ANGLOPLAS LIMITED

Register to unlock more data on OkredoRegister

ANGLOPLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01723780

Incorporation date

16/05/1983

Size

Dormant

Contacts

Registered address

Registered address

4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex CO7 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1983)
dot icon06/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon14/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon27/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon27/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon27/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon25/09/2019
Director's details changed for Fraser John Stock on 2019-09-13
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon05/02/2018
Director's details changed for Fraser John Stock on 2018-02-05
dot icon05/02/2018
Director's details changed for Lloyd Colin Stock on 2018-02-05
dot icon05/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Resolutions
dot icon15/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/02/2015
Secretary's details changed for Fraser John Stock on 2015-02-04
dot icon04/02/2015
Director's details changed for Lloyd Colin Stock on 2015-02-04
dot icon04/02/2015
Director's details changed for Fraser John Stock on 2015-02-04
dot icon04/02/2015
Termination of appointment of John Trevor Stock as a director on 2012-11-11
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon07/12/2012
Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 2012-12-07
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon17/02/2012
Director's details changed for Lloyd Colin Stock on 2012-02-02
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Termination of appointment of Karen Clark as a secretary
dot icon21/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon21/02/2011
Director's details changed for Lloyd Colin Stock on 2011-02-04
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/02/2010
Director's details changed for John Trevor Stock on 2010-02-04
dot icon04/02/2010
Director's details changed for Fraser John Stock on 2010-02-04
dot icon04/02/2010
Director's details changed for Lloyd Colin Stock on 2010-02-04
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 04/02/09; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 04/02/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Return made up to 04/02/07; full list of members
dot icon15/02/2007
Director's particulars changed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 04/02/06; full list of members
dot icon20/07/2005
Registered office changed on 20/07/05 from: st martins house 63 west stockwell street colchester CO1 1HE
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 04/02/05; full list of members
dot icon18/08/2004
Memorandum and Articles of Association
dot icon18/08/2004
Resolutions
dot icon03/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/01/2004
Return made up to 04/02/04; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/02/2003
Return made up to 04/02/03; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2002-03-31
dot icon13/02/2002
Return made up to 04/02/02; full list of members
dot icon28/10/2001
Secretary's particulars changed;director's particulars changed
dot icon05/07/2001
Accounts for a small company made up to 2001-03-31
dot icon05/03/2001
Return made up to 04/02/01; full list of members
dot icon03/10/2000
Registered office changed on 03/10/00 from: blackburn house 32A crouch street colchester essex CO3 3HH
dot icon04/07/2000
Accounts for a small company made up to 2000-03-31
dot icon01/03/2000
Return made up to 04/02/00; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1999-03-31
dot icon23/02/1999
Return made up to 04/02/99; no change of members
dot icon14/08/1998
New secretary appointed
dot icon14/08/1998
Accounts for a small company made up to 1998-03-31
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
Return made up to 04/02/98; no change of members
dot icon10/07/1997
Accounts for a small company made up to 1997-03-31
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
New secretary appointed
dot icon07/02/1997
Return made up to 04/02/97; full list of members
dot icon19/07/1996
Full accounts made up to 1996-03-31
dot icon20/05/1996
Director resigned
dot icon08/05/1996
Secretary resigned;director resigned
dot icon08/05/1996
New secretary appointed
dot icon12/02/1996
Return made up to 04/02/96; no change of members
dot icon23/06/1995
Accounts for a small company made up to 1995-03-31
dot icon13/02/1995
Return made up to 04/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Accounts for a small company made up to 1994-03-31
dot icon07/02/1994
Return made up to 04/02/94; no change of members
dot icon29/07/1993
Accounts for a small company made up to 1993-03-31
dot icon05/02/1993
Return made up to 04/02/93; no change of members
dot icon10/11/1992
Accounts for a small company made up to 1992-03-31
dot icon03/06/1992
New director appointed
dot icon07/02/1992
Return made up to 04/02/92; full list of members
dot icon05/11/1991
Accounts for a small company made up to 1991-03-31
dot icon09/10/1991
Director resigned
dot icon16/02/1991
Return made up to 04/02/91; no change of members
dot icon13/02/1991
Accounts for a small company made up to 1990-03-31
dot icon13/02/1991
Return made up to 31/12/90; no change of members
dot icon04/07/1990
Registered office changed on 04/07/90 from: 5 oxford road colchester essex CO33HN
dot icon20/02/1990
Return made up to 29/11/89; full list of members
dot icon05/02/1990
Accounts for a small company made up to 1989-03-31
dot icon06/09/1988
Accounts for a small company made up to 1988-03-31
dot icon06/09/1988
Return made up to 03/08/88; full list of members
dot icon09/05/1988
Accounts for a small company made up to 1987-03-31
dot icon29/10/1987
Return made up to 18/09/87; full list of members
dot icon28/02/1987
Registered office changed on 28/02/87 from: warren house 10/20 main road hockley essex SS5 4RY
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Accounts for a small company made up to 1986-03-31
dot icon22/10/1986
Return made up to 25/06/86; full list of members
dot icon05/08/1983
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.60K
-
0.00
-
-
2022
0
27.60K
-
0.00
-
-
2023
0
7.50K
-
0.00
-
-
2023
0
7.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.50K £Descended-72.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stock, Margaret Rose
Director
05/02/1992 - 29/03/1996
1
Stock, Fraser John
Secretary
28/02/1997 - 05/02/1998
2
Stock, Fraser John
Secretary
10/08/1998 - Present
2
Burrows, Vanessa Elaine
Secretary
29/03/1996 - 28/02/1997
1
Clark, Karen Michelle
Secretary
05/02/1998 - 10/07/2011
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLOPLAS LIMITED

ANGLOPLAS LIMITED is an(a) Active company incorporated on 16/05/1983 with the registered office located at 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex CO7 7QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLOPLAS LIMITED?

toggle

ANGLOPLAS LIMITED is currently Active. It was registered on 16/05/1983 .

Where is ANGLOPLAS LIMITED located?

toggle

ANGLOPLAS LIMITED is registered at 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex CO7 7QR.

What does ANGLOPLAS LIMITED do?

toggle

ANGLOPLAS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGLOPLAS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-04 with updates.