ANGAL COLLECTING BOXES & DEVICES LIMITED

Register to unlock more data on OkredoRegister

ANGAL COLLECTING BOXES & DEVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02425471

Incorporation date

22/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

K2 Brookside Avenue, Rustington, Littlehampton, West Sussex BN16 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1989)
dot icon03/11/2025
Termination of appointment of John Leslie Gribbin as a director on 2025-10-24
dot icon04/08/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon28/07/2025
Change of details for Woodford Trading Ltd as a person with significant control on 2025-07-02
dot icon25/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon11/04/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Cessation of Michael Turnbull as a person with significant control on 2024-03-13
dot icon02/04/2024
Notification of Woodford Trading Ltd as a person with significant control on 2024-03-13
dot icon05/03/2024
Cessation of Lee Woodford as a person with significant control on 2024-02-26
dot icon29/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon28/02/2024
Cessation of Woodford Trading Ltd as a person with significant control on 2024-02-26
dot icon28/02/2024
Notification of Michael Turnbull as a person with significant control on 2024-02-26
dot icon12/02/2024
Appointment of Mr Michael Turnbull as a director on 2024-02-09
dot icon12/02/2024
Appointment of Mr John Leslie Gribbin as a director on 2024-02-09
dot icon26/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon09/05/2023
Micro company accounts made up to 2022-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Registration of charge 024254710004, created on 2019-07-18
dot icon01/07/2019
Notification of Woodford Trading Ltd as a person with significant control on 2019-06-25
dot icon20/06/2019
Satisfaction of charge 024254710003 in full
dot icon22/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon04/06/2018
Termination of appointment of John Francis Baker as a director on 2018-04-30
dot icon04/06/2018
Notification of Lee Woodford as a person with significant control on 2018-01-11
dot icon24/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon03/05/2018
Termination of appointment of Doreen May Baker as a secretary on 2018-04-30
dot icon03/05/2018
Cessation of Angal Limited as a person with significant control on 2018-04-23
dot icon03/05/2018
Notification of Angal Limited as a person with significant control on 2016-05-20
dot icon03/05/2018
Cessation of John Francis Baker as a person with significant control on 2018-04-23
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Appointment of Mr Lee Woodford as a director on 2018-01-11
dot icon31/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Termination of appointment of Sean Douglas Baker as a director on 2016-12-05
dot icon09/12/2016
Termination of appointment of Joanne Samantha Baker as a director on 2016-12-05
dot icon09/12/2016
Termination of appointment of Doreen May Baker as a director on 2016-12-05
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Christopher Charles Pearce as a director on 2016-01-31
dot icon02/10/2015
Director's details changed for Sean Douglas Baker on 2015-10-02
dot icon02/10/2015
Director's details changed for Mr John Francis Baker on 2015-10-02
dot icon02/10/2015
Director's details changed for Ms Joanne Samantha Baker on 2015-10-02
dot icon02/10/2015
Director's details changed for Mrs Doreen May Baker on 2015-10-02
dot icon02/10/2015
Secretary's details changed for Doreen May Baker on 2015-10-02
dot icon04/08/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon02/07/2015
Registered office address changed from 58 Victoria Road Burgess Hill West Sussex RH15 9LR to K2 Brookside Avenue Rustington Littlehampton West Sussex BN16 3LF on 2015-07-02
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2015
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon21/05/2014
Director's details changed for Mr Christopher Charles Pearce on 2014-05-19
dot icon21/05/2014
Director's details changed for Sean Douglas Baker on 2014-05-19
dot icon21/05/2014
Director's details changed for Mrs Doreen May Baker on 2014-05-19
dot icon21/05/2014
Director's details changed for Ms Joanne Samantha Baker on 2014-05-19
dot icon21/05/2014
Director's details changed for Mr John Francis Baker on 2014-05-19
dot icon21/05/2014
Secretary's details changed for Doreen May Baker on 2014-05-19
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/06/2013
Registration of charge 024254710003
dot icon13/06/2013
Registered office address changed from Unit K 2 Brookside Avenue Rustington West Sussex BN16 3LF on 2013-06-13
dot icon13/06/2013
Termination of appointment of Anthony Hows as a secretary
dot icon13/06/2013
Termination of appointment of Alan Rolf as a director
dot icon13/06/2013
Appointment of Doreen May Baker as a secretary
dot icon13/06/2013
Appointment of Ms Joanne Samantha Baker as a director
dot icon13/06/2013
Appointment of John Francis Baker as a director
dot icon13/06/2013
Appointment of Mr Christopher Charles Pearce as a director
dot icon13/06/2013
Appointment of Doreen May Baker as a director
dot icon13/06/2013
Appointment of Sean Douglas Baker as a director
dot icon31/05/2013
Previous accounting period extended from 2012-12-31 to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Alan Derek Rolf on 2010-01-20
dot icon02/03/2010
Secretary's details changed for Anthony John Hows on 2010-01-20
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon19/11/2008
Return made up to 31/05/08; full list of members
dot icon19/11/2008
Location of register of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Appointment terminated director helen simmonds
dot icon11/06/2008
Director appointed helen louise simmonds
dot icon05/06/2008
Secretary appointed anthony john hows
dot icon05/06/2008
Appointment terminate, secretary helen simmonds logged form
dot icon28/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/04/2008
Appointment terminated secretary janette rolf
dot icon28/04/2008
Registered office changed on 28/04/2008 from building a 91 ewell road surbiton surrey KT6 6AH
dot icon06/08/2007
Return made up to 31/05/07; full list of members
dot icon06/08/2007
Director's particulars changed
dot icon07/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/06/2006
Return made up to 31/05/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon08/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 31/05/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 31/05/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 31/05/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 31/05/02; full list of members
dot icon02/04/2002
Registered office changed on 02/04/02 from: building a 91 ewell road surbiton surrey KT6 6AH
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/07/2001
Return made up to 31/05/01; full list of members
dot icon20/06/2001
Registered office changed on 20/06/01 from: lawford & co 102-104 sheen road richmond surrey,TW9 1NF
dot icon21/05/2001
Return made up to 31/05/00; full list of members; amend
dot icon26/06/2000
Return made up to 31/05/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-12-31
dot icon27/03/2000
Declaration of assistance for shares acquisition
dot icon25/03/2000
Particulars of mortgage/charge
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Secretary resigned
dot icon24/03/2000
New secretary appointed
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/06/1999
Return made up to 31/05/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon14/07/1998
Return made up to 31/05/98; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon12/06/1997
Return made up to 31/05/97; full list of members
dot icon07/05/1997
Location of register of members
dot icon29/07/1996
Return made up to 31/05/96; full list of members
dot icon29/07/1996
Location of register of members address changed
dot icon28/03/1996
Accounts for a small company made up to 1995-12-31
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon26/06/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 31/05/94; full list of members
dot icon22/03/1994
Accounts for a small company made up to 1993-12-31
dot icon04/10/1993
Director's particulars changed
dot icon25/05/1993
Return made up to 31/05/93; full list of members
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon01/07/1992
Return made up to 31/05/92; full list of members
dot icon06/04/1992
Accounts for a small company made up to 1991-12-31
dot icon27/06/1991
Return made up to 31/05/91; full list of members
dot icon11/04/1991
Group accounts for a small company made up to 1990-12-31
dot icon01/06/1990
Certificate of change of name
dot icon01/06/1990
Certificate of change of name
dot icon27/02/1990
Ad 13/12/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Resolutions
dot icon23/02/1990
Accounting reference date notified as 31/12
dot icon09/01/1990
Particulars of mortgage/charge
dot icon30/10/1989
Registered office changed on 30/10/89 from: classic house 174-180 old street london EC1V 9BP
dot icon30/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1989
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
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
49.57K
-
0.00
-
-
2022
5
2.19K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Turnbull
Director
09/02/2024 - Present
24
Woodford, Lee
Director
11/01/2018 - Present
3
Gribbin, John Leslie
Director
09/02/2024 - 24/10/2025
15

Persons with Significant Control

7
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 ANGAL COLLECTING BOXES & DEVICES LIMITED

ANGAL COLLECTING BOXES & DEVICES LIMITED is an(a) Active company incorporated on 22/09/1989 with the registered office located at K2 Brookside Avenue, Rustington, Littlehampton, West Sussex BN16 3LF. 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 ANGAL COLLECTING BOXES & DEVICES LIMITED?

toggle

ANGAL COLLECTING BOXES & DEVICES LIMITED is currently Active. It was registered on 22/09/1989 .

Where is ANGAL COLLECTING BOXES & DEVICES LIMITED located?

toggle

ANGAL COLLECTING BOXES & DEVICES LIMITED is registered at K2 Brookside Avenue, Rustington, Littlehampton, West Sussex BN16 3LF.

What does ANGAL COLLECTING BOXES & DEVICES LIMITED do?

toggle

ANGAL COLLECTING BOXES & DEVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANGAL COLLECTING BOXES & DEVICES LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of John Leslie Gribbin as a director on 2025-10-24.