About

Registered Number: 01658222
Date of Incorporation: 13/08/1982 (42 years and 8 months ago)
Company Status: Active
Registered Address: Middleton Drive, Bradford On Avon, Wiltshire, BA15 1GB,

 

Having been setup in 1982, Anthony Best Dynamics Ltd are based in Bradford On Avon. The business is VAT Registered in the UK. We don't know the number of employees at this business. The current directors of this organisation are Jackson, Felicity Elaine, Allman, Mark Sidney John, Best, Anthony, Matthews-demers, Sarah Louise, Routh, James Mathew, Dr, Best, Naemi, Hart, Robert Andrew Leonard, Hart, Robert Andrew Leonard, Hubbard, Matthew James, Martin, Colin Patrick, Dr, Middleton, Andrew Henry, Middleton, Anne Gabrielle, Neads, Stephen John, Pick, Andrew James, Rogers, Timothy John, Rumble, Andrew Walter, Simms, Adrian Joby.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, Mark Sidney John 01 August 2020 - 1
BEST, Anthony N/A - 1
MATTHEWS-DEMERS, Sarah Louise 04 November 2019 - 1
ROUTH, James Mathew, Dr 01 October 2018 - 1
HART, Robert Andrew Leonard 15 May 2013 31 July 2019 1
HUBBARD, Matthew James 04 March 2008 10 June 2020 1
MARTIN, Colin Patrick, Dr 24 July 2013 18 October 2019 1
MIDDLETON, Andrew Henry N/A 03 March 2010 1
MIDDLETON, Anne Gabrielle N/A 15 August 2018 1
NEADS, Stephen John 16 November 1998 18 October 2019 1
PICK, Andrew James 01 February 2018 18 October 2019 1
ROGERS, Timothy John 01 October 2012 28 February 2018 1
RUMBLE, Andrew Walter N/A 18 October 2019 1
SIMMS, Adrian Joby 01 February 2018 18 October 2019 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Felicity Elaine 01 July 2019 - 1
BEST, Naemi N/A 08 May 2013 1
HART, Robert Andrew Leonard 08 May 2013 01 July 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 10 June 2020
CH01 - Change of particulars for director 05 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 14 January 2020
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 02 August 2019
AP03 - Appointment of secretary 03 July 2019
TM02 - Termination of appointment of secretary 03 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 17 August 2018
AA - Annual Accounts 08 March 2018
TM01 - Termination of appointment of director 28 February 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
CS01 - N/A 05 February 2018
PSC05 - N/A 30 October 2017
AD01 - Change of registered office address 30 October 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 04 February 2014
AP01 - Appointment of director 26 July 2013
AP03 - Appointment of secretary 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AP01 - Appointment of director 24 May 2013
RESOLUTIONS - N/A 21 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 04 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 04 December 2008
RESOLUTIONS - N/A 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 13 February 2007
RESOLUTIONS - N/A 18 December 2006
MEM/ARTS - N/A 18 December 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 16 December 2005
RESOLUTIONS - N/A 13 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2003
RESOLUTIONS - N/A 15 May 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 15 January 2003
RESOLUTIONS - N/A 29 November 2002
169 - Return by a company purchasing its own shares 29 November 2002
363s - Annual Return 19 February 2002
RESOLUTIONS - N/A 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
AA - Annual Accounts 28 November 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
123 - Notice of increase in nominal capital 20 August 2001
AUD - Auditor's letter of resignation 08 August 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 07 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 14 December 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
AUD - Auditor's letter of resignation 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 03 July 1998
395 - Particulars of a mortgage or charge 26 June 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 11 February 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 07 December 1995
288 - N/A 10 February 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 26 January 1994
AA - Annual Accounts 09 December 1993
RESOLUTIONS - N/A 20 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1993
363b - Annual Return 26 January 1993
288 - N/A 10 December 1992
AA - Annual Accounts 16 November 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 02 December 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 21 December 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
RESOLUTIONS - N/A 24 October 1988
RESOLUTIONS - N/A 24 October 1988
RESOLUTIONS - N/A 24 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 1988
123 - Notice of increase in nominal capital 24 October 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 20 December 1986
363 - Annual Return 20 December 1986
287 - Change in situation or address of Registered Office 01 May 1986
RESOLUTIONS - N/A 08 April 1986
CERTNM - Change of name certificate 03 November 1982
MISC - Miscellaneous document 20 September 1982
MISC - Miscellaneous document 13 August 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 1998 Outstanding

N/A

Legal charge 25 June 1998 Fully Satisfied

N/A

Legal charge 15 April 1986 Fully Satisfied

N/A

Debenture 21 March 1986 Fully Satisfied

N/A

Debenture 18 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.