About

Registered Number: 05045384
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit A10 Railway Triangle, Walton Road, Farlington, Hampshire, PO6 1TN

 

Having been setup in 2004, Anglepoise Ltd has its registered office in Farlington in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TERRY, Simon Robert Victor 15 March 2017 - 1
CHIVERS, Marie 10 March 2006 08 November 2013 1
SELLWOOD, Richard John 08 November 2013 15 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 27 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 January 2019
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 16 January 2018
CH01 - Change of particulars for director 01 December 2017
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 10 April 2017
AP03 - Appointment of secretary 10 April 2017
CH01 - Change of particulars for director 10 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 04 February 2014
AP03 - Appointment of secretary 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 31 January 2014
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 31 January 2012
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
RESOLUTIONS - N/A 27 October 2010
SH01 - Return of Allotment of shares 27 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AAMD - Amended Accounts 23 August 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 02 November 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 07 August 2008
395 - Particulars of a mortgage or charge 12 March 2008
AA - Annual Accounts 17 August 2007
395 - Particulars of a mortgage or charge 18 May 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 18 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
MEM/ARTS - N/A 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
225 - Change of Accounting Reference Date 14 January 2005
287 - Change in situation or address of Registered Office 14 January 2005
CERTNM - Change of name certificate 11 January 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2010 Outstanding

N/A

Legal assignment 30 September 2009 Fully Satisfied

N/A

Deposit deed 03 March 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 15 May 2007 Fully Satisfied

N/A

Debenture 06 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.