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

ANGLIAN TRAILER CENTRE LIMITED

MONTGOMERY HOUSE SHEEPHOUSE WOOD, STOCKSBRIDGE, SHEFFIELD, SOUTH YORKSHIRE, S36 4GS,
Company Registration Number
02569456
Private Limited Company
Active

Company Overview

About Anglian Trailer Centre Ltd
ANGLIAN TRAILER CENTRE LIMITED was founded on 1990-12-18 and has its registered office in Sheffield. The organisation's status is listed as "Active". Anglian Trailer Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANGLIAN TRAILER CENTRE LIMITED
 
Legal Registered Office
MONTGOMERY HOUSE SHEEPHOUSE WOOD
STOCKSBRIDGE
SHEFFIELD
SOUTH YORKSHIRE
S36 4GS
Other companies in IP30
 
Filing Information
Company Number 02569456
Company ID Number 02569456
Date formed 1990-12-18
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 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 04:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIAN TRAILER CENTRE 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.

Company Officers of ANGLIAN TRAILER CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WINCHESTER
Company Secretary 2007-05-31
CHRISTOPHER JOHN WINCHESTER
Director 2007-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRIAN LLOYD
Director 1991-12-18 2018-06-29
MARK WINCHESTER
Director 2007-05-31 2009-07-31
TERESA ANN ALICE LLOYD
Company Secretary 1991-12-18 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WINCHESTER AGRIMARK TRAILERS LIMITED Company Secretary 2004-10-10 CURRENT 2002-07-12 Active
CHRISTOPHER JOHN WINCHESTER ITS COLD INSIDE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
CHRISTOPHER JOHN WINCHESTER AGRIMARK LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
CHRISTOPHER JOHN WINCHESTER AGRIMARK TRAILERS LIMITED Director 2002-07-12 CURRENT 2002-07-12 Active

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
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-29CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-08-23AP01DIRECTOR APPOINTED MR RAYMOND JANION
2020-08-23PSC05Change of details for Agrimark Limited as a person with significant control on 2020-04-08
2020-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/20 FROM Overland Industrial Park Sudbury Road Little Whelnetham Bury St. Edmunds Suffolk IP30 0UL
2020-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN LLOYD
2018-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0118/12/15 ANNUAL RETURN FULL LIST
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0118/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0118/12/12 ANNUAL RETURN FULL LIST
2012-07-27CH01Director's details changed for Mr Christopher Brian Lloyd on 2012-06-28
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0118/12/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0118/12/10 ANNUAL RETURN FULL LIST
2010-05-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0118/12/09 ANNUAL RETURN FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WINCHESTER / 18/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN LLOYD / 18/12/2009
2009-08-20288bAppointment terminated director mark winchester
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM OAK FARM (HOUSE) COCKFIELD BURY ST EDMUNDS SUFFOLK IP30 0JH
2008-08-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-06-28288bSECRETARY RESIGNED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-06363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-20363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-30363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-19363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-10363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-11363sRETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS
1995-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-21363sRETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-21363sRETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS
1993-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-14363sRETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS
1992-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-04ELRESS252 DISP LAYING ACC 30/01/92
1992-03-04ELRESS386 DISP APP AUDS 30/01/92
1992-02-05363bRETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS
1991-08-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-01-1188(2)RAD 02/01/90--------- £ SI 100@1=100 £ IC 2/102
1990-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANGLIAN TRAILER CENTRE 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 ANGLIAN TRAILER CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLIAN TRAILER CENTRE 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 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,670
Creditors Due Within One Year 2011-12-31 £ 1,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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 ANGLIAN TRAILER CENTRE LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-12-31 £ 1,379
Tangible Fixed Assets 2011-12-31 £ 1,379

Debtors and other cash assets

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

ANGLIAN TRAILER CENTRE LIMITED owns 1 domain names.

angliantrailers.co.uk  

Trademarks
We have not found any records of ANGLIAN TRAILER CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIAN TRAILER CENTRE 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 (99999 - Dormant Company) as ANGLIAN TRAILER CENTRE 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 ANGLIAN TRAILER CENTRE 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 ANGLIAN TRAILER CENTRE 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 ANGLIAN TRAILER CENTRE 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.