ANNED LTD

Register to unlock more data on OkredoRegister

ANNED LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12989678

Incorporation date

02/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2020)
dot icon22/04/2026
Registered office address changed from C/O Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 2026-04-22
dot icon16/02/2026
Registered office address changed from Unit 8, Marsh Lane Industrial Estate Hayle Industrial Park Hayle Cornwall TR27 5JR to C/O Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2026-02-16
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Appointment of a voluntary liquidator
dot icon15/12/2025
Statement of affairs
dot icon08/09/2025
Termination of appointment of Rebecca Matthews as a secretary on 2025-08-30
dot icon28/04/2025
Change of details for Anned Group Ltd as a person with significant control on 2025-04-28
dot icon20/01/2025
Notification of Anned Group Ltd as a person with significant control on 2024-10-08
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/05/2024
Secretary's details changed for Mrs Rebecca Matthews on 2024-05-17
dot icon20/05/2024
Director's details changed for Mr Timothy Joseph Carey on 2024-05-17
dot icon16/05/2024
Registered office address changed from PO Box 4385 12989678 - Companies House Default Address Cardiff CF14 8LH to Unit 8, Marsh Lane Industrial Estate Hayle Industrial Park Hayle Cornwall TR27 5JR on 2024-05-16
dot icon13/04/2024
Address of officer Mr Timothy Joseph Carey changed to 12989678 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-13
dot icon13/04/2024
Address of person with significant control Mr Timothy Joseph Carey changed to 12989678 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-13
dot icon13/04/2024
Address of officer Mrs Rebecca Matthews changed to 12989678 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-13
dot icon13/04/2024
Registered office address changed to PO Box 4385, 12989678 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-13
dot icon27/02/2024
Clarification The registered office address on the form AD01 was removed from public view on 13/04/2024
dot icon27/02/2024
Registered office address changed from Unit 8 Hayle Industrial Park Hayle Cornwall TR27 5JR England to Unit 8 Marsh Lane Industrial Park Marsh Lane Industrial Estate Hayle TR27 5JR on 2024-02-27
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon27/10/2023
Registered office address changed from Dowren House 22-23 Dowren House Foundry Lane Hayle Cornwall TR27 4HD England to Unit 8 Hayle Industrial Park Hayle Cornwall TR27 5JR on 2023-10-27
dot icon27/10/2023
Clarification The registered office address on the form AD01 was removed from public view on 13/04/2024
dot icon24/07/2023
Appointment of Mrs Rebecca Matthews as a secretary on 2023-07-24
dot icon20/03/2023
Micro company accounts made up to 2022-11-30
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon12/05/2022
Registered office address changed from 1 Penpol Vean Hayle TR27 4NH England to Dowren House 22-23 Dowren House Foundry Lane Hayle Cornwall TR27 4HD on 2022-05-12
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/10/2021
Termination of appointment of Daniel James Gallacher as a director on 2021-10-17
dot icon29/03/2021
Appointment of Mr Daniel James Gallacher as a director on 2021-03-29
dot icon29/12/2020
Resolutions
dot icon02/11/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon17 *

* during past year

Number of employees

27
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
18.32K
-
0.00
-
-
2022
27
47.50K
-
0.00
-
-
2022
27
47.50K
-
0.00
-
-

Employees

2022

Employees

27 Ascended170 % *

Net Assets(GBP)

47.50K £Ascended159.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Timothy Joseph
Director
02/11/2020 - Present
12
Matthews, Rebecca
Secretary
24/07/2023 - 30/08/2025
-
Gallacher, Daniel James
Director
29/03/2021 - 17/10/2021
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNED LTD

ANNED LTD is an(a) Liquidation company incorporated on 02/11/2020 with the registered office located at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury SP3 4UF. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNED LTD?

toggle

ANNED LTD is currently Liquidation. It was registered on 02/11/2020 .

Where is ANNED LTD located?

toggle

ANNED LTD is registered at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury SP3 4UF.

What does ANNED LTD do?

toggle

ANNED LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ANNED LTD have?

toggle

ANNED LTD had 27 employees in 2022.

What is the latest filing for ANNED LTD?

toggle

The latest filing was on 22/04/2026: Registered office address changed from C/O Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 2026-04-22.