ANH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01666005

Incorporation date

21/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Peterborough Road, Harrow HA1 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1982)
dot icon13/01/2026
Change of details for Mr Andrew Neil Hyde as a person with significant control on 2026-01-12
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon19/12/2023
All of the property or undertaking has been released from charge 1
dot icon19/12/2023
Satisfaction of charge 2 in full
dot icon19/12/2023
Satisfaction of charge 3 in full
dot icon06/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon05/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/08/2021
Confirmation statement made on 2020-10-01 with no updates
dot icon01/10/2020
Director's details changed for Mr Andrew Neil Hyde on 2020-10-01
dot icon01/10/2020
Secretary's details changed for Diane Hyde on 2020-10-01
dot icon01/10/2020
Change of details for Dianne Hyde as a person with significant control on 2020-10-01
dot icon01/10/2020
Change of details for Mr Andrew Neil Hyde as a person with significant control on 2020-10-01
dot icon28/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon16/05/2018
Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 2018-05-16
dot icon02/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon25/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/09/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr Andrew Neil Hyde on 2009-10-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 30/06/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/07/2008
Return made up to 30/06/08; no change of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon19/07/2007
Return made up to 30/06/07; no change of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon15/07/2005
Return made up to 30/06/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon14/07/2003
Return made up to 30/06/03; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon02/07/2001
Return made up to 30/06/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-06-30
dot icon02/12/2000
Particulars of mortgage/charge
dot icon04/07/2000
Return made up to 30/06/00; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1999-06-30
dot icon02/07/1999
Return made up to 30/06/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon24/07/1998
Return made up to 30/06/98; no change of members
dot icon20/01/1998
Certificate of change of name
dot icon09/01/1998
Accounts for a small company made up to 1997-06-30
dot icon05/08/1997
Return made up to 30/06/97; no change of members
dot icon10/12/1996
Accounts for a small company made up to 1996-06-30
dot icon05/07/1996
Return made up to 30/06/96; full list of members
dot icon21/02/1996
Accounts for a small company made up to 1995-06-30
dot icon24/07/1995
Return made up to 30/06/95; no change of members
dot icon17/02/1995
Accounts for a small company made up to 1994-06-30
dot icon22/07/1994
Return made up to 30/06/94; no change of members
dot icon20/01/1994
Accounts for a small company made up to 1993-06-30
dot icon29/07/1993
Certificate of change of name
dot icon15/07/1993
Return made up to 30/06/93; full list of members
dot icon21/05/1993
Accounts for a small company made up to 1992-06-30
dot icon05/11/1992
Return made up to 30/10/92; no change of members
dot icon23/06/1992
Accounts for a small company made up to 1991-06-30
dot icon23/06/1992
Return made up to 31/01/92; no change of members
dot icon04/06/1992
Particulars of mortgage/charge
dot icon16/08/1991
Particulars of mortgage/charge
dot icon26/06/1991
Accounts for a small company made up to 1990-06-30
dot icon26/06/1991
Return made up to 31/01/91; full list of members
dot icon27/04/1991
Secretary resigned;new secretary appointed
dot icon22/02/1990
Accounts for a small company made up to 1989-06-30
dot icon22/02/1990
Return made up to 31/01/90; no change of members
dot icon26/06/1989
Return made up to 02/06/89; full list of members
dot icon08/06/1989
Accounts for a small company made up to 1988-06-30
dot icon26/05/1989
Director resigned
dot icon26/05/1988
Accounts for a small company made up to 1987-06-30
dot icon26/05/1988
Return made up to 26/04/88; full list of members
dot icon26/05/1988
Return made up to 30/01/87; full list of members
dot icon11/05/1988
Registered office changed on 11/05/88 from: equity house 42 central square wembley middx HA9 7AT
dot icon05/05/1988
Particulars of mortgage/charge
dot icon03/03/1988
Particulars of mortgage/charge
dot icon22/05/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon08/04/1987
Accounts made up to 1986-06-30
dot icon23/02/1987
Memorandum and Articles of Association
dot icon14/06/1986
Accounts for a small company made up to 1985-06-30
dot icon14/06/1986
Return made up to 28/01/86; full list of members
dot icon28/04/1983
Memorandum and Articles of Association
dot icon21/09/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+20.30 % *

* during past year

Cash in Bank

£44,088.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
300.28K
-
0.00
48.29K
-
2022
1
281.37K
-
0.00
36.65K
-
2023
1
282.87K
-
0.00
44.09K
-
2023
1
282.87K
-
0.00
44.09K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

282.87K £Ascended0.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.09K £Ascended20.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 ANH INTERNATIONAL LIMITED

ANH INTERNATIONAL LIMITED is an(a) Active company incorporated on 21/09/1982 with the registered office located at 8 Peterborough Road, Harrow HA1 2BQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANH INTERNATIONAL LIMITED?

toggle

ANH INTERNATIONAL LIMITED is currently Active. It was registered on 21/09/1982 .

Where is ANH INTERNATIONAL LIMITED located?

toggle

ANH INTERNATIONAL LIMITED is registered at 8 Peterborough Road, Harrow HA1 2BQ.

What does ANH INTERNATIONAL LIMITED do?

toggle

ANH INTERNATIONAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANH INTERNATIONAL LIMITED have?

toggle

ANH INTERNATIONAL LIMITED had 1 employees in 2023.

What is the latest filing for ANH INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/01/2026: Change of details for Mr Andrew Neil Hyde as a person with significant control on 2026-01-12.