Background WavePink WaveYellow Wave

ANGLIAN FASTENERS LIMITED (00963304)

ANGLIAN FASTENERS LIMITED (00963304) is an active UK company. incorporated on 6 October 1969. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. ANGLIAN FASTENERS LIMITED has been registered for 56 years. Current directors include DODD, Darren John, DODSON, Karen Lesley, ROSTRON, David and 2 others.

Company Number
00963304
Status
active
Type
ltd
Incorporated
6 October 1969
Age
56 years
Address
20 Shuttleworth Road Shuttleworth Road, Bedford, MK41 0EP
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
DODD, Darren John, DODSON, Karen Lesley, ROSTRON, David, ROSTRON, Kathleen Rose, ROSTRON, Paul David
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIAN FASTENERS LIMITED

ANGLIAN FASTENERS LIMITED is an active company incorporated on 6 October 1969 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. ANGLIAN FASTENERS LIMITED was registered 56 years ago.(SIC: 46180)

Status

active

Active since 56 years ago

Company No

00963304

LTD Company

Age

56 Years

Incorporated 6 October 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

ANGLIAN NUTS & BOLTS LIMITED
From: 6 October 1969To: 16 July 1986
Contact
Address

20 Shuttleworth Road Shuttleworth Road Elms Farm Industrial Estate Bedford, MK41 0EP,

Previous Addresses

Shuttleworth Road, Elms Industrial Estate, Bedford. MK41 0ED
From: 6 October 1969To: 18 December 2018
Timeline

2 key events • 1969 - 2023

Funding Officers Ownership
Company Founded
Oct 69
Director Left
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DODSON, Karen Lesley

Active
Lady Mayor Drive, BedfordMK41 0FH
Secretary
Appointed 01 Nov 2003

DODD, Darren John

Active
Caister Road, BedfordMK41 0DF
Born February 1967
Director
Appointed 02 Jan 2002

DODSON, Karen Lesley

Active
Lady Mayor Drive, BedfordMK41 0FH
Born April 1972
Director
Appointed 01 Nov 2003

ROSTRON, David

Active
2 Orchard Close, BedfordMK41 9AU
Born September 1938
Director
Appointed N/A

ROSTRON, Kathleen Rose

Active
2 Orchard Close, BedfordMK41 9AU
Born March 1939
Director
Appointed N/A

ROSTRON, Paul David

Active
Chiltern Avenue, BedfordMK41 9EL
Born August 1968
Director
Appointed 01 Jul 2006

ROSTRON, Kathleen Rose

Resigned
2 Orchard Close, BedfordMK41 9AU
Secretary
Appointed N/A
Resigned 31 Oct 2003

HARRIS, Terry

Resigned
2 The Elms, BedfordMK42 7JN
Born August 1955
Director
Appointed N/A
Resigned 31 Dec 2022

MAYLING, David George

Resigned
Lime View, BedfordMK44 1HG
Born November 1950
Director
Appointed N/A
Resigned 16 Nov 2007

Persons with significant control

2

Mr David Rostron

Active
Shuttleworth Road, BedfordMK41 0EP
Born September 1938

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Apr 2017

Mr Paul David Rostron

Active
Shuttleworth Road, BedfordMK41 0EP
Born August 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
29 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Resolution
23 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
23 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
30 March 2009
169169
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Legacy
4 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 August 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
20 August 2002
MEM/ARTSMEM/ARTS
Resolution
16 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 June 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1992
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
22 June 1990
363363
Accounts With Accounts Type Small
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
25 October 1989
287Change of Registered Office
Legacy
25 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Accounts Type Small
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Legacy
19 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1986
288288
Accounts With Accounts Type Small
26 June 1986
AAAnnual Accounts
Accounts With Made Up Date
12 July 1982
AAAnnual Accounts
Incorporation Company
6 October 1969
NEWINCIncorporation