ANNOPACK LIMITED

Register to unlock more data on OkredoRegister

ANNOPACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02314333

Incorporation date

08/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Rotherside House, Farnham Road, Liss, Hampshire GU33 6LACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1988)
dot icon27/02/2026
Micro company accounts made up to 2025-11-30
dot icon21/05/2025
Micro company accounts made up to 2024-11-30
dot icon13/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon12/04/2024
Micro company accounts made up to 2023-11-30
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-11-30
dot icon16/08/2022
Micro company accounts made up to 2021-11-30
dot icon07/06/2022
Registered office address changed from 4 Beaumont Road Church Stretton SY6 6BN England to Rotherside House Farnham Road Liss Hampshire GU33 6LA on 2022-06-07
dot icon23/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon07/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon19/05/2020
Termination of appointment of Margaret Yeates as a secretary on 2020-05-06
dot icon19/05/2020
Termination of appointment of Stephen Gerard Readman as a secretary on 2020-05-06
dot icon10/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/01/2020
Registered office address changed from Rotherside House Farnham Road West Liss Hampshire GU33 6LA to 4 Beaumont Road Church Stretton SY6 6BN on 2020-01-22
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon23/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon01/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon24/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon16/03/2016
Total exemption full accounts made up to 2015-11-30
dot icon24/06/2015
Annual return made up to 2015-05-08
dot icon14/05/2015
Total exemption full accounts made up to 2014-11-30
dot icon24/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon13/06/2014
Director's details changed for Mr Stephen Gerard Readman on 2014-05-10
dot icon13/06/2014
Secretary's details changed for Mr Stephen Gerard Readman on 2014-05-10
dot icon13/06/2014
Registered office address changed from Flat 8 Newlands the Avenue Tadworth Surrey KT20 5ED on 2014-06-13
dot icon13/06/2014
Annual return made up to 2014-05-08 no member list
dot icon16/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon15/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon12/06/2012
Annual return made up to 2012-05-08
dot icon17/04/2012
Total exemption full accounts made up to 2011-11-30
dot icon31/10/2011
Secretary's details changed for Margaret Yeates on 2011-10-14
dot icon10/06/2011
Termination of appointment of Lesley Maber as a director
dot icon25/05/2011
Annual return made up to 2011-05-08
dot icon24/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon17/05/2010
Total exemption full accounts made up to 2009-11-30
dot icon17/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon17/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon08/06/2009
Return made up to 08/05/09; no change of members
dot icon03/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon05/06/2008
Return made up to 08/05/08; no change of members
dot icon18/03/2008
Registered office changed on 18/03/2008 from unit 4 tanners court brockham betchworth surrey RH3 7NH
dot icon10/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon03/06/2007
Return made up to 08/05/07; full list of members
dot icon19/04/2007
New director appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
New secretary appointed
dot icon09/06/2006
Return made up to 08/05/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/03/2006
Director resigned
dot icon31/05/2005
Return made up to 08/05/05; full list of members
dot icon06/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/01/2005
Secretary's particulars changed;director's particulars changed
dot icon08/10/2004
Secretary resigned;director resigned
dot icon08/10/2004
New secretary appointed
dot icon02/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon20/05/2004
Return made up to 08/05/04; full list of members
dot icon20/05/2003
Return made up to 08/05/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon12/06/2002
Total exemption full accounts made up to 2001-11-30
dot icon10/06/2002
Return made up to 08/05/02; full list of members
dot icon27/07/2001
Full accounts made up to 2000-11-30
dot icon08/06/2001
Return made up to 08/05/01; full list of members
dot icon08/08/2000
Full accounts made up to 1999-11-30
dot icon30/05/2000
Return made up to 08/05/00; full list of members
dot icon06/09/1999
Full accounts made up to 1998-11-30
dot icon04/06/1999
Return made up to 08/05/99; full list of members
dot icon04/06/1998
Full accounts made up to 1997-11-30
dot icon30/05/1998
Return made up to 08/05/98; no change of members
dot icon04/07/1997
Full accounts made up to 1996-11-30
dot icon30/05/1997
Return made up to 08/05/97; no change of members
dot icon24/09/1996
Full accounts made up to 1995-11-30
dot icon22/05/1996
Return made up to 08/05/96; full list of members
dot icon11/01/1996
Auditor's resignation
dot icon12/09/1995
Accounts for a small company made up to 1994-11-30
dot icon16/05/1995
Return made up to 08/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Full accounts made up to 1993-11-30
dot icon12/05/1994
Return made up to 08/05/94; no change of members
dot icon02/09/1993
Full accounts made up to 1992-11-30
dot icon20/05/1993
Return made up to 08/05/93; full list of members
dot icon06/10/1992
Full accounts made up to 1991-11-30
dot icon06/10/1992
Secretary resigned;new secretary appointed
dot icon05/06/1992
Return made up to 08/05/92; no change of members
dot icon17/09/1991
Full accounts made up to 1990-11-30
dot icon17/09/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon10/06/1991
Return made up to 08/05/91; no change of members
dot icon11/07/1990
Full accounts made up to 1989-11-30
dot icon11/07/1990
Return made up to 08/05/90; full list of members
dot icon11/12/1989
New director appointed
dot icon11/12/1989
Registered office changed on 11/12/89 from: micro house 218 cobham road feltham surrey KT22 9JQ
dot icon11/12/1989
Ad 17/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon24/01/1989
Accounting reference date notified as 30/11
dot icon22/12/1988
Resolutions
dot icon14/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1988
Registered office changed on 01/12/88 from: classic house 174-180 old street london EC1V 9BP
dot icon08/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.92K
-
0.00
-
-
2022
1
13.42K
-
0.00
-
-
2023
1
8.26K
-
0.00
-
-
2023
1
8.26K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.26K £Descended-38.49 % *

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
Bishop, Daphne Marion
Director
31/08/1991 - 07/03/2006
1
Readman, Jocelyn Daphne
Director
31/08/1991 - 26/09/2004
1
Maber, Lesley
Director
10/04/2007 - 24/05/2011
-
Readman, Stephen Gerard
Secretary
26/09/2004 - 05/05/2020
-
Yeates, Margaret
Secretary
26/11/2006 - 05/05/2020
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANNOPACK LIMITED

ANNOPACK LIMITED is an(a) Active company incorporated on 08/11/1988 with the registered office located at Rotherside House, Farnham Road, Liss, Hampshire GU33 6LA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNOPACK LIMITED?

toggle

ANNOPACK LIMITED is currently Active. It was registered on 08/11/1988 .

Where is ANNOPACK LIMITED located?

toggle

ANNOPACK LIMITED is registered at Rotherside House, Farnham Road, Liss, Hampshire GU33 6LA.

What does ANNOPACK LIMITED do?

toggle

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

How many employees does ANNOPACK LIMITED have?

toggle

ANNOPACK LIMITED had 1 employees in 2023.

What is the latest filing for ANNOPACK LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-11-30.