ANGLIAN DEMOLITION & ASBESTOS LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN DEMOLITION & ASBESTOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05405140

Incorporation date

29/03/2005

Size

Full

Contacts

Registered address

Registered address

Anglian Business Centre, West Carr Road, Attleborough, Norfolk NR17 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon17/03/2026
Director's details changed for Mr Lee Martin Storer on 2026-03-16
dot icon10/02/2026
Resolutions
dot icon02/02/2026
Registration of charge 054051400010, created on 2026-01-29
dot icon30/01/2026
Satisfaction of charge 054051400008 in full
dot icon21/01/2026
Satisfaction of charge 054051400007 in full
dot icon21/01/2026
Satisfaction of charge 054051400006 in full
dot icon28/08/2025
Full accounts made up to 2024-11-30
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon13/03/2025
Satisfaction of charge 054051400009 in full
dot icon11/02/2025
Satisfaction of charge 054051400005 in full
dot icon17/12/2024
Director's details changed for Mrs Tonianne Storer on 2024-12-17
dot icon03/09/2024
Registration of charge 054051400009, created on 2024-08-29
dot icon02/07/2024
Registration of charge 054051400008, created on 2024-06-26
dot icon24/05/2024
Full accounts made up to 2023-11-30
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon31/08/2023
Full accounts made up to 2022-11-30
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon26/08/2022
Full accounts made up to 2021-11-30
dot icon31/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon06/10/2021
Termination of appointment of Andy Rackham as a director on 2021-09-29
dot icon06/10/2021
Termination of appointment of Mark Garner as a director on 2021-09-29
dot icon06/10/2021
Termination of appointment of Mark Clayton as a director on 2021-09-29
dot icon31/08/2021
Full accounts made up to 2020-11-30
dot icon09/04/2021
Previous accounting period extended from 2020-05-31 to 2020-11-30
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon20/08/2020
Notification of Anglian Waste Recycling Group Limited as a person with significant control on 2020-08-18
dot icon20/08/2020
Cessation of Lee Martin Storer as a person with significant control on 2020-08-18
dot icon20/08/2020
Appointment of Mr Andy Rackham as a director on 2020-08-18
dot icon20/08/2020
Appointment of Mr Mark Clayton as a director on 2020-08-18
dot icon20/08/2020
Appointment of Mr Mark Garner as a director on 2020-08-18
dot icon23/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon25/11/2019
Second filing for the appointment of Tonianne Storer as a director
dot icon04/09/2019
Appointment of Mrs Tonianne Storer as a director on 2019-09-01
dot icon04/09/2019
Appointment of Mr Robert Eastaff as a director on 2019-09-01
dot icon02/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/04/2019
Notification of Lee Storer as a person with significant control on 2019-02-11
dot icon17/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon26/02/2019
Satisfaction of charge 1 in full
dot icon26/02/2019
Satisfaction of charge 2 in full
dot icon06/02/2019
Registration of charge 054051400006, created on 2019-02-04
dot icon02/02/2019
Registration of charge 054051400007, created on 2019-01-31
dot icon31/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon29/03/2018
Termination of appointment of John Charles Fowler as a director on 2018-03-29
dot icon09/02/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon30/06/2017
Total exemption full accounts made up to 2017-05-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon01/03/2017
Satisfaction of charge 4 in full
dot icon28/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon01/12/2016
Registration of charge 054051400005, created on 2016-11-30
dot icon25/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon08/04/2016
Amended total exemption small company accounts made up to 2014-05-31
dot icon24/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-05-31
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/02/2014
Termination of appointment of Christine Coupland as a secretary
dot icon27/06/2013
Satisfaction of charge 3 in full
dot icon10/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/02/2012
Termination of appointment of Christopher Burr as a director
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/05/2010
Registered office address changed from Unit 2 Gt Expectations London Road Suton Norfolk NR18 9SJ on 2010-05-11
dot icon15/04/2010
Appointment of Mr Christopher Burr as a director
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2009
Return made up to 29/03/09; full list of members
dot icon01/04/2009
Director's change of particulars / lee storer / 01/03/2009
dot icon19/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/07/2008
Secretary appointed christine carol coupland
dot icon25/06/2008
Appointment terminated director and secretary shaun applegate
dot icon09/05/2008
Nc inc already adjusted 02/05/08
dot icon09/05/2008
Resolutions
dot icon02/05/2008
Return made up to 29/03/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/06/2007
Memorandum and Articles of Association
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Registered office changed on 01/06/07 from: unit 2 great expectations london road suton, nr wymondham norfolk NR18 9SL
dot icon31/05/2007
Certificate of change of name
dot icon30/05/2007
Return made up to 29/03/07; full list of members
dot icon30/05/2007
Registered office changed on 30/05/07 from: larkshall mill, thetford road east wretham norfolk IP24 1QS
dot icon21/05/2007
Secretary resigned;director resigned
dot icon20/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/11/2006
Accounts for a dormant company made up to 2005-05-31
dot icon08/11/2006
Accounting reference date shortened from 31/03/06 to 31/05/05
dot icon08/11/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon04/04/2006
Return made up to 29/03/06; full list of members
dot icon29/03/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
111
1.32M
-
0.00
87.23K
-
2022
100
1.27M
-
11.18M
12.30K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Mark
Director
18/08/2020 - 29/09/2021
48
Storer, Toni Anne
Director
01/09/2019 - Present
19
Storer, Lee Martin
Director
29/03/2005 - Present
27
Eastaff, Robert
Director
01/09/2019 - Present
2

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

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 ANGLIAN DEMOLITION & ASBESTOS LIMITED

ANGLIAN DEMOLITION & ASBESTOS LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at Anglian Business Centre, West Carr Road, Attleborough, Norfolk NR17 1AN. There are currently 3 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 ANGLIAN DEMOLITION & ASBESTOS LIMITED?

toggle

ANGLIAN DEMOLITION & ASBESTOS LIMITED is currently Active. It was registered on 29/03/2005 .

Where is ANGLIAN DEMOLITION & ASBESTOS LIMITED located?

toggle

ANGLIAN DEMOLITION & ASBESTOS LIMITED is registered at Anglian Business Centre, West Carr Road, Attleborough, Norfolk NR17 1AN.

What does ANGLIAN DEMOLITION & ASBESTOS LIMITED do?

toggle

ANGLIAN DEMOLITION & ASBESTOS LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for ANGLIAN DEMOLITION & ASBESTOS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-17 with no updates.