ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anglotech Group Limited

Anglotech Group Limited is an active company incorporated on 2 September 1992 with the registered office located in Darlington, County Durham. Anglotech Group Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02744197
Private limited company
Age
33 years
Incorporated 2 September 1992
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 August 2025 (2 months ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Attadale House
Lingfield Way
Darlington
DL1 4GD
England
Address changed on 10 Mar 2025 (7 months ago)
Previous address was Atterdale House Lingfield Way Darlington DL1 4GD England
Telephone
01325365403
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Group Financial Director • English • Lives in England • Born in Jun 1982
Director • Group Service Director • British • Lives in UK • Born in Feb 1958
Director • Managing Director • British • Lives in England • Born in Jul 1987
Director • Group It Director • English • Lives in England • Born in May 1977
Director • British • Lives in England • Born in Sep 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anglotech Group Holdings Limited
Charlotte Lorraine Matthewson, Lauren Bobbi Cockerill, and 3 more are mutual people.
Active
Four Digital Solutions Ltd
Lauren Bobbi Cockerill, David Hugh Matthewson, and 2 more are mutual people.
Active
Four Digital Solutions (Holdings) Limited
Lauren Bobbi Cockerill, David Hugh Matthewson, and 2 more are mutual people.
Active
R V S Group Limited
Ross Oakley, Charlotte Lorraine Matthewson, and 1 more are mutual people.
Active
Ebm Managed Services Ltd
Ross Oakley, Charlotte Lorraine Matthewson, and 1 more are mutual people.
Active
INK Exchange Ltd
Ross Oakley and Charlotte Lorraine Matthewson are mutual people.
Active
Print Copy Scan Ltd
Ross Oakley and Charlotte Lorraine Matthewson are mutual people.
Active
Anglotech Solutions Limited
Charlotte Lorraine Matthewson and Brad Piercewright are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£638.19K
Increased by £437.96K (+219%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 21 (%)
Total Assets
£7.84M
Increased by £5.57M (+246%)
Total Liabilities
-£6M
Increased by £5.23M (+676%)
Net Assets
£1.84M
Increased by £344.43K (+23%)
Debt Ratio (%)
77%
Increased by 42.44% (+124%)
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Sep 2025
Full Accounts Submitted
3 Months Ago on 23 Jul 2025
Miss Lauren Bobbi Cockerill Details Changed
5 Months Ago on 25 May 2025
Mrs Sally Claire Haynes Appointed
5 Months Ago on 12 May 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
New Charge Registered
12 Months Ago on 23 Oct 2024
Charge Satisfied
12 Months Ago on 23 Oct 2024
Charge Satisfied
12 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Sep 2024
Get Credit Report
Discover Anglotech Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 August 2025 with updates
Submitted on 5 Sep 2025
Statement of capital following an allotment of shares on 4 August 2025
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Jul 2025
Director's details changed for Miss Lauren Bobbi Cockerill on 25 May 2025
Submitted on 26 May 2025
Appointment of Mrs Sally Claire Haynes as a director on 12 May 2025
Submitted on 26 May 2025
Registered office address changed from Atterdale House Lingfield Way Darlington DL1 4GD England to Attadale House Lingfield Way Darlington DL1 4GD on 10 March 2025
Submitted on 10 Mar 2025
Registered office address changed from 106-108 North Road Darlington DL1 2EQ England to Atterdale House Lingfield Way Darlington DL1 4GD on 10 March 2025
Submitted on 10 Mar 2025
Memorandum and Articles of Association
Submitted on 2 Nov 2024
Resolutions
Submitted on 2 Nov 2024
Registration of charge 027441970008, created on 23 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year