ANGEL DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

ANGEL DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03522011

Incorporation date

04/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albion Mills Business Centre Albion Road, Greengates, Bradford BD10 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1998)
dot icon16/02/2026
Registered office address changed from C/O Insolvency One Suite 2.03 Aire Street Leeds LS1 4PR to Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ on 2026-02-16
dot icon15/12/2025
Liquidators' statement of receipts and payments to 2025-10-19
dot icon18/12/2024
Liquidators' statement of receipts and payments to 2024-10-19
dot icon21/12/2023
Liquidators' statement of receipts and payments to 2023-10-19
dot icon10/11/2022
Statement of affairs
dot icon10/11/2022
Appointment of a voluntary liquidator
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Registered office address changed from Regional Distribution Centre Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG to Suite 2.03 Aire Street Leeds LS1 4PR on 2022-11-07
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon17/05/2021
Register(s) moved to registered office address Regional Distribution Centre Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon14/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/10/2018
Registration of charge 035220110007, created on 2018-10-24
dot icon01/06/2018
Change of share class name or designation
dot icon01/06/2018
Particulars of variation of rights attached to shares
dot icon22/05/2018
Resolutions
dot icon16/04/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/05/2017
Confirmation statement made on 2017-03-04 with updates
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/10/2016
Registration of charge 035220110006, created on 2016-09-29
dot icon06/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon05/04/2016
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon03/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon18/02/2015
Satisfaction of charge 2 in full
dot icon17/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon07/05/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon09/03/2011
Register(s) moved to registered inspection location
dot icon09/03/2011
Register inspection address has been changed
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon16/04/2010
Director's details changed for Joan Harker on 2010-03-04
dot icon16/04/2010
Director's details changed for Kevin Harker on 2010-03-04
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon24/06/2008
Return made up to 04/03/08; full list of members
dot icon26/02/2008
Director appointed joan harker
dot icon13/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/07/2007
Particulars of mortgage/charge
dot icon08/06/2007
Return made up to 04/03/07; full list of members
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon28/04/2006
Accounts for a small company made up to 2005-06-30
dot icon06/04/2006
Return made up to 04/03/06; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon26/04/2005
£ sr 2500@1 14/06/04
dot icon17/03/2005
Return made up to 04/03/05; full list of members
dot icon10/09/2004
Miscellaneous
dot icon06/04/2004
Accounts for a small company made up to 2003-06-30
dot icon30/03/2004
Return made up to 04/03/04; full list of members
dot icon18/07/2003
Secretary resigned;director resigned
dot icon18/07/2003
New secretary appointed
dot icon12/07/2003
£ ic 5000/2500 27/06/03 £ sr 2500@1=2500
dot icon03/03/2003
Return made up to 04/03/03; full list of members
dot icon26/01/2003
Accounts for a small company made up to 2002-06-30
dot icon26/01/2003
Accounts for a small company made up to 2002-05-31
dot icon26/01/2003
Accounting reference date shortened from 31/05/03 to 30/06/02
dot icon07/06/2002
Registered office changed on 07/06/02 from: union brickworks garage station lane birtley tyne & wear DH2 1AZ
dot icon20/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Return made up to 04/03/02; full list of members
dot icon08/11/2001
Accounts for a small company made up to 2001-05-31
dot icon07/03/2001
Return made up to 04/03/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-05-31
dot icon07/04/2000
Return made up to 04/03/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-05-31
dot icon24/03/1999
Return made up to 04/03/99; full list of members
dot icon04/08/1998
Particulars of mortgage/charge
dot icon23/06/1998
Accounting reference date extended from 31/03/99 to 31/05/99
dot icon04/06/1998
Ad 18/05/98--------- £ si 4998@1=4998 £ ic 2/5000
dot icon10/03/1998
Registered office changed on 10/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
Director resigned
dot icon04/03/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,718.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
04/03/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
505.42K
-
0.00
8.72K
-
2021
4
505.42K
-
0.00
8.72K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

505.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harker, Joan
Director
15/02/2008 - Present
4
Harker, Kevin
Director
05/03/1998 - Present
6

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANGEL DISTRIBUTION LIMITED

ANGEL DISTRIBUTION LIMITED is an(a) Liquidation company incorporated on 04/03/1998 with the registered office located at Albion Mills Business Centre Albion Road, Greengates, Bradford BD10 9TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL DISTRIBUTION LIMITED?

toggle

ANGEL DISTRIBUTION LIMITED is currently Liquidation. It was registered on 04/03/1998 .

Where is ANGEL DISTRIBUTION LIMITED located?

toggle

ANGEL DISTRIBUTION LIMITED is registered at Albion Mills Business Centre Albion Road, Greengates, Bradford BD10 9TQ.

What does ANGEL DISTRIBUTION LIMITED do?

toggle

ANGEL DISTRIBUTION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ANGEL DISTRIBUTION LIMITED have?

toggle

ANGEL DISTRIBUTION LIMITED had 4 employees in 2021.

What is the latest filing for ANGEL DISTRIBUTION LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from C/O Insolvency One Suite 2.03 Aire Street Leeds LS1 4PR to Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ on 2026-02-16.