ANTHONY SIMON ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ANTHONY SIMON ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02131020

Incorporation date

12/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stone Cottage Manor Road, Eckington, Pershore, Worcestershire WR10 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1987)
dot icon22/12/2025
Change of details for Mr Anthony Simon Cocks as a person with significant control on 2025-12-22
dot icon22/12/2025
Director's details changed for Mr Anthony Simon Cocks on 2025-12-22
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon15/10/2013
Director's details changed for Anthony Cocks on 2013-10-15
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/10/2011
Director's details changed for Anthony Cocks on 2011-10-27
dot icon20/10/2011
Registered office address changed from 73a Clifton Street Lytham Lancashire FY8 5ER on 2011-10-20
dot icon20/10/2011
Appointment of Mrs Kathryn Patricia Cocks as a secretary
dot icon20/10/2011
Termination of appointment of Allan Mcneil as a secretary
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/10/2010
Director's details changed for Anthony Cocks on 2010-04-01
dot icon01/12/2009
Termination of appointment of Allan Mcneil as a director
dot icon22/10/2009
Certificate of change of name
dot icon22/10/2009
Resolutions
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon25/09/2009
Memorandum and Articles of Association
dot icon25/09/2009
Nc dec already adjusted 23/09/09
dot icon25/09/2009
Statement by directors
dot icon25/09/2009
Miscellaneous
dot icon25/09/2009
Solvency statement dated 23/09/09
dot icon25/09/2009
Resolutions
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2009
Full accounts made up to 2009-03-31
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon10/01/2008
£ ic 795475/795400 17/12/07 £ sr [email protected]=75
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon29/10/2007
Return made up to 30/09/07; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: langley gate swindon road, kington langley chippenham wiltshire SN15 5SE
dot icon29/10/2007
Location of debenture register
dot icon29/10/2007
Location of register of members
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 30/09/06; full list of members
dot icon18/05/2006
£ ic 983325/795475 06/04/06 £ sr [email protected]=187850
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
New secretary appointed
dot icon21/04/2006
Director's particulars changed
dot icon21/04/2006
Director resigned
dot icon24/02/2006
Secretary resigned
dot icon02/02/2006
New secretary appointed
dot icon13/10/2005
Return made up to 30/09/05; no change of members
dot icon30/08/2005
Full accounts made up to 2005-03-31
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon18/10/2004
Return made up to 30/09/04; no change of members
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 30/09/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon06/10/2002
Return made up to 30/09/02; change of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon22/10/2001
Return made up to 30/09/01; change of members
dot icon13/09/2001
Full accounts made up to 2000-03-31
dot icon30/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon16/01/2001
Full accounts made up to 1999-03-31
dot icon16/11/2000
Return made up to 30/09/00; full list of members
dot icon26/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Registered office changed on 02/08/00 from: 73A clifton street lytham lancashire FY8 5ER
dot icon03/03/2000
Full accounts made up to 1998-03-31
dot icon17/02/2000
Return made up to 30/09/99; full list of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon12/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Delivery ext'd 3 mth 31/03/98
dot icon30/10/1998
Return made up to 30/09/98; no change of members
dot icon07/05/1998
Full accounts made up to 1997-03-31
dot icon18/02/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/10/1997
Return made up to 30/09/97; no change of members
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon26/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon26/01/1997
Auditor's resignation
dot icon06/10/1996
Return made up to 30/09/96; full list of members
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon23/10/1995
Registered office changed on 23/10/95 from: lishman sidwell campbell & drice marlborough house,marlborough rd (off manningham lane) bradford BD8 7LD
dot icon04/10/1995
Return made up to 30/09/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon22/12/1994
Particulars of mortgage/charge
dot icon22/12/1994
Particulars of mortgage/charge
dot icon29/09/1994
Return made up to 30/09/94; full list of members
dot icon15/08/1994
Director resigned
dot icon03/07/1994
Full accounts made up to 1994-03-31
dot icon04/11/1993
Return made up to 30/09/93; full list of members
dot icon07/10/1993
Registered office changed on 07/10/93 from: marlborough house marlborough road off manningham lane bradford,west yorkshire BD8 7LD
dot icon28/06/1993
Accounts for a small company made up to 1992-09-30
dot icon28/06/1993
Resolutions
dot icon05/04/1993
Accounting reference date extended from 30/09 to 31/03
dot icon12/02/1993
Return made up to 15/01/93; full list of members
dot icon07/12/1992
Registered office changed on 07/12/92 from: 9 york place leeds LS1 2DS
dot icon04/08/1992
Nc inc already adjusted 24/03/92
dot icon04/08/1992
New director appointed
dot icon04/08/1992
New director appointed
dot icon04/08/1992
Resolutions
dot icon04/08/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon19/03/1992
Accounts for a small company made up to 1991-09-30
dot icon19/01/1992
Return made up to 15/01/92; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1990-09-30
dot icon15/02/1991
Return made up to 15/01/91; no change of members
dot icon02/07/1990
Accounts for a small company made up to 1988-09-30
dot icon29/06/1990
Accounts for a small company made up to 1989-09-30
dot icon19/03/1990
New director appointed
dot icon16/03/1990
Memorandum and Articles of Association
dot icon08/02/1990
Return made up to 30/09/89; full list of members
dot icon26/06/1989
Return made up to 31/12/88; full list of members
dot icon15/12/1988
New director appointed
dot icon15/09/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon25/03/1988
Secretary resigned;new secretary appointed
dot icon26/11/1987
Wd 11/11/87 ad 01/10/87--------- £ si 98@1=98 £ ic 100/198
dot icon12/08/1987
Certificate of change of name
dot icon05/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1987
Registered office changed on 05/08/87 from: 124-128 city road london EC1V 2NJ
dot icon12/05/1987
Miscellaneous
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 icon+4.46 % *

* during past year

Cash in Bank

£305,484.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
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
1
163.36K
-
0.00
36.24K
-
2022
1
83.03K
-
0.00
292.44K
-
2023
1
384.26K
-
0.00
305.48K
-
2023
1
384.26K
-
0.00
305.48K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

384.26K £Ascended362.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

305.48K £Ascended4.46 % *

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
Mottram, Allen David
Director
18/11/1988 - 10/04/2006
2
Cocks, Anthony Simon
Director
18/11/1988 - Present
-
Hardie, Ian James
Director
24/03/1992 - 01/08/1994
3
Mcneil, Allan Duncan
Director
25/06/1987 - 30/11/2009
1
Wisdell, Kevin
Director
24/03/1992 - 31/03/1997
2

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+
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 ANTHONY SIMON ENTERPRISES LIMITED

ANTHONY SIMON ENTERPRISES LIMITED is an(a) Active company incorporated on 12/05/1987 with the registered office located at Stone Cottage Manor Road, Eckington, Pershore, Worcestershire WR10 3BH. There are currently 2 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 ANTHONY SIMON ENTERPRISES LIMITED?

toggle

ANTHONY SIMON ENTERPRISES LIMITED is currently Active. It was registered on 12/05/1987 .

Where is ANTHONY SIMON ENTERPRISES LIMITED located?

toggle

ANTHONY SIMON ENTERPRISES LIMITED is registered at Stone Cottage Manor Road, Eckington, Pershore, Worcestershire WR10 3BH.

What does ANTHONY SIMON ENTERPRISES LIMITED do?

toggle

ANTHONY SIMON ENTERPRISES LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ANTHONY SIMON ENTERPRISES LIMITED have?

toggle

ANTHONY SIMON ENTERPRISES LIMITED had 1 employees in 2023.

What is the latest filing for ANTHONY SIMON ENTERPRISES LIMITED?

toggle

The latest filing was on 22/12/2025: Change of details for Mr Anthony Simon Cocks as a person with significant control on 2025-12-22.