ANGLEPOISE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANGLEPOISE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01228089

Incorporation date

29/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birch House Forest Road, Denmead, Waterlooville PO7 6XPCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1975)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon31/07/2024
Termination of appointment of James Richard Wakley as a director on 2024-07-31
dot icon11/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon22/05/2024
Purchase of own shares.
dot icon22/05/2024
Cancellation of shares. Statement of capital on 2024-04-26
dot icon21/05/2024
Purchase of own shares.
dot icon21/05/2024
Cancellation of shares. Statement of capital on 2024-04-16
dot icon14/05/2024
Cancellation of shares. Statement of capital on 2024-03-20
dot icon14/05/2024
Purchase of own shares.
dot icon14/05/2024
Termination of appointment of John Lawrence Purnell as a director on 2024-04-30
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/01/2024
Confirmation statement made on 2023-05-25 with no updates
dot icon25/05/2023
Registered office address changed from Unit a10 Railway Triangle Walton Road Farlington Hampshire PO6 1TN to Birch House Forest Road Denmead Waterlooville PO7 6XP on 2023-05-25
dot icon25/05/2023
Registered office address changed from Birch House Forest Road Denmead Waterlooville PO7 6XP England to Birch House Forest Road Denmead Waterlooville PO7 6XP on 2023-05-25
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon28/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon04/01/2019
Change of details for Mr Simon Terry as a person with significant control on 2018-02-16
dot icon29/06/2018
Cessation of Richard Sellwood as a person with significant control on 2018-02-12
dot icon20/04/2018
Cancellation of shares. Statement of capital on 2018-02-16
dot icon10/04/2018
Termination of appointment of Ashley Gilbert as a director on 2018-04-06
dot icon06/04/2018
Purchase of own shares.
dot icon09/03/2018
Change of share class name or designation
dot icon08/03/2018
Resolutions
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon01/12/2017
Appointment of Mr Adam Wade as a director on 2017-12-01
dot icon01/12/2017
Appointment of Mr James Richard Wakley as a director on 2017-12-01
dot icon05/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/04/2017
Director's details changed for Simon Robert Victor Terry on 2017-03-15
dot icon10/04/2017
Appointment of Mr Simon Robert Victor Terry as a secretary on 2017-03-15
dot icon10/04/2017
Termination of appointment of Heather Terry as a secretary on 2017-03-15
dot icon10/04/2017
Termination of appointment of Richard John Sellwood as a director on 2017-03-15
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon10/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-08-30
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon10/10/2014
Registration of charge 012280890008, created on 2014-09-26
dot icon03/07/2014
Appointment of Mr Ashley Gilbert as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon05/06/2013
Appointment of Mr John Lawrence Purnell as a director
dot icon29/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/03/2012
Amended accounts made up to 2011-04-30
dot icon07/03/2012
Statement of capital following an allotment of shares on 2012-02-21
dot icon17/02/2012
Resolutions
dot icon17/02/2012
Resolutions
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon25/03/2011
Termination of appointment of John Terry as a director
dot icon21/02/2011
Appointment of Mr Richard John Sellwood as a director
dot icon10/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/08/2010
Amended accounts made up to 2009-04-30
dot icon28/04/2010
Statement of capital on 2010-04-28
dot icon28/04/2010
Statement by directors
dot icon28/04/2010
Solvency statement dated 23/04/10
dot icon28/04/2010
Resolutions
dot icon15/03/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon15/03/2010
Register inspection address has been changed from 9 Brambles Enterprise Centre Portsmouth Hampshire PO7 7TH
dot icon17/02/2010
Register inspection address has been changed
dot icon17/02/2010
Director's details changed for Mr John Victor Terry on 2009-10-01
dot icon17/02/2010
Director's details changed for Simon Terry on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2009
Annual return made up to 2008-12-21 with full list of shareholders
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/12/2008
Return made up to 21/12/07; full list of members
dot icon07/08/2008
Registered office changed on 07/08/2008 from 6 stratfield park elettra avenue waterlooville hampshire PO7 7XN
dot icon17/04/2008
Ad 25/02/08\gbp si 400000@1=400000\gbp ic 60000/460000\
dot icon17/04/2008
Nc inc already adjusted 25/02/08
dot icon17/04/2008
Memorandum and Articles of Association
dot icon17/04/2008
Resolutions
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/04/2007
Return made up to 21/12/06; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/03/2006
Return made up to 21/12/05; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/02/2005
Return made up to 21/12/04; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/01/2005
Memorandum and Articles of Association
dot icon12/01/2005
Ad 05/01/05--------- £ si 500000@1=500000 £ ic 60000/560000
dot icon12/01/2005
Nc inc already adjusted 05/01/05
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon11/01/2005
Certificate of change of name
dot icon03/04/2004
Particulars of mortgage/charge
dot icon17/03/2004
Registered office changed on 17/03/04 from: 51 enfield indl estate redditch worcs B97 6DR
dot icon11/02/2004
Return made up to 21/12/03; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon25/10/2003
New secretary appointed
dot icon03/09/2003
Secretary resigned
dot icon23/04/2003
New director appointed
dot icon08/01/2003
Return made up to 21/12/02; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2002-04-30
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon23/05/2002
Director resigned
dot icon20/12/2001
Return made up to 21/12/01; full list of members
dot icon20/08/2001
Accounts for a small company made up to 2001-04-30
dot icon18/12/2000
Return made up to 21/12/00; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-04-30
dot icon04/01/2000
Return made up to 21/12/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1999-04-30
dot icon19/01/1999
Return made up to 11/01/99; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1998-04-30
dot icon09/07/1998
Particulars of mortgage/charge
dot icon13/02/1998
Accounts for a small company made up to 1997-04-30
dot icon25/01/1998
Return made up to 20/01/98; full list of members
dot icon27/02/1997
Return made up to 25/01/97; no change of members
dot icon04/08/1996
Accounts for a small company made up to 1996-04-30
dot icon01/02/1996
Return made up to 25/01/96; no change of members
dot icon07/11/1995
Accounts for a small company made up to 1995-04-30
dot icon15/02/1995
Return made up to 25/01/95; full list of members
dot icon11/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Return made up to 25/01/94; no change of members
dot icon08/12/1993
Accounts for a small company made up to 1993-04-30
dot icon24/02/1993
Full accounts made up to 1992-04-30
dot icon24/02/1993
Return made up to 25/01/93; full list of members
dot icon23/11/1992
Certificate of change of name
dot icon06/04/1992
Resolutions
dot icon06/04/1992
Resolutions
dot icon12/02/1992
Return made up to 25/01/92; no change of members
dot icon01/02/1992
Accounts for a medium company made up to 1991-04-30
dot icon14/02/1991
Accounts for a small company made up to 1990-04-27
dot icon14/02/1991
Return made up to 25/01/91; no change of members
dot icon05/05/1990
Particulars of mortgage/charge
dot icon02/02/1990
Accounts for a small company made up to 1989-04-28
dot icon02/02/1990
Return made up to 26/01/90; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1988-04-29
dot icon09/02/1989
Return made up to 20/01/89; full list of members
dot icon23/01/1989
Director resigned
dot icon19/02/1988
Full accounts made up to 1987-05-01
dot icon19/02/1988
Return made up to 05/02/88; full list of members
dot icon14/01/1988
Particulars of mortgage/charge
dot icon14/02/1987
Accounts for a small company made up to 1986-04-26
dot icon14/02/1987
Return made up to 18/12/86; full list of members
dot icon16/10/1975
Registered office changed on 16/10/75 from: registered office changed
dot icon16/10/1975
Registered office changed on 16/10/75 from: registered office changed
dot icon29/09/1975
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+78.01 % *

* during past year

Cash in Bank

£71,783.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
108.61K
-
0.00
45.20K
-
2022
8
98.39K
-
0.00
40.33K
-
2023
8
75.80K
-
0.00
71.78K
-
2023
8
75.80K
-
0.00
71.78K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

75.80K £Descended-22.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.78K £Ascended78.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Robert Victor Terry
Director
29/03/2003 - Present
10
Wakley, James Richard
Director
01/12/2017 - 31/07/2024
9
Purnell, John Lawrence
Director
01/06/2013 - 30/04/2024
4
Wade, Adam
Director
01/12/2017 - Present
1
Terry, Simon Robert Victor
Secretary
15/03/2017 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANGLEPOISE HOLDINGS LIMITED

ANGLEPOISE HOLDINGS LIMITED is an(a) Active company incorporated on 29/09/1975 with the registered office located at Birch House Forest Road, Denmead, Waterlooville PO7 6XP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLEPOISE HOLDINGS LIMITED?

toggle

ANGLEPOISE HOLDINGS LIMITED is currently Active. It was registered on 29/09/1975 .

Where is ANGLEPOISE HOLDINGS LIMITED located?

toggle

ANGLEPOISE HOLDINGS LIMITED is registered at Birch House Forest Road, Denmead, Waterlooville PO7 6XP.

What does ANGLEPOISE HOLDINGS LIMITED do?

toggle

ANGLEPOISE HOLDINGS LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does ANGLEPOISE HOLDINGS LIMITED have?

toggle

ANGLEPOISE HOLDINGS LIMITED had 8 employees in 2023.

What is the latest filing for ANGLEPOISE HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.