ANGLIAN HOME IMPROVEMENTS GROUP LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09905204

Incorporation date

07/12/2015

Size

Group

Contacts

Registered address

Registered address

Liberator Road, Norwich NR6 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2015)
dot icon04/01/2026
Group of companies' accounts made up to 2025-03-29
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon14/03/2025
Group of companies' accounts made up to 2024-03-30
dot icon31/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon02/01/2025
Confirmation statement made on 2024-12-06 with updates
dot icon02/01/2025
Satisfaction of charge 099052040006 in full
dot icon10/04/2024
Resolutions
dot icon10/04/2024
Memorandum and Articles of Association
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon04/03/2024
Group of companies' accounts made up to 2023-04-01
dot icon03/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon19/06/2023
Change of details for Alchemy Special Opportunities Llp as a person with significant control on 2016-04-06
dot icon20/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon28/11/2022
Group of companies' accounts made up to 2022-04-02
dot icon01/08/2022
Termination of appointment of Matthias Wilhelm Gradischnig as a director on 2022-07-28
dot icon01/08/2022
Appointment of Mr Alexander Leicester as a director on 2022-07-28
dot icon04/01/2022
Registration of charge 099052040010, created on 2021-12-30
dot icon30/12/2021
Group of companies' accounts made up to 2021-03-27
dot icon21/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon03/06/2021
Termination of appointment of Martyn Sandford as a secretary on 2021-06-01
dot icon03/06/2021
Appointment of Mr Benjamin Dack as a secretary on 2021-06-01
dot icon30/04/2021
Group of companies' accounts made up to 2020-03-28
dot icon22/12/2020
Resolutions
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon11/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon30/09/2020
Appointment of Mr Philip Stanley Tweedie as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Alexander Leicester as a director on 2020-09-08
dot icon30/09/2020
Appointment of Mr Matthias Wilhelm Gradischnig as a director on 2020-09-08
dot icon30/09/2020
Termination of appointment of Stephen John Stone as a director on 2020-09-30
dot icon24/07/2020
Registration of charge 099052040009, created on 2020-07-24
dot icon10/02/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-02
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon08/01/2020
Resolutions
dot icon12/12/2019
Group of companies' accounts made up to 2019-03-30
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon30/10/2019
Resolutions
dot icon30/09/2019
Termination of appointment of Matthias Gradischnig as a director on 2019-09-17
dot icon30/09/2019
Termination of appointment of Jesse Guy Watts as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Jennifer Ann Zaremba as a director on 2019-09-30
dot icon09/07/2019
Appointment of Mr Stephen John Stone as a director on 2019-07-08
dot icon09/07/2019
Termination of appointment of Nicholas Andrew Roberts as a director on 2019-06-28
dot icon03/07/2019
Satisfaction of charge 099052040003 in full
dot icon03/07/2019
Satisfaction of charge 099052040004 in full
dot icon03/07/2019
Satisfaction of charge 099052040002 in full
dot icon03/07/2019
Satisfaction of charge 099052040005 in full
dot icon03/07/2019
Satisfaction of charge 099052040001 in full
dot icon01/07/2019
Registration of charge 099052040007, created on 2019-06-25
dot icon28/06/2019
Registration of charge 099052040006, created on 2019-06-25
dot icon28/06/2019
Registration of charge 099052040008, created on 2019-06-24
dot icon27/06/2019
Appointment of Mr Martyn Sandford as a secretary on 2019-06-25
dot icon04/02/2019
Appointment of Mr Jesse Guy Watts as a director on 2019-01-29
dot icon04/02/2019
Appointment of Mr Peter David Leigh Mottershead as a director on 2019-01-29
dot icon28/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon06/01/2019
Confirmation statement made on 2018-12-06 with updates
dot icon03/12/2018
Termination of appointment of Brian Andrew Mccluskie as a director on 2018-11-28
dot icon08/10/2018
Termination of appointment of Julian Gething as a director on 2018-09-25
dot icon08/10/2018
Rectified The AP01 was removed from the public register on 2ND January 2019 as it was factually inaccurate or derived from something factually inaccurate
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon16/04/2018
Appointment of Mr Julian Gething as a director on 2018-04-03
dot icon16/04/2018
Termination of appointment of Paul Malcolm Bridges as a director on 2018-03-31
dot icon04/04/2018
Resolutions
dot icon29/01/2018
Appointment of Mr Nicholas Andrew Roberts as a director on 2018-01-01
dot icon27/12/2017
Registration of charge 099052040005, created on 2017-12-22
dot icon20/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon15/12/2017
Group of companies' accounts made up to 2017-04-01
dot icon23/10/2017
Registration of charge 099052040004, created on 2017-10-19
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a secretary on 2017-03-22
dot icon21/03/2017
Termination of appointment of Philip Stanley Tweedie as a director on 2017-03-15
dot icon31/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon16/01/2017
Group of companies' accounts made up to 2016-04-02
dot icon10/01/2017
Previous accounting period shortened from 2016-12-31 to 2016-03-31
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-11-22
dot icon01/12/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon07/11/2016
Termination of appointment of Duncan John Priston as a director on 2016-09-27
dot icon26/10/2016
Appointment of Mrs Jennifer Ann Zaremba as a director on 2016-09-27
dot icon25/10/2016
Resolutions
dot icon16/08/2016
Resolutions
dot icon16/08/2016
Change of name notice
dot icon08/03/2016
Registered office address changed from PO Box 65 Anson Road Norwich Norfolk NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 2016-03-08
dot icon29/02/2016
Appointment of Mr Barry John Chappell as a secretary on 2016-02-04
dot icon29/02/2016
Termination of appointment of Philip John Fernley Oatley as a director on 2016-02-04
dot icon29/02/2016
Appointment of Mr Paul Malcolm Bridges as a director on 2016-02-04
dot icon12/02/2016
Registered office address changed from C/O Alchemy Special Opportunities 21 Palmer Street London SW1H 0AD United Kingdom to PO Box 65 Anson Road Norwich Norfolk NR6 6EJ on 2016-02-12
dot icon14/01/2016
Appointment of Duncan John Priston as a director on 2015-12-21
dot icon07/01/2016
Particulars of a charge subject to which a property has been acquired / charge code 099052040003
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon05/01/2016
Resolutions
dot icon05/01/2016
Appointment of Philip Stanley Tweedie as a director on 2015-12-21
dot icon05/01/2016
Appointment of Philip John Fernley Oatley as a director on 2015-12-21
dot icon05/01/2016
Appointment of Mr Brian Andrew Mccluskie as a director on 2015-12-21
dot icon24/12/2015
Registration of charge 099052040001, created on 2015-12-21
dot icon24/12/2015
Registration of charge 099052040002, created on 2015-12-21
dot icon07/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tweedie, Phil Stanley
Director
30/09/2020 - Present
6
Leicester, Alexander
Director
28/07/2022 - Present
21
Mottershead, Peter David Leigh
Director
29/01/2019 - Present
27
Dack, Benjamin
Secretary
01/06/2021 - Present
-

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 HOME IMPROVEMENTS GROUP LIMITED

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED is an(a) Active company incorporated on 07/12/2015 with the registered office located at Liberator Road, Norwich NR6 6EU. There are currently 4 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 HOME IMPROVEMENTS GROUP LIMITED?

toggle

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED is currently Active. It was registered on 07/12/2015 .

Where is ANGLIAN HOME IMPROVEMENTS GROUP LIMITED located?

toggle

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED is registered at Liberator Road, Norwich NR6 6EU.

What does ANGLIAN HOME IMPROVEMENTS GROUP LIMITED do?

toggle

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANGLIAN HOME IMPROVEMENTS GROUP LIMITED?

toggle

The latest filing was on 04/01/2026: Group of companies' accounts made up to 2025-03-29.