ANAPHITE LIMITED

Register to unlock more data on OkredoRegister

ANAPHITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10533021

Incorporation date

20/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Chandos Trading Estate Chapel Street, St. Philips, Bristol BS2 0UHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2016)
dot icon14/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/03/2026
Registration of charge 105330210001, created on 2026-03-05
dot icon19/02/2026
Registered office address changed from Science Creates St Philips Central Albert Road Bristol BS2 0XJ England to Unit 5, Chandos Trading Estate Chapel Street St. Philips Bristol BS2 0UH on 2026-02-19
dot icon18/02/2026
Confirmation statement made on 2025-12-19 with updates
dot icon14/01/2026
Change of share class name or designation
dot icon14/01/2026
Particulars of variation of rights attached to shares
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-11-13
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon05/11/2024
Notification of a person with significant control statement
dot icon22/09/2024
Resolutions
dot icon22/09/2024
Memorandum and Articles of Association
dot icon19/09/2024
Change of share class name or designation
dot icon18/09/2024
Particulars of variation of rights attached to shares
dot icon18/09/2024
Particulars of variation of rights attached to shares
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-08-19
dot icon20/08/2024
Cessation of Samuel Burrow as a person with significant control on 2024-08-19
dot icon20/08/2024
Cessation of Alexander John Hewitt as a person with significant control on 2024-08-19
dot icon20/08/2024
Termination of appointment of Martin Richard Green as a director on 2024-08-19
dot icon20/08/2024
Termination of appointment of Rupert John Jeremy Atkinson as a director on 2024-08-19
dot icon20/08/2024
Termination of appointment of Stephen Clarke as a director on 2024-08-19
dot icon20/08/2024
Appointment of Michael Granoff as a director on 2024-08-19
dot icon11/07/2024
Second filing of a statement of capital following an allotment of shares on 2022-07-26
dot icon11/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-03
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon03/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon10/11/2023
Resolutions
dot icon19/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Resolutions
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-18
dot icon15/02/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-19
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-10-18
dot icon09/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon12/09/2022
Appointment of Mr Joseph William Stevenson as a director on 2022-09-07
dot icon22/07/2022
Resolutions
dot icon22/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon18/07/2022
Appointment of Mr Jonathan William Campbell Pollock as a director on 2022-07-14
dot icon18/07/2022
Director's details changed for Mr Alexander John Hewitt on 2022-07-14
dot icon18/07/2022
Change of details for Mr Samuel Burrow as a person with significant control on 2022-07-14
dot icon16/06/2022
Termination of appointment of Mervyn John Miles as a director on 2022-06-16
dot icon14/06/2022
Resolutions
dot icon14/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-04
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-04
dot icon29/03/2022
Appointment of Mr Martin Richard Green as a director on 2022-03-14
dot icon24/03/2022
Resolutions
dot icon23/03/2022
Statement of capital following an allotment of shares on 2021-03-04
dot icon21/03/2022
Appointment of Stephen Clarke as a director on 2022-03-11
dot icon31/12/2021
Registered office address changed from , Science Creates, St Philips Central, Albert Road, St. Philips, Bristol, BS2 0XJ, England to Science Creates St Philips Central Albert Road Bristol BS2 0XJ on 2021-12-31
dot icon31/12/2021
Secretary's details changed for Mr Alexander Hewitt on 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon31/12/2021
Termination of appointment of Harry Stephen Destecroix as a director on 2021-12-31
dot icon31/12/2021
Change of details for Mr Alexander John Hewitt as a person with significant control on 2021-03-26
dot icon04/11/2021
Registered office address changed from , Unit Dx St. Philips Central, Albert Road, Bristol, BS2 0XJ, United Kingdom to Science Creates St Philips Central Albert Road Bristol BS2 0XJ on 2021-11-04
dot icon14/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon10/04/2021
Sub-division of shares on 2021-03-21
dot icon10/04/2021
Resolutions
dot icon29/03/2021
Appointment of Mr Rupert John Jeremy Atkinson as a director on 2021-03-26
dot icon25/02/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon25/02/2021
Resolutions
dot icon25/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon25/01/2021
Appointment of Mr Anthony Richard Glover as a director on 2020-12-01
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon02/01/2020
Resolutions
dot icon30/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon04/07/2019
Change of details for Mr Samuel Burrow as a person with significant control on 2019-06-18
dot icon02/07/2019
Resolutions
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Appointment of Professor Mervyn John Miles as a director on 2019-02-21
dot icon07/02/2019
Appointment of Dr Harry Stephen Destecroix as a director on 2019-02-06
dot icon21/01/2019
Statement of capital following an allotment of shares on 2019-01-09
dot icon21/01/2019
Statement of capital following an allotment of shares on 2019-01-10
dot icon18/01/2019
Resolutions
dot icon14/01/2019
Amended micro company accounts made up to 2017-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon15/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon15/10/2018
Resolutions
dot icon12/09/2018
Secretary's details changed for Mr Alexander Hewitt on 2018-09-11
dot icon11/09/2018
Directors' register information at 2018-09-11 on withdrawal from the public register
dot icon11/09/2018
Withdrawal of the directors' register information from the public register
dot icon11/09/2018
Secretaries register information at 2018-09-11 on withdrawal from the public register
dot icon11/09/2018
Withdrawal of the secretaries register information from the public register
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Registered office address changed from , Third Floor Flat, 11 West Mall, Clifton, Bristol, BS8 4BH, England to Science Creates St Philips Central Albert Road Bristol BS2 0XJ on 2018-07-24
dot icon03/04/2018
Registered office address changed from , 2 Hullett Drive, Hebden Bridge, HX7 5QR, England to Science Creates St Philips Central Albert Road Bristol BS2 0XJ on 2018-04-03
dot icon29/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon20/12/2016
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
19/12/2026
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
10
771.11K
-
0.00
517.57K
-
2022
15
3.16M
-
0.00
2.46M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Destecroix, Harry Stephen
Director
06/02/2019 - 31/12/2021
20
Mr Jonathan William Campbell Pollock
Director
14/07/2022 - Present
25
Stevenson, Joseph William
Director
07/09/2022 - Present
1
Mr Samuel Burrow
Director
20/12/2016 - Present
1
Miles, Mervyn John, Professor
Director
21/02/2019 - 16/06/2022
6

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 ANAPHITE LIMITED

ANAPHITE LIMITED is an(a) Active company incorporated on 20/12/2016 with the registered office located at Unit 5, Chandos Trading Estate Chapel Street, St. Philips, Bristol BS2 0UH. There are currently 7 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 ANAPHITE LIMITED?

toggle

ANAPHITE LIMITED is currently Active. It was registered on 20/12/2016 .

Where is ANAPHITE LIMITED located?

toggle

ANAPHITE LIMITED is registered at Unit 5, Chandos Trading Estate Chapel Street, St. Philips, Bristol BS2 0UH.

What does ANAPHITE LIMITED do?

toggle

ANAPHITE LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for ANAPHITE LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-12-31.