ANEMA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ANEMA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01506578

Incorporation date

07/07/1980

Size

Micro Entity

Contacts

Registered address

Registered address

15 Springfield, Sowerby Bridge, West Yorkshire HX6 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1986)
dot icon05/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Termination of appointment of Irene Patricia Schofield as a secretary on 2025-11-03
dot icon03/11/2025
Termination of appointment of Irene Patricia Schofield as a secretary on 2025-11-02
dot icon03/11/2025
Termination of appointment of Andrew Nicholas Schofield as a director on 2025-11-03
dot icon03/11/2025
Termination of appointment of Irene Patricia Schofield as a director on 2025-11-03
dot icon03/11/2025
Appointment of Mr Phillip Darrel Schofield as a director on 2025-11-03
dot icon03/11/2025
Appointment of Mr Phillip Darrel Darrel Schofield as a secretary on 2025-11-03
dot icon09/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/11/2021
Director's details changed for Mrs Irene Patricia Schofield on 2021-09-29
dot icon06/11/2021
Director's details changed for Mr Andrew Nicholas Schofield on 2021-09-29
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon18/08/2020
Notification of Phillip Darrel Schofield as a person with significant control on 2020-08-18
dot icon18/08/2020
Withdrawal of a person with significant control statement on 2020-08-18
dot icon29/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/06/2018
Notification of a person with significant control statement
dot icon22/02/2018
Micro company accounts made up to 2017-03-31
dot icon22/02/2018
Total exemption full accounts made up to 2015-03-31
dot icon22/02/2018
Total exemption full accounts made up to 2014-03-31
dot icon22/02/2018
Total exemption full accounts made up to 2016-03-31
dot icon13/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Confirmation statement made on 2016-12-31 with updates
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2017-11-10
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2017-07-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2017-01-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2016-07-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2016-01-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2015-07-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2015-01-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2014-07-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2014-01-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2013-07-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2013-01-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2012-07-19
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2017-11-10
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2017-07-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2017-01-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2016-07-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2016-01-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2015-07-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2015-01-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2014-07-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2014-01-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2013-07-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2013-01-18
dot icon01/12/2017
Receiver's abstract of receipts and payments to 2012-07-19
dot icon29/11/2017
Notice of ceasing to act as receiver or manager
dot icon29/11/2017
Notice of ceasing to act as receiver or manager
dot icon27/02/2015
Registered office address changed from Hill Croft Dob Lane Sowerby Bridge West Yorkshire HX6 1JL to 15 Springfield Sowerby Bridge West Yorkshire HX6 1AD on 2015-02-27
dot icon24/02/2014
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/02/2014
Appointment of Mrs Irene Patricia Schofield as a secretary
dot icon24/02/2014
Termination of appointment of a secretary
dot icon24/02/2014
Termination of appointment of a director
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Notice of appointment of receiver or manager
dot icon26/01/2012
Appointment of Mrs Irene Patricia Schofield as a secretary
dot icon26/01/2012
Termination of appointment of Emma Hutton as a director
dot icon26/01/2012
Termination of appointment of Emma Hutton as a secretary
dot icon26/01/2012
Notice of appointment of receiver or manager
dot icon26/01/2012
Receiver's abstract of receipts and payments to 2011-01-17
dot icon26/01/2012
Notice of ceasing to act as receiver or manager
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Notice of appointment of receiver or manager
dot icon04/08/2011
Notice of appointment of receiver or manager
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mrs Emma Jane Hutton on 2010-02-22
dot icon23/02/2010
Director's details changed for Mrs Irene Patricia Schofield on 2010-02-22
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2009
Termination of appointment of Phillip Schofield as a director
dot icon24/11/2009
Registered office address changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG on 2009-11-24
dot icon30/07/2009
Total exemption full accounts made up to 2007-03-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon28/02/2008
Return made up to 31/12/07; full list of members
dot icon27/02/2008
Director and secretary's change of particulars / emma hutton / 26/02/2008
dot icon04/10/2007
Particulars of mortgage/charge
dot icon25/07/2007
Registered office changed on 25/07/07 from: c/o baker tilly 2 whitehall quay leeds west yorkshire LS1 4HG
dot icon11/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/02/2007
Return made up to 31/12/06; full list of members
dot icon10/02/2007
Secretary's particulars changed;director's particulars changed
dot icon30/11/2006
New secretary appointed;new director appointed
dot icon14/11/2006
Secretary resigned
dot icon14/11/2006
New director appointed
dot icon04/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/06/2003
Particulars of mortgage/charge
dot icon17/04/2003
Director resigned
dot icon04/03/2003
Registered office changed on 04/03/03 from: kidsons impey barclays house 41 park cross street leeds LS1 2QH
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2001-03-31
dot icon07/03/2002
Return made up to 31/12/01; full list of members
dot icon20/12/2001
Total exemption full accounts made up to 2000-03-31
dot icon23/03/2001
Return made up to 31/12/00; full list of members
dot icon24/03/2000
Return made up to 31/12/99; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon05/03/1999
Return made up to 31/12/98; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon05/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Return made up to 31/12/97; full list of members
dot icon13/03/1998
Particulars of mortgage/charge
dot icon13/03/1998
Particulars of mortgage/charge
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon08/11/1997
Particulars of mortgage/charge
dot icon20/06/1997
Particulars of mortgage/charge
dot icon10/03/1997
Return made up to 31/12/96; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon18/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon07/10/1995
Particulars of mortgage/charge
dot icon27/06/1995
Resolutions
dot icon06/03/1995
Return made up to 31/12/94; full list of members
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Ad 14/12/94--------- £ si 95762@1=95762 £ ic 5000/100762
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon03/02/1995
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 icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon02/11/1994
Declaration of satisfaction of mortgage/charge
dot icon02/11/1994
Declaration of satisfaction of mortgage/charge
dot icon15/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1994
Particulars of mortgage/charge
dot icon16/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Declaration of satisfaction of mortgage/charge
dot icon03/03/1994
Particulars of mortgage/charge
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon02/02/1994
Particulars of mortgage/charge
dot icon24/02/1993
Return made up to 31/12/92; full list of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon08/02/1993
Accounts for a small company made up to 1991-03-31
dot icon02/07/1992
Declaration of satisfaction of mortgage/charge
dot icon25/04/1992
Particulars of mortgage/charge
dot icon02/03/1992
Return made up to 31/12/91; no change of members
dot icon02/03/1992
Registered office changed on 02/03/92
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon16/01/1992
Particulars of mortgage/charge
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon04/01/1992
Accounts for a small company made up to 1990-03-31
dot icon28/06/1991
Return made up to 31/12/90; no change of members
dot icon06/11/1990
Accounts for a small company made up to 1989-03-31
dot icon08/08/1990
Accounts for a small company made up to 1988-03-31
dot icon18/06/1990
Return made up to 31/12/89; full list of members
dot icon10/01/1990
Particulars of mortgage/charge
dot icon27/04/1989
Return made up to 29/12/88; full list of members
dot icon11/01/1989
Accounts for a small company made up to 1987-03-31
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon02/03/1988
Registered office changed on 02/03/88 from: tong hall tong west yorkshire BD4 0RR
dot icon02/03/1988
Return made up to 17/12/87; full list of members
dot icon18/12/1987
Particulars of mortgage/charge
dot icon15/09/1987
Particulars of mortgage/charge
dot icon10/08/1987
Accounts made up to 1986-03-31
dot icon17/07/1987
Particulars of mortgage/charge
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Irene Patricia
Director
04/07/1994 - 03/11/2025
5
Schofield, Phillip Darrel
Director
03/11/2025 - Present
15
Schofield, Irene Patricia
Secretary
04/07/1994 - 01/11/2006
5
Schofield, Andrew Nicholas
Director
01/11/2006 - 03/11/2025
8
Hutton, Emma Jane
Director
01/11/2006 - 25/01/2012
4

Persons with Significant Control

1
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 ANEMA DEVELOPMENTS LIMITED

ANEMA DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/07/1980 with the registered office located at 15 Springfield, Sowerby Bridge, West Yorkshire HX6 1AD. There are currently 2 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 ANEMA DEVELOPMENTS LIMITED?

toggle

ANEMA DEVELOPMENTS LIMITED is currently Active. It was registered on 07/07/1980 .

Where is ANEMA DEVELOPMENTS LIMITED located?

toggle

ANEMA DEVELOPMENTS LIMITED is registered at 15 Springfield, Sowerby Bridge, West Yorkshire HX6 1AD.

What does ANEMA DEVELOPMENTS LIMITED do?

toggle

ANEMA DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANEMA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-29 with no updates.