About

Registered Number: 04062985
Date of Incorporation: 31/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 2 The Hide Market, West Street, Bristol, BS2 0BH

 

Based in Bristol, Anglo Welsh Ltd was registered on 31 August 2000, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Ambridge, Antony Christopher, Lawrence, Robert James, Medlock, Peter John, Owen, Gary Desmond, Page, David Stanley, Phipps, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Robert James 14 September 2000 - 1
MEDLOCK, Peter John 09 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
AMBRIDGE, Antony Christopher 21 September 2020 - 1
OWEN, Gary Desmond 14 September 2000 04 March 2001 1
PAGE, David Stanley 09 May 2001 31 July 2013 1
PHIPPS, Peter 01 August 2013 21 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 22 September 2020
TM02 - Termination of appointment of secretary 21 September 2020
CS01 - N/A 21 September 2020
PSC07 - N/A 21 September 2020
PSC07 - N/A 21 September 2020
PSC02 - N/A 21 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 26 July 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 25 May 2017
MR04 - N/A 21 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 18 July 2016
RESOLUTIONS - N/A 18 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2016
SH19 - Statement of capital 18 March 2016
CAP-SS - N/A 18 March 2016
RP04 - N/A 15 January 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AP03 - Appointment of secretary 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 29 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 26 July 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
AA - Annual Accounts 15 July 2010
CH01 - Change of particulars for director 13 July 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 28 July 2008
CERTNM - Change of name certificate 26 October 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 31 August 2007
395 - Particulars of a mortgage or charge 25 January 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
AA - Annual Accounts 03 September 2003
RESOLUTIONS - N/A 07 October 2002
123 - Notice of increase in nominal capital 07 October 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 04 July 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
287 - Change in situation or address of Registered Office 15 January 2002
363s - Annual Return 04 October 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
225 - Change of Accounting Reference Date 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
123 - Notice of increase in nominal capital 19 June 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
395 - Particulars of a mortgage or charge 31 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2007 Fully Satisfied

N/A

Deed of covenant 24 June 2002 Fully Satisfied

N/A

Deed of covenant 24 June 2002 Fully Satisfied

N/A

Deed of covenant 24 June 2002 Fully Satisfied

N/A

Deed of covenant 24 June 2002 Fully Satisfied

N/A

Rent deposit deed 24 June 2002 Fully Satisfied

N/A

Rent deposit deed 24 June 2002 Outstanding

N/A

Rent deposit deed 24 June 2002 Outstanding

N/A

Rent deposit deed 24 June 2002 Outstanding

N/A

Rent deposit deed 24 June 2002 Outstanding

N/A

Rent deposit deed 24 June 2002 Fully Satisfied

N/A

Rent deposit deed 24 June 2002 Outstanding

N/A

Mortgage debenture 16 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.