ANTER LIMITED

Register to unlock more data on OkredoRegister

ANTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980870

Incorporation date

19/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon10/11/2025
Cessation of Lawrence Francis Lock as a person with significant control on 2025-11-10
dot icon10/11/2025
Change of details for Mr Andrew James Lock as a person with significant control on 2025-11-10
dot icon10/11/2025
Change of details for Mr Giles William Lock as a person with significant control on 2025-11-10
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon15/03/2024
Director's details changed for Mr Giles William Lock on 2024-03-01
dot icon14/03/2024
Change of details for Mr Lawrence Francis Lock as a person with significant control on 2024-03-01
dot icon14/03/2024
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Andrew James Lock on 2024-03-04
dot icon14/03/2024
Director's details changed for Mr Lawrence Francis Lock on 2024-03-04
dot icon14/03/2024
Secretary's details changed for Mr Andrew James Lock on 2024-03-04
dot icon14/03/2024
Change of details for Mr Giles William Lock as a person with significant control on 2024-03-04
dot icon14/03/2024
Change of details for Mr Andrew James Lock as a person with significant control on 2024-03-04
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon09/11/2020
Director's details changed for Mr Giles William Lock on 2019-11-11
dot icon06/11/2020
Change of details for Mr Lawrence Francis Lock as a person with significant control on 2019-11-11
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Secretary's details changed
dot icon02/12/2019
Director's details changed
dot icon02/12/2019
Director's details changed
dot icon02/12/2019
Director's details changed for Mr Giles William Lock on 2019-11-09
dot icon29/11/2019
Change of details for Mr Giles William Lock as a person with significant control on 2019-11-29
dot icon29/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon29/11/2019
Change of details for Mr Andrew James Lock as a person with significant control on 2019-11-09
dot icon29/11/2019
Secretary's details changed for Mr Andrew James Lock on 2019-11-09
dot icon29/11/2019
Director's details changed for Mr Andrew James Lock on 2019-11-09
dot icon29/11/2019
Director's details changed for Mr Lawrence Francis Lock on 2019-11-09
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon19/11/2018
Director's details changed for Mr Lawrence Francis Lock on 2018-11-10
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Julian Lock as a director on 2015-10-31
dot icon06/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Registered office address changed from C/O C/O Lucentum Ltd Kensal House 77 Springfield Road Chelmsford Cm2 6Jgcm2 6Jg on 2014-05-01
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-16
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-16
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon19/09/2011
Termination of appointment of Audrey Lock as a director
dot icon02/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon10/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon06/10/2010
Annual return made up to 2008-11-16 with full list of shareholders
dot icon01/06/2010
Registered office address changed from Oaklands, Horsham Lane Ewhurst Cranleigh Surrey GU6 7SW on 2010-06-01
dot icon24/11/2009
Ad 27/09/09\gbp si 998@1=998\gbp ic 2/1000\
dot icon19/10/2009
Termination of appointment of Audrey Lock as a secretary
dot icon19/10/2009
Appointment of Mrs Audrey Ann Lock as a director
dot icon19/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/10/2009
Appointment of Mr Giles William Lock as a director
dot icon19/10/2009
Appointment of Mrs Audrey Anne Lock as a secretary
dot icon19/10/2009
Appointment of Mr Julian Lock as a director
dot icon19/10/2009
Appointment of Mr Lawrence Francis Lock as a director
dot icon24/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/11/2007
Return made up to 19/10/07; full list of members
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Registered office changed on 16/11/07 from: 32 chertsey street guildford surrey GU1 4HD
dot icon10/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 19/10/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 19/10/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 19/10/04; full list of members
dot icon10/10/2003
Return made up to 19/10/03; full list of members
dot icon07/04/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/11/2002
Return made up to 19/10/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/10/2001
Return made up to 19/10/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2001-03-31
dot icon21/11/2000
Return made up to 19/10/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 2000-03-31
dot icon21/03/2000
Accounts for a small company made up to 1999-03-31
dot icon14/10/1999
Return made up to 19/10/99; full list of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/10/1998
Return made up to 19/10/98; full list of members
dot icon31/10/1997
Return made up to 19/10/97; no change of members
dot icon25/05/1997
Accounts for a small company made up to 1997-03-31
dot icon10/11/1996
Return made up to 19/10/96; no change of members
dot icon13/08/1996
Accounts for a small company made up to 1996-03-31
dot icon05/10/1995
Resolutions
dot icon05/10/1995
Resolutions
dot icon05/10/1995
Resolutions
dot icon05/10/1995
Return made up to 19/10/95; full list of members
dot icon22/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1995
Accounting reference date notified as 31/03
dot icon23/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Registered office changed on 23/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon21/11/1994
Memorandum and Articles of Association
dot icon15/11/1994
Certificate of change of name
dot icon19/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.00K
-
2022
0
-
-
0.00
1.00K
-
2023
0
-
-
0.00
1.00K
-
2023
0
-
-
0.00
1.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/10/1994 - 01/11/1994
99600
Lock, Lawrence Francis
Director
27/09/2009 - Present
4
Lock, Giles William
Director
27/09/2009 - Present
7
INSTANT COMPANIES LIMITED
Nominee Director
19/10/1994 - 01/11/1994
43699
Lock, Audrey Anne
Secretary
27/09/2009 - 27/09/2009
-

Persons with Significant Control

4
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 ANTER LIMITED

ANTER LIMITED is an(a) Active company incorporated on 19/10/1994 with the registered office located at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT. There are currently 4 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 ANTER LIMITED?

toggle

ANTER LIMITED is currently Active. It was registered on 19/10/1994 .

Where is ANTER LIMITED located?

toggle

ANTER LIMITED is registered at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT.

What does ANTER LIMITED do?

toggle

ANTER 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 ANTER LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.