UKBizDB.co.uk

ANGLO WELSH LIMITED

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

This company is commonly known as Anglo Welsh Limited. The company was founded 23 years ago and was given the registration number 04062985. The firm's registered office is in BRISTOL. You can find them at 2 The Hide Market, West Street, Bristol, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:ANGLO WELSH LIMITED
Company Number:04062985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:2 The Hide Market, West Street, Bristol, BS2 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Hide Market, West Street, Bristol, United Kingdom, BS2 0BH

Director25 September 2023Active
2 The Hide Market, West Street, Bristol, BS2 0BH

Director14 September 2000Active
2 The Hide Market, West Street, Bristol, BS2 0BH

Director09 April 2019Active
Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom, BA2 3NE

Director25 October 2022Active
St George's Lodge, Suite 4, 33 Oldfield Road, Bath, England,

Secretary21 September 2020Active
10 Seabrook Road, Weston Super Mare, BS22 8JE

Secretary14 September 2000Active
12 Codrington Road, Bishopston, Bristol, BS7 8ET

Secretary09 May 2001Active
2 The Hide Market, West Street, Bristol, BS2 0BH

Secretary01 August 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary31 August 2000Active
19 Elm Lodge Road, Wraxall, Bristol, BS48 1JG

Director14 September 2000Active
Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom, BA2 3NE

Director30 October 2000Active
1a, Plymouth Road, Barnt Green, Birmingham, United Kingdom, B45 8JE

Director01 November 2011Active
2 The Hide Market, West Street, Bristol, BS2 0BH

Director14 September 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director31 August 2000Active

People with Significant Control

Anglo Welsh (Holdings) Limited
Notified on:01 December 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom, BA2 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Chatleigh Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:St George's Lodge, 33 Oldfield Road, Bath, England, BA2 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Medlock
Notified on:31 August 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:2 The Hide Market, Bristol, BS2 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Richard Peyer
Notified on:31 August 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:2 The Hide Market, Bristol, BS2 0BH
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-29Officers

Appoint person director company with name date.

Download
2022-10-29Officers

Termination secretary company with name termination date.

Download
2022-10-29Officers

Termination director company with name termination date.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Change person director company with change date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-09-22Officers

Appoint person secretary company with name date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.