AHL ANGLIA LIMITED
Overview
| Company Name | AHL ANGLIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03252504 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AHL ANGLIA LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AHL ANGLIA LIMITED located?
| Registered Office Address | Stretton Green Distribution Park Langford Way Appleton WA4 4TQ Warrington Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AHL ANGLIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTOLOGIC HOLDINGS LIMITED | Sep 12, 2012 | Sep 12, 2012 |
| AUTOLOGIC HOLDINGS PLC | May 02, 1997 | May 02, 1997 |
| SIGNALDOUBLE LIMITED | Sep 20, 1996 | Sep 20, 1996 |
What are the latest accounts for AHL ANGLIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AHL ANGLIA LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for AHL ANGLIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Fabian Koehler on Jan 01, 2026 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 155 pages | AA | ||||||||||
Termination of appointment of Christian Lee Price as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thierry Patrick Held as a director on Jun 12, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Fabian Koehler as a director on Mar 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Liam James Mcelroy as a director on Mar 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Stuart Smith as a director on Mar 13, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Brian Pickering as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Stuart Smith as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Stobart as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Van Mourik as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 158 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 032525040010 in full | 4 pages | MR04 | ||||||||||
Current accounting period extended from Nov 28, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr William Stobart as a director on Aug 03, 2021 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2020 | 20 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of AHL ANGLIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HELD, Thierry Patrick | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | Germany | Swiss | 336917490001 | |||||
| KOEHLER, Fabian | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | United Kingdom | German | 333992920002 | |||||
| MCELROY, Liam James | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | United Kingdom | British | 333905230001 | |||||
| ARMSTRONG, Colin | Secretary | 200 Worle Parkway Worle BS22 6WA Weston Super Mare Somerset | British | 77327430003 | ||||||
| BROWN, Russell Stephen | Secretary | Staplehay Trull TA3 7EZ Taunton Westways House Somerset | British | 132668460001 | ||||||
| HARRIS, David Francis | Secretary | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | 178800230001 | |||||||
| LIGHT, John Michael Heathcote | Secretary | 5 Grange Park Court Roman Way NN4 5EA Northampton Autologic House United Kingdom | British | 50795850001 | ||||||
| LIGHT, John Michael Heathcote | Secretary | Mambury Manor East Putford EX22 7UH Holsworthy Devon | British | 50795850001 | ||||||
| MAIR, Antony Stefan Romley | Secretary | 18 Ashchurch Grove W12 9BT London | British | 24697000001 | ||||||
| NICHOLS, Rupert Henry Conquest | Secretary | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | 194165050001 | |||||||
| WILLIAMS, Elaine | Secretary | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | 239783230001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEXANDER, John Bernard | Director | Old Rectory OX44 7JG Great Haseley Oxfordshire | England | United Kingdom | 23013570001 | |||||
| ANDERSON, Roger | Director | 12 Blueberry Road Bowdon WA14 3LT Altrincham Cheshire | British | 60138290001 | ||||||
| BARBER, Timothy Ray | Director | Sycamores New Street TA11 7NT Somerton Somerset | United Kingdom | British | 50795310003 | |||||
| BARBER, Timothy Ray | Director | Roselle High Street Charlton Adam TA11 7AR Somerton Somerset | British | 50795310002 | ||||||
| BELLANDE, Roland Maurice Robert | Director | 5 Villa De Beaute Nogent-Sur-Marne 94130 France | British | 72672390001 | ||||||
| BOWES, David John | Director | Crossway Mead Chilthorne Domer BA22 8RA Yeovil Somerset | Uk | British | 24879990002 | |||||
| BROWN, Russell Stephen | Director | Staplehay Trull TA3 7EZ Taunton Westways House Somerset | England | British | 132668460001 | |||||
| BUTCHER, Alexander Mark | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | Britain | British | 36800400004 | |||||
| CORRWAY, Brian | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England England | Scotland | Irish | 269114460001 | |||||
| COURT, John Paul | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | England | British | 253581550001 | |||||
| DAVIES, John Lewis | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | 51486560002 | |||||
| DESREUMAUX, Sebastien Robert | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | England | French | 210537940002 | |||||
| FRENCH, Christopher Francis | Director | Post Box Cottage Rectory Road Streatley RG8 9QE Reading Berkshire | United Kingdom | British | 30614040002 | |||||
| GUINCHARD, Gilles | Director | 5 Upper St Martin's Lane WC2H 9EA London | French | 93757990002 | ||||||
| HEATH, Reginald Frank | Director | Linden Croft Linden Road St Georges Hill KT13 0QW Weybridge Surrey | United Kingdom | British | 30254400001 | |||||
| HEATH, Reginald Frank | Director | Linden Croft Linden Road St Georges Hill KT13 0QW Weybridge Surrey | United Kingdom | British | 30254400001 | |||||
| HODGES, John | Director | Farnham Park House Farnham Park Lane Farnham Royal SL2 3LU Buckinghamshire | British | 52765610002 | ||||||
| HUFFLETT, Christopher Simon | Director | High Corner Over Court Over Lane, Over Almondsbury BS32 4DG Bristol South Gloucestershire | British | 84463570001 | ||||||
| JOHNSON, Neil Anthony | Director | 10 Granard Road Wandsworth Common SW12 8UL London | United Kingdom | British | 62577160002 | |||||
| LAFFEY, Alexander | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | England | British | 253582210001 | |||||
| LAMPERT, Timothy Giles | Director | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | England | British | 74811520007 | |||||
| MEIR, David Keith | Director | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | United Kingdom | British | 194147640001 | |||||
| MERRY, John Charles | Director | Walon Boundary Way Lufton BA22 8HZ Yeovil Somerset | British | 9807640012 |
Who are the persons with significant control of AHL ANGLIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esl Group Limited | Apr 06, 2016 | La Grande Rue St. Martin GY4 6RT Guernsey Old Bank Chambers Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Greenwhitestar Acquisitions Limited | Apr 06, 2016 | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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