ANALOX LIMITED

Register to unlock more data on OkredoRegister

ANALOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005200

Incorporation date

23/12/1994

Size

Full

Contacts

Registered address

Registered address

The Hive Butts Lane, Fowlmere, Royston SG8 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1994)
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon17/12/2025
Registration of charge 030052000006, created on 2025-12-01
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon23/12/2024
Change of details for Eds Investments Limited as a person with significant control on 2023-02-10
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon30/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon21/12/2023
Appointment of Miss Nicola Anne Howard as a director on 2023-12-20
dot icon08/12/2023
Registration of charge 030052000005, created on 2023-12-06
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Memorandum and Articles of Association
dot icon07/12/2022
Registration of charge 030052000004, created on 2022-12-02
dot icon05/12/2022
Appointment of Mr Duncan Brian Johns as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of Alan Harbottle as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of William Mark Lewis as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of Simon Andrew Minto as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of Ian Batchelor as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of Julia Clare Priestman as a secretary on 2022-12-02
dot icon05/12/2022
Notification of Eds Investments Limited as a person with significant control on 2022-12-02
dot icon05/12/2022
Cessation of Alan Harbottle as a person with significant control on 2022-12-02
dot icon05/12/2022
Cessation of Emma Clare Harbottle as a person with significant control on 2022-12-02
dot icon05/12/2022
Registered office address changed from 15 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough North Yorkshire TS9 5PT to The Hive Butts Lane Fowlmere Royston SG8 7SL on 2022-12-05
dot icon23/11/2022
Purchase of own shares.
dot icon09/11/2022
Satisfaction of charge 1 in full
dot icon09/11/2022
Satisfaction of charge 030052000002 in full
dot icon09/11/2022
Satisfaction of charge 030052000003 in full
dot icon27/10/2022
Cancellation of shares. Statement of capital on 2022-10-18
dot icon19/10/2022
Termination of appointment of Kathryn Victoria Pigg as a director on 2022-10-18
dot icon19/10/2022
Secretary's details changed for Julia Harbottle on 2022-10-19
dot icon21/09/2022
Notification of Emma Clare Harbottle as a person with significant control on 2018-09-01
dot icon21/09/2022
Change of details for Mr Alan Harbottle as a person with significant control on 2022-09-21
dot icon20/09/2022
Cessation of William Mark Lewis as a person with significant control on 2022-09-20
dot icon21/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon18/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/01/2020
Director's details changed for Kathryn Victoria Pigg on 2020-01-01
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon07/10/2019
Director's details changed for Miss Emma Clare Harbottle on 2019-10-01
dot icon22/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/01/2019
Director's details changed for Mr William Mark Lewis on 2019-01-09
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon26/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/05/2018
Registration of charge 030052000003, created on 2018-04-30
dot icon11/04/2018
Registration of charge 030052000002, created on 2018-04-04
dot icon29/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon21/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon04/07/2016
Director's details changed for Simon Andrew Minto on 2016-07-04
dot icon07/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/04/2015
Director's details changed for Kathryn Victoria Brown on 2015-04-29
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon18/12/2014
Director's details changed for Kathryn Victoria Brown on 2014-12-18
dot icon03/11/2014
Appointment of Emma Harbottle as a director on 2014-10-31
dot icon03/11/2014
Termination of appointment of Ian David Robertson as a director on 2014-10-31
dot icon02/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon20/12/2013
Auditor's resignation
dot icon28/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/12/2012
Director's details changed for Kathryn Victoria Brown on 2012-12-21
dot icon21/12/2012
Director's details changed for Simon Andrew Minto on 2012-12-21
dot icon21/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon20/12/2012
Director's details changed for Alan Harbottle on 2012-12-20
dot icon20/12/2012
Secretary's details changed for Julia Harbottle on 2012-12-20
dot icon20/12/2012
Director's details changed for Ian David Robertson on 2012-12-20
dot icon20/12/2012
Director's details changed for William Mark Lewis on 2012-12-20
dot icon20/12/2012
Director's details changed for Mr Ian Batchelor on 2012-12-20
dot icon06/12/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/06/2012
Registered office address changed from 15 Ellerbeck Court Stokesley Cleveland TS9 5PT on 2012-06-15
dot icon21/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon26/10/2011
Director's details changed for Kathryn Victoria Brown on 2011-10-26
dot icon09/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon16/07/2010
Auditor's resignation
dot icon29/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon23/12/2009
Director's details changed for Ian David Robertson on 2009-12-23
dot icon23/12/2009
Director's details changed for Kathryn Victoria Brown on 2009-12-23
dot icon23/12/2009
Director's details changed for William Mark Lewis on 2009-12-23
dot icon23/12/2009
Director's details changed for Simon Andrew Minto on 2009-12-23
dot icon23/12/2009
Director's details changed for Alan Harbottle on 2009-12-23
dot icon23/12/2009
Director's details changed for Ian Batchelor on 2009-12-23
dot icon08/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/02/2009
Registered office changed on 04/02/2009 from trentham grange holme lane, seamer middlesbrough cleveland TS9 5LN
dot icon23/12/2008
Return made up to 18/12/08; full list of members
dot icon23/12/2008
Director's change of particulars / simon minto / 01/02/2008
dot icon23/12/2008
Director's change of particulars / kathryn brown / 01/07/2008
dot icon18/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
New director appointed
dot icon03/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 18/12/06; full list of members
dot icon11/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 18/12/05; full list of members
dot icon29/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 18/12/04; full list of members
dot icon19/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 18/12/03; full list of members
dot icon07/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 18/12/02; full list of members
dot icon17/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon07/05/2002
Memorandum and Articles of Association
dot icon07/05/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon27/12/2001
Return made up to 18/12/01; full list of members
dot icon22/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 23/12/00; full list of members
dot icon04/10/2000
New director appointed
dot icon28/07/2000
New director appointed
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 23/12/99; full list of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Registered office changed on 07/05/99 from: 30 middleton on leven yarm cleveland TS15 0JX
dot icon12/03/1999
Particulars of mortgage/charge
dot icon20/01/1999
Return made up to 23/12/98; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 23/12/97; no change of members
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon23/01/1997
Return made up to 23/12/96; no change of members
dot icon11/11/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 23/12/95; full list of members
dot icon30/08/1995
Ad 18/08/95--------- £ si 30000@1=30000 £ ic 2/30002
dot icon27/06/1995
Resolutions
dot icon27/06/1995
Registered office changed on 27/06/95 from: units 4-5 wainstones court stokesley industrial park stokesley middlesbrough cleveland TS9 5JY
dot icon21/03/1995
New secretary appointed
dot icon24/01/1995
Director resigned;new director appointed
dot icon24/01/1995
Registered office changed on 24/01/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon23/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.21M
-
0.00
2.03M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbottle, Alan
Director
23/12/1994 - 02/12/2022
2
Harbottle, Emma Clare
Director
31/10/2014 - Present
5
Batchelor, Ian
Director
24/07/2000 - 02/12/2022
4
Johns, Duncan Brian
Director
02/12/2022 - Present
19
Lewis, William Mark
Director
01/01/2007 - 02/12/2022
4

Persons with Significant Control

4
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 ANALOX LIMITED

ANALOX LIMITED is an(a) Active company incorporated on 23/12/1994 with the registered office located at The Hive Butts Lane, Fowlmere, Royston SG8 7SL. 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 ANALOX LIMITED?

toggle

ANALOX LIMITED is currently Active. It was registered on 23/12/1994 .

Where is ANALOX LIMITED located?

toggle

ANALOX LIMITED is registered at The Hive Butts Lane, Fowlmere, Royston SG8 7SL.

What does ANALOX LIMITED do?

toggle

ANALOX LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ANALOX LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-18 with no updates.