About

Registered Number: 01228089
Date of Incorporation: 29/09/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Unit A10 Railway Triangle, Walton Road, Farlington, Hampshire, PO6 1TN

 

Established in 1975, Anglepoise Holdings Ltd has its registered office in Hampshire, it has a status of "Active". There are 3 directors listed for the organisation in the Companies House registry. We do not know the number of employees at Anglepoise Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Adam 01 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
TERRY, Simon Robert Victor 15 March 2017 - 1
DRAKELEY, Jane 11 July 2002 29 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 04 January 2019
PSC04 - N/A 04 January 2019
PSC07 - N/A 29 June 2018
SH06 - Notice of cancellation of shares 20 April 2018
TM01 - Termination of appointment of director 10 April 2018
SH03 - Return of purchase of own shares 06 April 2018
SH08 - Notice of name or other designation of class of shares 09 March 2018
RESOLUTIONS - N/A 08 March 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 10 April 2017
AP03 - Appointment of secretary 10 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 23 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 January 2016
SH01 - Return of Allotment of shares 03 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 16 January 2015
MR01 - N/A 10 October 2014
AP01 - Appointment of director 03 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 20 December 2012
AAMD - Amended Accounts 15 March 2012
SH01 - Return of Allotment of shares 07 March 2012
RESOLUTIONS - N/A 17 February 2012
RESOLUTIONS - N/A 17 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 January 2012
SH01 - Return of Allotment of shares 06 May 2011
TM01 - Termination of appointment of director 25 March 2011
AP01 - Appointment of director 21 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 16 December 2010
AAMD - Amended Accounts 23 August 2010
RESOLUTIONS - N/A 28 April 2010
SH19 - Statement of capital 28 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2010
CAP-SS - N/A 28 April 2010
AR01 - Annual Return 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 07 August 2008
RESOLUTIONS - N/A 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
123 - Notice of increase in nominal capital 17 April 2008
MEM/ARTS - N/A 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 11 February 2005
AA - Annual Accounts 31 January 2005
MEM/ARTS - N/A 14 January 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
123 - Notice of increase in nominal capital 12 January 2005
CERTNM - Change of name certificate 11 January 2005
395 - Particulars of a mortgage or charge 03 April 2004
287 - Change in situation or address of Registered Office 17 March 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 19 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 19 November 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 04 August 1998
395 - Particulars of a mortgage or charge 09 July 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 25 January 1998
363s - Annual Return 27 February 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 11 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 09 April 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 08 December 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 24 February 1993
CERTNM - Change of name certificate 23 November 1992
RESOLUTIONS - N/A 06 April 1992
RESOLUTIONS - N/A 06 April 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 01 February 1992
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
395 - Particulars of a mortgage or charge 05 May 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
288 - N/A 23 January 1989
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
395 - Particulars of a mortgage or charge 14 January 1988
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
287 - Change in situation or address of Registered Office 16 October 1975
287 - Change in situation or address of Registered Office 16 October 1975
MISC - Miscellaneous document 29 September 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2014 Outstanding

N/A

Rent deposit deed 23 March 2004 Fully Satisfied

N/A

Debenture 03 July 1998 Fully Satisfied

N/A

Charge 07 April 1994 Fully Satisfied

N/A

Debenture 02 May 1990 Fully Satisfied

N/A

Legal charge 08 January 1988 Fully Satisfied

N/A

Charge 07 March 1983 Fully Satisfied

N/A

Floating charge. 23 October 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.