About

Registered Number: 02423611
Date of Incorporation: 18/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 1 Finkle Close, Woolley, Wakefield, West Yorkshire, WF4 2LU

 

Based in Wakefield, West Yorkshire, Anglide Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Doyle, Jason Charles, Bevan, Elsie, Mudd, Jean, Mudd, John, Mudd, Peter, Wharton, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Jason Charles 10 February 2012 - 1
BEVAN, Elsie 01 October 1992 20 November 2000 1
MUDD, Jean 20 November 2000 20 July 2016 1
MUDD, John N/A 20 June 2000 1
MUDD, Peter N/A 08 June 1992 1
WHARTON, Karen 26 March 2000 12 December 2007 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 September 2018
PSC04 - N/A 06 September 2018
PSC01 - N/A 06 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 16 September 2017
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 29 August 2016
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 05 September 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 23 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 31 March 2012
TM02 - Termination of appointment of secretary 10 February 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 28 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 21 April 1998
AA - Annual Accounts 03 December 1997
287 - Change in situation or address of Registered Office 03 December 1997
363s - Annual Return 21 October 1997
DISS6 - Notice of striking-off action suspended 23 September 1997
GAZ1 - First notification of strike-off action in London Gazette 16 September 1997
AA - Annual Accounts 01 May 1996
363x - Annual Return 24 October 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 30 April 1993
288 - N/A 12 January 1993
363b - Annual Return 22 October 1992
288 - N/A 23 June 1992
AA - Annual Accounts 02 April 1992
363a - Annual Return 26 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1991
288 - N/A 19 November 1991
RESOLUTIONS - N/A 22 July 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1989
NEWINC - New incorporation documents 18 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.