Company NameAnglesource Limited
DirectorsSimon Arora and Bobby Arora
Company StatusActive
Company Number02834347
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Simon Arora
NationalityBritish
StatusCurrent
Appointed01 June 1994(10 months, 4 weeks after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Carrwood
Altrincham
Cheshire
WA15 0EW
Director NameMr Simon Arora
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(17 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Torr Vale Mill Torr Vale Road
New Mills
High Peak
SK22 3HS
Director NameMr Bobby Arora
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(19 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EW
Director NameMrs Joginder Kaur Arora
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(3 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 11 March 2012)
RoleProperty Trading
Country of ResidenceEngland
Correspondence Address54 Carrwood
Hale Barns
Cheshire
WA15 0EW
Secretary NameBobby Arura
NationalityBritish
StatusResigned
Appointed29 July 1993(3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1994)
RoleSales Manager
Correspondence Address194 Brooklands Road
Sale
Cheshire
M33 3PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRoom 4.02 Station House
Stamford New Road
Altrincham
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

2 at £1S. Arora
33.33%
Ordinary
2 at £1Trustee Of Rani 1 Life Interest Trust
33.33%
Ordinary
2 at £1Trustee Of Rani 2 Life Interest Trust
33.33%
Ordinary

Financials

Year2014
Net Worth£946,907
Cash£359,892
Current Liabilities£21,341

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

14 March 1995Delivered on: 17 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 cheetham hill road, manchester t/no: GM198199. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
25 January 1995Delivered on: 26 January 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 April 2020Registered office address changed from 32 Union Road New Mills High Peak Derbyshire SK22 3ES England to Suite 2, Torr Vale Mill Torr Vale Road New Mills High Peak SK22 3HS on 21 April 2020 (1 page)
29 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 March 2017Registered office address changed from Regent House , Suit 22 , 11th Floor Heaton Lane Stockport Cheshire SK4 1BS to 32 Union Road New Mills High Peak Derbyshire SK22 3ES on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Regent House , Suit 22 , 11th Floor Heaton Lane Stockport Cheshire SK4 1BS to 32 Union Road New Mills High Peak Derbyshire SK22 3ES on 22 March 2017 (1 page)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(5 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(5 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(5 pages)
26 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 6
(4 pages)
26 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 6
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 February 2015Registered office address changed from 808 Hyde Road Gorton Manchester Lancashire M18 7JD to Regent House , Suit 22 , 11Th Floor Heaton Lane Stockport Cheshire SK4 1BS on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 808 Hyde Road Gorton Manchester Lancashire M18 7JD to Regent House , Suit 22 , 11Th Floor Heaton Lane Stockport Cheshire SK4 1BS on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 808 Hyde Road Gorton Manchester Lancashire M18 7JD to Regent House , Suit 22 , 11Th Floor Heaton Lane Stockport Cheshire SK4 1BS on 3 February 2015 (1 page)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
8 March 2013Appointment of Mr Bobby Arora as a director (2 pages)
8 March 2013Appointment of Mr Bobby Arora as a director (2 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 March 2013Termination of appointment of Joginder Arora as a director (1 page)
7 March 2013Termination of appointment of Joginder Arora as a director (1 page)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
23 December 2010Appointment of Mr Simon Arora as a director (2 pages)
23 December 2010Appointment of Mr Simon Arora as a director (2 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mrs Joginder Kaur Arora on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Joginder Kaur Arora on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Joginder Kaur Arora on 8 July 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 July 2009Return made up to 08/07/09; full list of members (3 pages)
13 July 2009Return made up to 08/07/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 August 2008Return made up to 08/07/08; full list of members (3 pages)
26 August 2008Return made up to 08/07/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 July 2007Return made up to 08/07/07; full list of members (2 pages)
10 July 2007Return made up to 08/07/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 July 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 30 July 2006 (6 pages)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Return made up to 08/07/05; full list of members (2 pages)
25 July 2005Return made up to 08/07/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 July 2003Return made up to 08/07/03; full list of members (6 pages)
21 July 2003Return made up to 08/07/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 July 2002Return made up to 08/07/02; full list of members (6 pages)
22 July 2002Return made up to 08/07/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 July 2001Return made up to 08/07/01; full list of members (6 pages)
17 July 2001Return made up to 08/07/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
31 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 July 1999Return made up to 08/07/99; full list of members (6 pages)
9 July 1999Return made up to 08/07/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 July 1998Return made up to 08/07/98; no change of members (4 pages)
28 July 1998Return made up to 08/07/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 September 1997Return made up to 08/07/97; no change of members (4 pages)
23 September 1997Return made up to 08/07/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 September 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
3 May 1996Registered office changed on 03/05/96 from: 21 spencer close regents park road finchley london N3 3XT (1 page)
3 May 1996Registered office changed on 03/05/96 from: 21 spencer close regents park road finchley london N3 3XT (1 page)
16 August 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
11 April 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 July 1993Incorporation (14 pages)
8 July 1993Incorporation (14 pages)