ANGLECOURT LIMITED

Register to unlock more data on OkredoRegister

ANGLECOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02815982

Incorporation date

07/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Ash Lane, Rustington, Littlehampton BN16 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1993)
dot icon15/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon05/08/2025
Registered office address changed from Fourth Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF to 2-4 Ash Lane Rustington Littlehampton BN16 3BZ on 2025-08-05
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/06/2024
Appointment of Ms Collette Michelle Tupling as a director on 2024-06-25
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon04/04/2024
Director's details changed for Mr Matthew Callaway on 2024-04-04
dot icon04/04/2024
Director's details changed for Mr Paul Robert Callaway on 2023-05-16
dot icon02/04/2024
Change of details for Pattalum Holmes Limited as a person with significant control on 2017-10-31
dot icon12/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon09/05/2022
Director's details changed for Mr Paul Robert Callaway on 2022-05-09
dot icon29/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon18/06/2020
Termination of appointment of Theresa Callaway as a director on 2020-06-18
dot icon12/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon01/10/2018
Previous accounting period shortened from 2018-10-31 to 2018-08-31
dot icon11/06/2018
Termination of appointment of Warner Cohn as a director on 2017-10-31
dot icon22/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon22/05/2018
Notification of Pattalum Holmes Limited as a person with significant control on 2017-10-31
dot icon22/05/2018
Cessation of Regal Finance Company Limited as a person with significant control on 2017-10-31
dot icon17/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/01/2018
Registration of charge 028159820030, created on 2017-12-19
dot icon04/01/2018
Registration of charge 028159820031, created on 2017-12-19
dot icon21/11/2017
Appointment of Mr Matthew Callaway as a director on 2017-11-06
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon16/11/2017
Resolutions
dot icon01/08/2017
Satisfaction of charge 028159820029 in full
dot icon01/08/2017
Satisfaction of charge 28 in full
dot icon01/08/2017
Satisfaction of charge 26 in full
dot icon01/08/2017
Satisfaction of charge 23 in full
dot icon01/08/2017
Satisfaction of charge 21 in full
dot icon01/08/2017
Satisfaction of charge 22 in full
dot icon01/08/2017
Satisfaction of charge 10 in full
dot icon01/08/2017
Satisfaction of charge 27 in full
dot icon01/08/2017
Satisfaction of charge 24 in full
dot icon01/08/2017
Satisfaction of charge 25 in full
dot icon01/08/2017
Satisfaction of charge 8 in full
dot icon01/08/2017
Satisfaction of charge 6 in full
dot icon01/08/2017
Satisfaction of charge 7 in full
dot icon01/08/2017
Satisfaction of charge 20 in full
dot icon01/08/2017
Satisfaction of charge 4 in full
dot icon01/08/2017
Satisfaction of charge 2 in full
dot icon01/08/2017
Satisfaction of charge 3 in full
dot icon13/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon16/05/2017
Secretary's details changed for Mr Paul Robert Callaway on 2017-05-06
dot icon25/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon22/05/2015
Registration of charge 028159820029, created on 2015-05-11
dot icon10/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon21/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon26/07/2013
Director's details changed for Mr Paul Robert Callaway on 2013-07-12
dot icon26/07/2013
Director's details changed for Mr Warner Cohn on 2013-07-12
dot icon26/07/2013
Director's details changed for Theresa Callaway on 2013-07-12
dot icon22/07/2013
Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG England on 2013-07-22
dot icon20/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/02/2013
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon26/11/2012
Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2012-11-26
dot icon31/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon31/05/2012
Director's details changed for Theresa Callaway on 2012-05-07
dot icon31/05/2012
Secretary's details changed for Mr Paul Robert Callaway on 2012-05-07
dot icon31/05/2012
Director's details changed for Mr Paul Robert Callaway on 2012-05-07
dot icon31/05/2012
Director's details changed for Mr Warner Cohn on 2012-05-07
dot icon17/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 28
dot icon11/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon03/06/2010
Director's details changed for Theresa Callaway on 2010-05-07
dot icon15/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 07/05/09; full list of members
dot icon06/07/2009
Director's change of particulars / theresa callaway / 14/08/2008
dot icon06/07/2009
Director and secretary's change of particulars / paul callaway / 14/08/2008
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 27
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 26
dot icon27/05/2008
Return made up to 07/05/08; full list of members
dot icon27/05/2008
Director's change of particulars / theresa callaway / 01/09/2007
dot icon27/05/2008
Director and secretary's change of particulars / paul callaway / 01/09/2007
dot icon02/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/05/2007
Return made up to 07/05/07; full list of members
dot icon10/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Director resigned
dot icon13/09/2006
Return made up to 07/05/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/05/2005
Return made up to 07/05/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon07/05/2004
Return made up to 07/05/04; full list of members
dot icon29/01/2004
Particulars of contract relating to shares
dot icon29/01/2004
Ad 01/12/03--------- £ si 4810@1=4810 £ ic 130/4940
dot icon20/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon10/05/2003
Return made up to 07/05/03; full list of members
dot icon20/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon15/05/2002
Return made up to 07/05/02; full list of members
dot icon07/03/2002
Full accounts made up to 2001-06-30
dot icon31/08/2001
Registered office changed on 31/08/01 from: 3 godalming business centre woolsack way godalming surrey GU7 1XW
dot icon14/05/2001
Return made up to 07/05/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon05/06/2000
Return made up to 07/05/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon16/05/1999
Return made up to 07/05/99; no change of members
dot icon06/04/1999
Particulars of mortgage/charge
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon21/12/1998
Particulars of mortgage/charge
dot icon10/12/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon03/06/1998
Return made up to 07/05/98; no change of members
dot icon20/05/1998
Particulars of mortgage/charge
dot icon20/05/1998
Particulars of mortgage/charge
dot icon07/03/1998
Particulars of mortgage/charge
dot icon10/11/1997
Full accounts made up to 1997-06-30
dot icon12/08/1997
Particulars of mortgage/charge
dot icon09/07/1997
Particulars of mortgage/charge
dot icon07/07/1997
Director resigned
dot icon03/07/1997
New director appointed
dot icon21/05/1997
Return made up to 07/05/97; full list of members
dot icon12/02/1997
Full accounts made up to 1996-06-30
dot icon10/11/1996
Registered office changed on 10/11/96 from: weymead house 106 meadrow godalming surrey GU7 3HY
dot icon16/08/1996
Ad 01/08/96--------- £ si 30@1=30 £ ic 2/32
dot icon16/08/1996
Resolutions
dot icon16/08/1996
£ nc 100/5000 01/08/96
dot icon18/06/1996
Return made up to 07/05/96; no change of members
dot icon08/05/1996
Registered office changed on 08/05/96 from: bank house southwick square southwick west sussex BN42 4FN
dot icon01/05/1996
Secretary resigned
dot icon01/05/1996
New secretary appointed
dot icon23/04/1996
Full accounts made up to 1995-06-30
dot icon20/01/1996
Particulars of mortgage/charge
dot icon10/11/1995
Particulars of mortgage/charge
dot icon13/05/1995
Particulars of mortgage/charge
dot icon11/05/1995
Return made up to 07/05/95; change of members
dot icon25/04/1995
Particulars of mortgage/charge
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 icon24/12/1994
Particulars of mortgage/charge
dot icon20/12/1994
Particulars of mortgage/charge
dot icon20/12/1994
Particulars of mortgage/charge
dot icon29/09/1994
New director appointed
dot icon27/09/1994
Secretary resigned;new director appointed
dot icon27/09/1994
Director resigned;new director appointed
dot icon27/09/1994
New secretary appointed
dot icon27/09/1994
New director appointed
dot icon27/09/1994
Registered office changed on 27/09/94 from: corner house 3 colebrook place guildford nr. Ottershaw surrey KT16 oqx
dot icon27/09/1994
Full accounts made up to 1994-06-30
dot icon19/07/1994
Return made up to 07/05/94; full list of members
dot icon20/07/1993
Accounting reference date notified as 30/06
dot icon15/06/1993
Registered office changed on 15/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/06/1993
Secretary resigned;new secretary appointed
dot icon15/06/1993
Director resigned;new director appointed
dot icon07/05/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+16.91 % *

* during past year

Cash in Bank

£437,126.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.20M
-
0.00
373.91K
-
2022
1
3.14M
-
0.00
437.13K
-
2022
1
3.14M
-
0.00
437.13K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

3.14M £Descended-1.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

437.13K £Ascended16.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callaway, Matthew
Director
06/11/2017 - Present
-
Callaway, Paul Robert
Director
14/09/1994 - Present
10
Tupling, Collette Michelle
Director
25/06/2024 - Present
3
Callaway, Paul Robert
Secretary
19/04/1996 - Present
3

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 ANGLECOURT LIMITED

ANGLECOURT LIMITED is an(a) Active company incorporated on 07/05/1993 with the registered office located at 2-4 Ash Lane, Rustington, Littlehampton BN16 3BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLECOURT LIMITED?

toggle

ANGLECOURT LIMITED is currently Active. It was registered on 07/05/1993 .

Where is ANGLECOURT LIMITED located?

toggle

ANGLECOURT LIMITED is registered at 2-4 Ash Lane, Rustington, Littlehampton BN16 3BZ.

What does ANGLECOURT LIMITED do?

toggle

ANGLECOURT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANGLECOURT LIMITED have?

toggle

ANGLECOURT LIMITED had 1 employees in 2022.

What is the latest filing for ANGLECOURT LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-08-31.