ANSON TIMBERWORKS LIMITED

Register to unlock more data on OkredoRegister

ANSON TIMBERWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06873959

Incorporation date

08/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

17 Waterloo Road, Norwich, Norfolk NR3 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2009)
dot icon14/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon11/04/2026
Change of details for Mr Paul William Chignell as a person with significant control on 2026-04-08
dot icon08/04/2026
Registered office address changed from 18 Langton Place Bury St. Edmunds IP33 1NE England to 17 Waterloo Road Norwich Norfolk NR3 1EH on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr Paul William Chignell on 2026-04-08
dot icon08/04/2026
Change of details for Mrs Amber Rose Chignell as a person with significant control on 2026-04-08
dot icon08/04/2026
Change of details for Mr Paul William Chignell as a person with significant control on 2026-04-08
dot icon08/04/2026
Director's details changed for Mrs Amber Rose Chignell on 2026-04-08
dot icon22/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon15/04/2024
Change of details for Mr Paul William Chignell as a person with significant control on 2024-02-29
dot icon15/04/2024
Notification of Amber Rose Chignell as a person with significant control on 2024-02-29
dot icon15/04/2024
Director's details changed for Mrs Amber Rose Chignell on 2024-02-29
dot icon15/04/2024
Director's details changed for Mr Paul William Chignell on 2024-02-29
dot icon15/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon15/03/2024
Particulars of variation of rights attached to shares
dot icon15/03/2024
Change of share class name or designation
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Statement of company's objects
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon05/10/2023
Registered office address changed from 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 18 Langton Place Bury St. Edmunds IP33 1NE on 2023-10-05
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon14/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon16/08/2021
Micro company accounts made up to 2021-05-31
dot icon06/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-05-31
dot icon16/01/2020
Director's details changed for Amber Rose Debenham on 2019-04-18
dot icon20/06/2019
Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 2019-06-20
dot icon18/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon27/02/2019
Termination of appointment of Stephen Talbott as a director on 2019-01-11
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon23/11/2018
Appointment of Amber Rose Debenham as a director on 2018-11-20
dot icon23/11/2018
Director's details changed for Mr Stephen Talbott on 2018-08-01
dot icon16/07/2018
Appointment of Mr Stephen Talbott as a director on 2018-07-11
dot icon20/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon10/01/2017
Registered office address changed from 17 Waterloo Road Norwich Norfolk NR3 1EH to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 2017-01-10
dot icon09/01/2017
Director's details changed for Mr Paul William Chignell on 2017-01-05
dot icon09/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon28/04/2015
Director's details changed for Mr Paul William Chignell on 2015-04-24
dot icon21/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/12/2013
Termination of appointment of William Moffatt as a director
dot icon19/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Simon Richardson as a secretary
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/02/2013
Termination of appointment of Mark Krolik as a director
dot icon07/02/2013
Appointment of William Roy Moffatt as a director
dot icon30/04/2012
Director's details changed for Mr Paul William Chignell on 2012-04-27
dot icon27/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon27/04/2012
Director's details changed for Mark Krolik on 2012-04-27
dot icon30/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon28/02/2011
Appointment of Mark Krolik as a director
dot icon25/08/2010
Total exemption full accounts made up to 2010-05-31
dot icon08/06/2010
Termination of appointment of Peter Chignell as a director
dot icon23/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon16/04/2010
Secretary's details changed for Mr Simon David Richardson on 2010-03-31
dot icon25/07/2009
Accounting reference date extended from 30/04/2010 to 31/05/2010
dot icon08/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.43K
-
0.00
-
-
2022
2
15.41K
-
0.00
-
-
2022
2
15.41K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

15.41K £Ascended976.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chignell, Amber Rose
Director
20/11/2018 - Present
3
Chignell, Paul William
Director
08/04/2009 - Present
3

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 ANSON TIMBERWORKS LIMITED

ANSON TIMBERWORKS LIMITED is an(a) Active company incorporated on 08/04/2009 with the registered office located at 17 Waterloo Road, Norwich, Norfolk NR3 1EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSON TIMBERWORKS LIMITED?

toggle

ANSON TIMBERWORKS LIMITED is currently Active. It was registered on 08/04/2009 .

Where is ANSON TIMBERWORKS LIMITED located?

toggle

ANSON TIMBERWORKS LIMITED is registered at 17 Waterloo Road, Norwich, Norfolk NR3 1EH.

What does ANSON TIMBERWORKS LIMITED do?

toggle

ANSON TIMBERWORKS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does ANSON TIMBERWORKS LIMITED have?

toggle

ANSON TIMBERWORKS LIMITED had 2 employees in 2022.

What is the latest filing for ANSON TIMBERWORKS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-08 with updates.