ANGLESEY CLASSIC STORAGE LIMITED

Register to unlock more data on OkredoRegister

ANGLESEY CLASSIC STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03109195

Incorporation date

02/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire ST17 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1995)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon23/09/2025
Application to strike the company off the register
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Registered office address changed from 8/9 Whitehouse Court Bridgtown Cannock Staffordshire WS11 0BH to Telegraph House 59 Wolverhampton Road Stafford Staffordshire ST17 4AW on 2025-02-26
dot icon16/12/2024
Termination of appointment of Eleanor Mai Taylor as a secretary on 2024-11-15
dot icon09/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon18/10/2023
Notification of Anglesey Group Estates Limited as a person with significant control on 2023-10-18
dot icon18/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Termination of appointment of Charles Frederick Pritchard as a director on 2023-07-03
dot icon06/07/2023
Termination of appointment of Jonathan Charles Pritchard as a secretary on 2023-07-03
dot icon06/07/2023
Appointment of Miss Eleanor Mai Taylor as a secretary on 2023-07-03
dot icon12/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon13/12/2013
Register inspection address has been changed from Anglesey Lodge Hednesford Cannock Staffordshire WS12 1DL
dot icon13/12/2013
Registered office address changed from Anglesey Lodge Hednesford Staffordshire WS12 1DL on 2013-12-13
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Appointment of Mr Charles Frederick Pritchard as a director
dot icon22/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon22/10/2012
Appointment of Mr Jonathan Charles Pritchard as a secretary
dot icon22/10/2012
Termination of appointment of Stewart Bone as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon21/09/2012
Particulars of a charge subject to which a property has been acquired / charge no: 5
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/05/2012
Termination of appointment of Charles Pritchard as a director
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2011
Termination of appointment of Christopher Salmon as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Michael Capewell as a director
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Jonathan Charles Pritchard on 2009-11-17
dot icon17/11/2009
Director's details changed for Michael Capewell on 2009-11-17
dot icon17/11/2009
Director's details changed for Charles Frederick Pritchard on 2009-11-17
dot icon17/11/2009
Director's details changed for Christopher Mark Salmon on 2009-11-17
dot icon26/09/2009
Accounts for a small company made up to 2008-12-31
dot icon20/02/2009
Appointment terminated director sara pritchard
dot icon21/10/2008
Return made up to 02/10/08; full list of members
dot icon21/10/2008
Appointment terminated director andrew price
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 02/10/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/10/2007
New director appointed
dot icon31/07/2007
Return made up to 02/10/06; full list of members; amend
dot icon09/11/2006
Return made up to 02/10/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/10/2005
Return made up to 02/10/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/10/2004
Director resigned
dot icon19/10/2004
Return made up to 02/10/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 02/10/03; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/10/2002
Return made up to 02/10/02; full list of members
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
Secretary resigned
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/10/2001
Return made up to 02/10/01; full list of members
dot icon05/01/2001
Return made up to 02/10/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon23/12/1999
Return made up to 02/10/99; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/11/1998
Return made up to 02/10/98; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/10/1997
Return made up to 02/10/97; full list of members
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/07/1997
Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/1997
New director appointed
dot icon24/02/1997
Return made up to 02/10/96; full list of members
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon23/05/1996
Accounting reference date notified as 31/12
dot icon14/05/1996
Certificate of change of name
dot icon29/12/1995
Certificate of change of name
dot icon20/10/1995
Secretary resigned
dot icon20/10/1995
Director resigned
dot icon02/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
599.00K
-
0.00
2.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Charles Frederick
Director
01/10/2012 - 03/07/2023
24
Pritchard, Charles Frederick
Secretary
02/10/1995 - 01/12/2001
2
Bone, Stewart Peter
Secretary
01/12/2001 - 01/10/2012
4
Pritchard, Sara Louise
Director
01/12/2001 - 19/02/2009
37
Salmon, Christopher Mark
Director
01/12/2001 - 08/11/2011
34

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLESEY CLASSIC STORAGE LIMITED

ANGLESEY CLASSIC STORAGE LIMITED is an(a) Dissolved company incorporated on 02/10/1995 with the registered office located at Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire ST17 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLESEY CLASSIC STORAGE LIMITED?

toggle

ANGLESEY CLASSIC STORAGE LIMITED is currently Dissolved. It was registered on 02/10/1995 and dissolved on 16/12/2025.

Where is ANGLESEY CLASSIC STORAGE LIMITED located?

toggle

ANGLESEY CLASSIC STORAGE LIMITED is registered at Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire ST17 4AW.

What does ANGLESEY CLASSIC STORAGE LIMITED do?

toggle

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

What is the latest filing for ANGLESEY CLASSIC STORAGE LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.