ANALAN SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ANALAN SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04564855

Incorporation date

16/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A2 Rotherham Road, Beighton, Sheffield S20 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2002)
dot icon07/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon25/09/2018
Registered office address changed from Unit C Crown Works Rotherham Road Beighton Sheffield S20 1AH to Unit a2 Rotherham Road Beighton Sheffield S20 1AH on 2018-09-25
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon20/09/2016
Director's details changed for Mr Robert Milner on 2016-09-20
dot icon20/09/2016
Director's details changed for Mrs Deborah Jane Milner on 2016-09-20
dot icon20/09/2016
Secretary's details changed for Mrs Deborah Jane Milner on 2016-09-20
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Satisfaction of charge 1 in full
dot icon29/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Registered office address changed from 62 High Street Beighton Sheffield South Yorkshire S20 1ED to Unit C Crown Works Rotherham Road Beighton Sheffield S20 1AH on 2015-01-27
dot icon30/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon15/12/2011
Appointment of Mrs Deborah Jane Milner as a secretary
dot icon15/12/2011
Appointment of Mrs Deborah Jane Milner as a director
dot icon15/12/2011
Appointment of Mr Robert Milner as a director
dot icon15/12/2011
Termination of appointment of Anne Sorfleet as a director
dot icon15/12/2011
Termination of appointment of Alan Sorfleet as a director
dot icon15/12/2011
Termination of appointment of Anne Sorfleet as a secretary
dot icon29/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon28/09/2010
Director's details changed for Alan Sorfleet on 2010-09-27
dot icon28/09/2010
Director's details changed for Anne Sorfleet on 2010-09-27
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon01/10/2009
Return made up to 27/09/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 27/09/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/04/2008
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon01/11/2007
Return made up to 27/09/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 27/09/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/05/2006
Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2
dot icon10/10/2005
Return made up to 27/09/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 16/10/03; full list of members
dot icon11/08/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Secretary resigned;director resigned
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon16/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon+21.26 % *

* during past year

Cash in Bank

£308,196.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
272.25K
-
0.00
254.16K
-
2022
7
332.53K
-
0.00
308.20K
-
2022
7
332.53K
-
0.00
308.20K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

332.53K £Ascended22.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

308.20K £Ascended21.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milner, Robert
Director
15/12/2011 - Present
3
Milner, Deborah Jane
Director
15/12/2011 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANALAN SUPPLIES LIMITED

ANALAN SUPPLIES LIMITED is an(a) Active company incorporated on 16/10/2002 with the registered office located at Unit A2 Rotherham Road, Beighton, Sheffield S20 1AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ANALAN SUPPLIES LIMITED?

toggle

ANALAN SUPPLIES LIMITED is currently Active. It was registered on 16/10/2002 .

Where is ANALAN SUPPLIES LIMITED located?

toggle

ANALAN SUPPLIES LIMITED is registered at Unit A2 Rotherham Road, Beighton, Sheffield S20 1AH.

What does ANALAN SUPPLIES LIMITED do?

toggle

ANALAN SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ANALAN SUPPLIES LIMITED have?

toggle

ANALAN SUPPLIES LIMITED had 7 employees in 2022.

What is the latest filing for ANALAN SUPPLIES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-27 with no updates.