ANTICUS PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ANTICUS PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07155521

Incorporation date

12/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire S75 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2010)
dot icon16/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon25/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon14/06/2022
Change of details for Mr Ian David Brown as a person with significant control on 2022-06-14
dot icon14/06/2022
Director's details changed for Mr Ian David Brown on 2022-06-14
dot icon13/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon09/09/2020
Change of details for Mr Ian David Brown as a person with significant control on 2020-09-07
dot icon09/09/2020
Director's details changed for Mr Ian David Brown on 2020-09-07
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon24/05/2019
Change of details for Mr Jonathan David Freeman as a person with significant control on 2019-05-14
dot icon24/05/2019
Change of details for Mr Ian David Brown as a person with significant control on 2019-05-14
dot icon24/05/2019
Change of details for Mr James Claude Bromhead as a person with significant control on 2019-05-14
dot icon22/05/2019
Registered office address changed from One Fleet Place London EC4M 7WS England to 1 Capitol Court, Capitol Business Park Dodworth Barnsley South Yorkshire S75 3TZ on 2019-05-22
dot icon16/05/2019
Resolutions
dot icon02/05/2019
Resolutions
dot icon25/04/2019
Appointment of Mr Ian David Brown as a director on 2019-04-24
dot icon25/04/2019
Appointment of Mr James Claude Bromhead as a director on 2019-04-24
dot icon25/04/2019
Termination of appointment of Vivian David Hallam as a director on 2019-04-15
dot icon18/04/2019
Notification of Ian David Brown as a person with significant control on 2019-04-15
dot icon18/04/2019
Notification of James Claude Bromhead as a person with significant control on 2019-04-15
dot icon18/04/2019
Notification of Jonathan David Freeman as a person with significant control on 2019-04-15
dot icon18/04/2019
Cessation of Braveheart Investment Group Plc as a person with significant control on 2019-04-15
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon12/02/2019
Change of details for Braveheart Investment Group Plc as a person with significant control on 2018-02-12
dot icon14/08/2018
Full accounts made up to 2018-03-31
dot icon30/04/2018
Appointment of Gbac Limited as a secretary on 2018-02-01
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon11/11/2017
Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 2017-11-11
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon05/09/2017
Termination of appointment of Andrew Thomas Guy Burton as a director on 2017-09-01
dot icon16/08/2017
Appointment of Mr Jonathan David Freeman as a director on 2017-08-02
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon11/08/2016
Full accounts made up to 2016-03-31
dot icon06/04/2016
Auditor's resignation
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Geoffrey Charles Byars Thomson as a director on 2015-11-13
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon15/07/2015
Appointment of Mr Vivian David Hallam as a director on 2015-07-15
dot icon21/04/2015
Termination of appointment of Aileen Brown as a director on 2015-04-20
dot icon13/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Aileen Brown as a secretary
dot icon06/11/2013
Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT United Kingdom on 2013-11-06
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon25/04/2013
Certificate of change of name
dot icon25/04/2013
Change of name with request to seek comments from relevant body
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Change of name notice
dot icon02/04/2013
Termination of appointment of Barrie Hensby as a director
dot icon05/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon05/03/2013
Secretary's details changed for Aileen Brown on 2013-02-01
dot icon04/03/2013
Director's details changed for Mr Geoffrey Charles Byars Thomson on 2013-02-01
dot icon04/03/2013
Director's details changed for Mrs Aileen Brown on 2013-02-01
dot icon07/08/2012
Full accounts made up to 2012-03-31
dot icon03/04/2012
Resolutions
dot icon23/03/2012
Appointment of Mrs Aileen Brown as a director
dot icon23/03/2012
Appointment of Mr Andrew Thomas Guy Burton as a director
dot icon23/03/2012
Appointment of Aileen Brown as a secretary
dot icon23/03/2012
Appointment of Geoffrey Charles Byars Thomson as a director
dot icon23/03/2012
Registered office address changed from 5Th Floor Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 2012-03-23
dot icon23/03/2012
Termination of appointment of Gerald White as a director
dot icon23/03/2012
Termination of appointment of Craig Hopwood as a director
dot icon23/03/2012
Termination of appointment of Emma O'rourke as a director
dot icon23/03/2012
Termination of appointment of Emma O'rourke as a secretary
dot icon13/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2011-03-31
dot icon30/09/2011
Termination of appointment of Marion Bernard as a director
dot icon27/09/2011
Appointment of Mr Gerald White as a director
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon22/03/2011
Certificate of change of name
dot icon11/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon16/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/04/2010
Appointment of Craig Hopwood as a director
dot icon15/03/2010
Appointment of Emma Ruth O'rourke as a director
dot icon12/03/2010
Current accounting period shortened from 2011-02-28 to 2010-03-31
dot icon05/03/2010
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 2010-03-05
dot icon05/03/2010
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon05/03/2010
Termination of appointment of Andrew Davison as a director
dot icon05/03/2010
Appointment of Ms Marion Anne Bernard as a director
dot icon05/03/2010
Appointment of Mr Barrie Stuart Hensby as a director
dot icon05/03/2010
Appointment of Emma Ruth O'rourke as a secretary
dot icon12/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
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)
2022
7
135.70K
-
0.00
149.94K
-
2023
8
132.53K
-
0.00
150.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marion Anne Bernard
Director
28/02/2010 - 30/09/2011
29
MUCKLE SECRETARY LIMITED
Corporate Secretary
12/02/2010 - 28/02/2010
354
GBAC LIMITED
Corporate Secretary
01/02/2018 - Present
20
Burton, Andrew Thomas Guy
Director
22/03/2012 - 01/09/2017
15
Hensby, Barrie Stuart
Director
28/02/2010 - 28/03/2013
33

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 ANTICUS PARTNERS LIMITED

ANTICUS PARTNERS LIMITED is an(a) Active company incorporated on 12/02/2010 with the registered office located at 1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire S75 3TZ. There are currently 4 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 ANTICUS PARTNERS LIMITED?

toggle

ANTICUS PARTNERS LIMITED is currently Active. It was registered on 12/02/2010 .

Where is ANTICUS PARTNERS LIMITED located?

toggle

ANTICUS PARTNERS LIMITED is registered at 1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire S75 3TZ.

What does ANTICUS PARTNERS LIMITED do?

toggle

ANTICUS PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANTICUS PARTNERS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-11 with updates.