ANGLIA SPORTS & SCHOOLWEAR LIMITED

Register to unlock more data on OkredoRegister

ANGLIA SPORTS & SCHOOLWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02705642

Incorporation date

10/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, Essex CO15 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1992)
dot icon12/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon10/04/2025
Confirmation statement made on 2024-07-04 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/05/2021
Termination of appointment of Lynn Julia Ehikhametalor as a director on 2021-05-22
dot icon24/05/2021
Cessation of Lynn Julia Ehikhametalor as a person with significant control on 2021-05-22
dot icon12/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon10/04/2019
Cessation of Richard Ernest Barker as a person with significant control on 2018-11-22
dot icon10/04/2019
Cessation of James John Skellorn as a person with significant control on 2018-11-22
dot icon25/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon25/04/2018
Notification of James John Skellorn as a person with significant control on 2016-12-02
dot icon25/04/2018
Notification of Richard Ernest Barker as a person with significant control on 2016-12-02
dot icon05/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon21/04/2012
Termination of appointment of Beryl Newson as a secretary
dot icon21/04/2012
Appointment of Mrs Jane Anne Newson as a secretary
dot icon29/02/2012
Registered office address changed from 8 Paxton Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LR on 2012-02-29
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon12/04/2010
Director's details changed for Lynn Julia Ehikhametalor on 2009-10-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/01/2009
Appointment terminated director david burgess
dot icon10/04/2008
Return made up to 10/04/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/04/2007
Return made up to 10/04/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/04/2006
Return made up to 10/04/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Return made up to 10/04/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Return made up to 10/04/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/04/2003
Return made up to 10/04/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/04/2002
Return made up to 10/04/02; full list of members
dot icon29/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon17/04/2001
Return made up to 10/04/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-10-31
dot icon17/04/2000
Accounts for a small company made up to 1999-10-31
dot icon17/04/2000
Return made up to 10/04/00; full list of members
dot icon07/02/2000
Particulars of mortgage/charge
dot icon19/10/1999
Director resigned
dot icon08/09/1999
Accounts for a small company made up to 1998-10-31
dot icon12/05/1999
Return made up to 10/04/99; no change of members
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon20/05/1998
Return made up to 10/04/98; no change of members
dot icon23/02/1998
Full accounts made up to 1997-10-31
dot icon27/04/1997
Return made up to 10/04/97; full list of members
dot icon11/03/1997
Full accounts made up to 1996-10-31
dot icon28/04/1996
Return made up to 10/04/96; full list of members
dot icon02/04/1996
Full accounts made up to 1995-10-31
dot icon30/08/1995
Full accounts made up to 1994-10-31
dot icon01/05/1995
Return made up to 10/04/95; full list of members
dot icon18/07/1994
Return made up to 10/04/94; full list of members
dot icon08/04/1994
Full accounts made up to 1993-10-31
dot icon02/09/1993
Full accounts made up to 1992-10-31
dot icon06/08/1993
Ad 30/01/93--------- £ si 998@1
dot icon27/04/1993
Return made up to 10/04/93; full list of members
dot icon25/06/1992
Accounting reference date notified as 31/10
dot icon28/05/1992
Registered office changed on 28/05/92 from: 9 lower brook st ipswich suffolk IP4 1AG
dot icon11/05/1992
New director appointed
dot icon30/04/1992
Secretary resigned;new secretary appointed
dot icon30/04/1992
Director resigned;new director appointed
dot icon10/04/1992
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
31/10/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.39M
-
0.00
751.25K
-
2022
14
1.42M
-
0.00
755.36K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newson, Peter Ernest
Director
04/01/1999 - Present
7

Persons with Significant Control

4
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 SPORTS & SCHOOLWEAR LIMITED

ANGLIA SPORTS & SCHOOLWEAR LIMITED is an(a) Active company incorporated on 10/04/1992 with the registered office located at 8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, Essex CO15 4QW. 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 ANGLIA SPORTS & SCHOOLWEAR LIMITED?

toggle

ANGLIA SPORTS & SCHOOLWEAR LIMITED is currently Active. It was registered on 10/04/1992 .

Where is ANGLIA SPORTS & SCHOOLWEAR LIMITED located?

toggle

ANGLIA SPORTS & SCHOOLWEAR LIMITED is registered at 8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, Essex CO15 4QW.

What does ANGLIA SPORTS & SCHOOLWEAR LIMITED do?

toggle

ANGLIA SPORTS & SCHOOLWEAR LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for ANGLIA SPORTS & SCHOOLWEAR LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-10-31.