Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLEWEST LIMITED
Company Information for

ANGLEWEST LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
01812490
Private Limited Company
Liquidation

Company Overview

About Anglewest Ltd
ANGLEWEST LIMITED was founded on 1984-04-30 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Anglewest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGLEWEST LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in SL6
 
Filing Information
Company Number 01812490
Company ID Number 01812490
Date formed 1984-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-07-31
Account next due 30/04/2019
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806642728  
Last Datalog update: 2022-09-08 17:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLEWEST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANGLEWEST LIMITED
The following companies were found which have the same name as ANGLEWEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLEWEST HOLDINGS LIMITED C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Liquidation Company formed on the 2002-11-05
ANGLEWEST SCAFFOLDING LIMITED 2nd Floor 110 Cannon Street 110 CANNON STREET London EC4N 6EU Liquidation Company formed on the 2018-05-04
ANGLEWEST ACCESS LIMITED WOODVIEW FARM BRAMBLE LANE AMERSHAM HP7 9DN Active - Proposal to Strike off Company formed on the 2018-05-04

Company Officers of ANGLEWEST LIMITED

Current Directors
Officer Role Date Appointed
ROWLAND JAMES KENDRICK-THOMAS
Company Secretary 1991-07-10
SIMON CHRISTOPHER BOND
Director 2002-12-19
ROWLAND JAMES KENDRICK-THOMAS
Director 1991-07-10
PHILIP MICHAEL ROGERS
Director 1991-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN JOHN DAVEY
Director 2017-04-14 2017-11-06
OLIVER HARRY KINGSLEY
Director 1991-07-10 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWLAND JAMES KENDRICK-THOMAS ANGLEWEST HOLDINGS LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Liquidation
SIMON CHRISTOPHER BOND ANGLEWEST HOLDINGS LIMITED Director 2002-11-05 CURRENT 2002-11-05 Liquidation
ROWLAND JAMES KENDRICK-THOMAS ANGLEWEST HOLDINGS LIMITED Director 2002-11-05 CURRENT 2002-11-05 Liquidation
PHILIP MICHAEL ROGERS ANGLEWEST HOLDINGS LIMITED Director 2002-11-05 CURRENT 2002-11-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-06Final Gazette dissolved via compulsory strike-off
2022-06-06Voluntary liquidation. Return of final meeting of creditors
2022-06-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Bridgewater House Counterslip Bristol BS1 6BX
2021-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-07
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-07
2019-05-02600Appointment of a voluntary liquidator
2019-04-08AM22Liquidation. Administration move to voluntary liquidation
2019-04-08AM10Administrator's progress report
2018-12-14AM10Administrator's progress report
2018-08-08AM02Liquidation statement of affairs AM02SOA
2018-08-08AM06Notice of deemed approval of proposals
2018-07-20AM03Statement of administrator's proposal
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Lower Mount Farm Long Lane Cookham Berkshire SL6 9EE
2018-06-06AM01Appointment of an administrator
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN DAVEY
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 25000
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-07PSC02Notification of Anglewest Holdings Limited as a person with significant control on 2016-04-06
2017-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-24AP01DIRECTOR APPOINTED MR WARREN JOHN DAVEY
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018124900005
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 25000
2016-06-28AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 25000
2015-06-25AR0123/06/15 ANNUAL RETURN FULL LIST
2015-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-01AR0123/06/14 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-06-26AR0123/06/13 ANNUAL RETURN FULL LIST
2013-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-07-11AR0123/06/12 ANNUAL RETURN FULL LIST
2012-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-08-03AR0123/06/11 ANNUAL RETURN FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL ROGERS / 05/04/2011
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-06-24AR0123/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL ROGERS / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND JAMES KENDRICK-THOMAS / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER BOND / 23/06/2010
2010-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-07-17363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-06-23363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-28363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-06-29363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-07-04363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-02363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-08-04363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-04-12287REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 7 GORE ROAD BURNHAM SLOUGH SL1 8AA
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-30123£ NC 25000/26000 19/12/02
2002-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30288bDIRECTOR RESIGNED
2002-12-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-12-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-12-30RES13GUARANTEE/DEB FUND APP 19/12/02
2002-12-30RES04NC INC ALREADY ADJUSTED 19/12/02
2002-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-07-04363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2000-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
1999-07-13363sRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1999-04-01287REGISTERED OFFICE CHANGED ON 01/04/99 FROM: STATION YARD HIGH ROAD COOKHAM MAIDENHEAD BERKSHIRE SL6 9JF
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-07363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-19363sRETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-01363sRETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS
1996-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-02AUDAUDITOR'S RESIGNATION
1995-08-02363sRETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS
1995-08-02287REGISTERED OFFICE CHANGED ON 02/08/95 FROM: RAFFETY HOUSE 2-4 SUTTON COURT ROAD SUTTON SURREY SMI 4TN
1995-07-14AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1019815 Active Licenced property: LONG LANE LOWER MOUNT FARM COOKHAM MAIDENHEAD COOKHAM GB SL6 9EE.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1019815 Active Licenced property: LONG LANE LOWER MOUNT FARM COOKHAM MAIDENHEAD COOKHAM GB SL6 9EE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-04-17
Appointmen2019-04-17
Appointmen2018-05-24
Fines / Sanctions
No fines or sanctions have been issued against ANGLEWEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-06 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
CHARGE OF DEPOSIT 2003-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-12-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1992-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1991-08-07 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLEWEST LIMITED

Intangible Assets
Patents
We have not found any records of ANGLEWEST LIMITED registering or being granted any patents
Domain Names

ANGLEWEST LIMITED owns 1 domain names.

anglewest.co.uk  

Trademarks
We have not found any records of ANGLEWEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLEWEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as ANGLEWEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLEWEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyANGLEWEST LIMITEDEvent Date2019-04-17
 
Initiating party Event TypeAppointmen
Defending partyANGLEWEST LIMITEDEvent Date2019-04-17
Company Number: 01812490 Name of Company: ANGLEWEST LIMITED Nature of Business: Construction Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Bridgewater House, Counterslip, Br…
 
Initiating party Event TypeAppointmen
Defending partyANGLEWEST LIMITEDEvent Date2018-05-24
In the High Court of Justice, Business and Property Courts in Bristol, Insolvency and Companies List No 117 of 2018 ANGLEWEST LIMITED (Company Number 01812490 ) Nature of Business: Scaffolding Contrac…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLEWEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLEWEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.