About

Registered Number: 02962739
Date of Incorporation: 26/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7 Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon, EX5 2UL

 

Having been setup in 1994, Antech Ltd have registered office in Exeter in Devon, it's status at Companies House is "Active". This business has 7 directors listed as Hill, Michael Colin, Martin, John Richard, Edwards, Andrew, Ludolf, Meriem, Ludolf, Rolf, Tuttle, Philip Alpard, Widdowson, Anthony Nigel at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Michael Colin 15 April 2013 - 1
MARTIN, John Richard 28 April 2016 - 1
EDWARDS, Andrew 11 April 2012 21 June 2013 1
LUDOLF, Meriem 31 October 1995 30 January 1998 1
LUDOLF, Rolf 26 August 1994 31 October 1995 1
TUTTLE, Philip Alpard 11 January 2012 03 September 2013 1
WIDDOWSON, Anthony Nigel 07 April 2014 02 June 2016 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 13 May 2020
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 05 June 2019
MR01 - N/A 14 September 2018
MR04 - N/A 11 September 2018
MR01 - N/A 07 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 30 May 2018
MR01 - N/A 24 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 07 June 2017
MR04 - N/A 24 February 2017
AA03 - Notice of resolution removing auditors 03 November 2016
AUD - Auditor's letter of resignation 13 October 2016
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 08 June 2016
SH01 - Return of Allotment of shares 18 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 29 April 2016
AA - Annual Accounts 18 March 2016
RESOLUTIONS - N/A 14 March 2016
MR04 - N/A 19 October 2015
MR04 - N/A 19 October 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 08 July 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH03 - Change of particulars for secretary 02 June 2014
CH01 - Change of particulars for director 02 June 2014
TM01 - Termination of appointment of director 22 May 2014
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AR01 - Annual Return 20 November 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 22 July 2013
RESOLUTIONS - N/A 07 May 2013
RESOLUTIONS - N/A 23 April 2013
SH01 - Return of Allotment of shares 19 April 2013
MEM/ARTS - N/A 19 April 2013
CH01 - Change of particulars for director 15 April 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 06 March 2013
RESOLUTIONS - N/A 19 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2013
SH01 - Return of Allotment of shares 19 February 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AA - Annual Accounts 25 January 2013
RESOLUTIONS - N/A 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
RESOLUTIONS - N/A 09 November 2012
SH01 - Return of Allotment of shares 09 November 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
AR01 - Annual Return 13 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AP01 - Appointment of director 23 April 2012
AA - Annual Accounts 16 March 2012
AP01 - Appointment of director 23 January 2012
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AA - Annual Accounts 17 February 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
AA - Annual Accounts 20 May 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 03 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2008
RESOLUTIONS - N/A 25 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 23 February 2006
395 - Particulars of a mortgage or charge 21 October 2005
363a - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2005
353 - Register of members 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
RESOLUTIONS - N/A 18 June 2004
RESOLUTIONS - N/A 18 June 2004
RESOLUTIONS - N/A 18 June 2004
395 - Particulars of a mortgage or charge 22 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 21 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1997
AA - Annual Accounts 02 July 1997
395 - Particulars of a mortgage or charge 17 April 1997
395 - Particulars of a mortgage or charge 26 March 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 30 June 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
363s - Annual Return 28 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1995
395 - Particulars of a mortgage or charge 06 March 1995
RESOLUTIONS - N/A 08 February 1995
123 - Notice of increase in nominal capital 08 February 1995
395 - Particulars of a mortgage or charge 03 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 05 September 1994
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

A registered charge 31 August 2018 Outstanding

N/A

A registered charge 20 November 2017 Fully Satisfied

N/A

Guarantee & debenture 29 January 2013 Fully Satisfied

N/A

Debenture 21 September 2012 Fully Satisfied

N/A

All assets security agreement 19 April 2012 Fully Satisfied

N/A

Debenture 06 May 2011 Fully Satisfied

N/A

Debenture 19 November 2010 Fully Satisfied

N/A

Legal charge 30 March 2006 Fully Satisfied

N/A

Legal charge 20 October 2005 Fully Satisfied

N/A

Debenture 18 May 2004 Fully Satisfied

N/A

Legal mortgage 16 April 1997 Fully Satisfied

N/A

Fixed and floating charge 18 March 1997 Fully Satisfied

N/A

Legal charge 27 February 1995 Fully Satisfied

N/A

Debenture 25 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.