ANGUS HOLDINGS SAFETY GROUP LIMITED

Register to unlock more data on OkredoRegister

ANGUS HOLDINGS SAFETY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08441921

Incorporation date

12/03/2013

Size

Full

Contacts

Registered address

Registered address

Station Road, High Bentham, Near Lancaster LA2 7NACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon03/03/2026
Director's details changed for Mr Paul Williams on 2026-01-30
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Registration of charge 084419210014, created on 2024-07-04
dot icon24/07/2024
Registration of charge 084419210015, created on 2024-07-04
dot icon09/07/2024
Registration of charge 084419210013, created on 2024-07-04
dot icon05/07/2024
Registration of charge 084419210012, created on 2024-07-04
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon18/05/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon15/06/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon10/03/2022
Director's details changed for Mr Christopher John Thomas on 2022-02-28
dot icon01/11/2021
Registration of charge 084419210011, created on 2021-10-27
dot icon02/06/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon26/01/2021
Auditor's resignation
dot icon11/11/2020
Full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon29/07/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Notification of Angus International Safety Group Limited as a person with significant control on 2016-04-06
dot icon08/05/2018
Withdrawal of a person with significant control statement on 2018-05-08
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon03/01/2018
Amended full accounts made up to 2016-12-31
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon10/01/2017
Registration of charge 084419210010, created on 2017-01-10
dot icon02/11/2016
Registration of charge 084419210009, created on 2016-10-31
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr Paul Williams on 2015-06-26
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon17/06/2014
Certificate of change of name
dot icon17/06/2014
Change of name notice
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Jason Chautin as a director
dot icon26/10/2013
Registration of charge 084419210008
dot icon08/08/2013
Registration of charge 084419210007
dot icon23/07/2013
Sub-division of shares on 2013-06-28
dot icon13/07/2013
Registration of charge 084419210005
dot icon13/07/2013
Registration of charge 084419210006
dot icon11/07/2013
Appointment of Jason Chautin as a director
dot icon11/07/2013
Appointment of Charles Delle-Case as a director
dot icon11/07/2013
Appointment of Lynda Guest as a director
dot icon11/07/2013
Appointment of Mr Paul Williams as a director
dot icon11/07/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon11/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon11/07/2013
Resolutions
dot icon11/07/2013
Memorandum and Articles of Association
dot icon11/07/2013
Resolutions
dot icon11/07/2013
Registered office address changed from C/O Angus Fire Station Road Bentham Lancaster LA2 7NA England on 2013-07-11
dot icon08/07/2013
Registered office address changed from 118 Panorama Road Sandbanks Poole Dorset BH13 7RG United Kingdom on 2013-07-08
dot icon06/07/2013
Registration of charge 084419210003
dot icon06/07/2013
Registration of charge 084419210004
dot icon04/07/2013
Registration of charge 084419210001
dot icon04/07/2013
Registration of charge 084419210002
dot icon12/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher John
Director
12/03/2013 - Present
72
Williams, Paul
Director
28/06/2013 - Present
11
Guest, Lynda Michelle
Director
28/06/2013 - Present
3
Delle-Case, Charles
Director
28/06/2013 - Present
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+
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 ANGUS HOLDINGS SAFETY GROUP LIMITED

ANGUS HOLDINGS SAFETY GROUP LIMITED is an(a) Active company incorporated on 12/03/2013 with the registered office located at Station Road, High Bentham, Near Lancaster LA2 7NA. There are currently 4 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 ANGUS HOLDINGS SAFETY GROUP LIMITED?

toggle

ANGUS HOLDINGS SAFETY GROUP LIMITED is currently Active. It was registered on 12/03/2013 .

Where is ANGUS HOLDINGS SAFETY GROUP LIMITED located?

toggle

ANGUS HOLDINGS SAFETY GROUP LIMITED is registered at Station Road, High Bentham, Near Lancaster LA2 7NA.

What does ANGUS HOLDINGS SAFETY GROUP LIMITED do?

toggle

ANGUS HOLDINGS SAFETY GROUP LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ANGUS HOLDINGS SAFETY GROUP LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with no updates.