ANEXHOLD LIMITED

Register to unlock more data on OkredoRegister

ANEXHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08013660

Incorporation date

30/03/2012

Size

Group

Contacts

Registered address

Registered address

Natures Menu Limited Falcon Road, Snetterton, Norwich, Norfolk NR16 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2012)
dot icon17/04/2026
Appointment of Tim Berger as a director on 2026-04-14
dot icon17/04/2026
Termination of appointment of Maria Camí Campamà as a director on 2026-04-14
dot icon17/04/2026
Appointment of Carina Solsona Garriga as a director on 2026-04-14
dot icon17/04/2026
Termination of appointment of María Araceli García Pérez as a director on 2026-04-14
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon09/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/04/2025
Termination of appointment of Marc Jove Gesti as a director on 2025-03-31
dot icon08/04/2025
Termination of appointment of Alvaro Jose Marti Pastor as a director on 2025-03-31
dot icon08/04/2025
Appointment of Maria Camí Campamà as a director on 2025-04-01
dot icon08/04/2025
Appointment of María Araceli García Pérez as a director on 2025-04-01
dot icon10/01/2025
Statement of capital following an allotment of shares on 2024-11-12
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon14/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/10/2023
Director's details changed for Mr Marc Jove Gesti on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon18/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon22/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon21/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon16/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/07/2020
Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Natures Menu Limited Falcon Road Snetterton Norwich Norfolk NR16 2FB on 2020-07-15
dot icon01/07/2020
Notification of a person with significant control statement
dot icon01/06/2020
Cessation of Predict S.L.U. as a person with significant control on 2020-02-28
dot icon16/03/2020
Change of share class name or designation
dot icon16/03/2020
Resolutions
dot icon28/02/2020
Change of details for Predict S.L.U. as a person with significant control on 2020-02-27
dot icon28/02/2020
Cessation of Craig Richard Taylor as a person with significant control on 2020-02-27
dot icon28/02/2020
Termination of appointment of Jeffrey John Halliwell as a director on 2020-02-27
dot icon28/02/2020
Termination of appointment of Craig Richard Taylor as a director on 2020-02-27
dot icon28/02/2020
Termination of appointment of Gonzalo Raspall Coromina as a director on 2020-02-27
dot icon28/02/2020
Termination of appointment of Gonzalo Raspall Coromina as a secretary on 2020-02-27
dot icon28/02/2020
Appointment of Mr Alvaro Jose Marti Pastor as a director on 2020-02-27
dot icon28/02/2020
Appointment of Mr Jordi Junyent Garcia as a director on 2020-02-27
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon14/08/2019
Satisfaction of charge 3 in full
dot icon14/08/2019
Satisfaction of charge 080136600005 in full
dot icon25/07/2019
Appointment of Mr Marc Jove Gesti as a director on 2019-07-13
dot icon25/07/2019
Termination of appointment of Ramon Andreu Ferrando as a director on 2019-07-13
dot icon28/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/01/2019
Resolutions
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon03/10/2018
Notification of Predict S.L.U. as a person with significant control on 2017-07-13
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon22/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon08/08/2017
Change of share class name or designation
dot icon02/08/2017
Resolutions
dot icon26/07/2017
Termination of appointment of Zoe Christina Taylor as a director on 2017-07-13
dot icon26/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon26/07/2017
Appointment of Mr Gonzalo Raspall Coromina as a secretary on 2017-07-13
dot icon14/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon30/09/2016
Change of share class name or designation
dot icon15/09/2016
Resolutions
dot icon27/06/2016
Group of companies' accounts made up to 2016-03-31
dot icon30/04/2016
Registration of charge 080136600005, created on 2016-04-21
dot icon15/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon20/01/2016
Change of share class name or designation
dot icon20/01/2016
Resolutions
dot icon09/01/2016
Appointment of Mr Gonzalo Raspall Coromina as a director on 2015-12-03
dot icon09/01/2016
Appointment of Mr Ramon Andreu Ferrando as a director on 2015-12-03
dot icon09/01/2016
Satisfaction of charge 080136600004 in full
dot icon01/12/2015
Appointment of Mrs Zoe Christina Taylor as a director on 2015-11-30
dot icon30/11/2015
Appointment of Mr Jeffrey John Halliwell as a director on 2015-11-30
dot icon02/10/2015
Amended group of companies' accounts made up to 2015-03-31
dot icon17/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon04/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/07/2014
Termination of appointment of Neil Frank South as a director on 2014-05-16
dot icon05/07/2014
Satisfaction of charge 1 in full
dot icon17/06/2014
Termination of appointment of Neil South as a director
dot icon15/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon09/05/2013
Registration of charge 080136600004
dot icon30/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon02/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2012
Termination of appointment of Scott Maunder as a director
dot icon14/06/2012
Appointment of Mr Neil Frank South as a director
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/05/2012
Certificate of change of name
dot icon30/05/2012
Change of name notice
dot icon30/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Group
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliwell, Jeffrey John
Director
30/11/2015 - 27/02/2020
22
South, Neil Frank
Director
25/05/2012 - 16/05/2014
19
Mr Craig Richard Taylor
Director
30/03/2012 - 27/02/2020
15
Taylor, Zoe Christina
Director
30/11/2015 - 13/07/2017
2
Maunder, Scott Kenneth
Director
30/03/2012 - 25/05/2012
2

Persons with Significant Control

2
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 ANEXHOLD LIMITED

ANEXHOLD LIMITED is an(a) Active company incorporated on 30/03/2012 with the registered office located at Natures Menu Limited Falcon Road, Snetterton, Norwich, Norfolk NR16 2FB. 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 ANEXHOLD LIMITED?

toggle

ANEXHOLD LIMITED is currently Active. It was registered on 30/03/2012 .

Where is ANEXHOLD LIMITED located?

toggle

ANEXHOLD LIMITED is registered at Natures Menu Limited Falcon Road, Snetterton, Norwich, Norfolk NR16 2FB.

What does ANEXHOLD LIMITED do?

toggle

ANEXHOLD LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ANEXHOLD LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Tim Berger as a director on 2026-04-14.