ANGLO CONTINENTAL CLOCK COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGLO CONTINENTAL CLOCK COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01011780

Incorporation date

20/05/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard House, 5-7 Newman Road, Bromley, Kent BR1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1971)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Director's details changed for Mr Kevin Jon Leonard on 2025-08-07
dot icon07/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon18/12/2024
Director's details changed for Mr Kevin Jon Leonard on 2024-12-05
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Termination of appointment of Ian Michael Baldwin as a secretary on 2022-08-30
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon01/06/2021
Appointment of Mr Ian Michael Baldwin as a secretary on 2021-06-01
dot icon01/06/2021
Termination of appointment of Trevor Ronald Passfield as a secretary on 2021-06-01
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon23/02/2017
Termination of appointment of Neil Joseph Carney as a director on 2016-08-08
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon09/10/2013
Termination of appointment of Brian Graham as a director
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Auditor's resignation
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon19/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon19/07/2012
Accounts for a small company made up to 2011-12-31
dot icon05/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon13/06/2011
Accounts for a small company made up to 2010-12-31
dot icon22/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon23/12/2009
Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 2009-12-23
dot icon23/07/2009
Return made up to 10/07/09; full list of members
dot icon22/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon28/07/2008
Return made up to 10/07/08; no change of members
dot icon01/05/2008
Accounts for a small company made up to 2007-12-31
dot icon07/08/2007
Return made up to 10/07/07; no change of members
dot icon15/05/2007
Accounts for a small company made up to 2006-12-31
dot icon02/04/2007
Secretary resigned
dot icon02/04/2007
New secretary appointed
dot icon28/09/2006
Accounts for a small company made up to 2005-12-31
dot icon21/07/2006
Return made up to 10/07/06; full list of members
dot icon21/07/2005
Return made up to 10/07/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-12-31
dot icon14/07/2004
Return made up to 10/07/04; full list of members
dot icon04/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon30/07/2003
Return made up to 10/07/03; full list of members
dot icon29/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon04/09/2002
Accounts for a small company made up to 2001-12-31
dot icon09/07/2002
Return made up to 10/07/02; full list of members
dot icon08/01/2002
Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ
dot icon20/08/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon27/07/2001
Declaration of assistance for shares acquisition
dot icon05/07/2001
Return made up to 10/07/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-06-30
dot icon22/08/2000
Return made up to 10/07/00; full list of members
dot icon16/08/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon28/07/1999
Return made up to 10/07/99; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1998-12-31
dot icon14/04/1999
Director resigned
dot icon14/04/1999
New director appointed
dot icon03/08/1998
Return made up to 10/07/98; no change of members
dot icon13/05/1998
Accounts for a small company made up to 1997-12-31
dot icon14/07/1997
Return made up to 10/07/97; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1996-12-31
dot icon25/07/1996
Return made up to 10/07/96; full list of members
dot icon07/05/1996
Accounts for a small company made up to 1995-12-31
dot icon20/10/1995
Accounts for a small company made up to 1994-12-31
dot icon21/07/1995
Particulars of mortgage/charge
dot icon14/07/1995
Return made up to 10/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon03/08/1994
Return made up to 10/07/94; no change of members
dot icon03/11/1993
Accounts for a small company made up to 1992-12-31
dot icon16/07/1993
Return made up to 10/07/93; full list of members
dot icon01/10/1992
Accounts for a small company made up to 1991-12-31
dot icon06/08/1992
Return made up to 10/07/92; no change of members
dot icon11/02/1992
Director resigned
dot icon02/01/1992
Registered office changed on 02/01/92 from: 20/21 tooks court cursitor street london EC4A 1LB
dot icon25/10/1991
Return made up to 10/07/91; no change of members
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon23/05/1991
Accounts for a small company made up to 1990-12-31
dot icon18/07/1990
Return made up to 10/07/90; full list of members
dot icon18/07/1990
Accounts for a small company made up to 1989-12-31
dot icon15/05/1990
New director appointed
dot icon15/06/1989
Full accounts made up to 1988-12-31
dot icon15/06/1989
Return made up to 07/06/89; full list of members
dot icon24/04/1989
Director resigned
dot icon30/08/1988
Accounts for a medium company made up to 1987-12-31
dot icon30/08/1988
Return made up to 27/07/88; full list of members
dot icon20/05/1988
Registered office changed on 20/05/88 from: dickens house 15 tooks court cursitor street london
dot icon13/11/1987
New director appointed
dot icon19/10/1987
Certificate of change of name
dot icon13/10/1987
Secretary resigned;new secretary appointed
dot icon11/09/1987
Full accounts made up to 1986-12-31
dot icon11/09/1987
Return made up to 09/07/87; full list of members
dot icon11/02/1987
Director resigned
dot icon13/11/1986
Full accounts made up to 1985-12-31
dot icon13/11/1986
Return made up to 18/07/86; full list of members
dot icon13/05/1986
Registered office changed on 13/05/86 from: barnards inn holborn london EC1N 2JA
dot icon14/12/1971
Certificate of change of name
dot icon01/07/1971
Certificate of change of name
dot icon20/05/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
2.56M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leonard, Kevin Jon
Director
06/04/1999 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANGLO CONTINENTAL CLOCK COMPANY LIMITED

ANGLO CONTINENTAL CLOCK COMPANY LIMITED is an(a) Active company incorporated on 20/05/1971 with the registered office located at Leonard House, 5-7 Newman Road, Bromley, Kent BR1 1RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO CONTINENTAL CLOCK COMPANY LIMITED?

toggle

ANGLO CONTINENTAL CLOCK COMPANY LIMITED is currently Active. It was registered on 20/05/1971 .

Where is ANGLO CONTINENTAL CLOCK COMPANY LIMITED located?

toggle

ANGLO CONTINENTAL CLOCK COMPANY LIMITED is registered at Leonard House, 5-7 Newman Road, Bromley, Kent BR1 1RJ.

What does ANGLO CONTINENTAL CLOCK COMPANY LIMITED do?

toggle

ANGLO CONTINENTAL CLOCK COMPANY LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for ANGLO CONTINENTAL CLOCK COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.