ANPARIO PLC
Overview
| Company Name | ANPARIO PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03345857 |
| 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 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 Address | No |
What were the previous names of ANPARIO PLC?
| Company Name | From | Until |
|---|---|---|
| KIOTECH INTERNATIONAL PLC | Apr 07, 1997 | Apr 07, 1997 |
What are the latest accounts for ANPARIO PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANPARIO PLC?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for ANPARIO PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 23, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 116 pages | AA | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 08, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 110 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 05, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Apr 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 07, 2023
| 6 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Timothy Hugo Pollock as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 112 pages | AA | ||||||||||||||||||||||
Director's details changed for Mrs Karen Lesley Prior on Jul 01, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Helen Catherine Allum as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 21, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Apr 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 02, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 06, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 113 pages | AA | ||||||||||||||||||||||
Who are the officers of ANPARIO PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRIOR, Karen Lesley | Secretary | Manton Wood Enterprise Park S80 2RS Worksop Unit 5 Nottinghamshire | British | 146087920001 | ||||||
| EDWARDS, Richard Peter | Director | Manton Wood Enterprise Park S80 2RS Worksop Unit 5 Nottinghamshire | Northern Ireland | British | 144367470011 | |||||
| POLLOCK, Timothy Hugo | Director | Manton Wood Enterprise Park S80 2RS Worksop Unit 5 Nottinghamshire | England | British | 312120220001 | |||||
| PRIOR, Karen Lesley | Director | Manton Wood Enterprise Park S80 2RS Worksop Unit 5 Nottinghamshire | England | British | 146087890006 | |||||
| ROBINSON, Matthew Seymour | Director | Manton Wood Enterprise Park S80 2RS Worksop Unit 5 Nottinghamshire | England | British,Irish | 44516800001 | |||||
| WILSON, Marc Charles | Director | Manton Wood Enterprise Park S80 2RS Worksop Unit 5 Nottinghamshire | England | British | 270241640001 | |||||
| BURDEN, Nigel | Secretary | 67 Wentworth Drive DA1 3NQ Dartford Kent | British | 33336630001 | ||||||
| TROUSE, Julia | Secretary | Geralds Grove SM7 1NE Banstead 22 Surrey | British | 97548470004 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||
| ECO ANIMAL HEALTH GROUP PLC | Secretary | 78 Coombe Road KT3 4QS New Malden Surrey | 110053400002 | |||||||
| ALLUM, Helen Catherine | Director | Manton Wood Enterprise Park S80 2RS Worksop Unit 5 Nottinghamshire | United Kingdom | British | 80472920003 | |||||
| BAMFORD, Stephen James | Director | Glengarden Farmleigh Grove Burwood Park KT12 5BU Walton On Thames Surrey | British | 47964750001 | ||||||
| BULLEN, David Michael Alexander | Director | Manton Wood Enterprise Park S80 2RS Worksop Unit 5 Nottinghamshire | United Kingdom | British | 146714960002 | |||||
| BURDEN, Nigel | Director | 67 Wentworth Drive DA1 3NQ Dartford Kent | British | 33336630001 | ||||||
| CAMPBELL, William Guy | Director | Flat 1 88 Sutherland Avenue W9 2QR London | British | 52506110003 | ||||||
| DODD, George Henry | Director | Tigh-Na-Fois Mellon Charles IV22 2JL Ault Bea Wester Ross Scotland | United Kingdom | Irish | 52193780001 | |||||
| GRAY, Ian Archie | Director | 6 Baronsmead Road SW13 9RR London | England | British | 115801110001 | |||||
| GYLE-THOMPSON, David Courtenay Gladstone | Director | 26 Adam & Eve Mews W8 6UJ London | United Kingdom | British | 43054120001 | |||||
| HAMILTON, John Ian | Director | Manton Wood Enterprise Park S80 2RS Worksop Unit 5 Nottinghamshire | Scotland | British | 112865960002 | |||||
| HILL, John Anthony Crassweller | Director | 48 Moreton Street SW1V 2PB London | British | 53615390001 | ||||||
| KLEEMAN, Peter John | Director | Penthouse 1 Whitelands House Cheltenham Terrace SW3 4QX London | British | 50503840001 | ||||||
| LAWRENCE, Peter Anthony | Director | Manton Wood Enterprise Park S80 2RS Worksop Unit 5 Nottinghamshire | United Kingdom | British | 64575400004 | |||||
| LOFTUS, John Brian | Director | 1 Sketty Park Road Sketty SA2 9AS Swansea West Glamorgan | Wales | British | 8042730001 | |||||
| MCNEILE, Lindsay James | Director | 43 Fentiman Road SW8 1LH London | United Kingdom | British | 78111340001 | |||||
| NICHOLLS, Mark Rowland | Director | 64a Ember Lane KT10 8EP Esher Surrey | British | 124537480001 | ||||||
| PAGE, Robert Anthony | Director | 123 Leander Road SW2 2NB London | British | 35103180002 | ||||||
| ROSE, Richard Sidney | Director | Regents Park Terrace NW1 7EE London 11 England | England | British | 20113670002 | |||||
| SCOTT, Nicholas Colin Jack | Director | 97 Albert Bridge Road SW11 4JF London | British | 75312210002 | ||||||
| SCRAGG, Richard Harry | Director | Tattershall Drive NG7 1AD Nottingham Ellington | England | British | 16701700002 | |||||
| WOOD, Richard Kenneth | Director | Manton Wood Enterprise Park S80 2RS Worksop Unit 5 Nottinghamshire | England | British | 102208990001 | |||||
| CARGIL MANAGEMENT SERVICES LIMITED | Director | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| LEA YEAT LIMITED | Nominee Director | 22 Melton Street Euston Square NW1 2BW London | 900007550001 |
What are the latest statements on persons with significant control for ANPARIO PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2017 | The 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