ANGLOTECH GROUP LIMITED

Register to unlock more data on OkredoRegister

ANGLOTECH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02744197

Incorporation date

02/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Attadale House, Lingfield Way, Darlington DL1 4GDCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1992)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-27
dot icon09/02/2026
Statement of capital following an allotment of shares on 2026-02-02
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon24/10/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon05/09/2025
Confirmation statement made on 2025-08-17 with updates
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-08-04
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/05/2025
Appointment of Mrs Sally Claire Haynes as a director on 2025-05-12
dot icon26/05/2025
Director's details changed for Miss Lauren Bobbi Cockerill on 2025-05-25
dot icon02/11/2024
Memorandum and Articles of Association
dot icon02/11/2024
Resolutions
dot icon25/10/2024
Registration of charge 027441970008, created on 2024-10-23
dot icon23/10/2024
Satisfaction of charge 027441970006 in full
dot icon23/10/2024
Satisfaction of charge 027441970007 in full
dot icon02/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Resolutions
dot icon11/06/2024
Appointment of Mr Malcolm Knight as a director on 2024-06-03
dot icon07/06/2024
Appointment of Miss Lauren Bobbi Cockerill as a director on 2024-06-03
dot icon07/06/2024
Appointment of Mr David Hugh Matthewson as a director on 2024-06-03
dot icon07/06/2024
Director's details changed for Mr Ross Oakley on 2024-06-03
dot icon07/06/2024
Director's details changed for Mrs Charlotte Lorriane Matthewson on 2024-06-03
dot icon05/06/2024
Registration of charge 027441970007, created on 2024-06-03
dot icon29/09/2023
Termination of appointment of Stephen Etheridge as a director on 2023-09-29
dot icon30/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon23/08/2023
Registered office address changed from 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England to 106-108 North Road Darlington DL1 2EQ on 2023-08-23
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Termination of appointment of Richard Willson as a director on 2023-03-27
dot icon20/06/2023
Appointment of Mrs Charlotte Lorriane Matthewson as a director on 2023-03-27
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon07/01/2022
Termination of appointment of Mansel Turnham as a director on 2022-01-07
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon28/07/2021
Appointment of Mr Ross Oakley as a director on 2021-07-28
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Change of details for Anglotech Group Limited as a person with significant control on 2021-01-20
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Satisfaction of charge 027441970005 in full
dot icon27/11/2020
Registration of charge 027441970006, created on 2020-11-27
dot icon26/11/2020
Appointment of Mr Richard Willson as a director on 2020-11-26
dot icon23/11/2020
Appointment of Mr Stephen Etheridge as a director on 2020-11-23
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon02/12/2019
Change of details for Technocopy Holdings Limited as a person with significant control on 2019-10-21
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2019
Appointment of Mr Mansel Turnham as a director on 2019-09-11
dot icon30/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon16/07/2019
Satisfaction of charge 3 in full
dot icon02/04/2019
Registered office address changed from 106/108 North Road Darlington County Durham DL1 2EQ to 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL on 2019-04-02
dot icon02/04/2019
Registration of charge 027441970005, created on 2019-03-29
dot icon01/04/2019
Notification of Technocopy Holdings Limited as a person with significant control on 2019-03-29
dot icon01/04/2019
Cessation of Bradley Fraser Woods as a person with significant control on 2019-03-29
dot icon01/04/2019
Cessation of Bradley Fraser Woods as a person with significant control on 2019-03-29
dot icon01/04/2019
Cessation of Bradley Fraser Woods as a person with significant control on 2019-03-29
dot icon01/04/2019
Appointment of Mr Brad Piercewright as a director on 2019-03-29
dot icon01/04/2019
Termination of appointment of Linda Joyce Woods as a director on 2019-03-29
dot icon01/04/2019
Termination of appointment of Bradley Fraser Woods as a director on 2019-03-29
dot icon01/04/2019
Termination of appointment of Bradley Fraser Woods as a secretary on 2019-03-29
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon18/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2014
Satisfaction of charge 4 in full
dot icon18/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Accounts for a small company made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon06/09/2011
Miscellaneous
dot icon06/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon23/08/2010
Accounts for a small company made up to 2009-12-31
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/08/2009
Return made up to 17/08/09; full list of members
dot icon27/05/2009
Accounts for a small company made up to 2008-12-31
dot icon21/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2008
Return made up to 17/08/08; full list of members
dot icon06/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2008
Accounts for a small company made up to 2007-12-31
dot icon24/08/2007
Return made up to 17/08/07; no change of members
dot icon25/06/2007
Accounts for a small company made up to 2006-12-31
dot icon25/08/2006
Return made up to 17/08/06; full list of members
dot icon11/04/2006
Accounts for a small company made up to 2005-12-31
dot icon01/09/2005
Return made up to 17/08/05; full list of members
dot icon21/04/2005
Accounts for a small company made up to 2004-12-31
dot icon01/09/2004
Return made up to 17/08/04; full list of members
dot icon11/05/2004
Accounts for a small company made up to 2003-12-31
dot icon10/09/2003
Return made up to 17/08/03; full list of members
dot icon24/06/2003
Accounts for a small company made up to 2002-12-31
dot icon22/04/2003
Director resigned
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon27/08/2002
Return made up to 17/08/02; full list of members
dot icon12/09/2001
Return made up to 17/08/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-12-31
dot icon01/09/2000
Return made up to 17/08/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-12-31
dot icon06/01/2000
New director appointed
dot icon24/09/1999
Return made up to 17/08/99; full list of members
dot icon24/04/1999
Full accounts made up to 1998-12-31
dot icon14/08/1998
Return made up to 17/08/98; no change of members
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon29/08/1997
Director resigned
dot icon29/08/1997
Return made up to 17/08/97; no change of members
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon04/10/1996
Return made up to 17/08/96; full list of members
dot icon21/07/1996
New director appointed
dot icon21/07/1996
Registered office changed on 21/07/96 from: 11 gresham close darlington co. Durham DL1 2YT
dot icon21/07/1996
Secretary's particulars changed;director's particulars changed
dot icon21/07/1996
Secretary's particulars changed;director's particulars changed
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon30/08/1995
Return made up to 17/08/95; no change of members
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Particulars of mortgage/charge
dot icon03/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 02/09/94; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1993-12-31
dot icon06/09/1993
Return made up to 02/09/93; full list of members
dot icon21/05/1993
Ad 23/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/1993
New director appointed
dot icon21/05/1993
New secretary appointed;new director appointed
dot icon13/05/1993
Registered office changed on 13/05/93 from: 11 gresham close darligton co. Durham
dot icon02/04/1993
Accounting reference date notified as 31/12
dot icon20/11/1992
Certificate of change of name
dot icon09/11/1992
New secretary appointed;director resigned
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
Secretary resigned;new director appointed
dot icon09/11/1992
Registered office changed on 09/11/92 from: 2,baches street london. N1 6UB
dot icon02/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

21
2022
change arrow icon-19.04 % *

* during past year

Cash in Bank

£288,976.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
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
23
967.47K
-
0.00
356.95K
-
2022
21
928.90K
-
0.00
288.98K
-
2022
21
928.90K
-
0.00
288.98K
-

Employees

2022

Employees

21 Descended-9 % *

Net Assets(GBP)

928.90K £Descended-3.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

288.98K £Descended-19.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etheridge, Stephen
Director
23/11/2020 - 29/09/2023
19
Piercewright, Brad
Director
29/03/2019 - Present
22
Oakley, Ross
Director
28/07/2021 - Present
9
Haynes, Sally Claire
Director
12/05/2025 - Present
13
Willson, Richard
Director
26/11/2020 - 27/03/2023
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANGLOTECH GROUP LIMITED

ANGLOTECH GROUP LIMITED is an(a) Active company incorporated on 02/09/1992 with the registered office located at Attadale House, Lingfield Way, Darlington DL1 4GD. There are currently 7 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLOTECH GROUP LIMITED?

toggle

ANGLOTECH GROUP LIMITED is currently Active. It was registered on 02/09/1992 .

Where is ANGLOTECH GROUP LIMITED located?

toggle

ANGLOTECH GROUP LIMITED is registered at Attadale House, Lingfield Way, Darlington DL1 4GD.

What does ANGLOTECH GROUP LIMITED do?

toggle

ANGLOTECH GROUP LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

How many employees does ANGLOTECH GROUP LIMITED have?

toggle

ANGLOTECH GROUP LIMITED had 21 employees in 2022.

What is the latest filing for ANGLOTECH GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-04-02.