ANNALEA HOLDINGS LTD

Register to unlock more data on OkredoRegister

ANNALEA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05514928

Incorporation date

21/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 9 Rockfield House 512 Darwen Road, Bromley Cross, Bolton BL7 9DXCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2005)
dot icon25/11/2025
Micro company accounts made up to 2025-02-26
dot icon29/09/2025
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 2025-09-29
dot icon23/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon28/01/2025
Notification of Anna Lily Kenworthy as a person with significant control on 2024-07-29
dot icon28/01/2025
Cessation of Zoe Kenworthy as a person with significant control on 2024-07-29
dot icon26/11/2024
Appointment of Ms Anna Lily Kenworthy as a director on 2024-11-20
dot icon26/11/2024
Termination of appointment of Zoe Kenworthy as a director on 2024-11-20
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/08/2024
Confirmation statement made on 2024-07-21 with updates
dot icon08/07/2024
Change of details for Mrs Zoe Kenworthy as a person with significant control on 2024-07-08
dot icon21/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon07/11/2023
Change of details for Mrs Zoe Kenworthy as a person with significant control on 2023-08-29
dot icon22/08/2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-22
dot icon15/08/2023
Change of details for Mrs Zoe Kenworthy as a person with significant control on 2023-07-17
dot icon15/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-02-28
dot icon03/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/08/2021
Confirmation statement made on 2021-07-21 with updates
dot icon09/09/2020
Confirmation statement made on 2020-07-21 with updates
dot icon17/08/2020
Director's details changed for Mrs Zoe Kenworthy on 2020-07-21
dot icon04/08/2020
Total exemption full accounts made up to 2020-02-28
dot icon21/07/2020
Change of details for Mrs Zoe Kenworthy as a person with significant control on 2020-07-21
dot icon21/07/2020
Director's details changed for Mrs Zoe Kenworthy on 2020-07-21
dot icon21/07/2020
Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2020-07-21
dot icon30/08/2019
Second filing of Confirmation Statement dated 21/07/2018
dot icon22/08/2019
Current accounting period extended from 2019-08-26 to 2020-02-26
dot icon05/08/2019
Confirmation statement made on 2019-07-21 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/03/2019
Registration of charge 055149280010, created on 2019-03-06
dot icon07/03/2019
Registration of charge 055149280011, created on 2019-03-06
dot icon19/02/2019
Satisfaction of charge 7 in full
dot icon19/02/2019
Satisfaction of charge 6 in full
dot icon19/02/2019
Satisfaction of charge 5 in full
dot icon23/11/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/09/2018
Satisfaction of charge 055149280008 in full
dot icon12/09/2018
Satisfaction of charge 055149280009 in full
dot icon23/08/2018
Previous accounting period shortened from 2017-08-27 to 2017-08-26
dot icon01/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon24/05/2018
Previous accounting period shortened from 2017-08-28 to 2017-08-27
dot icon29/12/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/11/2017
Change of details for Mrs Zoe Kenworthy as a person with significant control on 2017-11-24
dot icon24/11/2017
Previous accounting period shortened from 2017-08-29 to 2017-08-28
dot icon24/08/2017
Previous accounting period shortened from 2016-08-30 to 2016-08-29
dot icon11/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon09/08/2017
Change of details for Mrs Zoe Kenworthy as a person with significant control on 2017-08-09
dot icon09/08/2017
Director's details changed for Mrs Zoe Kenworthy on 2017-08-09
dot icon09/08/2017
Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-08-09
dot icon30/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon05/04/2017
Termination of appointment of Philip John Stone as a director on 2017-03-27
dot icon05/09/2016
Confirmation statement made on 2016-07-21 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon21/08/2015
Director's details changed for Mrs Zoe Kenworthy on 2015-07-16
dot icon18/08/2015
Director's details changed for Philip John Stone on 2015-07-16
dot icon23/07/2015
Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 2015-07-23
dot icon08/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon11/08/2014
Satisfaction of charge 1 in full
dot icon28/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon05/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon02/12/2013
Registration of charge 055149280009
dot icon19/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon18/07/2013
Registration of charge 055149280008
dot icon06/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon04/06/2013
Satisfaction of charge 4 in full
dot icon04/06/2013
Satisfaction of charge 3 in full
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon26/07/2012
Appointment of Philip John Stone as a director
dot icon29/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon02/06/2011
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 2011-06-02
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/11/2010
Director's details changed for Mrs Zoe Turner on 2010-10-20
dot icon11/10/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Zoe Turner on 2010-07-21
dot icon30/09/2010
Registered office address changed from 20 Nuns Walk Wentworth Virginia Water Surrey GU25 4RT on 2010-09-30
dot icon30/09/2010
Termination of appointment of Adam Peake as a secretary
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon28/08/2010
Compulsory strike-off action has been discontinued
dot icon26/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/04/2010
Registered office address changed from 363 Upper Richmond Road West London SW14 7NX on 2010-04-08
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/08/2009
Return made up to 21/07/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/09/2008
Return made up to 21/07/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/07/2008
Appointment terminated secretary charles prager
dot icon06/02/2008
New secretary appointed
dot icon13/12/2007
Registered office changed on 13/12/07 from: 31 sackville street manchester M1 3LZ
dot icon17/10/2007
Particulars of mortgage/charge
dot icon19/09/2007
Particulars of contract relating to shares
dot icon19/09/2007
Ad 16/07/07--------- £ si 2@1
dot icon20/08/2007
Return made up to 21/07/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Return made up to 21/07/06; full list of members
dot icon01/09/2006
Director's particulars changed
dot icon11/08/2006
Particulars of mortgage/charge
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon17/11/2005
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon21/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
26/02/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
26/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/02/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
489.59K
-
0.00
47.94K
-
2022
2
537.89K
-
0.00
45.56K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenworthy, Zoe
Director
21/07/2005 - 20/11/2024
12
Stone, Philip John
Director
26/07/2012 - 27/03/2017
10
Peake, Adam Charles Edward
Secretary
11/12/2007 - 01/07/2010
15
Pelham, Pamela
Secretary
21/07/2005 - 19/05/2006
2
Prager, Charles Emanuel
Secretary
19/05/2006 - 11/12/2007
4

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 ANNALEA HOLDINGS LTD

ANNALEA HOLDINGS LTD is an(a) Active company incorporated on 21/07/2005 with the registered office located at Suite 9 Rockfield House 512 Darwen Road, Bromley Cross, Bolton BL7 9DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNALEA HOLDINGS LTD?

toggle

ANNALEA HOLDINGS LTD is currently Active. It was registered on 21/07/2005 .

Where is ANNALEA HOLDINGS LTD located?

toggle

ANNALEA HOLDINGS LTD is registered at Suite 9 Rockfield House 512 Darwen Road, Bromley Cross, Bolton BL7 9DX.

What does ANNALEA HOLDINGS LTD do?

toggle

ANNALEA HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANNALEA HOLDINGS LTD?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-02-26.