ANGLO HILLWOOD LIMITED

Register to unlock more data on OkredoRegister

ANGLO HILLWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10095538

Incorporation date

31/03/2016

Size

Small

Contacts

Registered address

Registered address

C/O Greaves, West & Ayre, 17, Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2016)
dot icon13/04/2026
Notification of Andrew Alan Waddle as a person with significant control on 2024-03-11
dot icon13/04/2026
Notification of Richard Gibson Scott Gibson Scott Prenter as a person with significant control on 2026-04-13
dot icon13/04/2026
Change of details for Mr Andrew Alan Waddle as a person with significant control on 2026-04-13
dot icon13/04/2026
Change of details for Mr Adrian Edward Robert Bell as a person with significant control on 2026-04-13
dot icon27/01/2026
Accounts for a small company made up to 2025-04-30
dot icon11/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon07/01/2025
Accounts for a small company made up to 2024-04-30
dot icon27/11/2024
Second filing for the appointment of Mr Patrick Robert Prenter as a director
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon02/05/2024
Appointment of Mr Andrew Alan Wallace Waddell as a director on 2024-05-01
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon18/01/2024
Accounts for a small company made up to 2023-04-30
dot icon10/01/2024
Termination of appointment of Balfour Thomson as a director on 2023-12-29
dot icon10/01/2024
Cessation of Balfour Thomson as a person with significant control on 2023-12-29
dot icon05/12/2023
Termination of appointment of Graham Herbert Wallace Waddell as a director on 2023-11-24
dot icon05/12/2023
Cessation of Graham Herbert Wallace Waddell as a person with significant control on 2023-11-24
dot icon15/05/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon11/01/2023
Accounts for a small company made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-04-30
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon01/04/2021
Notification of Adrian Edward Robert Bell as a person with significant control on 2020-05-22
dot icon01/04/2021
Cessation of Morton Fraser Trustees Limited as a person with significant control on 2020-05-22
dot icon14/01/2021
Accounts for a small company made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon22/12/2018
Accounts for a small company made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon21/12/2017
Accounts for a small company made up to 2017-04-30
dot icon26/07/2017
Registered office address changed from , C/O C/O Greaves, West & Ayre, 1/3 Sandgate, Berwick-upon-Tweed, TD15 1EW, United Kingdom to C/O Greaves, West & Ayre, 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 2017-07-26
dot icon04/05/2017
Statement of capital following an allotment of shares on 2016-08-15
dot icon21/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/03/2017
Termination of appointment of Morton Fraser Directors Limited as a director on 2016-08-15
dot icon23/03/2017
Appointment of Mr Michael Hugh Patrick Prenter as a director on 2016-08-15
dot icon23/03/2017
Appointment of Mr Graham Herbert Wallace Waddell as a director on 2016-08-15
dot icon23/03/2017
Appointment of Mr Balfour Thomson as a director on 2016-08-15
dot icon23/03/2017
Appointment of Mr Richard Gibson Scott Prenter as a director on 2016-08-15
dot icon23/03/2017
Appointment of Mr Patrick Robert Prenter as a director on 2016-08-15
dot icon23/03/2017
Termination of appointment of Adrian Edward Robert Bell as a director on 2016-08-15
dot icon02/02/2017
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon13/09/2016
Resolutions
dot icon07/07/2016
Resolutions
dot icon31/03/2016
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
30/04/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.21M
-
0.00
152.58K
-
2022
0
7.34M
-
0.00
293.50K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Adrian Edward Robert
Director
31/03/2016 - 15/08/2016
170
MORTON FRASER DIRECTORS LIMITED
Corporate Director
31/03/2016 - 15/08/2016
192
Thomson, Balfour
Director
15/08/2016 - 29/12/2023
10
Mr Richard Gibson Scott Prenter
Director
15/08/2016 - Present
12
Waddell, Graham Herbert Wallace
Director
15/08/2016 - 24/11/2023
20

Persons with Significant Control

8
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 ANGLO HILLWOOD LIMITED

ANGLO HILLWOOD LIMITED is an(a) Active company incorporated on 31/03/2016 with the registered office located at C/O Greaves, West & Ayre, 17, Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJ. 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 ANGLO HILLWOOD LIMITED?

toggle

ANGLO HILLWOOD LIMITED is currently Active. It was registered on 31/03/2016 .

Where is ANGLO HILLWOOD LIMITED located?

toggle

ANGLO HILLWOOD LIMITED is registered at C/O Greaves, West & Ayre, 17, Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJ.

What does ANGLO HILLWOOD LIMITED do?

toggle

ANGLO HILLWOOD LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANGLO HILLWOOD LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of Andrew Alan Waddle as a person with significant control on 2024-03-11.