ANPARIO PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameANPARIO PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03345857
    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 ANPARIO PLC?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is ANPARIO PLC located?

    Registered Office Address
    Unit 5 Manton Wood Enterprise Park
    S80 2RS Worksop
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANPARIO PLC?

    Previous Company Names
    Company NameFromUntil
    KIOTECH INTERNATIONAL PLCApr 07, 1997Apr 07, 1997

    What are the latest accounts for ANPARIO PLC?

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

    What is the status of the latest confirmation statement for ANPARIO PLC?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for ANPARIO PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Final dividend, re-elect director, re-appoint auditors 19/06/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 23, 2025

    • Capital: GBP 4,743,710.67
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    116 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 75,059.58
    4 pagesSH03

    Statement of capital following an allotment of shares on Apr 04, 2025

    • Capital: GBP 4,709,075.43
    3 pagesSH01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 4,703,024.13
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 08, 2024

    • Capital: GBP 4,683,520.13
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: to receive the accounts for the year ended 31 december 2022, together with the reports of the directors, the strategic report, and the report of the auditors / to declare a final dividend for the year ended 31 december 2022 / re-elcet various directors / re-appoint auditors / authorise the directors to agree the auditors' remuneration 29/06/2023
    RES13

    Group of companies' accounts made up to Dec 31, 2023

    110 pagesAA

    Statement of capital following an allotment of shares on Feb 05, 2024

    • Capital: GBP 4,672,020.13
    3 pagesSH01

    Confirmation statement made on Apr 01, 2024 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Jul 07, 2023

    • Capital: GBP 4,614,520.13
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Mr Timothy Hugo Pollock as a director on Aug 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company business 29/06/2023
    RES13

    Group of companies' accounts made up to Dec 31, 2022

    112 pagesAA

    Director's details changed for Mrs Karen Lesley Prior on Jul 01, 2023

    2 pagesCH01

    Termination of appointment of Helen Catherine Allum as a director on Jun 29, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 21, 2023

    • Capital: GBP 5,635,809.37
    3 pagesSH01

    Confirmation statement made on Apr 01, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 02, 2022

    • Capital: GBP 5,587,509.37
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 06, 2022

    • Capital: GBP 5,586,612.37
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2021

    113 pagesAA

    Who are the officers of ANPARIO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIOR, Karen Lesley
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Secretary
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    British146087920001
    EDWARDS, Richard Peter
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Northern IrelandBritish144367470011
    POLLOCK, Timothy Hugo
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    EnglandBritish312120220001
    PRIOR, Karen Lesley
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    EnglandBritish146087890006
    ROBINSON, Matthew Seymour
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    EnglandBritish,Irish44516800001
    WILSON, Marc Charles
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    EnglandBritish270241640001
    BURDEN, Nigel
    67 Wentworth Drive
    DA1 3NQ Dartford
    Kent
    Secretary
    67 Wentworth Drive
    DA1 3NQ Dartford
    Kent
    British33336630001
    TROUSE, Julia
    Geralds Grove
    SM7 1NE Banstead
    22
    Surrey
    Secretary
    Geralds Grove
    SM7 1NE Banstead
    22
    Surrey
    British97548470004
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    ECO ANIMAL HEALTH GROUP PLC
    78 Coombe Road
    KT3 4QS New Malden
    Surrey
    Secretary
    78 Coombe Road
    KT3 4QS New Malden
    Surrey
    110053400002
    ALLUM, Helen Catherine
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    United KingdomBritish80472920003
    BAMFORD, Stephen James
    Glengarden Farmleigh Grove
    Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    Director
    Glengarden Farmleigh Grove
    Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    British47964750001
    BULLEN, David Michael Alexander
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    United KingdomBritish146714960002
    BURDEN, Nigel
    67 Wentworth Drive
    DA1 3NQ Dartford
    Kent
    Director
    67 Wentworth Drive
    DA1 3NQ Dartford
    Kent
    British33336630001
    CAMPBELL, William Guy
    Flat 1 88 Sutherland Avenue
    W9 2QR London
    Director
    Flat 1 88 Sutherland Avenue
    W9 2QR London
    British52506110003
    DODD, George Henry
    Tigh-Na-Fois
    Mellon Charles
    IV22 2JL Ault Bea
    Wester Ross
    Scotland
    Director
    Tigh-Na-Fois
    Mellon Charles
    IV22 2JL Ault Bea
    Wester Ross
    Scotland
    United KingdomIrish52193780001
    GRAY, Ian Archie
    6 Baronsmead Road
    SW13 9RR London
    Director
    6 Baronsmead Road
    SW13 9RR London
    EnglandBritish115801110001
    GYLE-THOMPSON, David Courtenay Gladstone
    26 Adam & Eve Mews
    W8 6UJ London
    Director
    26 Adam & Eve Mews
    W8 6UJ London
    United KingdomBritish43054120001
    HAMILTON, John Ian
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    ScotlandBritish112865960002
    HILL, John Anthony Crassweller
    48 Moreton Street
    SW1V 2PB London
    Director
    48 Moreton Street
    SW1V 2PB London
    British53615390001
    KLEEMAN, Peter John
    Penthouse 1 Whitelands House
    Cheltenham Terrace
    SW3 4QX London
    Director
    Penthouse 1 Whitelands House
    Cheltenham Terrace
    SW3 4QX London
    British50503840001
    LAWRENCE, Peter Anthony
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    United KingdomBritish64575400004
    LOFTUS, John Brian
    1 Sketty Park Road
    Sketty
    SA2 9AS Swansea
    West Glamorgan
    Director
    1 Sketty Park Road
    Sketty
    SA2 9AS Swansea
    West Glamorgan
    WalesBritish8042730001
    MCNEILE, Lindsay James
    43 Fentiman Road
    SW8 1LH London
    Director
    43 Fentiman Road
    SW8 1LH London
    United KingdomBritish78111340001
    NICHOLLS, Mark Rowland
    64a Ember Lane
    KT10 8EP Esher
    Surrey
    Director
    64a Ember Lane
    KT10 8EP Esher
    Surrey
    British124537480001
    PAGE, Robert Anthony
    123 Leander Road
    SW2 2NB London
    Director
    123 Leander Road
    SW2 2NB London
    British35103180002
    ROSE, Richard Sidney
    Regents Park Terrace
    NW1 7EE London
    11
    England
    Director
    Regents Park Terrace
    NW1 7EE London
    11
    England
    EnglandBritish20113670002
    SCOTT, Nicholas Colin Jack
    97 Albert Bridge Road
    SW11 4JF London
    Director
    97 Albert Bridge Road
    SW11 4JF London
    British75312210002
    SCRAGG, Richard Harry
    Tattershall Drive
    NG7 1AD Nottingham
    Ellington
    Director
    Tattershall Drive
    NG7 1AD Nottingham
    Ellington
    EnglandBritish16701700002
    WOOD, Richard Kenneth
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Unit 5
    Nottinghamshire
    EnglandBritish102208990001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    38636470004
    LEA YEAT LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Director
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007550001

    What are the latest statements on persons with significant control for ANPARIO PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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