ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anglotech Group Holdings Limited

Anglotech Group Holdings Limited is an active company incorporated on 14 March 2019 with the registered office located in Darlington, County Durham. Anglotech Group Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11881687
Private limited company
Age
6 years
Incorporated 14 March 2019
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
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 106-108 North Road Darlington DL1 2EQ England
Telephone
0808 1698648
Email
Unreported
People
Officers
8
Shareholders
2
Controllers (PSC)
1
Director • Director • Account Manager • British • Lives in England • Born in May 1997
PSC • Director • British • Lives in England • Born in Sep 1980
Director • Sales Director • British • Lives in England • Born in Jul 1987
Director • Group It Director • English • Lives in England • Born in May 1977
Director • Group Operations Director • British • Lives in England • Born in Apr 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anglotech Group Limited
Ross Oakley, Charlotte Lorraine Matthewson, and 3 more are mutual people.
Active
Ebm Managed Services Ltd
Ross Oakley, Charlotte Lorraine Matthewson, and 1 more are mutual people.
Active
Four Digital Solutions Ltd
Sally Claire Haynes, David Hugh Matthewson, and 1 more are mutual people.
Active
Four Digital Solutions (Holdings) Limited
Sally Claire Haynes, David Hugh Matthewson, and 1 more are mutual people.
Active
R V S Group Limited
Ross Oakley and Charlotte Lorraine Matthewson 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
Technocopy Limited
Ross Oakley and Charlotte Lorraine Matthewson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£765.99K
Increased by £751.28K (+5110%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 25 (+2500%)
Total Assets
£11.37M
Increased by £5.64M (+99%)
Total Liabilities
-£10.72M
Increased by £5.85M (+120%)
Net Assets
£643.04K
Decreased by £209.96K (-25%)
Debt Ratio (%)
94%
Increased by 9.24% (+11%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 23 Jul 2025
Miss Lauren Bobbi Cockerill Appointed
5 Months Ago on 12 May 2025
Mr Malolm John Knight Appointed
5 Months Ago on 12 May 2025
Mr David Hugh Matthewson Appointed
5 Months Ago on 12 May 2025
Mrs Sally Claire Haynes Appointed
5 Months Ago on 12 May 2025
Confirmation Submitted
6 Months Ago on 30 Mar 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
Get Credit Report
Discover Anglotech Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 23 Jul 2025
Appointment of Miss Lauren Bobbi Cockerill as a director on 12 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
Appointment of Mr David Hugh Matthewson as a director on 12 May 2025
Submitted on 26 May 2025
Appointment of Mr Malolm John Knight as a director on 12 May 2025
Submitted on 26 May 2025
Confirmation statement made on 13 March 2025 with no updates
Submitted on 30 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
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
Registration of charge 118816870004, created on 23 October 2024
Submitted on 25 Oct 2024
Satisfaction of charge 118816870002 in full
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year