ANGLO SCIENTIFIC LTD

Register to unlock more data on OkredoRegister

ANGLO SCIENTIFIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03914022

Incorporation date

26/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 High Street, Aldridge, Walsall WS9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2000)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/12/2024
Registered office address changed from The Elms Courtyard Bromsberrow Ledbury Herefordshire HR8 1RZ United Kingdom to 34 High Street Aldridge Walsall WS9 8LZ on 2024-12-02
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon19/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon13/11/2023
Termination of appointment of Nichola Karen Cole as a secretary on 2023-11-08
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon22/03/2022
Change of details for Mr Henry Charles Anthony Hyde-Thomson as a person with significant control on 2022-03-21
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon07/12/2021
Accounts for a small company made up to 2020-12-31
dot icon27/04/2021
Termination of appointment of Fredrik Malte Tobias Edenius as a director on 2021-04-26
dot icon27/04/2021
Termination of appointment of Iain Alexander Douglas Blair Cochrane as a director on 2021-04-26
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon25/11/2020
Termination of appointment of Vito Levi D'ancona as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of William Robert Fountaine Addison as a director on 2020-11-25
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon25/10/2018
Director's details changed for Mr Vito Levi D'ancona on 2018-10-19
dot icon22/02/2018
Accounts for a small company made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon24/01/2018
Termination of appointment of Enrique Alan Posner as a director on 2018-01-23
dot icon05/01/2018
Satisfaction of charge 039140220002 in full
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon29/06/2017
Registration of charge 039140220002, created on 2017-06-10
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon24/03/2016
Director's details changed for Mr Enrique Alan Posner on 2016-03-23
dot icon15/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon29/06/2015
Director's details changed for Mr Henry Charles Anthony Hyde-Thomson on 2015-06-29
dot icon21/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon29/01/2015
Appointment of Mr William Robert Fountaine Addison as a director on 2015-01-01
dot icon17/07/2014
Accounts for a small company made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon12/08/2013
Accounts for a small company made up to 2012-12-31
dot icon14/06/2013
Director's details changed for Mr Fredrik Edenius on 2013-06-14
dot icon04/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon13/08/2012
Accounts for a small company made up to 2011-12-31
dot icon25/06/2012
Director's details changed for Mr Vito Levi D'ancona on 2012-01-01
dot icon13/02/2012
Appointment of Mr Enrique Alan Posner as a director
dot icon31/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-12-29
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-12-29
dot icon17/01/2012
Resolutions
dot icon17/01/2012
Statement of company's objects
dot icon03/10/2011
Appointment of Mr Fredrik Edenius as a director
dot icon13/09/2011
Accounts for a small company made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon08/09/2010
Appointment of Mr Vito Levi D'ancona as a director
dot icon15/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon04/02/2010
Registered office address changed from Barn Orchard Berrow Malvern Worcestershire WR13 6JN United Kingdom on 2010-02-04
dot icon23/11/2009
Director's details changed for The Right Honourable the Earl of Dundonald Iain Alexander Douglas Blair Cochrane on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Henry Charles Anthony Hyde-Thomson on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Nichola Karen Cole on 2009-11-23
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon11/02/2009
Registered office changed on 11/02/2009 from the elms courtyard, bromsberrow ledbury herefordshire HR8 1RZ
dot icon29/01/2009
Return made up to 26/01/09; full list of members
dot icon15/01/2009
Accounts for a small company made up to 2007-12-31
dot icon14/10/2008
Secretary's change of particulars / nichola cole / 10/09/2008
dot icon31/01/2008
Return made up to 26/01/08; full list of members
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon15/11/2007
Accounts for a small company made up to 2006-12-31
dot icon28/06/2007
Registered office changed on 28/06/07 from: anglesey house 1 worcester road malvern worcestershire WR14 4QY
dot icon30/01/2007
Return made up to 26/01/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon19/10/2006
Ad 29/07/05--------- £ si [email protected]
dot icon28/06/2006
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2006
Return made up to 26/01/06; full list of members
dot icon04/02/2006
Particulars of mortgage/charge
dot icon19/05/2005
Director resigned
dot icon17/03/2005
Return made up to 26/01/05; full list of members
dot icon11/02/2005
Certificate of change of name
dot icon13/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
Secretary resigned
dot icon27/02/2004
Return made up to 26/01/04; full list of members
dot icon30/09/2003
Ad 24/06/03--------- £ si [email protected]=800 £ ic 4000/4800
dot icon16/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/09/2003
New secretary appointed
dot icon03/09/2003
Secretary resigned
dot icon26/02/2003
Return made up to 26/01/03; full list of members
dot icon16/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/02/2002
New director appointed
dot icon06/02/2002
Return made up to 26/01/02; full list of members
dot icon14/12/2001
Registered office changed on 14/12/01 from: 29 albemarle street london W1S 4JB
dot icon14/12/2001
New secretary appointed
dot icon16/11/2001
Secretary resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon07/11/2001
Ad 10/05/01--------- £ si [email protected]=2003 £ ic 1997/4000
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Secretary's particulars changed
dot icon18/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Ad 11/05/01--------- £ si [email protected]=1996 £ ic 1/1997
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
Secretary resigned
dot icon09/02/2001
Return made up to 26/01/01; full list of members
dot icon06/12/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon24/05/2000
New secretary appointed
dot icon17/03/2000
Registered office changed on 17/03/00 from: 45 corringham road london NW11 7BS
dot icon17/02/2000
New director appointed
dot icon15/02/2000
Registered office changed on 15/02/00 from: 83 leonard street london EC2A 4QS
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New secretary appointed;new director appointed
dot icon02/02/2000
Certificate of change of name
dot icon26/01/2000
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

£256.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
62.13K
-
0.00
256.00
-
2022
1
115.85K
-
0.00
256.00
-
2022
1
115.85K
-
0.00
256.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

115.85K £Ascended86.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

256.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
26/01/2000 - 26/01/2000
1005
Luciene James Limited
Nominee Director
26/01/2000 - 26/01/2000
1220
Cole, Nichola Karen
Secretary
24/01/2008 - 08/11/2023
-
Cookson, Owen Thomas Burrows
Secretary
28/07/2003 - 16/03/2004
4
Hyde-Thomson, Henry Charles Anthony
Director
11/02/2000 - Present
31

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+
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 SCIENTIFIC LTD

ANGLO SCIENTIFIC LTD is an(a) Active company incorporated on 26/01/2000 with the registered office located at 34 High Street, Aldridge, Walsall WS9 8LZ. 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 SCIENTIFIC LTD?

toggle

ANGLO SCIENTIFIC LTD is currently Active. It was registered on 26/01/2000 .

Where is ANGLO SCIENTIFIC LTD located?

toggle

ANGLO SCIENTIFIC LTD is registered at 34 High Street, Aldridge, Walsall WS9 8LZ.

What does ANGLO SCIENTIFIC LTD do?

toggle

ANGLO SCIENTIFIC LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ANGLO SCIENTIFIC LTD have?

toggle

ANGLO SCIENTIFIC LTD had 1 employees in 2022.

What is the latest filing for ANGLO SCIENTIFIC LTD?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.