ANGUS INTERNATIONAL SAFETY GROUP LIMITED

Register to unlock more data on OkredoRegister

ANGUS INTERNATIONAL SAFETY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08441763

Incorporation date

12/03/2013

Size

Group

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 icon26/03/2026
Change of details for Ldc Ii Lp as a person with significant control on 2021-09-23
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon23/02/2026
Director's details changed for Mr Paul Williams on 2026-01-30
dot icon20/02/2026
Termination of appointment of Nicholas John Barker as a director on 2025-11-21
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/04/2025
Termination of appointment of Christopher Milburn as a director on 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon15/01/2025
Appointment of Mr Jonathan Scott Bell as a director on 2025-01-07
dot icon14/01/2025
Termination of appointment of Carl Anthony Pykett as a director on 2025-01-07
dot icon28/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/07/2024
Registration of charge 084417630006, created on 2024-07-04
dot icon15/03/2024
Director's details changed for Nicholas John Barker on 2023-08-15
dot icon15/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon07/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon16/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/04/2022
Appointment of Mr Carl Anthony Pykett as a director on 2022-03-22
dot icon19/04/2022
Termination of appointment of Richard Michael Allan Ibbett as a director on 2022-03-22
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 084417630005, created on 2021-10-27
dot icon14/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon26/01/2021
Auditor's resignation
dot icon24/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/05/2020
Appointment of Mr Richard Michael Allan Ibbett as a director on 2020-01-01
dot icon20/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon09/04/2020
Termination of appointment of Christopher Peter Handy as a director on 2019-12-31
dot icon22/08/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon22/08/2019
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon20/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon24/01/2019
Termination of appointment of Nicholas Edward Bridgmore Brown as a secretary on 2018-12-31
dot icon31/12/2018
Termination of appointment of Andrew Jack Leitch as a director on 2018-12-06
dot icon10/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/07/2018
Notification of Ldc (Managers) Limited as a person with significant control on 2016-04-06
dot icon31/07/2018
Notification of Ldc Ii Lp as a person with significant control on 2016-04-06
dot icon31/07/2018
Withdrawal of a person with significant control statement on 2018-07-31
dot icon13/04/2018
Confirmation statement made on 2018-03-12 with updates
dot icon09/04/2018
Appointment of Christopher Handy as a director on 2018-03-19
dot icon09/04/2018
Termination of appointment of Robin Clive Powell as a director on 2018-02-20
dot icon09/04/2018
Termination of appointment of Jonathan Bell as a director on 2018-02-20
dot icon13/09/2017
Appointment of Nicholas Edward Bridgmore Brown as a secretary on 2014-02-18
dot icon22/08/2017
Appointment of Andrew Jack Leitch as a director on 2017-06-20
dot icon28/07/2017
Group of companies' accounts 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 084417630004, created on 2017-01-10
dot icon14/12/2016
Termination of appointment of Ashley John Brown as a director on 2016-11-11
dot icon02/11/2016
Registration of charge 084417630003, created on 2016-10-31
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/07/2016
Appointment of Ashley John Brown as a director on 2016-05-24
dot icon13/06/2016
Appointment of Mr Robin Clive Powell as a director on 2016-05-01
dot icon10/06/2016
Termination of appointment of Martin John Draper as a director on 2016-05-01
dot icon01/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Robert James Curwen as a director on 2015-11-27
dot icon22/02/2016
Director's details changed for Mr Paul Williams on 2015-06-26
dot icon11/01/2016
Particulars of variation of rights attached to shares
dot icon11/01/2016
Particulars of variation of rights attached to shares
dot icon11/01/2016
Change of share class name or designation
dot icon11/01/2016
Resolutions
dot icon01/07/2015
Group of companies' 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 icon25/02/2015
Appointment of Nicholas John Barker as a director on 2015-01-27
dot icon17/06/2014
Certificate of change of name
dot icon17/06/2014
Change of name notice
dot icon12/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/04/2014
Appointment of Mr Robert James Curwen as a director
dot icon11/04/2014
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 icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon09/08/2013
Appointment of Martin John Draper as a director
dot icon06/08/2013
Appointment of Mr Christopher Milburn as a director
dot icon24/07/2013
Appointment of Charles Delle-Case as a director
dot icon24/07/2013
Appointment of Jason Chautin as a director
dot icon24/07/2013
Appointment of Lynda Guest as a director
dot icon24/07/2013
Appointment of Mr Paul Williams as a director
dot icon17/07/2013
Appointment of Mr Jonathan Bell as a director
dot icon17/07/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon17/07/2013
Particulars of variation of rights attached to shares
dot icon17/07/2013
Change of share class name or designation
dot icon17/07/2013
Sub-division of shares on 2013-06-28
dot icon17/07/2013
Resolutions
dot icon13/07/2013
Registration of charge 084417630002
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 icon04/07/2013
Registration of charge 084417630001
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
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Robin Clive
Director
01/05/2016 - 20/02/2018
38
Thomas, Christopher John
Director
12/03/2013 - Present
72
Milburn, Christopher
Director
28/06/2013 - 31/03/2025
76
Williams, Paul
Director
28/06/2013 - Present
11
Bell, Jonathan Scott
Director
07/01/2025 - Present
12

Persons with Significant Control

2
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 INTERNATIONAL SAFETY GROUP LIMITED

ANGUS INTERNATIONAL 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 5 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 INTERNATIONAL SAFETY GROUP LIMITED?

toggle

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

Where is ANGUS INTERNATIONAL SAFETY GROUP LIMITED located?

toggle

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

What does ANGUS INTERNATIONAL SAFETY GROUP LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/03/2026: Change of details for Ldc Ii Lp as a person with significant control on 2021-09-23.