ANHYDRITEC LIMITED

Register to unlock more data on OkredoRegister

ANHYDRITEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03128537

Incorporation date

20/11/1995

Size

Small

Contacts

Registered address

Registered address

Unit 221 Europa Boulevard, Westbrook, Warrington WA5 7TNCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1995)
dot icon10/03/2026
Accounts for a small company made up to 2025-12-31
dot icon04/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon20/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon21/03/2024
Accounts for a small company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-11-20 with no updates
dot icon05/04/2023
Accounts for a small company made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon21/04/2021
Accounts for a small company made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon29/04/2020
Accounts for a small company made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon30/04/2019
Accounts for a small company made up to 2018-12-31
dot icon01/03/2019
Director's details changed for Mr Jon Arcarez Basaguren on 2019-03-01
dot icon02/01/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon23/05/2018
Accounts for a small company made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon19/04/2017
Accounts for a small company made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon20/06/2016
Accounts for a small company made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Certificate of change of name
dot icon07/01/2015
Change of name notice
dot icon01/01/2015
Termination of appointment of Jan Soelling-Joergensen as a director on 2014-12-31
dot icon01/01/2015
Termination of appointment of Jan Soelling-Joergensen as a secretary on 2014-12-31
dot icon01/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Appointment of Mr Jon Arcarez Basaguren as a director
dot icon19/08/2013
Appointment of Mr Gines-Guillermo Galdon Witte as a director
dot icon19/08/2013
Termination of appointment of Jane Maycock as a director
dot icon27/06/2013
Termination of appointment of Denis Savoyat as a director
dot icon28/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Certificate of change of name
dot icon09/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon23/11/2011
Appointment of Mr Denis Savoyat as a director
dot icon23/11/2011
Termination of appointment of Jean Touati as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Adam Wiszniewski as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Appointment of Mr Jan Soelling-Joergensen as a secretary
dot icon24/02/2010
Termination of appointment of Lafarge Gyvlon Ltd as a director
dot icon24/02/2010
Appointment of Mr Jan Soelling-Joergensen as a director
dot icon24/02/2010
Appointment of Lafarge Gyvlon Ltd as a director
dot icon10/02/2010
Termination of appointment of Adam Wiszniewski as a secretary
dot icon05/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon04/01/2010
Director's details changed for Adam Tomasz Wiszniewski on 2009-11-20
dot icon04/01/2010
Director's details changed for Jean Louis Touati on 2009-11-20
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 20/11/08; full list of members
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 20/11/07; full list of members
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 20/11/06; full list of members
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
New secretary appointed;new director appointed
dot icon03/04/2006
Return made up to 20/11/05; full list of members
dot icon03/04/2006
Secretary resigned;director resigned
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
New director appointed
dot icon06/05/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Return made up to 20/11/04; full list of members
dot icon15/04/2005
Director resigned
dot icon27/08/2004
Director resigned
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 20/11/03; full list of members
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Director's particulars changed
dot icon08/01/2003
Return made up to 20/11/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon17/10/2002
Accounting reference date shortened from 31/12/02 to 31/12/01
dot icon14/07/2002
New director appointed
dot icon25/06/2002
Registered office changed on 25/06/02 from: booth lane moston sandbach cheshire CW11 9QF
dot icon28/05/2002
Declaration of satisfaction of mortgage/charge
dot icon28/05/2002
Declaration of satisfaction of mortgage/charge
dot icon28/05/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon30/04/2002
Memorandum and Articles of Association
dot icon15/04/2002
Full accounts made up to 2001-06-30
dot icon12/04/2002
Certificate of change of name
dot icon11/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/11/2001
Return made up to 20/11/01; full list of members
dot icon06/10/2001
Particulars of mortgage/charge
dot icon22/12/2000
Declaration of satisfaction of mortgage/charge
dot icon09/12/2000
Particulars of mortgage/charge
dot icon23/11/2000
Return made up to 20/11/00; full list of members
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon12/09/2000
Full accounts made up to 2000-06-30
dot icon13/07/2000
Ad 15/03/00--------- £ si 200000@1=200000 £ ic 105/200105
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon13/07/2000
£ nc 1000/651055 29/10/99
dot icon10/05/2000
Particulars of mortgage/charge
dot icon21/03/2000
Full accounts made up to 1999-06-30
dot icon21/11/1999
Return made up to 20/11/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon21/01/1999
Director resigned
dot icon23/12/1998
Director's particulars changed
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Return made up to 31/10/98; no change of members
dot icon18/08/1998
New secretary appointed
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/04/1998
New secretary appointed
dot icon10/03/1998
Secretary resigned
dot icon02/02/1998
Full accounts made up to 1997-06-30
dot icon23/12/1997
Return made up to 11/11/97; full list of members
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
New secretary appointed;new director appointed
dot icon30/05/1997
Secretary resigned
dot icon18/03/1997
Accounts for a small company made up to 1996-06-30
dot icon17/03/1997
Director resigned
dot icon04/12/1996
Return made up to 20/11/96; full list of members
dot icon11/02/1996
Accounting reference date notified as 30/06
dot icon05/02/1996
Ad 21/12/95--------- £ si 103@1=103 £ ic 2/105
dot icon29/01/1996
Certificate of change of name
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon24/01/1996
New director appointed
dot icon24/01/1996
New director appointed
dot icon24/01/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon04/01/1996
Secretary resigned
dot icon04/01/1996
New secretary appointed
dot icon04/01/1996
Registered office changed on 04/01/96 from: 1 mitchell lane bristol BS1 6BU
dot icon04/01/1996
Director resigned
dot icon04/01/1996
New director appointed
dot icon20/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.81M
-
0.00
2.16M
-
2022
12
3.81M
-
0.00
142.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arcaraz Basaguren, Jon
Director
01/08/2013 - Present
-
Galdon Witte, Gines-Guillermo
Director
01/08/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANHYDRITEC LIMITED

ANHYDRITEC LIMITED is an(a) Active company incorporated on 20/11/1995 with the registered office located at Unit 221 Europa Boulevard, Westbrook, Warrington WA5 7TN. 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 ANHYDRITEC LIMITED?

toggle

ANHYDRITEC LIMITED is currently Active. It was registered on 20/11/1995 .

Where is ANHYDRITEC LIMITED located?

toggle

ANHYDRITEC LIMITED is registered at Unit 221 Europa Boulevard, Westbrook, Warrington WA5 7TN.

What does ANHYDRITEC LIMITED do?

toggle

ANHYDRITEC LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ANHYDRITEC LIMITED?

toggle

The latest filing was on 10/03/2026: Accounts for a small company made up to 2025-12-31.