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

ANGLO EUROPEAN HOLDINGS LIMITED

PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE, PACIFIC AVENUE, WEDNESBURY, WEST MIDLANDS, WS10 7WP,
Company Registration Number
05412746
Private Limited Company
Active

Company Overview

About Anglo European Holdings Ltd
ANGLO EUROPEAN HOLDINGS LIMITED was founded on 2005-04-04 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Anglo European Holdings 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
ANGLO EUROPEAN HOLDINGS LIMITED
 
Legal Registered Office
PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE
PACIFIC AVENUE
WEDNESBURY
WEST MIDLANDS
WS10 7WP
Other companies in M40
 
Previous Names
CORPORATEBLUE 106 LIMITED21/03/2006
Filing Information
Company Number 05412746
Company ID Number 05412746
Date formed 2005-04-04
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 04/04/2016
Return next due 02/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:40:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO EUROPEAN HOLDINGS 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 ANGLO EUROPEAN HOLDINGS LIMITED
The following companies were found which have the same name as ANGLO EUROPEAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Anglo European Holdings, LLC Delaware Unknown

Company Officers of ANGLO EUROPEAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW O'SULLIVAN
Director 2006-03-22
PAUL MARCUS O'SULLIVAN
Director 2006-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK FLAHERTY
Company Secretary 2006-03-22 2013-07-02
DEREK FLAHERTY
Director 2006-03-22 2013-07-02
RICHARD SULLIVAN
Director 2006-03-22 2012-11-30
SHARON LOUISE HOLLAND
Company Secretary 2005-04-04 2006-03-22
PETER JAMES BIBBY
Director 2005-04-04 2006-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW O'SULLIVAN MARYBERN STEEL LIMITED Director 2015-10-20 CURRENT 2015-10-03 Active
CHRISTOPHER ANDREW O'SULLIVAN ANGLO EUROPEAN GROUP LTD Director 2015-10-19 CURRENT 2015-09-23 Active
CHRISTOPHER ANDREW O'SULLIVAN ANGLO STEEL CORP. LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
CHRISTOPHER ANDREW O'SULLIVAN ANGLO-EUROPEAN IMPORT/EXPORT LIMITED Director 1999-07-07 CURRENT 1990-08-30 Active
PAUL MARCUS O'SULLIVAN ALUMINIUM DEVELOPMENTS GROUP LIMITED Director 2017-02-27 CURRENT 2016-12-15 Active
PAUL MARCUS O'SULLIVAN ALUMINIUM SHAPES LIMITED Director 2017-02-27 CURRENT 2000-02-08 Active
PAUL MARCUS O'SULLIVAN SAMERIN PROPERTIES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PAUL MARCUS O'SULLIVAN MARYBERN STEEL LIMITED Director 2015-10-20 CURRENT 2015-10-03 Active
PAUL MARCUS O'SULLIVAN ANGLO EUROPEAN GROUP LTD Director 2015-10-19 CURRENT 2015-09-23 Active
PAUL MARCUS O'SULLIVAN ANGLO STEEL CORP. LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
PAUL MARCUS O'SULLIVAN PANEL PLUS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
PAUL MARCUS O'SULLIVAN ANGLO-EUROPEAN IMPORT/EXPORT LIMITED Director 1999-07-07 CURRENT 1990-08-30 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
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-31Change of details for Anglo Steel Corp. Limited as a person with significant control on 2023-05-30
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-03-02AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 228 Briscoe Lane Manchester M40 2XG England
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16APPOINTMENT TERMINATED, DIRECTOR PAUL MARCUS O'SULLIVAN
2021-12-16DIRECTOR APPOINTED MR ANDREW ROBERTS
2021-12-16DIRECTOR APPOINTED MR KEVIN BARRY SMITH
2021-12-16Appointment of Ms Morag Hale as company secretary on 2021-12-16
2021-12-16AP03Appointment of Ms Morag Hale as company secretary on 2021-12-16
2021-12-16AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARCUS O'SULLIVAN
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW O'SULLIVAN
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-09-20AA01Current accounting period extended from 31/10/19 TO 31/03/20
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 62000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-28CH01Director's details changed for Mr Paul Marcus O'sullivan on 2017-03-02
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW O'SULLIVAN / 02/03/2017
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW O'SULLIVAN / 02/03/2017
2017-02-24CH01Director's details changed for Mr Paul Marcus Sullivan on 2017-02-15
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCUS SULLIVAN / 16/11/2016
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW SULLIVAN / 15/02/2017
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 62000
2016-04-22AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054127460004
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054127460005
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 228 Briscoe Lane Newton Heath Manchester M40 2XG
2015-11-09RES01ADOPT ARTICLES 09/11/15
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054127460003
2015-10-03SH08Change of share class name or designation
2015-09-29RES12VARYING SHARE RIGHTS AND NAMES
2015-09-29RES01ADOPT ARTICLES 29/09/15
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 62000
2015-05-12AR0104/04/15 ANNUAL RETURN FULL LIST
2014-09-19MISCAud stat 519
2014-09-16MISCSECTION 519
2014-09-16MISCSECTION 519
2014-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-05-16SH0616/05/14 STATEMENT OF CAPITAL GBP 62000
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 64091
2014-05-16SH0616/05/14 STATEMENT OF CAPITAL GBP 64091
2014-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-23AR0104/04/14 FULL LIST
2014-03-25SH0625/03/14 STATEMENT OF CAPITAL GBP 66600
2014-03-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-04SH0604/02/14 STATEMENT OF CAPITAL GBP 68272
2014-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-11SH0611/12/13 STATEMENT OF CAPITAL GBP 70363
2013-12-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-03SH0603/10/13 STATEMENT OF CAPITAL GBP 74545
2013-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-16SH0616/07/13 STATEMENT OF CAPITAL GBP 78727
2013-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FLAHERTY
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY DEREK FLAHERTY
2013-07-11RES13TERMS OF OWN SHARE PURCHASE CONTRACT APPROVED 02/07/2013
2013-07-10RES01ADOPT ARTICLES 02/07/2013
2013-07-10RES01ALTER ARTICLES 02/07/2013
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-03SH0603/05/13 STATEMENT OF CAPITAL GBP 85000
2013-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-26AR0104/04/13 FULL LIST
2013-04-02SH0602/04/13 STATEMENT OF CAPITAL GBP 90040
2013-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-06RES01ADOPT ARTICLES 30/11/2012
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SULLIVAN
2012-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13SH0613/12/12 STATEMENT OF CAPITAL GBP 92440
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-18AR0104/04/12 FULL LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-26AR0104/04/11 FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-29AR0104/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SULLIVAN / 04/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SULLIVAN / 04/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK FLAHERTY / 04/04/2010
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-06363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-10-21363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 183 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-08-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 6 HOWARD STREET GLOSSOP DERBYSHIRE SK13 7DD
2007-05-01363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11123NC INC ALREADY ADJUSTED 02/05/06
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-11RES04£ NC 1000/100000 02/05
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 55 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR
2006-05-11225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05
2006-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-11RES12VARYING SHARE RIGHTS AND NAMES
2006-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-08363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-04288bSECRETARY RESIGNED
2006-04-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to ANGLO EUROPEAN 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 EUROPEAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-04 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2016-04-04 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-10-19 Outstanding OCTOPUS APOLLO VCT PLC
DEBENTURE 2006-05-12 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET OFF AGREEMENT 2006-05-12 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2021-03-31

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 EUROPEAN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO EUROPEAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO EUROPEAN HOLDINGS LIMITED
Trademarks
We have not found any records of ANGLO EUROPEAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO EUROPEAN 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 (64202 - Activities of production holding companies) as ANGLO EUROPEAN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLO EUROPEAN 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 EUROPEAN 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 EUROPEAN 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.