ANGLO WELSH LIMITED

Register to unlock more data on OkredoRegister

ANGLO WELSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062985

Incorporation date

31/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 St Georges Lodge, Oldfield Road, Bath BA2 3NECopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2000)
dot icon27/02/2026
Appointment of Mr Robert James Lawrence as a director on 2026-02-15
dot icon16/02/2026
Appointment of Mr David John Medlock as a director on 2026-02-03
dot icon16/02/2026
Termination of appointment of Peter John Medlock as a director on 2026-02-03
dot icon16/02/2026
Termination of appointment of Steven James Medlock as a director on 2026-02-03
dot icon16/02/2026
Notification of Sg Aerospace (Uk) Limited as a person with significant control on 2026-02-03
dot icon16/02/2026
Cessation of Anglo Welsh (Holdings) Limited as a person with significant control on 2026-02-03
dot icon25/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/03/2025
Registered office address changed from 2 the Hide Market West Street Bristol BS2 0BH to Suite 4 st Georges Lodge Oldfield Road Bath BA2 3NE on 2025-03-21
dot icon09/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/04/2024
Termination of appointment of Robert James Lawrence as a director on 2024-04-25
dot icon28/09/2023
Appointment of Mr Carl Robert Cowlishaw as a director on 2023-09-25
dot icon05/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/11/2022
Termination of appointment of David John Medlock as a director on 2022-11-09
dot icon31/10/2022
Change of details for Anglo Welsh (Holdings) Limited as a person with significant control on 2022-10-25
dot icon31/10/2022
Director's details changed for Mr David John Medlock on 2022-10-25
dot icon31/10/2022
Director's details changed for Mr Steven James Medlock on 2022-10-29
dot icon29/10/2022
Termination of appointment of Geoffrey Richard Peyer as a director on 2022-10-25
dot icon29/10/2022
Termination of appointment of Antony Christopher Ambridge as a secretary on 2022-10-25
dot icon29/10/2022
Appointment of Mr Steven James Medlock as a director on 2022-10-25
dot icon26/10/2022
Cessation of Chatleigh Limited as a person with significant control on 2021-12-01
dot icon26/10/2022
Notification of Anglo Welsh (Holdings) Limited as a person with significant control on 2021-12-01
dot icon18/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon07/04/2022
Director's details changed for Mr Robert Lawrence on 2022-04-07
dot icon26/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon13/04/2021
Registration of charge 040629850015, created on 2021-04-13
dot icon18/03/2021
Registration of charge 040629850014, created on 2021-03-16
dot icon30/10/2020
Accounts for a small company made up to 2019-10-31
dot icon22/09/2020
Appointment of Mr Antony Christopher Ambridge as a secretary on 2020-09-21
dot icon21/09/2020
Termination of appointment of Peter Phipps as a secretary on 2020-09-21
dot icon21/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon21/09/2020
Cessation of Geoffrey Richard Peyer as a person with significant control on 2020-01-23
dot icon21/09/2020
Cessation of David John Medlock as a person with significant control on 2020-03-10
dot icon21/09/2020
Notification of Chatleigh Limited as a person with significant control on 2020-03-10
dot icon09/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon26/07/2019
Accounts for a small company made up to 2018-10-31
dot icon15/04/2019
Appointment of Mr Peter John Medlock as a director on 2019-04-09
dot icon15/04/2019
Termination of appointment of Timothy Jonathan Nelson Parker as a director on 2019-04-09
dot icon11/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon08/06/2018
Accounts for a small company made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon25/05/2017
Accounts for a small company made up to 2016-10-31
dot icon21/04/2017
Satisfaction of charge 1 in full
dot icon03/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon18/07/2016
Accounts for a small company made up to 2015-10-31
dot icon18/03/2016
Statement by Directors
dot icon18/03/2016
Statement of capital on 2016-03-18
dot icon18/03/2016
Solvency Statement dated 23/02/16
dot icon18/03/2016
Resolutions
dot icon15/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon20/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon20/10/2015
Director's details changed for Geoffrey Richard Peyer on 2015-08-31
dot icon30/05/2015
Accounts for a small company made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon15/07/2014
Accounts for a small company made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon18/10/2013
Termination of appointment of David Page as a secretary
dot icon18/10/2013
Appointment of Mr Peter Phipps as a secretary
dot icon18/10/2013
Termination of appointment of David Page as a secretary
dot icon19/06/2013
Accounts for a small company made up to 2012-10-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon08/05/2012
Accounts for a small company made up to 2011-10-31
dot icon29/11/2011
Appointment of Mr Timothy Jonathan Nelson Parker as a director on 2011-11-01
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon26/07/2011
Accounts for a small company made up to 2010-10-31
dot icon15/06/2011
Director's details changed for Geoffrey Richard Peyer on 2010-08-31
dot icon10/11/2010
Director's details changed for Geoffrey Richard Peyer on 2010-09-28
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/09/2010
Director's details changed for Robert James Lawrence on 2010-08-31
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/07/2010
Accounts for a small company made up to 2009-10-31
dot icon13/07/2010
Director's details changed for Geoffrey Richard Peyer on 2010-07-13
dot icon08/09/2009
Return made up to 31/08/09; full list of members
dot icon24/08/2009
Accounts for a small company made up to 2008-10-31
dot icon12/09/2008
Return made up to 31/08/08; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2007-10-31
dot icon26/10/2007
Certificate of change of name
dot icon03/09/2007
Accounts for a small company made up to 2006-10-31
dot icon31/08/2007
Return made up to 31/08/07; full list of members
dot icon25/01/2007
Particulars of mortgage/charge
dot icon19/09/2006
Return made up to 31/08/06; full list of members
dot icon15/08/2006
Accounts for a small company made up to 2005-10-31
dot icon08/09/2005
Return made up to 31/08/05; full list of members
dot icon22/08/2005
Accounts for a small company made up to 2004-10-31
dot icon28/09/2004
Return made up to 31/08/04; full list of members
dot icon31/08/2004
Accounts for a small company made up to 2003-10-31
dot icon29/09/2003
Return made up to 31/08/03; full list of members
dot icon23/09/2003
Ad 10/10/02--------- £ si 400000@1=400000 £ ic 800000/1200000
dot icon03/09/2003
Accounts for a small company made up to 2002-10-31
dot icon07/10/2002
Nc inc already adjusted 01/10/02
dot icon07/10/2002
Resolutions
dot icon09/09/2002
Return made up to 31/08/02; full list of members
dot icon04/07/2002
Accounts for a small company made up to 2001-10-31
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon15/01/2002
Registered office changed on 15/01/02 from: 5 pritchard street bristol BS2 8RH
dot icon04/10/2001
Return made up to 31/08/01; full list of members
dot icon19/06/2001
Accounting reference date extended from 31/08/01 to 31/10/01
dot icon19/06/2001
Ad 28/11/00--------- £ si 799999@1=799999 £ ic 1/800000
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
£ nc 1000/1000000 28/11/00
dot icon18/05/2001
New secretary appointed
dot icon18/05/2001
Registered office changed on 18/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon12/03/2001
Secretary resigned
dot icon31/01/2001
Particulars of mortgage/charge
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Director resigned
dot icon31/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

52
2022
change arrow icon+32.66 % *

* during past year

Cash in Bank

£1,225,672.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
2.19M
-
0.00
923.90K
-
2022
52
2.54M
-
0.00
1.23M
-
2022
52
2.54M
-
0.00
1.23M
-

Employees

2022

Employees

52 Descended-20 % *

Net Assets(GBP)

2.54M £Ascended15.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23M £Ascended32.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medlock, David John
Director
30/10/2000 - 09/11/2022
66
Medlock, David John
Director
03/02/2026 - Present
66
Medlock, Peter John
Director
09/04/2019 - 03/02/2026
53
Medlock, Steven James
Director
25/10/2022 - 03/02/2026
33
Lawrence, Robert James
Director
14/09/2000 - 25/04/2024
2

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+
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 WELSH LIMITED

ANGLO WELSH LIMITED is an(a) Active company incorporated on 31/08/2000 with the registered office located at Suite 4 St Georges Lodge, Oldfield Road, Bath BA2 3NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO WELSH LIMITED?

toggle

ANGLO WELSH LIMITED is currently Active. It was registered on 31/08/2000 .

Where is ANGLO WELSH LIMITED located?

toggle

ANGLO WELSH LIMITED is registered at Suite 4 St Georges Lodge, Oldfield Road, Bath BA2 3NE.

What does ANGLO WELSH LIMITED do?

toggle

ANGLO WELSH LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does ANGLO WELSH LIMITED have?

toggle

ANGLO WELSH LIMITED had 52 employees in 2022.

What is the latest filing for ANGLO WELSH LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Robert James Lawrence as a director on 2026-02-15.