ANGLIAN ARCHITECTURAL LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN ARCHITECTURAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04346652

Incorporation date

03/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk PE32 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2002)
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Director's details changed for Mr Trevor John Edward Kirby on 2025-10-16
dot icon08/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon16/12/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon12/10/2023
Cessation of Trevor John Edward Kirby as a person with significant control on 2023-10-05
dot icon12/10/2023
Notification of Aluminium & Glass Envelopes Ltd as a person with significant control on 2023-10-05
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Solvency Statement dated 05/10/23
dot icon05/10/2023
Statement by Directors
dot icon05/10/2023
Statement of capital on 2023-10-05
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Termination of appointment of Anton Jamie Price as a director on 2023-06-14
dot icon04/05/2023
Satisfaction of charge 1 in full
dot icon04/05/2023
Satisfaction of charge 043466520002 in full
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Appointment of Mr Anton Jamie Price as a director on 2022-09-01
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Registration of charge 043466520002, created on 2021-04-21
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon14/12/2020
Termination of appointment of Wayne Adams as a secretary on 2020-12-14
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon04/09/2017
Amended micro company accounts made up to 2017-03-31
dot icon11/07/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon07/06/2016
Appointment of Mr Thomas Moyes as a director on 2016-06-01
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Appointment of Mr Wayne Adams as a secretary on 2014-08-01
dot icon31/07/2014
Termination of appointment of Russ Munton as a secretary on 2014-07-31
dot icon03/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon01/10/2012
Appointment of Mr Russ Munton as a secretary
dot icon01/10/2012
Termination of appointment of Tessa Flint as a secretary
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-03
dot icon06/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon05/01/2012
Appointment of Mr Charles Thomas Parker as a director
dot icon05/01/2012
Termination of appointment of John Digby as a director
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon04/01/2010
Director's details changed for John Frederick Digby on 2010-01-04
dot icon04/01/2010
Director's details changed for Trevor John Edward Kirby on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Tessa Georgina Flint on 2010-01-04
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 03/01/09; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/01/2008
New director appointed
dot icon03/01/2008
Return made up to 03/01/08; full list of members
dot icon15/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 03/01/07; full list of members
dot icon06/03/2007
Registered office changed on 06/03/07 from: unit 1 mill lane, great massingham, norfolk PE32 2HT
dot icon28/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/01/2006
Return made up to 03/01/06; full list of members
dot icon01/11/2005
Particulars of mortgage/charge
dot icon21/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
New secretary appointed
dot icon17/01/2005
Return made up to 03/01/05; full list of members
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned;director resigned
dot icon07/09/2004
New director appointed
dot icon26/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon13/01/2004
Return made up to 03/01/04; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/07/2003
Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
New secretary appointed
dot icon17/01/2003
Return made up to 03/01/03; full list of members
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon21/01/2002
Registered office changed on 21/01/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP
dot icon21/01/2002
Ad 03/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon21/01/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon03/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

33
2023
change arrow icon+125.73 % *

* during past year

Cash in Bank

£1,969,635.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.67M
-
0.00
1.52M
-
2022
23
1.64M
-
0.00
872.55K
-
2023
33
2.23M
-
0.00
1.97M
-
2023
33
2.23M
-
0.00
1.97M
-

Employees

2023

Employees

33 Ascended43 % *

Net Assets(GBP)

2.23M £Ascended35.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.97M £Ascended125.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Anton Jamie
Director
01/09/2022 - 14/06/2023
15
Kirby, Trevor John Edward
Director
03/01/2002 - Present
13
Parker, Charles Thomas
Director
31/12/2011 - Present
3
Moyes, Thomas
Director
01/06/2016 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ANGLIAN ARCHITECTURAL LIMITED

ANGLIAN ARCHITECTURAL LIMITED is an(a) Active company incorporated on 03/01/2002 with the registered office located at Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk PE32 2HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN ARCHITECTURAL LIMITED?

toggle

ANGLIAN ARCHITECTURAL LIMITED is currently Active. It was registered on 03/01/2002 .

Where is ANGLIAN ARCHITECTURAL LIMITED located?

toggle

ANGLIAN ARCHITECTURAL LIMITED is registered at Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk PE32 2HT.

What does ANGLIAN ARCHITECTURAL LIMITED do?

toggle

ANGLIAN ARCHITECTURAL LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

How many employees does ANGLIAN ARCHITECTURAL LIMITED have?

toggle

ANGLIAN ARCHITECTURAL LIMITED had 33 employees in 2023.

What is the latest filing for ANGLIAN ARCHITECTURAL LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-08 with no updates.