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.
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 |
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 |
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 |