ANGLOTECH GROUP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/05/2526 May 2025 Director's details changed for Miss Lauren Bobbi Cockerill on 2025-05-25

View Document

26/05/2526 May 2025 Appointment of Mrs Sally Claire Haynes as a director on 2025-05-12

View Document

10/03/2510 March 2025 Registered office address changed from 106-108 North Road Darlington DL1 2EQ England to Atterdale House Lingfield Way Darlington DL1 4GD on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from Atterdale House Lingfield Way Darlington DL1 4GD England to Attadale House Lingfield Way Darlington DL1 4GD on 2025-03-10

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Resolutions

View Document

25/10/2425 October 2024 Registration of charge 027441970008, created on 2024-10-23

View Document

23/10/2423 October 2024 Satisfaction of charge 027441970006 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 027441970007 in full

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Resolutions

View Document

11/06/2411 June 2024 Appointment of Mr Malcolm Knight as a director on 2024-06-03

View Document

07/06/247 June 2024 Director's details changed for Mrs Charlotte Lorriane Matthewson on 2024-06-03

View Document

07/06/247 June 2024 Appointment of Miss Lauren Bobbi Cockerill as a director on 2024-06-03

View Document

07/06/247 June 2024 Appointment of Mr David Hugh Matthewson as a director on 2024-06-03

View Document

07/06/247 June 2024 Director's details changed for Mr Ross Oakley on 2024-06-03

View Document

05/06/245 June 2024 Registration of charge 027441970007, created on 2024-06-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Termination of appointment of Stephen Etheridge as a director on 2023-09-29

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

23/08/2323 August 2023 Registered office address changed from 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England to 106-108 North Road Darlington DL1 2EQ on 2023-08-23

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Termination of appointment of Richard Willson as a director on 2023-03-27

View Document

20/06/2320 June 2023 Appointment of Mrs Charlotte Lorriane Matthewson as a director on 2023-03-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Mansel Turnham as a director on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Appointment of Mr Ross Oakley as a director on 2021-07-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027441970005

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027441970006

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR RICHARD WILLSON

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR STEPHEN ETHERIDGE

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / TECHNOCOPY HOLDINGS LIMITED / 21/10/2019

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR MANSEL TURNHAM

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 106/108 NORTH ROAD DARLINGTON COUNTY DURHAM DL1 2EQ

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027441970005

View Document

01/04/191 April 2019 CESSATION OF BRADLEY FRASER WOODS AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY BRADLEY WOODS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR BRAD PIERCEWRIGHT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WOODS

View Document

01/04/191 April 2019 CESSATION OF BRADLEY FRASER WOODS AS A PSC

View Document

01/04/191 April 2019 CESSATION OF BRADLEY FRASER WOODS AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA WOODS

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNOCOPY HOLDINGS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 SECTION 519

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/088 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/964 October 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 REGISTERED OFFICE CHANGED ON 21/07/96 FROM: 11 GRESHAM CLOSE DARLINGTON CO. DURHAM DL1 2YT

View Document

21/07/9621 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9621 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 S252 DISP LAYING ACC 17/03/96

View Document

27/03/9627 March 1996 S386 DISP APP AUDS 17/03/96

View Document

30/08/9530 August 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/956 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/953 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993

View Document

21/05/9321 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 11 GRESHAM CLOSE DARLIGTON CO. DURHAM

View Document

02/04/932 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/11/9220 November 1992 COMPANY NAME CHANGED GRAPHSAVE LIMITED CERTIFICATE ISSUED ON 23/11/92

View Document

09/11/929 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: 2,BACHES STREET LONDON. N1 6UB

View Document

02/09/922 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company