ANGLIAN ROVER OWNERS' CLUB LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN ROVER OWNERS' CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01489845

Incorporation date

09/04/1980

Size

Micro Entity

Contacts

Registered address

Registered address

18 Digby Road, Leighton Buzzard, Bedfordshire LU7 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1986)
dot icon14/04/2026
Micro company accounts made up to 2025-11-30
dot icon13/10/2025
Appointment of Mr Christopher John Aylott as a director on 2025-10-02
dot icon29/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon24/03/2025
Termination of appointment of Susan Jane Flanders as a director on 2025-03-22
dot icon07/01/2025
Micro company accounts made up to 2024-11-30
dot icon23/08/2024
Resolutions
dot icon23/08/2024
Memorandum and Articles of Association
dot icon23/08/2024
Change of constitution by enactment
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-11-30
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon09/03/2023
Micro company accounts made up to 2022-11-30
dot icon07/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-11-30
dot icon06/05/2021
Micro company accounts made up to 2020-11-30
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-11-30
dot icon28/03/2020
Termination of appointment of Spencer David Williamson as a director on 2020-03-07
dot icon04/02/2020
Termination of appointment of Edward Charles Lee as a director on 2020-02-01
dot icon04/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-11-30
dot icon04/06/2018
Micro company accounts made up to 2017-11-30
dot icon16/05/2018
Appointment of Mrs Susan Jane Flanders as a director on 2017-06-16
dot icon14/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-11-30
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/03/2017
Termination of appointment of Dean Gallagher as a director on 2017-03-17
dot icon26/04/2016
Annual return made up to 2016-04-26 no member list
dot icon26/04/2016
Appointment of Mr Edward Charles Lee as a director on 2016-04-01
dot icon26/04/2016
Termination of appointment of Martin Phillip Lewis as a director on 2016-04-01
dot icon21/04/2016
Total exemption full accounts made up to 2015-11-30
dot icon20/05/2015
Total exemption full accounts made up to 2014-11-30
dot icon18/05/2015
Annual return made up to 2015-04-26 no member list
dot icon28/04/2014
Annual return made up to 2014-04-26 no member list
dot icon24/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon26/04/2013
Annual return made up to 2013-04-26 no member list
dot icon04/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon30/04/2012
Annual return made up to 2012-04-26 no member list
dot icon20/03/2012
Total exemption full accounts made up to 2011-11-30
dot icon27/04/2011
Annual return made up to 2011-04-26 no member list
dot icon10/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon02/07/2010
Appointment of Mr Spencer David Williamson as a director
dot icon28/05/2010
Director's details changed for Mr Malcolm Stuart Manser on 2010-04-26
dot icon28/05/2010
Director's details changed for Mr Dean Gallagher on 2010-04-26
dot icon28/05/2010
Director's details changed for Martin Phillip Lewis on 2010-04-26
dot icon28/05/2010
Director's details changed for Mrs Amanda Elizabeth Crosbie Lewis on 2010-04-26
dot icon28/05/2010
Director's details changed for Mrs Amanda Elizabeth Crosbie Lewis on 2010-04-26
dot icon28/05/2010
Director's details changed for Martin Phillip Lewis on 2010-04-26
dot icon28/05/2010
Director's details changed for Mr Dean Gallagher on 2010-04-26
dot icon28/05/2010
Annual return made up to 2010-04-26 no member list
dot icon28/05/2010
Director's details changed for Martin Phillip Lewis on 2010-04-26
dot icon28/05/2010
Director's details changed for Mrs Amanda Elizabeth Crosbie Lewis on 2010-04-26
dot icon28/05/2010
Director's details changed for Mr Malcolm Stuart Manser on 2010-04-26
dot icon28/05/2010
Director's details changed for Mr Dean Gallagher on 2010-04-26
dot icon18/05/2010
Appointment of Mr Spencer David Williamson as a director
dot icon26/04/2010
Registered office address changed from , 13 New Road, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JH on 2010-04-26
dot icon26/04/2010
Termination of appointment of David Wise as a director
dot icon04/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon05/05/2009
Annual return made up to 26/04/09
dot icon05/05/2009
Director appointed mrs amanda elizabeth crosbie lewis
dot icon05/05/2009
Appointment terminated director abbey scott
dot icon05/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon16/05/2008
Annual return made up to 26/04/08
dot icon12/05/2008
Director appointed mr dean gallagher
dot icon12/05/2008
Appointment terminated director andrew mowatt
dot icon07/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon03/09/2007
New director appointed
dot icon03/09/2007
Director's particulars changed
dot icon17/08/2007
Director resigned
dot icon09/05/2007
Annual return made up to 26/04/07
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Registered office changed on 09/05/07 from: 9 chaucer close, berkhamsted, hertfordshire HP4 3PP
dot icon25/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon18/05/2006
Annual return made up to 26/04/06
dot icon18/05/2006
Location of register of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon08/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon19/08/2005
New secretary appointed;new director appointed
dot icon29/07/2005
Secretary resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Registered office changed on 29/07/05 from: 7 stratford road, whaddon, milton keynes, MK17 0HD
dot icon22/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon25/04/2005
Annual return made up to 26/04/05
dot icon10/05/2004
Annual return made up to 26/04/04
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon28/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon06/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/05/2003
Annual return made up to 26/04/03
dot icon27/07/2002
Annual return made up to 26/04/02
dot icon03/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon04/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon04/05/2001
Annual return made up to 26/04/01
dot icon21/07/2000
Full accounts made up to 1999-11-30
dot icon25/05/2000
Annual return made up to 26/04/00
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon19/08/1999
Full accounts made up to 1998-11-30
dot icon23/04/1999
Annual return made up to 26/04/99
dot icon14/07/1998
Full accounts made up to 1997-11-30
dot icon29/04/1998
Annual return made up to 26/04/98
dot icon06/05/1997
Annual return made up to 26/04/97
dot icon10/04/1997
Full accounts made up to 1996-11-30
dot icon19/05/1996
Annual return made up to 26/04/96
dot icon28/03/1996
Full accounts made up to 1995-11-30
dot icon16/05/1995
New director appointed
dot icon16/05/1995
Annual return made up to 26/04/95
dot icon01/05/1995
Full accounts made up to 1994-11-30
dot icon28/04/1995
Director resigned;new director appointed
dot icon30/11/1994
Full accounts made up to 1993-11-30
dot icon26/05/1994
Annual return made up to 26/04/94
dot icon17/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1993
Director resigned
dot icon19/05/1993
Full accounts made up to 1992-11-30
dot icon19/05/1993
Director's particulars changed
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Annual return made up to 26/04/93
dot icon18/08/1992
Director's particulars changed
dot icon29/04/1992
Full accounts made up to 1991-11-30
dot icon29/04/1992
Annual return made up to 26/04/92
dot icon24/04/1992
Director resigned
dot icon24/04/1992
Director resigned
dot icon04/03/1992
Director resigned
dot icon16/05/1991
Full accounts made up to 1990-11-30
dot icon16/05/1991
Annual return made up to 26/04/91
dot icon13/02/1991
Director resigned;new director appointed
dot icon20/07/1990
New director appointed
dot icon04/07/1990
Director resigned
dot icon04/07/1990
Secretary resigned;new secretary appointed
dot icon04/07/1990
Annual return made up to 27/05/90
dot icon27/06/1990
Full accounts made up to 1989-11-30
dot icon02/11/1989
Registered office changed on 02/11/89 from: 16 thurlestone road, ruislip, middlesex, HA4 obs
dot icon25/09/1989
Full accounts made up to 1988-11-30
dot icon13/09/1989
Registered office changed on 13/09/89 from: 3 mortimer hill, tring, herts., HP23 5JT
dot icon13/09/1989
New director appointed
dot icon13/09/1989
Director resigned
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Annual return made up to 03/09/89
dot icon13/01/1989
Full accounts made up to 1987-11-30
dot icon28/11/1988
Location of register of members
dot icon28/11/1988
Annual return made up to 15/09/88
dot icon11/11/1988
Auditor's resignation
dot icon04/12/1987
Annual return made up to 18/07/87
dot icon12/11/1987
Full accounts made up to 1986-11-30
dot icon21/10/1987
Registered office changed on 21/10/87 from: 43 wing rd, linslade, leighton buzzard, beds
dot icon26/08/1986
Full accounts made up to 1985-11-30
dot icon26/08/1986
Return made up to 03/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
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
3
8.23K
-
0.00
-
-
2022
3
7.34K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Manser, Malcolm Stuart
Director
07/07/2005 - Present
1
Flanders, Susan Jane
Director
16/06/2017 - 22/03/2025
-
Aylott, Christopher John
Director
02/10/2025 - Present
-
Lewis, Amanda Elizabeth Crosbie
Director
01/05/2009 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANGLIAN ROVER OWNERS' CLUB LIMITED

ANGLIAN ROVER OWNERS' CLUB LIMITED is an(a) Active company incorporated on 09/04/1980 with the registered office located at 18 Digby Road, Leighton Buzzard, Bedfordshire LU7 1BX. 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 ROVER OWNERS' CLUB LIMITED?

toggle

ANGLIAN ROVER OWNERS' CLUB LIMITED is currently Active. It was registered on 09/04/1980 .

Where is ANGLIAN ROVER OWNERS' CLUB LIMITED located?

toggle

ANGLIAN ROVER OWNERS' CLUB LIMITED is registered at 18 Digby Road, Leighton Buzzard, Bedfordshire LU7 1BX.

What does ANGLIAN ROVER OWNERS' CLUB LIMITED do?

toggle

ANGLIAN ROVER OWNERS' CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ANGLIAN ROVER OWNERS' CLUB LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-11-30.