ANSWERS IN GENESIS UK/EUROPE

Register to unlock more data on OkredoRegister

ANSWERS IN GENESIS UK/EUROPE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02837084

Incorporation date

16/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

167 London Road, Leicester LE2 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1993)
dot icon10/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/10/2025
Termination of appointment of Martyn Iles as a director on 2025-10-03
dot icon22/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/11/2023
Appointment of Martyn Iles as a director on 2023-11-09
dot icon10/11/2023
Termination of appointment of Paul Edwin Salmon as a director on 2023-11-09
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon21/03/2023
Appointment of Mr David Eagleson Campbell as a director on 2023-03-11
dot icon21/03/2023
Termination of appointment of Derrick Thomas Morlan as a director on 2023-02-09
dot icon09/03/2023
Director's details changed for Mr Derrick Morlan on 2023-03-01
dot icon29/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/10/2022
Director's details changed for Professor Andrew Charles Mcintosh on 2020-12-12
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon06/04/2022
Certificate of change of name
dot icon06/04/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon06/04/2022
Change of name notice
dot icon16/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/01/2022
Termination of appointment of Christopher Mark Simpson as a director on 2021-12-31
dot icon15/10/2021
Director's details changed for Paul Edwin Salmon on 2021-10-11
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon13/07/2021
Notification of Robert Campbell Beckett as a person with significant control on 2020-07-17
dot icon13/07/2021
Cessation of Stephen John Ham as a person with significant control on 2020-07-17
dot icon23/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/12/2020
Director's details changed for Professor Stuart Clyde Burgess on 2020-12-10
dot icon11/12/2020
Director's details changed for Professor Andrew Charles Mcintosh on 2020-12-10
dot icon06/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon06/08/2020
Second filing for the appointment of Paul Edwin Salmon as a director
dot icon01/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Appointment of Mr Christopher Mark Simpson as a director on 2019-10-24
dot icon10/02/2020
Appointment of Paul Edwin Salmon as a director on 2020-01-28
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon16/07/2018
Termination of appointment of Eric Lindsay as a director on 2018-06-22
dot icon09/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/01/2018
Appointment of Mr Derrick Morlan as a director on 2017-10-25
dot icon09/01/2018
Appointment of Mr Eric Lindsay as a director on 2017-10-25
dot icon09/01/2018
Termination of appointment of Stephen John Ham as a director on 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon18/07/2017
Termination of appointment of Geoffrey Charles Dodge as a director on 2017-03-03
dot icon16/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon24/01/2017
Appointment of Professor Stuart Clyde Burgess as a director on 2016-10-28
dot icon24/01/2017
Termination of appointment of Bruce Brain as a director on 2016-10-28
dot icon21/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon19/07/2016
Termination of appointment of Michael William Bright as a secretary on 2016-06-30
dot icon19/07/2016
Termination of appointment of Ian Smith Mcnaughton as a director on 2016-06-08
dot icon19/07/2016
Termination of appointment of Michael William Bright as a director on 2016-06-30
dot icon19/07/2016
Termination of appointment of Andy Mcintosh as a director on 2013-09-04
dot icon06/04/2016
Appointment of Mr Stephen John Ham as a director on 2016-04-05
dot icon22/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-07-16 no member list
dot icon08/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-07-16 no member list
dot icon14/08/2014
Director's details changed for Rev Ian Mcnaughton on 2014-07-10
dot icon19/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon31/10/2013
Memorandum and Articles of Association
dot icon31/10/2013
Resolutions
dot icon11/10/2013
Termination of appointment of Michael Zovath as a director
dot icon27/09/2013
Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 2013-09-27
dot icon20/09/2013
Resolutions
dot icon09/09/2013
Appointment of Dr Robert Campbell Beckett as a director
dot icon09/09/2013
Appointment of Professor Andy Mcintosh as a director
dot icon08/08/2013
Annual return made up to 2013-07-16 no member list
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon22/08/2012
Annual return made up to 2012-07-16 no member list
dot icon22/08/2012
Appointment of Professor Andrew Charles Mcintosh as a director
dot icon22/08/2012
Termination of appointment of Andrew Christofides as a director
dot icon14/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/12/2011
Registered office address changed from Third Floor Howard House Queens Avenue Bristol BS8 1QT United Kingdom on 2011-12-21
dot icon06/09/2011
Annual return made up to 2011-07-16 no member list
dot icon05/09/2011
Registered office address changed from Bentley Jennison Third Floor Howard House Queens Avenue Bristol BS8 1QT on 2011-09-05
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-07-16 no member list
dot icon03/08/2010
Director's details changed for Kenneth Alfred Ham on 2010-07-16
dot icon03/08/2010
Director's details changed for Michael David Zovath on 2010-07-16
dot icon02/08/2010
Director's details changed for Dr Andrew Christofides on 2010-07-16
dot icon02/08/2010
Director's details changed for Rev Ian Mcnaughton on 2010-07-16
dot icon02/08/2010
Director's details changed for Michael William Bright on 2010-07-16
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/08/2009
Annual return made up to 16/07/09
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon23/04/2009
Director's change of particulars / ian mcnaughton / 12/11/2008
dot icon18/12/2008
Appointment terminated secretary allan white
dot icon18/12/2008
Secretary appointed michael william bright
dot icon10/12/2008
Annual return made up to 16/07/08
dot icon06/12/2007
Full accounts made up to 2007-06-30
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Annual return made up to 16/07/07
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon16/08/2006
Annual return made up to 16/07/06
dot icon13/01/2006
Full accounts made up to 2005-06-30
dot icon11/08/2005
Annual return made up to 16/07/05
dot icon23/02/2005
New director appointed
dot icon10/01/2005
Full accounts made up to 2004-06-30
dot icon13/08/2004
Annual return made up to 16/07/04
dot icon30/12/2003
Full accounts made up to 2003-06-30
dot icon26/08/2003
Director resigned
dot icon18/08/2003
New director appointed
dot icon04/08/2003
Annual return made up to 16/07/03
dot icon30/12/2002
Full accounts made up to 2002-06-30
dot icon06/08/2002
Annual return made up to 16/07/02
dot icon27/11/2001
Full accounts made up to 2001-06-30
dot icon14/08/2001
Annual return made up to 16/07/01
dot icon29/12/2000
New director appointed
dot icon06/12/2000
Full accounts made up to 2000-06-30
dot icon08/09/2000
Secretary resigned
dot icon08/09/2000
New secretary appointed
dot icon25/07/2000
Annual return made up to 16/07/00
dot icon26/11/1999
Secretary's particulars changed
dot icon28/10/1999
Annual return made up to 16/07/99
dot icon28/10/1999
New director appointed
dot icon21/10/1999
Full accounts made up to 1999-06-30
dot icon13/10/1999
Director resigned
dot icon03/03/1999
Full accounts made up to 1998-06-30
dot icon17/02/1999
Registered office changed on 17/02/99 from: 4 st pauls road clifton bristol BS8 1QT
dot icon31/07/1998
Annual return made up to 16/07/98
dot icon01/02/1998
Full accounts made up to 1997-06-30
dot icon08/08/1997
Annual return made up to 16/07/97
dot icon01/02/1997
Full accounts made up to 1996-06-30
dot icon29/07/1996
Annual return made up to 16/07/96
dot icon29/07/1996
Resolutions
dot icon29/07/1996
Resolutions
dot icon29/07/1996
Resolutions
dot icon29/07/1996
Resolutions
dot icon29/07/1996
Resolutions
dot icon13/03/1996
Accounts for a small company made up to 1995-06-30
dot icon25/07/1995
Annual return made up to 16/07/95
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/08/1994
Annual return made up to 16/07/94
dot icon03/05/1994
Director's particulars changed
dot icon31/08/1993
Accounting reference date notified as 30/06
dot icon16/07/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckett, Robert Campbell, Dr
Director
04/09/2013 - Present
1
Kenneth Alfred Ham
Director
16/07/1993 - Present
-
Mcintosh, Andrew Charles, Professor
Director
19/01/2012 - Present
1
Morlan, Derrick
Director
25/10/2017 - 09/02/2023
1
Burgess, Stuart Clyde, Professor
Director
28/10/2016 - Present
1

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 ANSWERS IN GENESIS UK/EUROPE

ANSWERS IN GENESIS UK/EUROPE is an(a) Active company incorporated on 16/07/1993 with the registered office located at 167 London Road, Leicester LE2 1EG. There are currently 5 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 ANSWERS IN GENESIS UK/EUROPE?

toggle

ANSWERS IN GENESIS UK/EUROPE is currently Active. It was registered on 16/07/1993 .

Where is ANSWERS IN GENESIS UK/EUROPE located?

toggle

ANSWERS IN GENESIS UK/EUROPE is registered at 167 London Road, Leicester LE2 1EG.

What does ANSWERS IN GENESIS UK/EUROPE do?

toggle

ANSWERS IN GENESIS UK/EUROPE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANSWERS IN GENESIS UK/EUROPE?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-06-30.