.23K
-
2023
2
1.89M
-
0.00
42.23K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.89M £Ascended1.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.23K £Descended-2.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Phyllis Anne Robertson
Director
07/03/2017 - Present
-
Mrs Sarah Anne Derosa
Director
06/03/2019 - Present
1
Robertson, Alan Russell
Secretary
07/03/2017 - 16/09/2020
-

Persons with Significant Control

5
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 ALANGWYN LIMITED

ALANGWYN LIMITED is an(a) Active company incorporated on 26/04/1974 with the registered office located at Cholmondeley House, Dee Hills Park, Chester CH3 5AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALANGWYN LIMITED?

toggle

ALANGWYN LIMITED is currently Active. It was registered on 26/04/1974 .

Where is ALANGWYN LIMITED located?

toggle

ALANGWYN LIMITED is registered at Cholmondeley House, Dee Hills Park, Chester CH3 5AR.

What does ALANGWYN LIMITED do?

toggle

ALANGWYN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALANGWYN LIMITED have?

toggle

ALANGWYN LIMITED had 2 employees in 2023.

What is the latest filing for ALANGWYN LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.