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.
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 |
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 |
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 |