ANNMAT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANNMAT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943159

Incorporation date

24/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

27 St. Cuthberts Street, Bedford MK40 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon22/05/2025
Micro company accounts made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-10-31
dot icon12/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon22/04/2021
Secretary's details changed for Mrs Anne Mandy Isaacson on 2021-04-21
dot icon22/04/2021
Director's details changed for Mr Timothy John Isaacson on 2021-04-22
dot icon22/04/2021
Director's details changed for Mrs Anne Mandy Isaacson on 2021-04-21
dot icon15/04/2021
Director's details changed for Mr Timothy John Isaacson on 2021-04-15
dot icon17/02/2021
Micro company accounts made up to 2020-10-31
dot icon05/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-10-31
dot icon13/01/2020
Registration of charge 049431590006, created on 2020-01-10
dot icon12/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon10/06/2019
Change of details for Mr Timothy John Isaacson as a person with significant control on 2019-06-07
dot icon10/06/2019
Director's details changed for Mr Timothy John Isaacson on 2019-06-07
dot icon23/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/06/2018
Registered office address changed from 45a Station Road, Willington Bedford Beds MK44 3QL to 27 st. Cuthberts Street Bedford MK40 3JG on 2018-06-14
dot icon31/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-11-10
dot icon16/12/2015
Appointment of Mr John Richard Hartwell as a director on 2015-11-10
dot icon16/12/2015
Appointment of Mrs Lynn Jane Hartwell as a director on 2015-11-10
dot icon12/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/02/2014
Registration of charge 049431590005
dot icon29/01/2014
Termination of appointment of Fortunato Di Giorgio as a director
dot icon29/01/2014
Registration of charge 049431590004
dot icon20/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/05/2013
Termination of appointment of Lynn Hartwell as a director
dot icon30/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon09/09/2011
Appointment of Mr Fortunato Di Giorgio as a director
dot icon07/09/2011
Termination of appointment of John Hartwell as a director
dot icon23/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Timothy John Isaacson on 2009-10-24
dot icon25/11/2009
Director's details changed for Mrs Lynn Jane Hartwell on 2009-10-24
dot icon25/11/2009
Director's details changed for Anne Mandy Isaacson on 2009-10-24
dot icon25/11/2009
Director's details changed for John Richard Hartwell on 2009-10-24
dot icon20/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 24/10/08; full list of members
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/07/2008
Director appointed lynn jane hartwell
dot icon29/07/2008
Director appointed john richard hartwell
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon22/11/2007
Return made up to 24/10/07; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/01/2007
New director appointed
dot icon04/12/2006
Return made up to 24/10/06; full list of members
dot icon21/09/2006
Director's particulars changed
dot icon21/09/2006
Secretary's particulars changed;director's particulars changed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 24/10/05; full list of members
dot icon11/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon09/05/2005
New director appointed
dot icon29/01/2005
Particulars of mortgage/charge
dot icon15/12/2004
Secretary's particulars changed;director's particulars changed
dot icon03/12/2004
Particulars of mortgage/charge
dot icon25/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Return made up to 24/10/04; full list of members
dot icon19/11/2004
Ad 16/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
Registered office changed on 27/10/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon24/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
336.38K
-
0.00
-
-
2022
0
317.27K
-
0.00
-
-
2022
0
317.27K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

317.27K £Descended-5.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/10/2003 - 23/10/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
23/10/2003 - 23/10/2003
9963
Hartwell, Lynn Jane
Director
04/12/2006 - 12/12/2007
3
Hartwell, Lynn Jane
Director
16/03/2008 - 29/04/2013
3
Isaacson, Anne Mandy
Director
24/10/2003 - Present
7

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 ANNMAT HOLDINGS LIMITED

ANNMAT HOLDINGS LIMITED is an(a) Active company incorporated on 24/10/2003 with the registered office located at 27 St. Cuthberts Street, Bedford MK40 3JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNMAT HOLDINGS LIMITED?

toggle

ANNMAT HOLDINGS LIMITED is currently Active. It was registered on 24/10/2003 .

Where is ANNMAT HOLDINGS LIMITED located?

toggle

ANNMAT HOLDINGS LIMITED is registered at 27 St. Cuthberts Street, Bedford MK40 3JG.

What does ANNMAT HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ANNMAT HOLDINGS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-24 with no updates.