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

ANGLIDE LIMITED

1 Finkle Close, Woolley, Wakefield, WEST YORKSHIRE, WF4 2LU,
Company Registration Number
02423611
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anglide Ltd
ANGLIDE LIMITED was founded on 1989-09-18 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Anglide Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGLIDE LIMITED
 
Legal Registered Office
1 Finkle Close
Woolley
Wakefield
WEST YORKSHIRE
WF4 2LU
Other companies in WF4
 
Filing Information
Company Number 02423611
Company ID Number 02423611
Date formed 1989-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 07:20:13
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 ANGLIDE LIMITED

Current Directors
Officer Role Date Appointed
JASON CHARLES DOYLE
Director 2012-02-10
PETER MUDD
Director 2007-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MUDD
Director 2000-11-20 2016-07-20
JEAN MUDD
Company Secretary 2000-11-20 2012-02-10
KAREN WHARTON
Director 2000-03-26 2007-12-12
ELSIE BEVAN
Company Secretary 1992-10-01 2000-11-20
ELSIE BEVAN
Director 1992-10-01 2000-11-20
JOHN MUDD
Director 1991-09-18 2000-06-20
PETER MUDD
Company Secretary 1991-09-18 1992-06-08
PETER MUDD
Director 1991-09-18 1992-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CHARLES DOYLE YORKSHIRE BOUNCY CASTLES LTD Director 2016-03-16 CURRENT 2016-03-16 Dissolved 2018-02-13
JASON CHARLES DOYLE WOODSTOCK GARDEN SERVICES LTD Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
JASON CHARLES DOYLE BRIT MEDIA LIMITED Director 2014-09-26 CURRENT 2012-01-10 Dissolved 2018-05-22
JASON CHARLES DOYLE TIPTOP MEDIA LTD Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2018-05-22
PETER MUDD TIPTOP MEDIA LTD Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2018-05-22
PETER MUDD BODALE LEISURE LIMITED Director 2012-01-11 CURRENT 2012-01-11 Dissolved 2018-05-22
PETER MUDD BRIT MEDIA LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2018-05-22
PETER MUDD WAXGLIDE MANCHESTER LTD Director 2007-05-16 CURRENT 2007-05-16 Active - Proposal to Strike off

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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-09-06PSC04Change of details for Mr Peter Mudd as a person with significant control on 2018-04-20
2018-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CHARLES DOYLE
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-29CH01Director's details changed for Jason Doyle on 2016-08-26
2016-07-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MUDD
2016-02-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-05LATEST SOC05/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-05AR0105/09/15 ANNUAL RETURN FULL LIST
2015-03-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0105/09/14 ANNUAL RETURN FULL LIST
2014-02-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0118/09/13 ANNUAL RETURN FULL LIST
2013-01-16AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0118/09/12 ANNUAL RETURN FULL LIST
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEAN MUDD
2012-02-10AP01DIRECTOR APPOINTED JASON DOYLE
2011-10-13AR0118/09/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0118/09/10 ANNUAL RETURN FULL LIST
2010-02-04AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-02-19AA30/06/08 TOTAL EXEMPTION FULL
2008-10-17363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-17288aDIRECTOR APPOINTED MR PETER MUDD
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR KAREN WHARTON
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-16363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-17363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-02363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-29363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-06363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-31363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-05363(288)DIRECTOR RESIGNED
2001-12-05363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-28363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03287REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 26 PERCY STREET ROTHERHAM SOUTH YORKSHIRE S65 1ED
2000-04-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-08363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-30363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-04-21AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-12-03287REGISTERED OFFICE CHANGED ON 03/12/97 FROM: CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ
1997-10-21363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-09-23DISS6STRIKE-OFF ACTION SUSPENDED
1997-09-16GAZ1FIRST GAZETTE
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-24363xRETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS
1995-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-21363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-10-14363sRETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS
1993-04-30AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-22363bRETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS
1992-06-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-02AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-11-26363aRETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS
1991-11-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGLIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-09-16
Fines / Sanctions
No fines or sanctions have been issued against ANGLIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 1,837

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ANGLIDE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2012-06-30 £ 100
Called Up Share Capital 2011-06-30 £ 100
Cash Bank In Hand 2012-07-01 £ 3,205
Cash Bank In Hand 2012-06-30 £ 3,205
Cash Bank In Hand 2011-06-30 £ 3,205
Current Assets 2012-07-01 £ 3,205
Current Assets 2012-06-30 £ 3,205
Current Assets 2011-06-30 £ 3,205
Shareholder Funds 2012-07-01 £ 1,368
Shareholder Funds 2012-06-30 £ 1,368
Shareholder Funds 2011-06-30 £ 1,368

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIDE LIMITED
Trademarks
We have not found any records of ANGLIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIDE 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 (96090 - Other service activities n.e.c.) as ANGLIDE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIDE 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 TypeProposal to Strike Off
Defending partyANGLIDE LIMITEDEvent Date1997-09-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIDE 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 ANGLIDE 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.
    Other companies at postcode WF4 2LU