UKBizDB.co.uk

AHL ANGLIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ahl Anglia Limited. The company was founded 27 years ago and was given the registration number 03252504. The firm's registered office is in WARRINGTON. You can find them at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AHL ANGLIA LIMITED
Company Number:03252504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England, WA4 4TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director01 January 2015Active
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director03 August 2021Active
200 Worle Parkway, Worle, Weston Super Mare, BS22 6WA

Secretary01 August 2001Active
Westways House, Staplehay, Trull, Taunton, TA3 7EZ

Secretary31 March 2007Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary03 June 2013Active
Autologic House, 5 Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA

Secretary21 November 2007Active
Mambury Manor, East Putford, Holsworthy, EX22 7UH

Secretary29 April 1997Active
18 Ashchurch Grove, London, W12 9BT

Secretary08 October 1996Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary01 January 2015Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary25 October 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 1996Active
Old Rectory, Great Haseley, OX44 7JG

Director29 October 1996Active
12 Blueberry Road, Bowdon, Altrincham, WA14 3LT

Director06 November 1998Active
Sycamores, New Street, Somerton, TA11 7NT

Director05 April 2005Active
Roselle High Street, Charlton Adam, Somerton, TA11 7AR

Director08 October 1996Active
5 Villa De Beaute, Nogent-Sur-Marne, France,

Director01 January 2002Active
Crossway Mead, Chilthorne Domer, Yeovil, BA22 8RA

Director08 October 1996Active
Westways House, Staplehay, Trull, Taunton, TA3 7EZ

Director05 April 2005Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director10 October 2006Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director10 April 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director18 December 2018Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director06 June 2007Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director20 September 2019Active
Post Box Cottage Rectory Road, Streatley, Reading, RG8 9QE

Director01 September 2002Active
5 Upper St Martin's Lane, London, WC2H 9EA

Director01 July 2002Active
Linden Croft, Linden Road St Georges Hill, Weybridge, KT13 0QW

Director17 October 2007Active
Linden Croft, Linden Road St Georges Hill, Weybridge, KT13 0QW

Director08 October 1996Active
Farnham Park House Farnham Park Lane, Farnham Royal, Buckinghamshire, SL2 3LU

Director18 November 1997Active
High Corner Over Court, Over Lane, Over Almondsbury, Bristol, BS32 4DG

Director08 October 1996Active
10 Granard Road, Wandsworth Common, London, SW12 8UL

Director23 January 2006Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director18 December 2018Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director21 November 2012Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director01 January 2015Active

People with Significant Control

Esl Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:Old Bank Chambers, La Grande Rue, Guernsey, Channel Islands, GY4 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Greenwhitestar Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Resolution

Resolution.

Download
2024-01-16Capital

Capital allotment shares.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Accounts

Change account reference date company current extended.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-07-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-22Other

Legacy.

Download
2021-07-22Other

Legacy.

Download
2021-07-22Accounts

Legacy.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.