ANGLO AMERICAN LINE LIMITED

Register to unlock more data on OkredoRegister

ANGLO AMERICAN LINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02033170

Incorporation date

02/07/1986

Size

Dormant

Contacts

Registered address

Registered address

Units 3-5 Newhall Road Business Park, Newhall Road, Sheffield S9 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon12/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon13/08/2024
Notification of D Essex Freight (Forwarding) Ltd as a person with significant control on 2016-04-06
dot icon13/08/2024
Notification of Sheffield & London Shipping Ltd as a person with significant control on 2016-04-06
dot icon13/08/2024
Cessation of Ian David Graham as a person with significant control on 2024-08-13
dot icon20/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon18/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon12/08/2022
Registered office address changed from Globe Industrial Estate Rectory Road Grays Essex RM17 6st to Units 3-5 Newhall Road Business Park Newhall Road Sheffield S9 2QD on 2022-08-12
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon07/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon24/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Director's details changed for Ian David Graham on 2016-02-01
dot icon10/02/2016
Director's details changed for Ian David Graham on 2016-02-01
dot icon10/02/2016
Secretary's details changed for Ian David Graham on 2016-02-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon13/09/2013
Director's details changed for Ian David Graham on 2013-08-31
dot icon02/09/2013
Termination of appointment of Terence Willmott as a director
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon11/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon22/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon23/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon09/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon26/03/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/10/2008
Return made up to 31/08/08; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon18/09/2007
Return made up to 31/08/07; full list of members
dot icon27/02/2007
Accounts for a dormant company made up to 2007-01-31
dot icon18/09/2006
Return made up to 31/08/06; full list of members
dot icon19/07/2006
Director resigned
dot icon16/06/2006
Accounts for a dormant company made up to 2006-01-31
dot icon28/09/2005
Return made up to 31/08/05; full list of members
dot icon28/09/2005
Location of register of members
dot icon15/04/2005
Accounts for a dormant company made up to 2005-01-31
dot icon14/09/2004
Return made up to 31/08/04; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2004-01-31
dot icon08/10/2003
Return made up to 31/08/03; full list of members
dot icon16/08/2003
Accounts for a dormant company made up to 2003-01-31
dot icon09/09/2002
Return made up to 31/08/02; full list of members
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Secretary resigned;director resigned
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New secretary appointed;new director appointed
dot icon28/05/2002
Full accounts made up to 2002-01-31
dot icon04/10/2001
Return made up to 31/08/01; full list of members
dot icon02/05/2001
Full accounts made up to 2001-01-31
dot icon18/10/2000
Return made up to 31/08/00; full list of members
dot icon31/05/2000
Secretary resigned;director resigned
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon12/05/2000
New director appointed
dot icon27/04/2000
Full accounts made up to 2000-01-31
dot icon15/10/1999
Return made up to 31/08/99; no change of members
dot icon28/04/1999
Registered office changed on 28/04/99 from: attwood house the street ash cum ridley sevenoaks sevenoaks kent TN15 7HB
dot icon28/04/1999
Full accounts made up to 1999-01-31
dot icon10/09/1998
Return made up to 31/08/98; no change of members
dot icon10/07/1998
Accounts for a small company made up to 1998-01-31
dot icon19/11/1997
Director resigned
dot icon15/09/1997
Accounts for a small company made up to 1997-01-31
dot icon15/09/1997
Return made up to 31/08/97; full list of members
dot icon02/10/1996
Accounts for a small company made up to 1996-01-31
dot icon23/08/1996
Return made up to 31/08/96; no change of members
dot icon03/10/1995
Return made up to 31/08/95; full list of members
dot icon11/09/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1994-01-31
dot icon26/10/1994
Return made up to 31/08/94; no change of members
dot icon06/10/1993
Return made up to 31/08/93; full list of members
dot icon25/08/1993
Accounts for a small company made up to 1993-01-31
dot icon22/09/1992
Return made up to 31/08/92; no change of members
dot icon22/09/1992
Accounts for a small company made up to 1992-01-31
dot icon06/02/1992
Certificate of change of name
dot icon13/11/1991
Return made up to 31/08/91; no change of members
dot icon04/10/1991
Accounts for a small company made up to 1991-01-31
dot icon01/03/1991
Return made up to 31/08/90; full list of members
dot icon30/01/1991
Registered office changed on 30/01/91 from: 249 cranbrook road ilford essex IG1 4TG
dot icon19/09/1990
Accounts for a small company made up to 1990-01-31
dot icon15/11/1989
Return made up to 31/08/89; full list of members
dot icon23/06/1989
Accounts for a small company made up to 1989-01-31
dot icon15/11/1988
Accounts for a small company made up to 1988-01-31
dot icon27/09/1988
Return made up to 12/08/88; full list of members
dot icon14/07/1987
Return made up to 14/05/87; full list of members
dot icon24/06/1987
Accounts for a small company made up to 1987-01-31
dot icon13/02/1987
Accounting reference date notified as 31/01
dot icon21/10/1986
Registered office changed on 21/10/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon21/10/1986
Gazettable document
dot icon21/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1986
Certificate of change of name
dot icon02/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
100.00
-
2022
1
100.00
-
0.00
100.00
-
2022
1
100.00
-
0.00
100.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Ian David
Director
23/05/2002 - Present
19

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGLO AMERICAN LINE LIMITED

ANGLO AMERICAN LINE LIMITED is an(a) Active company incorporated on 02/07/1986 with the registered office located at Units 3-5 Newhall Road Business Park, Newhall Road, Sheffield S9 2QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO AMERICAN LINE LIMITED?

toggle

ANGLO AMERICAN LINE LIMITED is currently Active. It was registered on 02/07/1986 .

Where is ANGLO AMERICAN LINE LIMITED located?

toggle

ANGLO AMERICAN LINE LIMITED is registered at Units 3-5 Newhall Road Business Park, Newhall Road, Sheffield S9 2QD.

What does ANGLO AMERICAN LINE LIMITED do?

toggle

ANGLO AMERICAN LINE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does ANGLO AMERICAN LINE LIMITED have?

toggle

ANGLO AMERICAN LINE LIMITED had 1 employees in 2022.

What is the latest filing for ANGLO AMERICAN LINE LIMITED?

toggle

The latest filing was on 12/03/2026: Accounts for a dormant company made up to 2025-12-31.