ANGLIAN INTUMESCENT LTD

Register to unlock more data on OkredoRegister

ANGLIAN INTUMESCENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04885804

Incorporation date

03/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 The Maltings Millfield, Cottenham, Cambridge CB24 8RECopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2003)
dot icon09/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon10/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon01/04/2025
Appointment of Deborah Claire Hull as a director on 2025-04-01
dot icon26/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/02/2023
Secretary's details changed for Deborah Claire Hull on 2023-02-02
dot icon01/02/2023
Change of details for Jennifer Hazel Hull as a person with significant control on 2023-02-02
dot icon01/02/2023
Change of details for Michael John Hull as a person with significant control on 2023-02-02
dot icon20/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon27/08/2021
Termination of appointment of Deborah Claire Hull as a secretary on 2016-06-22
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/11/2019
Registered office address changed from Unit 14 st George's Tower Hatley St George Sandy Bedfordshire SG19 3SH United Kingdom to Unit 5 the Maltings Millfield Cottenham Cambridge CB24 8RE on 2019-11-20
dot icon11/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon06/09/2019
Change of details for Jennifer Hazel Hull as a person with significant control on 2016-04-06
dot icon11/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon15/08/2016
Registered office address changed from 1st Floor Offices, Unit 30 Green End Industrial Estate Gamlingay Sandy Bedfordshire SG19 3LF to Unit 14 st George's Tower Hatley St George Sandy Bedfordshire SG19 3SH on 2016-08-15
dot icon11/08/2016
Appointment of Deborah Claire Hull as a secretary on 2016-06-22
dot icon22/06/2016
Secretary's details changed for Jennifer Hazel Hull on 2016-06-10
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon01/07/2014
Registered office address changed from Ground Floor Offices Unit 30 Green End Gamlingay Sandy Beds SG19 3LF on 2014-07-01
dot icon05/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon02/10/2013
Director's details changed for Jennifer Hazel Hull on 2013-09-01
dot icon02/10/2013
Secretary's details changed for Jennifer Hazel Hull on 2013-09-01
dot icon02/10/2013
Director's details changed for Michael John Hull on 2013-09-01
dot icon29/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-09-03
dot icon10/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon05/10/2010
Director's details changed for Jennifer Hazel Hull on 2010-09-03
dot icon05/10/2010
Director's details changed for Michael John Hull on 2010-09-03
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 03/09/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 03/09/08; full list of members
dot icon07/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon04/09/2007
Return made up to 03/09/07; full list of members
dot icon04/09/2007
Registered office changed on 04/09/07 from: ground floor offices, unit 30 green end gamungay, sandy, beds SG19 3LF
dot icon19/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/02/2007
Registered office changed on 20/02/07 from: 26 benet close, milton, cambridgeshire, CB4 6AL
dot icon10/11/2006
Return made up to 03/09/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/09/2005
Return made up to 03/09/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 03/09/04; full list of members
dot icon06/10/2003
New director appointed
dot icon24/09/2003
New secretary appointed;new director appointed
dot icon24/09/2003
Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/09/2003
Registered office changed on 24/09/03 from: 10 studland road, kingston upon thames, surrey KT2 5HJ
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
Director resigned
dot icon03/09/2003
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
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
59.82K
-
0.00
62.68K
-
2022
2
44.68K
-
0.00
48.50K
-
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
Hull, Michael John
Director
05/09/2003 - Present
-
Hull, Jennifer Hazel
Director
05/09/2003 - Present
-
Hull, Deborah Claire
Secretary
21/06/2016 - Present
-
Hull, Deborah Claire
Director
01/04/2025 - Present
-

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 ANGLIAN INTUMESCENT LTD

ANGLIAN INTUMESCENT LTD is an(a) Active company incorporated on 03/09/2003 with the registered office located at Unit 5 The Maltings Millfield, Cottenham, Cambridge CB24 8RE. 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 INTUMESCENT LTD?

toggle

ANGLIAN INTUMESCENT LTD is currently Active. It was registered on 03/09/2003 .

Where is ANGLIAN INTUMESCENT LTD located?

toggle

ANGLIAN INTUMESCENT LTD is registered at Unit 5 The Maltings Millfield, Cottenham, Cambridge CB24 8RE.

What does ANGLIAN INTUMESCENT LTD do?

toggle

ANGLIAN INTUMESCENT LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ANGLIAN INTUMESCENT LTD?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-09-30.