ALEXANDER & ANGELL LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER & ANGELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00429734

Incorporation date

17/02/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

Court Farm, Witcombe, Gloucester GL3 4TUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1947)
dot icon06/02/2026
Confirmation statement made on 2025-11-21 with updates
dot icon03/02/2026
Second filing for the notification of Andrew Browning Hope as a person with significant control
dot icon05/12/2025
Secretary's details changed for Miss Nicola Jane Quinn on 2025-12-04
dot icon04/12/2025
Change of details for Mr Andrew Browning Hope as a person with significant control on 2025-11-21
dot icon04/12/2025
Change of details for Mrs Caroline Mary Hope as a person with significant control on 2025-11-21
dot icon04/12/2025
Change of details for Miss Sophie Jane Hope as a person with significant control on 2025-11-21
dot icon04/12/2025
Termination of appointment of Jacqueline Mary Maguire as a secretary on 2025-12-03
dot icon25/11/2025
Appointment of Miss Sophie Jane Hope as a director on 2025-11-21
dot icon07/07/2025
Notification of Caroline Mary Hope as a person with significant control on 2025-06-18
dot icon07/07/2025
Change of details for Mr Andrew Browning Hope as a person with significant control on 2025-06-18
dot icon07/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon13/06/2025
Appointment of Miss Nicola Jane Quinn as a secretary on 2025-06-13
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon02/02/2024
Change of details for Mr Andrew Browning Hope as a person with significant control on 2024-01-16
dot icon02/02/2024
Change of details for Miss Sophie Jane Hope as a person with significant control on 2024-01-16
dot icon02/02/2024
Change of details for Mrs Sally Anne Bond-Williams as a person with significant control on 2024-01-16
dot icon02/02/2024
Change of details for Mrs Sarah Salter as a person with significant control on 2024-01-16
dot icon01/02/2024
Change of details for Mrs Sally Anne Bond-Williams as a person with significant control on 2024-01-16
dot icon01/02/2024
Change of details for Miss Sophie Jane Hope as a person with significant control on 2024-01-16
dot icon01/02/2024
Change of details for Mrs Sarah Salter as a person with significant control on 2024-01-16
dot icon01/02/2024
Change of details for Mr Andrew Browning Hope as a person with significant control on 2024-01-16
dot icon15/06/2023
Change of details for Sophie Jane Hope as a person with significant control on 2023-06-14
dot icon14/06/2023
Secretary's details changed for Mrs Jacqueline Mary Maguire on 2023-06-14
dot icon14/06/2023
Change of details for Mrs Sarah Salter as a person with significant control on 2023-06-14
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon12/02/2021
Secretary's details changed for Mrs Jacqueline Mary Maguire on 2020-03-01
dot icon12/02/2021
Secretary's details changed for Jacqueline Mary Maguire on 2020-03-01
dot icon12/02/2021
Change of details for Sophie Jane Hope as a person with significant control on 2020-10-19
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/04/2018
Notification of Andrew Browning Hope as a person with significant control on 2017-04-06
dot icon03/04/2018
Notification of Sarah Salter as a person with significant control on 2017-04-06
dot icon03/04/2018
Withdrawal of a person with significant control statement on 2018-04-03
dot icon03/04/2018
Notification of Sally Anne Bond-Williams as a person with significant control on 2017-04-06
dot icon03/04/2018
Notification of Sophie Jane Hope as a person with significant control on 2017-04-06
dot icon03/04/2018
Withdrawal of a person with significant control statement on 2018-04-03
dot icon06/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/01/2017
Termination of appointment of Sally Ann Bond-Williams as a director on 2016-12-14
dot icon25/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/02/2014
Resolutions
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Andrew Browning Hope on 2010-02-19
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/02/2009
Return made up to 31/01/09; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/02/2008
Return made up to 31/01/08; full list of members
dot icon19/02/2008
Location of register of members
dot icon11/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/02/2007
Return made up to 31/01/07; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/03/2006
Return made up to 31/01/06; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/02/2005
Return made up to 31/01/05; full list of members
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/02/2003
Return made up to 31/01/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/02/2002
Return made up to 31/01/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon09/02/2001
Return made up to 31/01/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-09-30
dot icon22/05/2000
Full accounts made up to 1999-09-30
dot icon28/02/2000
Return made up to 31/01/00; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon10/02/1999
Return made up to 31/01/99; no change of members
dot icon10/06/1998
New secretary appointed
dot icon08/06/1998
Full accounts made up to 1997-09-30
dot icon04/03/1998
Return made up to 31/01/98; no change of members
dot icon01/04/1997
Secretary resigned
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
Return made up to 31/01/97; full list of members
dot icon17/03/1997
Full accounts made up to 1996-09-30
dot icon06/08/1996
Registered office changed on 06/08/96 from: bentham lane, witcombe, gloucester, GL3 4UD
dot icon12/06/1996
Particulars of mortgage/charge
dot icon26/01/1996
Return made up to 31/01/96; no change of members
dot icon05/01/1996
Full accounts made up to 1995-09-30
dot icon21/04/1995
Full accounts made up to 1994-09-30
dot icon27/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Return made up to 31/01/94; full list of members
dot icon07/02/1994
Full accounts made up to 1993-09-30
dot icon16/02/1993
Director resigned
dot icon02/02/1993
Return made up to 31/01/93; no change of members
dot icon10/01/1993
Full accounts made up to 1992-09-30
dot icon16/02/1992
Full accounts made up to 1991-09-30
dot icon16/02/1992
Return made up to 31/01/92; no change of members
dot icon22/02/1991
Full accounts made up to 1990-09-30
dot icon22/02/1991
Return made up to 31/01/91; full list of members
dot icon16/03/1990
Return made up to 05/02/90; full list of members
dot icon06/03/1990
Full accounts made up to 1989-09-30
dot icon19/05/1989
Full accounts made up to 1988-09-30
dot icon19/05/1989
Return made up to 13/04/89; full list of members
dot icon24/02/1988
Full accounts made up to 1987-09-30
dot icon24/02/1988
Return made up to 19/01/88; full list of members
dot icon26/10/1987
Particulars of mortgage/charge
dot icon31/03/1987
Full accounts made up to 1986-09-30
dot icon31/03/1987
Return made up to 11/02/87; full list of members
dot icon22/07/1986
Full accounts made up to 1985-09-30
dot icon22/07/1986
Return made up to 13/06/86; full list of members
dot icon17/02/1947
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
720.87K
-
0.00
-
-
2022
0
724.17K
-
0.00
-
-
2022
0
724.17K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

724.17K £Ascended0.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hope, Sophie Jane
Director
21/11/2025 - Present
1
Maguire, Jacqueline Mary
Secretary
28/04/1998 - 03/12/2025
-
Quinn, Nicola Jane
Secretary
13/06/2025 - Present
-

Persons with Significant Control

7
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 ALEXANDER & ANGELL LIMITED

ALEXANDER & ANGELL LIMITED is an(a) Active company incorporated on 17/02/1947 with the registered office located at Court Farm, Witcombe, Gloucester GL3 4TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER & ANGELL LIMITED?

toggle

ALEXANDER & ANGELL LIMITED is currently Active. It was registered on 17/02/1947 .

Where is ALEXANDER & ANGELL LIMITED located?

toggle

ALEXANDER & ANGELL LIMITED is registered at Court Farm, Witcombe, Gloucester GL3 4TU.

What does ALEXANDER & ANGELL LIMITED do?

toggle

ALEXANDER & ANGELL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALEXANDER & ANGELL LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-11-21 with updates.