ANGLESEY ESTATES (HEDNESFORD) LIMITED

Register to unlock more data on OkredoRegister

ANGLESEY ESTATES (HEDNESFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717897

Incorporation date

27/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oval Office The Whitehouse, High Green, Cannock, Staffordshire WS11 1BECopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1992)
dot icon06/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon12/11/2025
Change of details for Miss Sara Louise Pritchard as a person with significant control on 2025-11-12
dot icon11/11/2025
Cessation of C F Pritchard Family Settlement as a person with significant control on 2025-11-11
dot icon11/11/2025
Change of details for Mr Jonathan Charles Pritchard as a person with significant control on 2025-11-11
dot icon11/11/2025
Change of details for Mrs Sarah Jane Pritchard as a person with significant control on 2025-11-11
dot icon31/10/2025
Notification of Sarah Jane Pritchard as a person with significant control on 2021-07-12
dot icon31/10/2025
Notification of Jonathan Charles Pritchard as a person with significant control on 2024-11-15
dot icon31/10/2025
Notification of Sara Louise Pritchard as a person with significant control on 2024-11-15
dot icon23/10/2025
Change of details for C F Pritchard Family Settlement as a person with significant control on 2025-10-22
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon21/12/2022
Appointment of Mrs Sarah Jane Pritchard as a director on 2022-12-21
dot icon21/08/2022
Micro company accounts made up to 2021-12-31
dot icon16/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon19/07/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2018
Registered office address changed from , the Dairy House Newton, Rugeley, Staffordshire, WS15 3PD to Oval Office the Whitehouse High Green Cannock Staffordshire WS11 1BE on 2018-07-10
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon13/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon26/11/2014
Satisfaction of charge 027178970003 in full
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2014
Registration of charge 027178970003
dot icon16/06/2014
Registered office address changed from , Anglesey Lodge Anglesey Street, Hednesford, Cannock, Staffordshire, WS12 1DL, England on 2014-06-16
dot icon14/05/2014
Registered office address changed from , the Dairy House Newton, Rugeley, Staffordshire, WS15 3PD on 2014-05-14
dot icon11/03/2014
Director's details changed for Mr Charles Frederick Pritchard on 2010-04-20
dot icon11/03/2014
Secretary's details changed for Mr Charles Frederick Pritchard on 2010-04-20
dot icon10/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon20/11/2013
Registered office address changed from , Anglesey Lodge, Hednesford, Staffordshire, WS12 1DL on 2013-11-20
dot icon15/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon09/11/2011
Termination of appointment of Christopher Salmon as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/04/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon02/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Appointment terminated director sara pritchard
dot icon05/02/2009
Return made up to 01/01/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Appointment terminated director andrew price
dot icon11/02/2008
Return made up to 01/01/08; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon05/03/2007
Return made up to 01/01/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 01/01/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 01/01/05; full list of members
dot icon20/10/2004
Director resigned
dot icon08/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/03/2004
Return made up to 01/01/04; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 01/01/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 01/01/02; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 01/01/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Return made up to 01/01/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/02/1999
Return made up to 01/01/99; full list of members
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon26/01/1998
Return made up to 01/01/98; no change of members
dot icon05/09/1997
Accounts for a small company made up to 1996-12-31
dot icon21/07/1997
Director resigned
dot icon06/03/1997
New director appointed
dot icon19/01/1997
Return made up to 01/01/97; no change of members
dot icon17/09/1996
Accounts for a small company made up to 1995-12-31
dot icon23/01/1996
Return made up to 01/01/96; full list of members
dot icon03/08/1995
Accounts for a small company made up to 1994-12-31
dot icon11/01/1995
Return made up to 01/01/95; no change of members
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 icon08/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/06/1994
Particulars of mortgage/charge
dot icon21/01/1994
Return made up to 01/01/94; no change of members
dot icon14/10/1993
Accounts for a small company made up to 1992-12-31
dot icon01/10/1993
Particulars of mortgage/charge
dot icon06/06/1993
Return made up to 24/05/93; full list of members
dot icon10/02/1993
Registered office changed on 10/02/93 from:\anglesey lodge, hednesford, staffs, WS12 5AB
dot icon10/09/1992
New director appointed
dot icon13/08/1992
Accounting reference date notified as 31/12
dot icon06/08/1992
New director appointed
dot icon06/08/1992
New secretary appointed;new director appointed
dot icon04/06/1992
Secretary resigned
dot icon04/06/1992
Director resigned
dot icon27/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£24,655.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
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
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
488.56K
-
0.00
-
-
2022
0
502.06K
-
0.00
24.66K
-
2022
0
502.06K
-
0.00
24.66K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

502.06K £Ascended2.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Andrew
Director
27/02/1997 - 29/02/2008
17
Pritchard, Charles Frederick
Director
27/05/1992 - Present
25
Pritchard, Jonathan Charles
Director
27/05/1992 - 10/09/2004
40
Salmon, Christopher Mark
Director
28/09/2007 - 08/11/2011
34
Pritchard, Sara Louise
Director
27/05/1992 - 01/05/1997
35

Persons with Significant Control

5
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 ESTATES (HEDNESFORD) LIMITED

ANGLESEY ESTATES (HEDNESFORD) LIMITED is an(a) Active company incorporated on 27/05/1992 with the registered office located at Oval Office The Whitehouse, High Green, Cannock, Staffordshire WS11 1BE. There are currently 4 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 ESTATES (HEDNESFORD) LIMITED?

toggle

ANGLESEY ESTATES (HEDNESFORD) LIMITED is currently Active. It was registered on 27/05/1992 .

Where is ANGLESEY ESTATES (HEDNESFORD) LIMITED located?

toggle

ANGLESEY ESTATES (HEDNESFORD) LIMITED is registered at Oval Office The Whitehouse, High Green, Cannock, Staffordshire WS11 1BE.

What does ANGLESEY ESTATES (HEDNESFORD) LIMITED do?

toggle

ANGLESEY ESTATES (HEDNESFORD) 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 ESTATES (HEDNESFORD) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-01 with no updates.