ANNOLIGHT LIMITED

Register to unlock more data on OkredoRegister

ANNOLIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02288513

Incorporation date

22/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

8 Bedford Court, Bawtry, Doncaster, South Yorkshire DN10 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1988)
dot icon02/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/12/2024
Micro company accounts made up to 2023-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/09/2023
Satisfaction of charge 8 in full
dot icon01/09/2023
Satisfaction of charge 9 in full
dot icon29/12/2022
Micro company accounts made up to 2021-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-11-14 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon23/10/2014
Director's details changed for Wendy Karen Ryde on 2014-10-22
dot icon23/10/2014
Director's details changed for Mr John Ryde on 2014-10-22
dot icon23/10/2014
Secretary's details changed for Wendy Karen Ryde on 2014-10-22
dot icon23/10/2014
Registered office address changed from 29 the Baulk Worksop Nottinghamshire S81 0HB to 8 Bedford Court Bawtry Doncaster South Yorkshire DN10 6RU on 2014-10-23
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 14/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 14/11/07; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: national house claylands avenue dukeries industrial estate worksop nottinghamshire S81 7DJ
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/12/2006
Return made up to 14/11/06; full list of members
dot icon29/08/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon20/01/2006
Return made up to 14/11/05; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/06/2005
Particulars of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon15/12/2004
Return made up to 14/11/04; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon28/11/2003
Return made up to 14/11/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon25/11/2002
Return made up to 14/11/02; full list of members
dot icon20/11/2002
Accounts for a small company made up to 2002-02-28
dot icon22/03/2002
Director resigned
dot icon17/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon28/11/2001
Return made up to 14/11/01; full list of members
dot icon13/11/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon01/09/2001
Particulars of mortgage/charge
dot icon20/12/2000
Accounts for a small company made up to 2000-02-29
dot icon05/12/2000
Return made up to 14/11/00; full list of members
dot icon18/07/2000
New director appointed
dot icon29/12/1999
Accounts for a small company made up to 1999-02-28
dot icon14/12/1999
Return made up to 14/11/99; full list of members
dot icon14/12/1999
New director appointed
dot icon20/12/1998
Accounts for a small company made up to 1998-02-28
dot icon15/12/1998
Return made up to 14/11/98; full list of members
dot icon08/06/1998
Director resigned
dot icon06/01/1998
Accounts for a small company made up to 1997-02-28
dot icon17/12/1997
Return made up to 14/11/97; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-02-29
dot icon16/12/1996
Return made up to 14/11/96; no change of members
dot icon29/12/1995
Accounts for a small company made up to 1995-02-28
dot icon14/12/1995
Return made up to 14/11/95; full list of members
dot icon07/04/1995
Director resigned;new director appointed
dot icon07/04/1995
Secretary resigned;new secretary appointed
dot icon28/03/1995
Ad 28/02/95--------- £ si 1998@1=1998 £ ic 2/2000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-02-28
dot icon14/12/1994
Return made up to 14/11/94; no change of members
dot icon14/07/1994
Notice of resolution removing auditor
dot icon07/06/1994
Return made up to 14/11/93; no change of members
dot icon23/12/1993
Full accounts made up to 1993-02-28
dot icon16/03/1993
Resolutions
dot icon16/03/1993
£ nc 100/100000 01/12/92
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Registered office changed on 21/02/93 from: unit b dukeries way worksop nottinghamshire, S81 7DW
dot icon21/02/1993
Return made up to 14/11/92; full list of members
dot icon05/01/1993
Full accounts made up to 1992-02-29
dot icon29/10/1992
Particulars of mortgage/charge
dot icon06/07/1992
Notice of resolution removing auditor
dot icon19/11/1991
Particulars of mortgage/charge
dot icon14/11/1991
Return made up to 14/11/91; no change of members
dot icon04/06/1991
Full accounts made up to 1991-02-28
dot icon23/04/1991
Return made up to 26/01/91; no change of members
dot icon20/08/1990
Full accounts made up to 1990-02-28
dot icon20/08/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon19/07/1990
Return made up to 14/11/89; full list of members
dot icon05/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1989
Registered office changed on 03/02/89 from: 47 rosedale gardens worksop notts
dot icon12/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1988
Resolutions
dot icon08/09/1988
Registered office changed on 08/09/88 from: classic house, 174-180,old street, london EC1V 9BP
dot icon22/08/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryde, Wendy Karen
Secretary
27/03/1995 - Present
1
O Brien, Glynn
Director
01/11/2001 - 01/03/2002
-
Keighley, Mark
Director
27/03/1995 - 14/05/1998
-
Hunt, John
Director
01/07/2000 - 02/09/2001
-
Wendy Karen Ryde
Director
14/05/1999 - Present
2

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+
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 ANNOLIGHT LIMITED

ANNOLIGHT LIMITED is an(a) Active company incorporated on 22/08/1988 with the registered office located at 8 Bedford Court, Bawtry, Doncaster, South Yorkshire DN10 6RU. 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 ANNOLIGHT LIMITED?

toggle

ANNOLIGHT LIMITED is currently Active. It was registered on 22/08/1988 .

Where is ANNOLIGHT LIMITED located?

toggle

ANNOLIGHT LIMITED is registered at 8 Bedford Court, Bawtry, Doncaster, South Yorkshire DN10 6RU.

What does ANNOLIGHT LIMITED do?

toggle

ANNOLIGHT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANNOLIGHT LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-14 with no updates.