ANYTIME AFTER NINE LIMITED

Register to unlock more data on OkredoRegister

ANYTIME AFTER NINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847659

Incorporation date

25/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Studios, 320 Chorley Old Road, Bolton BL1 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1993)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/09/2025
Notification of Stmgrp Limited as a person with significant control on 2023-09-15
dot icon02/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/12/2023
Termination of appointment of Richard James Robinson as a director on 2023-12-01
dot icon15/12/2023
Appointment of Ms Julia Dawn Miller as a director on 2023-12-01
dot icon18/10/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon07/09/2022
Cessation of Richard James Robinson as a person with significant control on 2020-11-13
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon22/12/2020
Current accounting period extended from 2020-12-31 to 2021-04-30
dot icon20/11/2020
Appointment of Mr Philip Jefferson Marshall as a director on 2020-11-13
dot icon20/11/2020
Appointment of Mr Robert James Stafford as a director on 2020-11-13
dot icon20/11/2020
Notification of Shoot the Moon Group Ltd as a person with significant control on 2020-11-13
dot icon19/11/2020
Termination of appointment of Lucia Pandolfi as a director on 2020-11-13
dot icon18/11/2020
Registered office address changed from 460 Chester Road Manchester M16 9HD to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 2020-11-18
dot icon22/10/2020
Satisfaction of charge 2 in full
dot icon26/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon19/08/2020
Director's details changed for Lucia Pandolfi on 2020-08-19
dot icon22/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Satisfaction of charge 1 in full
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon30/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon30/08/2016
Director's details changed for Richard James Robinson on 2016-08-17
dot icon07/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon09/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Appointment of Lucia Pandolfi as a director
dot icon12/12/2013
Change of share class name or designation
dot icon12/12/2013
Resolutions
dot icon06/11/2013
Change of share class name or designation
dot icon06/11/2013
Sub-division of shares on 2013-10-28
dot icon06/11/2013
Resolutions
dot icon06/11/2013
Resolutions
dot icon01/11/2013
Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 2013-11-01
dot icon23/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2009
Appointment terminated secretary sally mcgowan
dot icon04/09/2009
Return made up to 25/08/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/09/2008
Return made up to 25/08/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/08/2007
Return made up to 25/08/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/09/2006
Return made up to 25/08/06; full list of members
dot icon18/09/2006
Secretary's particulars changed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT
dot icon21/09/2005
Secretary's particulars changed
dot icon06/09/2005
Return made up to 25/08/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/09/2004
Return made up to 25/08/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/09/2003
Return made up to 25/08/03; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/12/2002
Particulars of mortgage/charge
dot icon27/09/2002
Return made up to 25/08/02; full list of members
dot icon27/09/2002
New secretary appointed
dot icon25/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/11/2001
Registered office changed on 06/11/01 from: stanmore house 64/68 blackburn street radcliffe manchester M26 2JS
dot icon06/09/2001
Return made up to 25/08/01; full list of members
dot icon09/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/10/2000
Return made up to 25/08/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-12-31
dot icon07/09/1999
Return made up to 25/08/99; no change of members
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
Registered office changed on 23/08/99 from: stanmore house 64-68 blackburn street radcliffe manchester M26 2JS
dot icon14/07/1999
Accounts for a small company made up to 1998-12-31
dot icon02/09/1998
Return made up to 25/08/98; no change of members
dot icon13/07/1998
Accounts for a small company made up to 1997-12-31
dot icon24/09/1997
Return made up to 25/08/97; full list of members
dot icon20/06/1997
Accounts for a small company made up to 1996-12-31
dot icon18/09/1996
Return made up to 25/08/96; no change of members
dot icon05/09/1996
Accounts for a small company made up to 1995-12-31
dot icon19/09/1995
Return made up to 25/08/95; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1994-12-31
dot icon27/02/1995
Registered office changed on 27/02/95 from: 1ST floor 85 hammerton street burnley lancashire BB11 1LE
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 icon19/08/1994
Return made up to 25/08/94; full list of members
dot icon13/07/1994
Particulars of mortgage/charge
dot icon02/03/1994
Accounting reference date notified as 31/12
dot icon06/09/1993
Director resigned;new director appointed
dot icon06/09/1993
Secretary resigned;new secretary appointed
dot icon06/09/1993
Registered office changed on 06/09/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon25/08/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£199,731.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
105.27K
-
0.00
199.73K
-
2021
9
105.27K
-
0.00
199.73K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

105.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Phil Jefferson
Director
13/11/2020 - Present
3
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
25/08/1993 - 25/08/1993
4502
Pandolfi, Lucia
Director
28/11/2013 - 13/11/2020
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
25/08/1993 - 25/08/1993
4516
Kennedy, Helen
Secretary
30/07/1999 - 21/07/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANYTIME AFTER NINE LIMITED

ANYTIME AFTER NINE LIMITED is an(a) Active company incorporated on 25/08/1993 with the registered office located at 3 The Studios, 320 Chorley Old Road, Bolton BL1 4JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ANYTIME AFTER NINE LIMITED?

toggle

ANYTIME AFTER NINE LIMITED is currently Active. It was registered on 25/08/1993 .

Where is ANYTIME AFTER NINE LIMITED located?

toggle

ANYTIME AFTER NINE LIMITED is registered at 3 The Studios, 320 Chorley Old Road, Bolton BL1 4JU.

What does ANYTIME AFTER NINE LIMITED do?

toggle

ANYTIME AFTER NINE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANYTIME AFTER NINE LIMITED have?

toggle

ANYTIME AFTER NINE LIMITED had 9 employees in 2021.

What is the latest filing for ANYTIME AFTER NINE LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.