ANGLESEY CHOICE LIMITED

Register to unlock more data on OkredoRegister

ANGLESEY CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05957634

Incorporation date

05/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 High Street, Menai Bridge, Anglesey LL59 5EECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/10/2023
Director's details changed for Mrs Claire Wyn Roberts on 2023-10-10
dot icon10/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon08/10/2021
Registered office address changed from C/O Hughes Parry & Co Bronydd Dwyran Llanfairpwllgwyngyll Gwynedd LL61 6YD to 2 High Street Menai Bridge Anglesey LL59 5EE on 2021-10-08
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon20/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon18/04/2018
Accounts for a dormant company made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon05/10/2017
Termination of appointment of John Glyn Pritchard as a secretary on 2017-10-04
dot icon24/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon25/02/2016
Accounts for a dormant company made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon18/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon17/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon08/10/2012
Secretary's details changed for John Glyn Pritchard on 2012-09-01
dot icon10/09/2012
Registered office address changed from 121 High Street Bangor Gwynedd LL57 1NT on 2012-09-10
dot icon23/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon28/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon19/10/2009
Director's details changed for Claire Wyn Roberts on 2009-10-05
dot icon19/10/2009
Director's details changed for Norman Frederick Roberts on 2009-10-05
dot icon04/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon15/10/2008
Return made up to 05/10/08; full list of members
dot icon20/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon31/10/2007
Return made up to 05/10/07; full list of members
dot icon05/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

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
Roberts, Norman Frederick
Director
05/10/2006 - Present
6
Roberts, Claire Wyn
Director
05/10/2006 - Present
-
Pritchard, John Glyn
Secretary
05/10/2006 - 04/10/2017
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLESEY CHOICE LIMITED

ANGLESEY CHOICE LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at 2 High Street, Menai Bridge, Anglesey LL59 5EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLESEY CHOICE LIMITED?

toggle

ANGLESEY CHOICE LIMITED is currently Active. It was registered on 05/10/2006 .

Where is ANGLESEY CHOICE LIMITED located?

toggle

ANGLESEY CHOICE LIMITED is registered at 2 High Street, Menai Bridge, Anglesey LL59 5EE.

What does ANGLESEY CHOICE LIMITED do?

toggle

ANGLESEY CHOICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGLESEY CHOICE LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-05 with no updates.