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

ANGLO OVERSEAS (HOLDINGS) LIMITED

NORTH 4, CHANNEL CLOSE, STANFORD-LE-HOPE, ESSEX, SS17 9FJ,
Company Registration Number
01973569
Private Limited Company
Active

Company Overview

About Anglo Overseas (holdings) Ltd
ANGLO OVERSEAS (HOLDINGS) LIMITED was founded on 1985-12-23 and has its registered office in Stanford-le-hope. The organisation's status is listed as "Active". Anglo Overseas (holdings) Limited is a Private Limited Company registered in ENGLAND 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
ANGLO OVERSEAS (HOLDINGS) LIMITED
 
Legal Registered Office
NORTH 4
CHANNEL CLOSE
STANFORD-LE-HOPE
ESSEX
SS17 9FJ
Other companies in RM20
 
Filing Information
Company Number 01973569
Company ID Number 01973569
Date formed 1985-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:22:27
Primary Source:Companies House
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.

Company Officers of ANGLO OVERSEAS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ALAIN ROBERT ZIEGLER
Director 1998-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR EDOUARD ZIEGLER
Director 1991-06-04 2017-10-20
DENIS ROBERT ALAN PARSONS
Company Secretary 1996-10-28 2017-05-22
DENIS ROBERT ALAN PARSONS
Director 2001-01-01 2017-05-22
ROBERT ALBERT ZIEGLER
Director 1991-06-04 2007-06-18
MICHEL DOMINIQUE GOVAERTS
Director 1998-08-14 2003-01-09
PHILIP FREDERICK BROWN
Director 2000-07-01 2002-09-06
ERIC GARDNER MACALPINE
Director 1991-06-04 2000-10-31
TERENCE JOHN COO
Company Secretary 1994-07-01 1996-10-28
JAMES MCGREGOR
Company Secretary 1991-06-04 1994-06-30
JAMES MCGREGOR
Director 1991-06-04 1994-04-06
BERNARD JAMES GEORGE PALMER
Director 1991-06-04 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAIN ROBERT ZIEGLER NAMECO (NO.928) LIMITED Director 2009-01-19 CURRENT 2006-09-07 Active
ALAIN ROBERT ZIEGLER ZIEGLER PROPERTIES LIMITED Director 2007-05-18 CURRENT 1972-07-17 Active
ALAIN ROBERT ZIEGLER ZIEGLER UK LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
ALAIN ROBERT ZIEGLER LEMAN LIMITED Director 2000-05-30 CURRENT 1971-11-26 Active
ALAIN ROBERT ZIEGLER ANGLO OVERSEAS LIMITED Director 1998-08-14 CURRENT 1925-06-05 Dissolved 2014-05-20

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
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM Anglo Overseas (Holdings) Limited North 2 North Sea Crossing Stanford-Le-Hope Essex SS17 9ER England
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM 609 London Road Grays Essex RM20 3BJ
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAIN ROBERT ZIEGLER
2018-06-04PSC07CESSATION OF ARTHUR EDOUARD ZIEGLER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR EDOUARD ZIEGLER
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2500150
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ROBERT ALAN PARSONS
2017-05-23TM02Termination of appointment of Denis Robert Alan Parsons on 2017-05-22
2016-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2500150
2016-06-08AR0104/06/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 2500150
2015-06-06AR0104/06/15 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2500150
2014-08-21AR0104/06/14 ANNUAL RETURN FULL LIST
2013-08-05AR0104/06/13 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0104/06/12 ANNUAL RETURN FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0104/06/11 ANNUAL RETURN FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0104/06/10 ANNUAL RETURN FULL LIST
2010-07-21CH01Director's details changed for Denis Robert Alan Parsons on 2010-06-04
2009-07-02363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11225PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-06-30363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-08-18RES13REMOVE OFFICER 18/06/07
2007-07-10363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-07-02RES04£ NC 1000150/2500150 18/0
2007-07-02288bDIRECTOR RESIGNED
2007-07-02123NC INC ALREADY ADJUSTED 18/06/07
2007-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-0288(2)RAD 18/06/07--------- £ SI 1500000@1=1500000 £ IC 1000150/2500150
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-10-18225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-05-11RES04£ NC 150/1000150 17/0
2006-05-11123NC INC ALREADY ADJUSTED 17/02/06
2006-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-1188(2)RAD 17/02/06--------- £ SI 1000000@1=1000000 £ IC 150/1000150
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-07363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-12-03ELRESS386 DISP APP AUDS 17/11/03
2003-12-03ELRESS366A DISP HOLDING AGM 17/11/03
2003-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-23363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-03-02288bDIRECTOR RESIGNED
2002-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-22288bDIRECTOR RESIGNED
2002-06-19363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-19363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-02-22288aNEW DIRECTOR APPOINTED
2000-12-15288bDIRECTOR RESIGNED
2000-11-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-07-10288aNEW DIRECTOR APPOINTED
1999-10-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-17287REGISTERED OFFICE CHANGED ON 17/09/99 FROM: MOUNTVIEW HOUSE 202 HIGH ROAD ILFORD ESSEX IG1 1PZ
1999-08-26363aRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1998-09-08288aNEW DIRECTOR APPOINTED
1998-09-08288aNEW DIRECTOR APPOINTED
1998-07-21363aRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1998-05-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-05-24288cDIRECTOR'S PARTICULARS CHANGED
1997-08-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-08-05CERTNMCOMPANY NAME CHANGED ANGLO OVERSEAS LIMITED CERTIFICATE ISSUED ON 05/08/97
1997-07-29363aRETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1996-10-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANGLO OVERSEAS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO OVERSEAS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-07-19 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ANGLO OVERSEAS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO OVERSEAS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO OVERSEAS (HOLDINGS) LIMITED
Trademarks
We have not found any records of ANGLO OVERSEAS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO OVERSEAS (HOLDINGS) 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 (70100 - Activities of head offices) as ANGLO OVERSEAS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO OVERSEAS (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO OVERSEAS (HOLDINGS) 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 ANGLO OVERSEAS (HOLDINGS) 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.