UKBizDB.co.uk

ANGLEPOISE HOLDINGS LIMITED

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

This company is commonly known as Anglepoise Holdings Limited. The company was founded 48 years ago and was given the registration number 01228089. The firm's registered office is in FARLINGTON. You can find them at Unit A10 Railway Triangle, Walton Road, Farlington, Hampshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:ANGLEPOISE HOLDINGS LIMITED
Company Number:01228089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1975
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Unit A10 Railway Triangle, Walton Road, Farlington, Hampshire, PO6 1TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birch House, Forest Road, Denmead, Waterlooville, England, PO7 6XP

Secretary15 March 2017Active
Birch House, Forest Road, Denmead, Waterlooville, England, PO7 6XP

Director01 June 2013Active
Birch House, Forest Road, Denmead, Waterlooville, England, PO7 6XP

Director29 March 2003Active
Birch House, Forest Road, Denmead, Waterlooville, England, PO7 6XP

Director01 December 2017Active
Birch House, Forest Road, Denmead, Waterlooville, England, PO7 6XP

Director01 December 2017Active
3 Chedworth Close, Churchill, Redditch, B98 8QS

Secretary11 July 2002Active
37 Sussex Street, Winchester, SW23 8TG

Secretary17 October 2003Active
Wasperton House, Wasperton, Warwick, CV35 8EB

Secretary-Active
Unit A10 Railway Triangle, Walton Road, Farlington, PO6 1TN

Director06 March 2014Active
Unit A10 Railway Triangle, Walton Road, Farlington, PO6 1TN

Director01 January 2011Active
Commodore's House, High Street, Cowes, England, PO31 7AJ

Director-Active
Newbold House, Newbold On Stour, Stratford Upon Avon, CV37 8TW

Director-Active

People with Significant Control

Mr Richard Sellwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:English
Address:Unit A10 Railway Triangle, Walton Road, Farlington, PO6 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Terry
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:English
Country of residence:England
Address:Birch House, Forest Road, Waterlooville, England, PO7 6XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Address

Change registered office address company with date old address new address.

Download
2023-05-25Address

Change registered office address company with date old address new address.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Capital

Capital cancellation shares.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-06Capital

Capital return purchase own shares.

Download
2018-03-09Capital

Capital name of class of shares.

Download
2018-03-08Resolution

Resolution.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.