ANGOODS 2012 LIMITED

Register to unlock more data on OkredoRegister

ANGOODS 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07918839

Incorporation date

23/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stoneygate House, 2 Greenfield Road, Holmfirth HD9 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2012)
dot icon20/04/2026
Termination of appointment of Timothy John Naylor as a director on 2025-06-08
dot icon14/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/10/2025
Director's details changed for Bronte Rose Cartern on 2025-10-08
dot icon30/09/2025
Resolutions
dot icon29/09/2025
Appointment of Bronte Rose Cartern as a director on 2025-06-08
dot icon11/07/2025
Change of share class name or designation
dot icon21/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-29
dot icon27/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon13/11/2023
Micro company accounts made up to 2023-02-28
dot icon08/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon01/11/2021
Notification of Gillian Mary Naylor as a person with significant control on 2021-05-31
dot icon01/11/2021
Director's details changed for Mrs Gillian Mary Naylor on 2021-09-30
dot icon01/11/2021
Notification of Timothy John Naylor as a person with significant control on 2021-05-31
dot icon01/11/2021
Cessation of Angoods 2020 Limited as a person with significant control on 2021-05-31
dot icon01/11/2021
Director's details changed for Mr Timothy John Naylor on 2021-09-30
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon14/07/2021
Micro company accounts made up to 2021-02-28
dot icon13/07/2021
Statement by Directors
dot icon13/07/2021
Statement of capital on 2021-07-13
dot icon13/07/2021
Solvency Statement dated 15/06/21
dot icon13/07/2021
Resolutions
dot icon15/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon09/02/2021
Notification of Angoods 2020 Limited as a person with significant control on 2020-12-16
dot icon09/02/2021
Cessation of Brian Ashley Reder Clark as a person with significant control on 2020-12-16
dot icon09/02/2021
Termination of appointment of Brian Ashley Reder Clark as a director on 2020-12-16
dot icon09/02/2021
Appointment of Mrs Gillian Mary Naylor as a director on 2020-12-16
dot icon09/02/2021
Appointment of Mr Timothy John Naylor as a director on 2020-12-16
dot icon09/02/2021
Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom to Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT on 2021-02-09
dot icon03/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon13/03/2020
Director's details changed for Mr Brian Ashley Reder Clark on 2020-03-12
dot icon24/07/2019
Registered office address changed from Cemas House New Road St. Ives PE27 5BG England to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 2019-07-24
dot icon29/04/2019
Micro company accounts made up to 2019-02-28
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon11/06/2018
Micro company accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon06/12/2017
Director's details changed for Mr Brian Ashley Reader Clark on 2017-12-06
dot icon06/12/2017
Change of details for Mr Brian Clark as a person with significant control on 2017-12-06
dot icon06/12/2017
Director's details changed for Mr Brian Arthur Clark on 2017-12-06
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon07/06/2017
Micro company accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon06/02/2017
Registered office address changed from Unit 3 Nuffield Road St Ives Cambridgeshire PE27 3LX England to Cemas House New Road St. Ives PE27 5BG on 2017-02-06
dot icon06/02/2017
Director's details changed for Mr Brian Arthur Clark on 2017-02-06
dot icon06/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/04/2016
Compulsory strike-off action has been discontinued
dot icon25/04/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/06/2015
Compulsory strike-off action has been discontinued
dot icon30/05/2015
Termination of appointment of Melanie Clarke as a director on 2015-05-18
dot icon30/05/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/05/2013
Appointment of Brian Arthur Clark as a director
dot icon04/04/2013
Previous accounting period extended from 2013-01-31 to 2013-02-28
dot icon04/04/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon29/02/2012
Certificate of change of name
dot icon23/01/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.08K
-
0.00
-
-
2022
6
17.33K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naylor, Timothy John
Director
16/12/2020 - 08/06/2025
4
Naylor, Gillian Mary
Director
16/12/2020 - Present
4
Cartern, Bronte Rose
Director
08/06/2025 - Present
-

Persons with Significant Control

3
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 ANGOODS 2012 LIMITED

ANGOODS 2012 LIMITED is an(a) Active company incorporated on 23/01/2012 with the registered office located at Stoneygate House, 2 Greenfield Road, Holmfirth HD9 2JT. There are currently 2 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 ANGOODS 2012 LIMITED?

toggle

ANGOODS 2012 LIMITED is currently Active. It was registered on 23/01/2012 .

Where is ANGOODS 2012 LIMITED located?

toggle

ANGOODS 2012 LIMITED is registered at Stoneygate House, 2 Greenfield Road, Holmfirth HD9 2JT.

What does ANGOODS 2012 LIMITED do?

toggle

ANGOODS 2012 LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for ANGOODS 2012 LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Timothy John Naylor as a director on 2025-06-08.