About

Registered Number: 01958909
Date of Incorporation: 14/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Station Road, Batley, WF17 5TA

 

Angloco Ltd was founded on 14 November 1985 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Brown, Nicholas, Brown, William Robert Alistair, Childs, Christopher Michael, Stanford, Vanessa Jane, Bramfitt, David Thomas, Brown, Julie Christine, Brown, William Thompson, Sedgwick, Kevin for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicholas 16 February 2015 - 1
BROWN, William Robert Alistair 12 October 2009 - 1
CHILDS, Christopher Michael 08 March 2010 - 1
STANFORD, Vanessa Jane 16 February 2015 - 1
BRAMFITT, David Thomas 08 March 2010 20 November 2019 1
BROWN, Julie Christine N/A 01 January 2020 1
BROWN, William Thompson N/A 01 January 2020 1
SEDGWICK, Kevin 08 March 2010 13 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
TM01 - Termination of appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AP01 - Appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
TM02 - Termination of appointment of secretary 09 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 July 2017
AA01 - Change of accounting reference date 12 July 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 03 April 2014
TM01 - Termination of appointment of director 05 February 2014
AUD - Auditor's letter of resignation 20 September 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
AR01 - Annual Return 14 August 2013
MR04 - N/A 25 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 02 August 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH03 - Change of particulars for secretary 08 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 20 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 03 February 2010
363a - Annual Return 13 August 2009
395 - Particulars of a mortgage or charge 17 June 2009
395 - Particulars of a mortgage or charge 17 June 2009
AA - Annual Accounts 05 May 2009
395 - Particulars of a mortgage or charge 22 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
AA - Annual Accounts 04 November 2007
395 - Particulars of a mortgage or charge 19 October 2007
MEM/ARTS - N/A 09 October 2007
363a - Annual Return 16 August 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 15 August 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 22 July 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 08 August 2000
169 - Return by a company purchasing its own shares 13 December 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 12 August 1999
363s - Annual Return 04 August 1998
395 - Particulars of a mortgage or charge 08 May 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
AA - Annual Accounts 06 April 1998
395 - Particulars of a mortgage or charge 19 March 1998
395 - Particulars of a mortgage or charge 19 March 1998
395 - Particulars of a mortgage or charge 13 February 1998
395 - Particulars of a mortgage or charge 15 October 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 02 August 1993
AA - Annual Accounts 23 June 1993
395 - Particulars of a mortgage or charge 24 March 1993
363s - Annual Return 24 August 1992
AA - Annual Accounts 01 May 1992
395 - Particulars of a mortgage or charge 24 March 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 13 September 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
AA - Annual Accounts 29 October 1989
363 - Annual Return 29 August 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 21 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1987
363 - Annual Return 14 August 1987
AA - Annual Accounts 03 August 1987
GAZ(U) - N/A 22 September 1986
CERTNM - Change of name certificate 31 August 1986
GAZ(U) - N/A 22 August 1986
395 - Particulars of a mortgage or charge 15 August 1986
395 - Particulars of a mortgage or charge 11 August 1986
287 - Change in situation or address of Registered Office 06 June 1986
288 - N/A 17 May 1986
NEWINC - New incorporation documents 14 November 1985

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 18 June 2012 Outstanding

N/A

Deed of charge over credit balances 10 June 2009 Fully Satisfied

N/A

Debenture 03 June 2009 Outstanding

N/A

Deed of charge over credit balances 01 October 2008 Fully Satisfied

N/A

Deed of charge over credit balances 01 October 2007 Fully Satisfied

N/A

Deed of charge over credit balances 16 February 2007 Fully Satisfied

N/A

Deed of charge over credit balances 16 February 2007 Fully Satisfied

N/A

Deed of charge over credit balances 16 February 2007 Fully Satisfied

N/A

Chattel mortgage 02 May 1998 Fully Satisfied

N/A

Assignment 05 March 1998 Fully Satisfied

N/A

Assignment 05 March 1998 Fully Satisfied

N/A

Chattel mortgage 09 February 1998 Fully Satisfied

N/A

Deed of charge over credit balances 02 October 1997 Fully Satisfied

N/A

Credit agreement 18 March 1993 Fully Satisfied

N/A

A credit agreement 12 March 1992 Fully Satisfied

N/A

Debenture 06 August 1986 Fully Satisfied

N/A

Debenture 06 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.