ANGLEMASTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANGLEMASTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00072114
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANGLEMASTER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANGLEMASTER LIMITED located?

    Registered Office Address
    Bureau
    90 Fetter Lane
    EC4A 1EN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLEMASTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL GROUP LIMITEDDec 09, 1901Dec 09, 1901

    What are the latest accounts for ANGLEMASTER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANGLEMASTER LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2027
    Next Confirmation Statement DueMar 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2026
    OverdueNo

    What are the latest filings for ANGLEMASTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Yann Callou on Jan 12, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Miss Yulia Vlesko as a director on Oct 16, 2022

    2 pagesAP01

    Termination of appointment of Stephen John Turner as a director on Oct 16, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    legacy

    170 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Termination of appointment of Sibil Jiang as a director on Apr 08, 2021

    1 pagesTM01

    Confirmation statement made on Feb 22, 2021 with updates

    4 pagesCS01

    legacy

    145 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Appointment of Yann Callou as a director on May 11, 2020

    2 pagesAP01

    Termination of appointment of Kevin Jean-Frederic Douws as a director on May 01, 2020

    1 pagesTM01

    Confirmation statement made on Feb 22, 2020 with updates

    4 pagesCS01

    legacy

    109 pagesPARENT_ACC

    Who are the officers of ANGLEMASTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    CALLOU, Yann
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    GermanyFrench269556090005
    VLESKO, Yulia
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomRussian301294520001
    BISPHAM, Mark Charles
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    Secretary
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    British88455170001
    CORCORAN, Janet Susan
    Tennings House
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    Secretary
    Tennings House
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    British60576690002
    GOODSON, Peter Charles George
    41 Campbell Road
    Woodley
    RG5 3NB Reading
    Berkshire
    Secretary
    41 Campbell Road
    Woodley
    RG5 3NB Reading
    Berkshire
    British7585630001
    GOODSON, Peter Charles George
    41 Campbell Road
    Woodley
    RG5 3NB Reading
    Berkshire
    Secretary
    41 Campbell Road
    Woodley
    RG5 3NB Reading
    Berkshire
    British7585630001
    GRIFFIN, Graham Horsford
    16 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    Secretary
    16 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    British33663010001
    JACKMAN, Damien Paul
    St. Georges Drive
    Pimilco
    SW1V 4DA London
    3/103
    Secretary
    St. Georges Drive
    Pimilco
    SW1V 4DA London
    3/103
    British150927400001
    MACMILLAN, Robert Bruce
    45 Popes Grove
    TW1 4JZ Twickenham
    Middlesex
    Secretary
    45 Popes Grove
    TW1 4JZ Twickenham
    Middlesex
    Australian93498010001
    MCALLEN, Nikoletta
    38 Chatto Road
    SW11 6LL London
    Secretary
    38 Chatto Road
    SW11 6LL London
    German93374220001
    MOBSBY, Sarah Anne
    21 Manoel Road
    TW2 5HJ Twickenham
    Middlesex
    Secretary
    21 Manoel Road
    TW2 5HJ Twickenham
    Middlesex
    British99703840001
    PEDDIE, Jennifer Elise
    Engledene
    46 Hounslow Road
    TW14 9DG Feltham
    Middlesex
    Secretary
    Engledene
    46 Hounslow Road
    TW14 9DG Feltham
    Middlesex
    British32993580001
    PICKLES, Stuart Gary
    Willow House
    Silk Mill Lane
    GL54 5HZ Winchcombe
    Gloucestershire
    Secretary
    Willow House
    Silk Mill Lane
    GL54 5HZ Winchcombe
    Gloucestershire
    British106688260001
    WARNER, William
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Secretary
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    168767040001
    JORDAN COSEC LIMITED
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Secretary
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6412777
    128256230001
    BALCHIN, Victoria Jane
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish112827260001
    BISPHAM, Mark Charles
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    Director
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    United KingdomBritish88455170001
    BOMANS, Yannick
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    Director
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    BelgiumBelgian195894170001
    BOUCHER, Timothy Montfort
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish134454110004
    BRYAN, Nicholas Martin
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    Director
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    British3625160001
    DOUWS, Kevin Jean-Frederic
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    BelgiumBelgian258662670001
    FORD, Adrian Stuart
    68 Saint Margarets Grove
    TW1 1JG Twickenham
    Middlesex
    England
    Director
    68 Saint Margarets Grove
    TW1 1JG Twickenham
    Middlesex
    England
    Australian112863680001
    GAY, Jonathan Keith
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritish163170080001
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritish6838010001
    GOODSON, Peter Charles George
    41 Campbell Road
    Woodley
    RG5 3NB Reading
    Berkshire
    Director
    41 Campbell Road
    Woodley
    RG5 3NB Reading
    Berkshire
    British7585630001
    GRIFFIN, Graham Horsford
    16 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    Director
    16 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    British33663010001
    HALL, Andrew Stephen
    1 Elizabeth Gardens
    RG17 9RB Kintbury
    Berkshire
    Director
    1 Elizabeth Gardens
    RG17 9RB Kintbury
    Berkshire
    British75539030002
    HAMMOND, Robin Noel Craigmyle
    Woodbeare Farm
    Kennerleigh
    EX17 4RS Crediton
    Devon
    Director
    Woodbeare Farm
    Kennerleigh
    EX17 4RS Crediton
    Devon
    British3625180002
    HUGHES, Mark Andrew
    9 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    9 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    British57016860001
    JACKMAN, Damien
    3 103 St Georges Drive
    Pimlico
    SW1V 4DA London
    Director
    3 103 St Georges Drive
    Pimlico
    SW1V 4DA London
    United KingdomAustralian122954350001
    JACKSON, Peter Richard
    2 The Walled Garden
    Stanley Park Selsley
    GL5 5LE Stroud
    Gloucestershire
    Director
    2 The Walled Garden
    Stanley Park Selsley
    GL5 5LE Stroud
    Gloucestershire
    United KingdomBritish113424870002
    JIANG, Sibil
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomAustralian247997540001
    JONSON, Peter William
    No 37 Gipps Street
    FOREIGN East Melbourne
    Victoria
    Australia
    Director
    No 37 Gipps Street
    FOREIGN East Melbourne
    Victoria
    Australia
    Australian14552950001
    LEAROYD, Philip Halkett Brook
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritish163170090001

    Who are the persons with significant control of ANGLEMASTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Apr 06, 2016
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02565926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0