ANTI COUNTERFEITING GROUP(THE)

Register to unlock more data on OkredoRegister

ANTI COUNTERFEITING GROUP(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01984849

Incorporation date

31/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Manor Courtyard, Hughenden Avenue, High Wycombe HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Memorandum and Articles of Association
dot icon25/11/2024
Notification of a person with significant control statement
dot icon25/11/2024
Director's details changed for Mr Giles Samuel Lane on 2024-11-25
dot icon18/11/2024
Cessation of Philip Lewis as a person with significant control on 2024-11-18
dot icon31/10/2024
Appointment of Victoria Clair Louise Baxter as a director on 2024-10-08
dot icon11/10/2024
Appointment of Mrs Rachel Louise Dews as a director on 2024-10-08
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/10/2024
Appointment of Mr Giles Samuel Lane as a director on 2024-10-08
dot icon03/07/2024
Termination of appointment of Mark Ronald Bearfoot as a director on 2024-06-28
dot icon03/07/2024
Termination of appointment of Chloe Long as a director on 2023-08-31
dot icon03/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2022-12-31
dot icon06/12/2023
Appointment of Mr Darshak Kacha as a director on 2023-11-27
dot icon29/11/2023
Termination of appointment of Caron Taylor as a director on 2023-11-29
dot icon28/07/2023
Director's details changed for Mrs Nicola Consterdine on 2023-05-24
dot icon28/07/2023
Director's details changed for Mr Mark Robert Ruffels on 2023-05-24
dot icon28/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon07/07/2023
Appointment of Claire Etain Wood as a director on 2022-10-26
dot icon30/06/2023
Termination of appointment of Sheila Mary Henderson as a director on 2023-06-01
dot icon30/06/2023
Appointment of Mr Paul Stephen Dicken as a director on 2022-10-26
dot icon30/06/2023
Appointment of Ms Louise Mary Butler as a director on 2022-10-26
dot icon01/03/2023
Accounts for a small company made up to 2021-12-31
dot icon04/10/2022
Director's details changed for Miss Caron Taylor on 2022-10-04
dot icon04/10/2022
Director's details changed for Ms Chloe Long on 2022-10-04
dot icon04/10/2022
Director's details changed for Mrs Sheila Mary Henderson on 2022-10-04
dot icon04/10/2022
Director's details changed for Mrs Nicola Consterdine on 2022-10-04
dot icon04/10/2022
Director's details changed for Mr Mark Ronald Bearfoot on 2022-10-04
dot icon04/10/2022
Secretary's details changed for Mr Philip Lewis on 2022-10-04
dot icon04/10/2022
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to 20 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2022-10-04
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon07/06/2022
Termination of appointment of Shelley Duggan as a director on 2022-04-05
dot icon07/06/2022
Appointment of Mr Mark Robert Ruffels as a director on 2022-04-05
dot icon07/06/2022
Cessation of Shelley Duggan as a person with significant control on 2022-03-05
dot icon15/12/2021
Director's details changed for Miss Caron Taylor on 2021-12-15
dot icon15/12/2021
Director's details changed for Mr Mark Ronald Bearfoot on 2021-12-15
dot icon15/12/2021
Director's details changed for Ms Chloe Long on 2021-12-15
dot icon15/12/2021
Director's details changed for Mrs Sheila Mary Henderson on 2021-12-15
dot icon15/12/2021
Director's details changed for Mrs Nicola Consterdine on 2021-12-15
dot icon15/12/2021
Director's details changed for Mrs Shelley Duggan on 2021-12-15
dot icon15/12/2021
Secretary's details changed for Mr Philip Lewis on 2021-12-15
dot icon15/12/2021
Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-15
dot icon27/10/2021
Accounts for a small company made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon26/02/2021
Memorandum and Articles of Association
dot icon26/02/2021
Resolutions
dot icon14/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon12/01/2020
Termination of appointment of Thomas Matthew Oakley Parrott as a director on 2019-12-31
dot icon09/10/2019
Appointment of Miss Caron Taylor as a director on 2019-07-24
dot icon08/10/2019
Termination of appointment of Ahassim Rashid as a director on 2019-09-18
dot icon02/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon30/07/2018
Appointment of Mr Philip Lewis as a secretary on 2018-07-30
dot icon30/07/2018
Termination of appointment of Alison Marie Statham as a secretary on 2018-07-30
dot icon30/07/2018
Notification of Philip Lewis as a person with significant control on 2018-07-30
dot icon30/07/2018
Cessation of Alison Marie Statham as a person with significant control on 2018-07-30
dot icon26/07/2018
Accounts for a small company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon05/02/2018
Director's details changed for Mrs Sheila Mary Henderson on 2018-02-05
dot icon14/08/2017
Accounts for a small company made up to 2016-12-31
dot icon07/08/2017
Secretary's details changed for Mrs Alison Marie Statham on 2017-08-07
dot icon05/07/2017
Notification of Alison Marie Statham as a person with significant control on 2017-07-05
dot icon05/07/2017
Notification of Shelley Duggan as a person with significant control on 2017-07-05
dot icon04/07/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon07/06/2017
Appointment of Mrs Sheila Mary Henderson as a director on 2017-06-06
dot icon06/06/2017
Appointment of Mr Mark Ronald Bearfoot as a director on 2017-06-06
dot icon03/01/2017
Termination of appointment of Mireille Anne Pauline Giesen-Onclin as a director on 2016-12-31
dot icon06/09/2016
Termination of appointment of Stuart Lockyear as a director on 2016-09-01
dot icon29/07/2016
Accounts for a small company made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-23 no member list
dot icon09/06/2016
Director's details changed for Ms Chloe Long on 2016-06-09
dot icon09/06/2016
Termination of appointment of Ewan Robert Duncan as a director on 2016-06-08
dot icon09/07/2015
Accounts for a small company made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-05-23 no member list
dot icon04/06/2015
Appointment of Ms Chloe Long as a director on 2015-05-21
dot icon03/06/2015
Director's details changed for Mrs Mireille Anne Pauline Giesen-Onclin on 2015-06-03
dot icon03/06/2015
Appointment of Mr Thomas Matthew Oakley Parrott as a director on 2015-05-21
dot icon03/06/2015
Director's details changed for Mr Ahassim Rashid on 2015-06-03
dot icon03/06/2015
Director's details changed for Mr Stuart Lockyear on 2015-06-03
dot icon03/06/2015
Director's details changed for Mr Ewan Duncan on 2015-06-03
dot icon03/06/2015
Director's details changed for Mrs Shelley Duggan on 2015-06-03
dot icon03/06/2015
Director's details changed for Mrs Nicola Consterdine on 2015-06-03
dot icon22/01/2015
Termination of appointment of Timothy George James Behean as a director on 2015-01-22
dot icon16/01/2015
Termination of appointment of Matthew Drew as a director on 2015-01-16
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-23 no member list
dot icon17/06/2014
Director's details changed for Mr Stuart Lockyear on 2014-06-17
dot icon17/06/2014
Director's details changed for Ms Nicola Bullock on 2014-05-24
dot icon01/04/2014
Termination of appointment of Christopher Oldknow as a director
dot icon23/12/2013
Appointment of Mrs Alison Marie Statham as a secretary
dot icon23/12/2013
Termination of appointment of Katrina Burchell as a director
dot icon23/12/2013
Termination of appointment of Ruth Orchard as a secretary
dot icon04/12/2013
Appointment of Mrs Mireille Anne Pauline Giesen-Onclin as a director
dot icon23/10/2013
Appointment of Mr Ewan Duncan as a director
dot icon21/10/2013
Appointment of Mr Matthew Drew as a director
dot icon17/10/2013
Appointment of Mr Ahassim Rashid as a director
dot icon17/10/2013
Appointment of Mrs Katrina Lesley Burchell as a director
dot icon07/10/2013
Termination of appointment of Georgina Evans as a director
dot icon25/09/2013
Accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-05-23 no member list
dot icon14/06/2013
Director's details changed for Mr Stuart Lockyear on 2013-06-14
dot icon20/05/2013
Termination of appointment of Evie Kyriakides as a director
dot icon20/05/2013
Termination of appointment of Christina Florczyk as a director
dot icon20/05/2013
Termination of appointment of Michael Ellis as a director
dot icon06/02/2013
Termination of appointment of Anthony Swaffield as a director
dot icon21/08/2012
Accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-23 no member list
dot icon18/06/2012
Director's details changed for Mr Anthony Thomas Watkinson Swaffield on 2012-06-18
dot icon18/06/2012
Director's details changed for Ms Nicola Bullock on 2012-06-18
dot icon03/04/2012
Termination of appointment of Joanne Grist as a director
dot icon03/04/2012
Director's details changed for Ms Christina Alethea Morse on 2012-04-03
dot icon24/05/2011
Annual return made up to 2011-05-23 no member list
dot icon23/05/2011
Director's details changed for Ms Nicola Bullock on 2011-05-23
dot icon23/05/2011
Director's details changed for Mr Anthony Thomas Watkinson Swaffield on 2011-05-23
dot icon23/05/2011
Accounts made up to 2010-12-31
dot icon22/03/2011
Termination of appointment of Richard Heath as a director
dot icon09/06/2010
Annual return made up to 2010-05-22 no member list
dot icon08/06/2010
Director's details changed for Miss Joanne Louise Grist on 2010-05-22
dot icon07/06/2010
Director's details changed for Stuart Lockyear on 2010-05-22
dot icon07/06/2010
Director's details changed for Richard Duncan Heath on 2010-05-22
dot icon07/06/2010
Director's details changed for Nicola Bullock on 2010-05-22
dot icon07/06/2010
Director's details changed for Christopher James Oldknow on 2010-05-22
dot icon07/06/2010
Director's details changed for Mr Anthony Thomas Watkinson Swaffield on 2010-05-22
dot icon07/06/2010
Director's details changed for Ms Christina Alethea Morse on 2010-05-22
dot icon07/06/2010
Director's details changed for Ms Georgina Evans on 2010-05-22
dot icon07/06/2010
Director's details changed for Evie Kyriakides on 2010-05-22
dot icon07/06/2010
Director's details changed for Shelley Duggan on 2010-05-22
dot icon07/06/2010
Director's details changed for Timothy George James Behean on 2010-05-22
dot icon02/06/2010
Accounts made up to 2009-12-31
dot icon01/06/2010
Appointment of Ms Georgina Evans as a director
dot icon01/06/2010
Appointment of Mr Michael Ellis as a director
dot icon25/09/2009
Director appointed miss joanne louise grist
dot icon03/06/2009
Annual return made up to 22/05/09
dot icon03/06/2009
Registered office changed on 03/06/2009 from cannon moorcroft 3 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon14/05/2009
Accounts made up to 2008-12-31
dot icon26/01/2009
Appointment terminated director graeme woodcock
dot icon26/01/2009
Appointment terminated director nicholas kounoupias
dot icon28/07/2008
Accounts made up to 2007-12-31
dot icon09/06/2008
Annual return made up to 22/05/08
dot icon09/06/2008
Director's change of particulars / graeme woodcock / 01/09/2007
dot icon09/06/2008
Director's change of particulars / anthony swaffield / 25/04/2008
dot icon09/06/2008
Director's change of particulars / evie kyriakides / 28/09/2007
dot icon22/05/2008
Appointment terminated director simon lewis
dot icon21/05/2008
Director appointed ms christina alethea morse
dot icon03/07/2007
Accounts made up to 2006-12-31
dot icon14/06/2007
Annual return made up to 22/05/07
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon22/01/2007
Registered office changed on 22/01/07 from: temple chambers 4 - 10 corporation street high wycombe bucks HP13 6TH
dot icon15/08/2006
New director appointed
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon30/06/2006
Annual return made up to 22/05/06
dot icon22/06/2006
Accounts made up to 2005-12-31
dot icon28/10/2005
Director resigned
dot icon28/10/2005
Director resigned
dot icon04/07/2005
Annual return made up to 08/06/05
dot icon04/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon06/05/2005
Accounts made up to 2004-12-31
dot icon19/07/2004
New director appointed
dot icon05/07/2004
Annual return made up to 08/06/04
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Director resigned
dot icon28/05/2004
Accounts made up to 2003-12-31
dot icon26/05/2004
Memorandum and Articles of Association
dot icon26/05/2004
Resolutions
dot icon03/03/2004
Director resigned
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
Secretary resigned
dot icon09/07/2003
Annual return made up to 08/06/03
dot icon22/05/2003
Accounts made up to 2002-12-31
dot icon17/03/2003
Director resigned
dot icon25/07/2002
Annual return made up to 08/06/02
dot icon09/07/2002
New director appointed
dot icon23/04/2002
Accounts made up to 2001-12-31
dot icon05/09/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon15/08/2001
Annual return made up to 08/06/01
dot icon29/03/2001
Accounts made up to 2000-12-31
dot icon20/02/2001
Director resigned
dot icon14/11/2000
Accounts made up to 1999-12-31
dot icon19/07/2000
Annual return made up to 08/06/00
dot icon10/07/2000
Director resigned
dot icon27/09/1999
Accounts made up to 1998-12-31
dot icon09/07/1999
Annual return made up to 08/06/99
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Director resigned
dot icon13/07/1998
Annual return made up to 08/06/98
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon09/04/1998
Accounts made up to 1997-12-31
dot icon05/11/1997
Secretary resigned
dot icon05/11/1997
New secretary appointed
dot icon29/10/1997
Accounts made up to 1996-12-31
dot icon13/07/1997
New director appointed
dot icon10/07/1997
Annual return made up to 08/06/97
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Annual return made up to 08/06/96
dot icon08/05/1996
Accounts made up to 1995-12-31
dot icon07/08/1995
Annual return made up to 08/06/95
dot icon07/08/1995
New director appointed
dot icon21/06/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon01/08/1994
Annual return made up to 08/06/94
dot icon16/05/1994
Accounts made up to 1993-12-31
dot icon27/07/1993
New director appointed
dot icon27/07/1993
Annual return made up to 08/06/93
dot icon22/04/1993
Accounts made up to 1992-12-31
dot icon07/11/1992
Registered office changed on 07/11/92 from: 32 high street high wycombe buckinghamshire HP11 2AZ
dot icon24/08/1992
Annual return made up to 08/06/92
dot icon06/04/1992
Accounts made up to 1991-12-31
dot icon31/03/1992
New director appointed
dot icon01/08/1991
Director resigned
dot icon01/08/1991
New director appointed
dot icon03/07/1991
Annual return made up to 08/06/91
dot icon03/07/1991
Registered office changed on 03/07/91
dot icon01/05/1991
Accounts made up to 1990-12-31
dot icon07/02/1991
Annual return made up to 18/06/90
dot icon16/05/1990
Accounts made up to 1989-12-31
dot icon02/05/1990
New director appointed
dot icon02/05/1990
Director's particulars changed
dot icon02/03/1990
Annual return made up to 08/06/89
dot icon18/10/1989
New director appointed
dot icon18/10/1989
New director appointed
dot icon18/10/1989
New director appointed
dot icon18/10/1989
New director appointed
dot icon06/10/1989
Director resigned
dot icon15/05/1989
Accounts made up to 1988-12-31
dot icon16/12/1988
Annual return made up to 17/05/88
dot icon24/11/1988
Director resigned
dot icon12/08/1988
Accounts made up to 1987-12-31
dot icon13/04/1988
Annual return made up to 01/06/87
dot icon15/09/1987
Accounts made up to 1986-12-31
dot icon17/06/1987
New director appointed
dot icon17/06/1987
New director appointed
dot icon17/06/1987
New director appointed
dot icon28/03/1987
Director resigned
dot icon28/01/1987
Registered office changed on 28/01/87 from: 51 hill avenue amersham buckinghamshire HP6 5BX
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/07/1986
Accounting reference date notified as 31/12
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-10.75 % *

* during past year

Cash in Bank

£204,097.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
163.91K
-
0.00
228.68K
-
2022
3
120.01K
-
0.00
204.10K
-
2022
3
120.01K
-
0.00
204.10K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

120.01K £Descended-26.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.10K £Descended-10.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Florczyk, Christina Alethea
Director
08/05/2008 - 20/05/2013
2
Kounoupias, Nicholas
Director
23/05/2007 - 27/11/2008
11
Ellis, Michael
Director
13/05/2010 - 20/05/2013
6
Mrs Shelley Duggan
Director
24/05/2006 - 05/04/2022
-
Rew, Paul William
Director
20/05/1994 - 01/01/2003
15

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+
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 ANTI COUNTERFEITING GROUP(THE)

ANTI COUNTERFEITING GROUP(THE) is an(a) Active company incorporated on 31/01/1986 with the registered office located at 20 Manor Courtyard, Hughenden Avenue, High Wycombe HP13 5RE. There are currently 10 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTI COUNTERFEITING GROUP(THE)?

toggle

ANTI COUNTERFEITING GROUP(THE) is currently Active. It was registered on 31/01/1986 .

Where is ANTI COUNTERFEITING GROUP(THE) located?

toggle

ANTI COUNTERFEITING GROUP(THE) is registered at 20 Manor Courtyard, Hughenden Avenue, High Wycombe HP13 5RE.

What does ANTI COUNTERFEITING GROUP(THE) do?

toggle

ANTI COUNTERFEITING GROUP(THE) operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANTI COUNTERFEITING GROUP(THE) have?

toggle

ANTI COUNTERFEITING GROUP(THE) had 3 employees in 2022.

What is the latest filing for ANTI COUNTERFEITING GROUP(THE)?

toggle

The latest filing was on 18/07/2025: Total exemption full accounts made up to 2024-12-31.