ANGLIA SHUNTERS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA SHUNTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00114816

Incorporation date

21/03/1911

Size

Micro Entity

Contacts

Registered address

Registered address

112 Spendmore Lane, Coppull, Chorley, Lancs PR7 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1911)
dot icon26/03/2026
Notification of Robert Alcock as a person with significant control on 2026-03-12
dot icon12/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon08/01/2026
Termination of appointment of Sydney Frederick Campion as a director on 2026-01-08
dot icon08/01/2026
Cessation of Sydney Frederick Campion as a person with significant control on 2026-01-08
dot icon14/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-02-28
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-02-28
dot icon22/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon23/02/2021
Micro company accounts made up to 2020-02-28
dot icon27/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon20/11/2019
Registered office address changed from , Cheddleton Station Station Road, Cheddleton, Leek, Staffordshire, ST13 7EE to 112 Spendmore Lane Coppull Chorley Lancs PR7 5BX on 2019-11-20
dot icon23/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon21/08/2018
Micro company accounts made up to 2018-02-28
dot icon02/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Termination of appointment of Christopher William Simcock as a director on 2017-02-12
dot icon12/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon08/04/2015
Appointment of Mr Andrew David Walker as a director on 2015-04-08
dot icon13/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/02/2015
Statement of capital following an allotment of shares on 2014-08-22
dot icon31/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon20/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/11/2013
Appointment of Mr Sydney Frederick Campion as a director
dot icon05/11/2013
Appointment of Mr Robert Alcock as a director
dot icon05/11/2013
Termination of appointment of Graham Chivers as a secretary
dot icon05/11/2013
Termination of appointment of Marylou Douie as a director
dot icon05/11/2013
Appointment of Mr Christopher William Simcock as a director
dot icon05/11/2013
Termination of appointment of William Douie as a director
dot icon07/08/2013
Registered office address changed from , Sepham Court Filston Lane, Shoreham, Sevenoaks, Kent, TN14 5JT, England on 2013-08-07
dot icon21/06/2013
Satisfaction of charge 1 in full
dot icon21/06/2013
Satisfaction of charge 2 in full
dot icon23/04/2013
Cancellation of shares. Statement of capital on 2013-04-23
dot icon23/04/2013
Purchase of own shares.
dot icon15/03/2013
Appointment of Mrs Marylou Douie as a director
dot icon12/03/2013
Total exemption full accounts made up to 2013-02-28
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/08/2012
Total exemption full accounts made up to 2012-02-29
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon24/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon05/12/2008
Location of register of members
dot icon05/12/2008
Location of debenture register
dot icon05/12/2008
Registered office changed on 05/12/2008 from, sepham court, filston lane shoreham, sevenoaks, kent, TN14 5JT
dot icon09/10/2008
Total exemption full accounts made up to 2008-02-29
dot icon30/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/12/2007
Return made up to 30/11/07; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon19/12/2005
Return made up to 30/11/05; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2004-02-29
dot icon05/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon15/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon05/01/2001
Certificate of change of name
dot icon07/12/2000
Return made up to 30/11/00; full list of members
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
Secretary resigned;director resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Full accounts made up to 2000-02-29
dot icon07/12/1999
Return made up to 30/11/99; full list of members
dot icon27/10/1999
Full accounts made up to 1999-02-28
dot icon23/12/1998
Return made up to 30/11/98; full list of members
dot icon16/12/1998
Full accounts made up to 1998-02-28
dot icon18/12/1997
Full accounts made up to 1997-02-28
dot icon02/12/1997
Return made up to 30/11/97; no change of members
dot icon14/02/1997
Full accounts made up to 1996-02-29
dot icon03/12/1996
Return made up to 30/11/96; no change of members
dot icon27/12/1995
Return made up to 30/11/95; full list of members
dot icon22/05/1995
Full accounts made up to 1995-02-28
dot icon18/05/1995
Particulars of mortgage/charge
dot icon27/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 30/11/94; no change of members
dot icon20/12/1994
Secretary resigned;new secretary appointed
dot icon15/09/1994
Full accounts made up to 1994-02-28
dot icon20/12/1993
Return made up to 21/12/93; no change of members
dot icon15/10/1993
Full accounts made up to 1993-02-28
dot icon26/01/1993
Return made up to 21/12/92; full list of members
dot icon04/01/1993
Full accounts made up to 1992-02-29
dot icon12/10/1992
Registered office changed on 12/10/92 from:\299 gander green lane, sutton-by-pass, cheam, surrey SM3 9QE
dot icon28/07/1992
Certificate of change of name
dot icon22/04/1992
Return made up to 21/12/91; no change of members
dot icon22/04/1992
Secretary resigned;new secretary appointed
dot icon02/04/1992
Group accounts for a small company made up to 1991-03-31
dot icon03/03/1992
Accounting reference date shortened from 31/03 to 29/02
dot icon26/04/1991
Group accounts for a small company made up to 1990-03-31
dot icon25/02/1991
Return made up to 21/12/90; no change of members
dot icon11/01/1990
Return made up to 21/12/89; full list of members
dot icon26/09/1989
Accounts for a small company made up to 1989-03-31
dot icon06/06/1989
Resolutions
dot icon05/04/1989
New secretary appointed;director resigned;new director appointed
dot icon08/02/1989
Declaration of satisfaction of mortgage/charge
dot icon16/01/1989
Accounts for a small company made up to 1988-03-31
dot icon16/01/1989
Return made up to 31/08/88; full list of members
dot icon22/10/1987
Director resigned
dot icon16/09/1987
Accounts for a small company made up to 1987-03-31
dot icon16/09/1987
Return made up to 18/08/87; full list of members
dot icon05/05/1987
Accounts for a small company made up to 1986-03-31
dot icon13/03/1987
Return made up to 26/09/86; full list of members
dot icon21/03/1911
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.04K
-
0.00
-
-
2022
0
30.55K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Alcock
Director
29/07/2013 - Present
2
Campion, Sydney Frederick
Director
29/07/2013 - 08/01/2026
2
Chivers, Graham John
Secretary
04/05/2000 - 29/07/2013
9
Walker, Andrew David
Director
08/04/2015 - Present
-
Douie, Marylou
Director
14/03/2013 - 29/07/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA SHUNTERS LIMITED

ANGLIA SHUNTERS LIMITED is an(a) Active company incorporated on 21/03/1911 with the registered office located at 112 Spendmore Lane, Coppull, Chorley, Lancs PR7 5BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA SHUNTERS LIMITED?

toggle

ANGLIA SHUNTERS LIMITED is currently Active. It was registered on 21/03/1911 .

Where is ANGLIA SHUNTERS LIMITED located?

toggle

ANGLIA SHUNTERS LIMITED is registered at 112 Spendmore Lane, Coppull, Chorley, Lancs PR7 5BX.

What does ANGLIA SHUNTERS LIMITED do?

toggle

ANGLIA SHUNTERS LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for ANGLIA SHUNTERS LIMITED?

toggle

The latest filing was on 26/03/2026: Notification of Robert Alcock as a person with significant control on 2026-03-12.