ANTON SAWS & MACHINERY LTD

Register to unlock more data on OkredoRegister

ANTON SAWS & MACHINERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902802

Incorporation date

05/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Andromeda House, Calleva Park, Aldermaston, Reading, Berkshire RG7 8APCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/07/2024
Termination of appointment of Damien Richard Campbell as a director on 2024-07-24
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon30/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/06/2021
Termination of appointment of Russell Graham as a director on 2021-04-10
dot icon03/03/2021
Confirmation statement made on 2021-01-05 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/10/2020
Change of details for Mr Mark James Paraman as a person with significant control on 2020-10-09
dot icon31/07/2020
Appointment of Mr Damien Richard Campbell as a director on 2020-07-31
dot icon31/07/2020
Appointment of Mr Russell Graham as a director on 2020-07-31
dot icon28/02/2020
Termination of appointment of Deborah June Paraman as a secretary on 2020-02-20
dot icon28/02/2020
Termination of appointment of Anthony Alan Paraman as a director on 2020-02-20
dot icon19/02/2020
Cessation of Anthony Alan Paraman as a person with significant control on 2020-02-14
dot icon10/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/02/2018
Confirmation statement made on 2018-01-05 with updates
dot icon18/01/2018
Secretary's details changed for Deborah June Paraman on 2018-01-18
dot icon18/01/2018
Director's details changed for Mark James Paraman on 2018-01-18
dot icon18/01/2018
Director's details changed for Mr Anthony Alan Paraman on 2018-01-18
dot icon18/01/2018
Director's details changed for Mark James Paraman on 2015-10-30
dot icon12/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Anthony Alan Paraman on 2010-01-05
dot icon05/01/2010
Director's details changed for Mark James Paraman on 2010-01-05
dot icon16/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/01/2009
Return made up to 05/01/09; full list of members
dot icon12/05/2008
Director appointed mark james paraman
dot icon12/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/01/2008
Return made up to 05/01/08; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/01/2007
Return made up to 05/01/07; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/01/2006
Return made up to 05/01/06; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/01/2005
Return made up to 05/01/05; full list of members
dot icon15/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/01/2004
Return made up to 05/01/04; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/01/2003
Return made up to 05/01/03; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon09/01/2002
Return made up to 05/01/02; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2001-01-31
dot icon09/01/2001
Return made up to 05/01/01; full list of members
dot icon03/10/2000
Particulars of mortgage/charge
dot icon25/01/2000
New secretary appointed
dot icon25/01/2000
New director appointed
dot icon24/01/2000
Ad 05/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Director resigned
dot icon05/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-56.74 % *

* during past year

Cash in Bank

£59,756.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
10.14K
-
0.00
138.12K
-
2022
9
13.31K
-
0.00
59.76K
-
2022
9
13.31K
-
0.00
59.76K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

13.31K £Ascended31.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.76K £Descended-56.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID NOMINEES LIMITED
Nominee Director
05/01/2000 - 05/01/2000
472
Paraman, Anthony Alan
Director
05/01/2000 - 20/02/2020
-
Paraman, Mark James
Director
05/05/2008 - Present
-
Campbell, Damien Richard
Director
31/07/2020 - 24/07/2024
-
Paraman, Deborah June
Secretary
05/01/2000 - 20/02/2020
-

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 ANTON SAWS & MACHINERY LTD

ANTON SAWS & MACHINERY LTD is an(a) Active company incorporated on 05/01/2000 with the registered office located at 1 Andromeda House, Calleva Park, Aldermaston, Reading, Berkshire RG7 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTON SAWS & MACHINERY LTD?

toggle

ANTON SAWS & MACHINERY LTD is currently Active. It was registered on 05/01/2000 .

Where is ANTON SAWS & MACHINERY LTD located?

toggle

ANTON SAWS & MACHINERY LTD is registered at 1 Andromeda House, Calleva Park, Aldermaston, Reading, Berkshire RG7 8AP.

What does ANTON SAWS & MACHINERY LTD do?

toggle

ANTON SAWS & MACHINERY LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does ANTON SAWS & MACHINERY LTD have?

toggle

ANTON SAWS & MACHINERY LTD had 9 employees in 2022.

What is the latest filing for ANTON SAWS & MACHINERY LTD?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.