ANNESET PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ANNESET PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04857422

Incorporation date

06/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 52 Crown Works Bw Estate, Oldmixon Crescent, Weston-Super-Mare BS24 9BACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon23/02/2026
-
dot icon04/12/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon02/10/2024
Second filing for the appointment of Mr Robert William Burrows as a director
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon03/10/2023
Change of share class name or designation
dot icon03/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Resolutions
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/10/2021
Registration of charge 048574220002, created on 2021-10-18
dot icon09/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/04/2019
Director's details changed for Mr Robert William Burrows on 2019-03-27
dot icon10/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/09/2017
Satisfaction of charge 048574220001 in full
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon26/05/2016
Director's details changed for Mr Robert William Burrows on 2016-05-26
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/08/2015
Termination of appointment of Joanne Cooper-Burrows as a director on 2015-08-18
dot icon18/08/2015
Termination of appointment of Joanne Cooper Burrows as a secretary on 2015-08-18
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon12/05/2015
Registered office address changed from 8 the Mart Locking Road Weston-Super-Mare Somerset BS23 3DE to Unit 52 Crown Works Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA on 2015-05-12
dot icon09/04/2015
Registration of charge 048574220001, created on 2015-04-08
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon14/06/2012
Appointment of Mr Robert William Burrows as a director
dot icon14/06/2012
Termination of appointment of Roy Burrows as a director
dot icon06/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mrs Joanne Cooper-Burrows on 2010-08-06
dot icon06/08/2010
Director's details changed for Mr Roy William Burrows on 2010-08-06
dot icon20/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Statement of capital following an allotment of shares on 2009-11-24
dot icon30/11/2009
Termination of appointment of Robert Burrows as a director
dot icon30/11/2009
Appointment of Mr Roy William Burrows as a director
dot icon30/11/2009
Appointment of Mrs Joanne Cooper-Burrows as a director
dot icon04/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon03/04/2009
Registered office changed on 03/04/2009 from 5 the mart, locking road weston super mare somerset BS23 3DE
dot icon14/08/2008
Return made up to 06/08/08; full list of members
dot icon06/08/2008
Secretary's change of particulars / joanne cooper burrows / 01/06/2007
dot icon06/08/2008
Director's change of particulars / robert burrows / 01/06/2007
dot icon23/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/09/2007
Return made up to 06/08/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon31/08/2006
Return made up to 06/08/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/08/2005
Return made up to 06/08/05; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: 5 the malt licking road weston super mare somerset BS23 3DE
dot icon09/08/2005
Registered office changed on 09/08/05 from: 7 the mart, locking road weston-super-mare avon BS23 3DE
dot icon28/02/2005
Secretary resigned
dot icon17/08/2004
Return made up to 06/08/04; full list of members
dot icon25/06/2004
Accounting reference date extended from 31/08/04 to 30/11/04
dot icon16/08/2003
New secretary appointed
dot icon16/08/2003
New secretary appointed;new director appointed
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+38.03 % *

* during past year

Cash in Bank

£149,451.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
178.61K
-
0.00
108.28K
-
2022
6
176.78K
-
0.00
149.45K
-
2022
6
176.78K
-
0.00
149.45K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

176.78K £Descended-1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.45K £Ascended38.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/08/2003 - 06/08/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/08/2003 - 06/08/2003
43699
Burrows, Robert William
Director
14/06/2012 - Present
-
Cooper-Burrows, Joanne
Director
06/04/2009 - 18/08/2015
-
Burrows, Robert William
Secretary
06/08/2003 - 31/07/2004
-

Persons with Significant Control

1
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 ANNESET PRODUCTIONS LIMITED

ANNESET PRODUCTIONS LIMITED is an(a) Active company incorporated on 06/08/2003 with the registered office located at Unit 52 Crown Works Bw Estate, Oldmixon Crescent, Weston-Super-Mare BS24 9BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNESET PRODUCTIONS LIMITED?

toggle

ANNESET PRODUCTIONS LIMITED is currently Active. It was registered on 06/08/2003 .

Where is ANNESET PRODUCTIONS LIMITED located?

toggle

ANNESET PRODUCTIONS LIMITED is registered at Unit 52 Crown Works Bw Estate, Oldmixon Crescent, Weston-Super-Mare BS24 9BA.

What does ANNESET PRODUCTIONS LIMITED do?

toggle

ANNESET PRODUCTIONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ANNESET PRODUCTIONS LIMITED have?

toggle

ANNESET PRODUCTIONS LIMITED had 6 employees in 2022.

What is the latest filing for ANNESET PRODUCTIONS LIMITED?

toggle

The latest filing was on 23/02/2026: undefined.