ANGLETOP LIMITED

Register to unlock more data on OkredoRegister

ANGLETOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910548

Incorporation date

21/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Store-It-Wales ,Ashford House Abergelly Road, Fforestfach, Swansea SA5 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon10/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Director's details changed for Mr Charles Gwyn Cole on 2024-11-29
dot icon21/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon04/10/2023
Registered office address changed from Gloucester Chambers Gloucester Place Maritime Quarter Swansea SA1 1TY to Store-It-Wales ,Ashford House Abergelly Road Fforestfach Swansea SA5 4DY on 2023-10-04
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Director's details changed for Mr Charles Gwyn Cole on 2023-03-09
dot icon09/03/2023
Director's details changed for Miss Corenna Charlotte Cole on 2023-03-09
dot icon16/11/2022
Second filing of Confirmation Statement dated 2022-10-09
dot icon01/11/2022
Second filing of Confirmation Statement dated 2022-10-24
dot icon24/10/2022
09/10/22 Statement of Capital gbp 1000
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Director's details changed for Mr Charles Gwyn Cole on 2022-05-27
dot icon08/02/2022
Notification of a person with significant control statement
dot icon22/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon13/10/2021
Cessation of Charles Gwyn Cole as a person with significant control on 2021-07-25
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Change of share class name or designation
dot icon09/06/2021
Confirmation statement made on 2020-10-09 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon20/09/2018
Change of share class name or designation
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Termination of appointment of Paul John Cole as a secretary on 2017-07-13
dot icon20/07/2017
Termination of appointment of Paul John Cole as a director on 2017-07-13
dot icon20/07/2017
Appointment of Miss Corenna Charlotte Cole as a director on 2017-07-13
dot icon06/04/2017
Registration of charge 029105480046, created on 2017-03-24
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon26/01/2017
Satisfaction of charge 31 in full
dot icon26/01/2017
Satisfaction of charge 36 in full
dot icon26/01/2017
Satisfaction of charge 26 in full
dot icon26/01/2017
Satisfaction of charge 33 in full
dot icon26/01/2017
Satisfaction of charge 35 in full
dot icon26/01/2017
Satisfaction of charge 34 in full
dot icon26/01/2017
Satisfaction of charge 32 in full
dot icon26/01/2017
Satisfaction of charge 30 in full
dot icon26/01/2017
Satisfaction of charge 29 in full
dot icon26/01/2017
Satisfaction of charge 28 in full
dot icon26/01/2017
Satisfaction of charge 25 in full
dot icon26/01/2017
Satisfaction of charge 38 in full
dot icon26/01/2017
Satisfaction of charge 24 in full
dot icon26/01/2017
Satisfaction of charge 23 in full
dot icon26/01/2017
Satisfaction of charge 37 in full
dot icon26/01/2017
Satisfaction of charge 22 in full
dot icon26/01/2017
Satisfaction of charge 21 in full
dot icon26/01/2017
Satisfaction of charge 20 in full
dot icon26/01/2017
Satisfaction of charge 19 in full
dot icon17/01/2017
Satisfaction of charge 029105480039 in full
dot icon17/01/2017
Satisfaction of charge 029105480040 in full
dot icon07/11/2016
Registration of charge 029105480043, created on 2016-10-27
dot icon07/11/2016
Registration of charge 029105480044, created on 2016-10-27
dot icon07/11/2016
Registration of charge 029105480045, created on 2016-10-27
dot icon03/11/2016
Registration of charge 029105480042, created on 2016-10-27
dot icon25/10/2016
Registration of charge 029105480041, created on 2016-10-20
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/09/2016
Satisfaction of charge 27 in full
dot icon24/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon16/10/2015
Registration of charge 029105480040, created on 2015-09-25
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon28/11/2014
Registration of charge 029105480039, created on 2014-11-12
dot icon01/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-21
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/09/2013
Change of share class name or designation
dot icon05/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon08/11/2012
Duplicate mortgage certificatecharge no:38
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 38
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 37
dot icon13/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Charles Gwyn Cole on 2010-03-22
dot icon28/05/2010
Director's details changed for Paul John Cole on 2010-03-22
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 36
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 35
dot icon22/05/2009
Return made up to 21/03/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 21/03/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/09/2007
Particulars of mortgage/charge
dot icon25/04/2007
Return made up to 21/03/07; full list of members
dot icon14/12/2006
Director resigned
dot icon10/11/2006
Return made up to 21/03/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/07/2005
Return made up to 21/03/05; full list of members
dot icon10/02/2005
New director appointed
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2004
Particulars of mortgage/charge
dot icon11/05/2004
Return made up to 21/03/04; full list of members
dot icon15/01/2004
Particulars of mortgage/charge
dot icon27/11/2003
New director appointed
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/08/2003
Particulars of mortgage/charge
dot icon25/07/2003
New secretary appointed
dot icon18/07/2003
Secretary resigned
dot icon23/04/2003
Return made up to 21/03/03; full list of members
dot icon06/03/2003
Particulars of mortgage/charge
dot icon02/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 21/03/02; full list of members
dot icon22/03/2002
Particulars of mortgage/charge
dot icon30/11/2001
Accounting reference date extended from 30/06/01 to 30/12/01
dot icon15/08/2001
Particulars of mortgage/charge
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon03/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon19/03/2001
Return made up to 21/03/01; full list of members
dot icon08/02/2001
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon26/04/2000
Return made up to 21/03/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-06-30
dot icon28/07/1999
Full accounts made up to 1998-06-30
dot icon21/04/1999
Return made up to 21/03/99; no change of members
dot icon29/09/1998
Particulars of mortgage/charge
dot icon01/09/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon26/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Full accounts made up to 1997-06-30
dot icon07/04/1998
Return made up to 21/03/98; full list of members
dot icon28/11/1997
Particulars of mortgage/charge
dot icon03/10/1997
Particulars of mortgage/charge
dot icon03/10/1997
Particulars of mortgage/charge
dot icon27/08/1997
Ad 01/07/97--------- £ si 900@1=900 £ ic 100/1000
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon27/08/1997
£ nc 100/1000 01/07/97
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon17/04/1997
Return made up to 21/03/97; no change of members
dot icon28/02/1997
Particulars of mortgage/charge
dot icon12/02/1997
Particulars of mortgage/charge
dot icon12/02/1997
Particulars of mortgage/charge
dot icon22/01/1997
Full accounts made up to 1995-06-30
dot icon24/12/1996
Registered office changed on 24/12/96 from: st gabriel hall, st helens avenue, swansea, SA1 4NN
dot icon06/06/1996
Return made up to 21/03/96; no change of members
dot icon19/08/1995
Particulars of mortgage/charge
dot icon14/07/1995
Particulars of mortgage/charge
dot icon14/07/1995
Particulars of mortgage/charge
dot icon14/07/1995
Particulars of mortgage/charge
dot icon14/07/1995
Particulars of mortgage/charge
dot icon16/06/1995
Particulars of mortgage/charge
dot icon16/06/1995
Particulars of mortgage/charge
dot icon16/06/1995
Particulars of mortgage/charge
dot icon22/03/1995
Return made up to 21/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Ad 28/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1994
Accounting reference date notified as 30/06
dot icon20/05/1994
Registered office changed on 20/05/94 from: 51 gabriel hall, st helens avenue, swansea, west glamorgan SA1 4NN
dot icon29/04/1994
Director resigned;new director appointed
dot icon29/04/1994
Secretary resigned;new secretary appointed
dot icon29/04/1994
Registered office changed on 29/04/94 from: carnglas chambers, 95 carnglas road, tycoch, swansea w glamorgan SA2 9DH
dot icon21/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-33.52 % *

* during past year

Cash in Bank

£86,530.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
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
30/12/2025
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
6
3.87M
-
0.00
130.16K
-
2022
6
3.94M
-
0.00
86.53K
-
2022
6
3.94M
-
0.00
86.53K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

3.94M £Ascended1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.53K £Descended-33.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Paul John
Secretary
12/05/2003 - 12/07/2017
-
Lazarus, Heather Ann
Nominee Secretary
20/03/1994 - 10/04/1994
360
Cole, Pauline
Secretary
10/04/1994 - 12/05/2003
-
Lazarus, Harry Pierre
Nominee Director
20/03/1994 - 10/04/1994
1046
Cole, Charles Gwyn
Director
11/04/1994 - Present
6

Persons with Significant Control

1
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 ANGLETOP LIMITED

ANGLETOP LIMITED is an(a) Active company incorporated on 21/03/1994 with the registered office located at Store-It-Wales ,Ashford House Abergelly Road, Fforestfach, Swansea SA5 4DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLETOP LIMITED?

toggle

ANGLETOP LIMITED is currently Active. It was registered on 21/03/1994 .

Where is ANGLETOP LIMITED located?

toggle

ANGLETOP LIMITED is registered at Store-It-Wales ,Ashford House Abergelly Road, Fforestfach, Swansea SA5 4DY.

What does ANGLETOP LIMITED do?

toggle

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

How many employees does ANGLETOP LIMITED have?

toggle

ANGLETOP LIMITED had 6 employees in 2022.

What is the latest filing for ANGLETOP LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-09 with updates.