ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anglesey Holdings Limited

Anglesey Holdings Limited is an active company incorporated on 8 January 2004 with the registered office located in Lancaster, Lancashire. Anglesey Holdings Limited was registered 21 years ago.
Status
Active
Active since 15 years ago
Company No
05009811
Private limited company
Age
21 years
Incorporated 8 January 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2025 (8 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (4 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
75 Market Street
Lancaster
LA1 1JG
United Kingdom
Address changed on 17 Nov 2023 (1 year 9 months ago)
Previous address was 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
Telephone
+1604-542-0509
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC • German • Lives in Germany • Born in Feb 1972
Director • Chartered Secretary • Irish • Lives in Isle Of Man • Born in Feb 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£6K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Micro Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Bertram Till Holzwarth (PSC) Resigned
1 Year 8 Months Ago on 23 Dec 2023
Felix Henrichs (PSC) Appointed
1 Year 8 Months Ago on 23 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 17 Nov 2023
Felix Henrichs Details Changed
1 Year 10 Months Ago on 6 Nov 2023
Wilton Corporate Services Limited Resigned
2 Years 1 Month Ago on 2 Aug 2023
Mr Michael Anthony Flanagan Appointed
2 Years 1 Month Ago on 2 Aug 2023
Wilton Directors Limited Resigned
2 Years 1 Month Ago on 2 Aug 2023
Get Credit Report
Discover Anglesey Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 31 Jan 2025
Notification of Felix Henrichs as a person with significant control on 23 December 2023
Submitted on 14 Feb 2024
Cessation of Bertram Till Holzwarth as a person with significant control on 23 December 2023
Submitted on 14 Feb 2024
Confirmation statement made on 8 January 2024 with updates
Submitted on 14 Feb 2024
Appointment of Mrs Anne Margaret Flanagan as a secretary on 2 August 2023
Submitted on 17 Nov 2023
Termination of appointment of Wilton Directors Limited as a director on 2 August 2023
Submitted on 17 Nov 2023
Director's details changed for Felix Henrichs on 6 November 2023
Submitted on 17 Nov 2023
Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 75 Market Street Lancaster LA1 1JG on 17 November 2023
Submitted on 17 Nov 2023
Appointment of Mr Michael Anthony Flanagan as a director on 2 August 2023
Submitted on 17 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year