ANSELL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ANSELL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02856842

Incorporation date

24/09/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Fox Close, Woking, Surrey GU22 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1993)
dot icon01/02/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon07/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon16/06/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon22/06/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon21/06/2024
Sub-division of shares on 2024-05-27
dot icon24/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon15/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon24/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon10/06/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon09/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon22/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon06/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon19/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon24/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon30/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon24/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon15/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon18/02/2014
Amended accounts made up to 2012-10-31
dot icon25/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon26/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon17/07/2013
Appointment of Mr Roderic Ansell Hardcastle as a director
dot icon17/07/2013
Termination of appointment of Gabrielle Hardcastle as a director
dot icon26/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon27/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon14/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon26/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon26/09/2010
Director's details changed for Gabrielle Jeanette Hardcastle on 2010-09-15
dot icon26/09/2010
Secretary's details changed for Martin Allan Hardcastle on 2010-09-15
dot icon19/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon27/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/09/2008
Return made up to 24/09/08; full list of members
dot icon26/09/2008
Director's change of particulars / gabrielle hardcastle / 06/08/2008
dot icon25/09/2008
Location of debenture register
dot icon25/09/2008
Location of register of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from 12 fox close woking surrey GU22 8LP united kingdom
dot icon25/09/2008
Registered office changed on 25/09/2008 from the cottage, hazelgrove epsom road west horsley surrey KT24 6AP
dot icon30/06/2008
Amended accounts made up to 2007-10-31
dot icon31/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/09/2007
Return made up to 24/09/07; no change of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon09/10/2006
Return made up to 24/09/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon10/10/2005
Return made up to 24/09/05; full list of members
dot icon12/09/2005
Amended accounts made up to 2004-10-31
dot icon01/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon06/10/2004
Return made up to 24/09/04; full list of members
dot icon20/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon08/10/2003
Return made up to 24/09/03; full list of members
dot icon14/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon02/10/2002
Return made up to 24/09/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-10-31
dot icon27/09/2001
Return made up to 24/09/01; full list of members
dot icon12/06/2001
Registered office changed on 12/06/01 from: crossways oak end way oak end way woodham surrey KT15 3DT
dot icon01/05/2001
Full accounts made up to 2000-10-31
dot icon26/09/2000
Return made up to 24/09/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-10-31
dot icon29/09/1999
Return made up to 24/09/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-10-31
dot icon30/09/1998
Return made up to 24/09/98; full list of members
dot icon10/09/1998
Registered office changed on 10/09/98 from: 19 princes court princes road weybridge surrey KT13 9BZ
dot icon30/04/1998
Full accounts made up to 1997-10-31
dot icon17/10/1997
Return made up to 24/09/97; full list of members
dot icon25/06/1997
Full accounts made up to 1996-10-31
dot icon09/10/1996
Return made up to 24/09/96; no change of members
dot icon19/05/1996
Full accounts made up to 1995-10-31
dot icon14/09/1995
Return made up to 24/09/95; full list of members
dot icon03/08/1995
Registered office changed on 03/08/95 from: harkaway 36 mizen way cobham surrey KT11 2RH
dot icon21/06/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 24/09/94; full list of members
dot icon28/02/1994
Accounting reference date notified as 31/10
dot icon07/11/1993
New secretary appointed
dot icon07/11/1993
New director appointed
dot icon03/11/1993
Director resigned
dot icon03/11/1993
Secretary resigned
dot icon24/09/1993
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 icon+27.67 % *

* during past year

Cash in Bank

£28,803.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.19K
-
0.00
22.56K
-
2022
0
86.15K
-
0.00
28.80K
-
2022
0
86.15K
-
0.00
28.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

86.15K £Ascended6.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.80K £Ascended27.67 % *

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
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
23/09/1993 - 23/09/1993
2024
Corporate Administration Services Limited
Nominee Director
23/09/1993 - 23/09/1993
1932
Mr Roderic Ansell Hardcastle
Director
01/07/2013 - Present
2
Hardcastle, Martin Allan
Secretary
23/09/1993 - Present
-
Hardcastle, Gabrielle Jeanette
Director
23/09/1993 - 30/06/2013
-

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 ANSELL ENTERPRISES LIMITED

ANSELL ENTERPRISES LIMITED is an(a) Active company incorporated on 24/09/1993 with the registered office located at 12 Fox Close, Woking, Surrey GU22 8LP. There are currently 2 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 ANSELL ENTERPRISES LIMITED?

toggle

ANSELL ENTERPRISES LIMITED is currently Active. It was registered on 24/09/1993 .

Where is ANSELL ENTERPRISES LIMITED located?

toggle

ANSELL ENTERPRISES LIMITED is registered at 12 Fox Close, Woking, Surrey GU22 8LP.

What does ANSELL ENTERPRISES LIMITED do?

toggle

ANSELL ENTERPRISES 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 ANSELL ENTERPRISES LIMITED?

toggle

The latest filing was on 01/02/2026: Unaudited abridged accounts made up to 2025-10-31.