ANGLEFIELD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ANGLEFIELD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04838322

Incorporation date

19/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mayfield House Maypole Lane, Goudhurst, Cranbrook, Kent TN17 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2003)
dot icon09/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon13/05/2025
Particulars of variation of rights attached to shares
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Memorandum and Articles of Association
dot icon09/05/2025
Statement of company's objects
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon03/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/11/2024
All of the property or undertaking has been released from charge 048383220003
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon12/06/2023
Change of details for Mrs Amanda Jane Tomalin as a person with significant control on 2023-06-12
dot icon12/06/2023
Change of details for Mr Jonathan William Tomalin as a person with significant control on 2023-06-12
dot icon17/04/2023
Cessation of Nicholas John Evans as a person with significant control on 2023-04-17
dot icon17/04/2023
Termination of appointment of Nicholas John Evans as a director on 2023-04-17
dot icon17/04/2023
Termination of appointment of Vanessa Anne Evans as a director on 2023-04-17
dot icon06/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon10/07/2021
Registration of charge 048383220003, created on 2021-06-22
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/08/2020
Director's details changed for Vanessa Anne Ellis on 2020-08-28
dot icon19/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/08/2018
Satisfaction of charge 048383220002 in full
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon23/06/2017
Registration of charge 048383220002, created on 2017-06-23
dot icon09/05/2017
Registration of charge 048383220001, created on 2017-05-05
dot icon29/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon19/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon19/07/2014
Director's details changed for Nicholas John Evans on 2014-02-01
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-01
dot icon31/03/2014
Appointment of Amanda Jane Tomalin as a director
dot icon31/03/2014
Appointment of Vanessa Anne Ellis as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon20/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Jonathan William Tomalin on 2010-07-19
dot icon20/07/2010
Director's details changed for Nicholas John Evans on 2010-07-19
dot icon20/07/2010
Secretary's details changed for Mr Jonathan William Tomalin on 2010-07-19
dot icon24/05/2010
Registered office address changed from 2 Forest Farm Cottages, Pembury Road, Tonbridge Kent TN11 0ND on 2010-05-24
dot icon15/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/07/2009
Return made up to 19/07/09; full list of members
dot icon21/07/2009
Director and secretary's change of particulars / jonathan tomalin / 02/01/2009
dot icon27/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/07/2008
Return made up to 19/07/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/08/2007
Registered office changed on 31/08/07 from: 2 forest farm cottages, pembury road, tonbridge kent TN11 0ND
dot icon31/08/2007
Registered office changed on 31/08/07 from: 1 anglefield cottages the down lamberhurst tunbridge wells kent TN3 8HB
dot icon24/07/2007
Return made up to 19/07/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/07/2006
Return made up to 19/07/06; full list of members
dot icon01/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/08/2005
Return made up to 19/07/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon12/07/2004
Return made up to 19/07/04; full list of members
dot icon19/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomalin, Jonathan William
Director
19/07/2003 - Present
5
Tomalin, Amanda Jane
Director
01/03/2014 - Present
2
Mr Nicholas John Evans
Director
19/07/2003 - 17/04/2023
-
Evans, Vanessa Anne
Director
01/03/2014 - 17/04/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANGLEFIELD CONSTRUCTION LIMITED

ANGLEFIELD CONSTRUCTION LIMITED is an(a) Active company incorporated on 19/07/2003 with the registered office located at Mayfield House Maypole Lane, Goudhurst, Cranbrook, Kent TN17 1BP. 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 ANGLEFIELD CONSTRUCTION LIMITED?

toggle

ANGLEFIELD CONSTRUCTION LIMITED is currently Active. It was registered on 19/07/2003 .

Where is ANGLEFIELD CONSTRUCTION LIMITED located?

toggle

ANGLEFIELD CONSTRUCTION LIMITED is registered at Mayfield House Maypole Lane, Goudhurst, Cranbrook, Kent TN17 1BP.

What does ANGLEFIELD CONSTRUCTION LIMITED do?

toggle

ANGLEFIELD CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ANGLEFIELD CONSTRUCTION LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-07-31.