Background WavePink WaveYellow Wave

ANGLO-NORDIC BURNER PRODUCTS LIMITED (01017422)

ANGLO-NORDIC BURNER PRODUCTS LIMITED (01017422) is an active UK company. incorporated on 13 July 1971. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ANGLO-NORDIC BURNER PRODUCTS LIMITED has been registered for 54 years. Current directors include CUBITT, Lucy Katherine, MCCREETH, Ian, MORRELL, Graham Joseph and 1 others.

Company Number
01017422
Status
active
Type
ltd
Incorporated
13 July 1971
Age
54 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CUBITT, Lucy Katherine, MCCREETH, Ian, MORRELL, Graham Joseph, VAN VUUREN, Carel Gerhardus
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO-NORDIC BURNER PRODUCTS LIMITED

ANGLO-NORDIC BURNER PRODUCTS LIMITED is an active company incorporated on 13 July 1971 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ANGLO-NORDIC BURNER PRODUCTS LIMITED was registered 54 years ago.(SIC: 46900)

Status

active

Active since 54 years ago

Company No

01017422

LTD Company

Age

54 Years

Incorporated 13 July 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 1 March 2018To: 2 December 2024
Units 12/14 Island Farm Avenue West Molesey Surrey KT8 2UZ
From: 13 July 1971To: 1 March 2018
Timeline

29 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Jul 71
Funding Round
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jan 14
Loan Secured
Apr 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Apr 18
Director Left
Nov 18
Loan Secured
Feb 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Jul 22
Director Left
Oct 22
Loan Secured
Jan 25
Director Joined
Aug 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 18 Aug 2025

MCCREETH, Ian

Active
Coventry University Technology Park, CoventryCV1 2TT
Born August 1969
Director
Appointed 15 Nov 2019

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 11 Jul 2016

VAN VUUREN, Carel Gerhardus

Active
Coventry University Technology Park, CoventryCV1 2TT
Born October 1976
Director
Appointed 29 Aug 2017

ARNOLD, Kevin John

Resigned
Green Street, Bishop's StortfordCM22 6DS
Secretary
Appointed 31 Dec 2013
Resigned 11 Jul 2016

BOGGON, Richard William

Resigned
28 Victoria Close, HorleyRH6 7AP
Secretary
Appointed 04 Aug 1995
Resigned 15 Jul 1999

LELLIOTT, Brian William

Resigned
Units 12/14 Island Farm Avenue, SurreyKT8 2UZ
Secretary
Appointed 11 Mar 2010
Resigned 31 Dec 2013

PARSONS, David Michael

Resigned
17 Embassy Court, SurbitonKT6 4HW
Secretary
Appointed N/A
Resigned 30 Sept 1993

POLLEY, John

Resigned
14 Police Station Road, Walton On ThamesKT12 4JQ
Secretary
Appointed 15 Jul 1999
Resigned 11 Mar 2010

SHARP, Steven Robert

Resigned
168 Ember Lane, EsherKT10 8EJ
Secretary
Appointed 30 Sept 1993
Resigned 21 Jul 1995

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 11 Jul 2016
Resigned 29 Jun 2017

ARNOLD, Kevin John

Resigned
Green Street, Bishop's StortfordCM22 6DS
Born July 1956
Director
Appointed 12 Mar 2010
Resigned 31 Dec 2016

BOGGON, Richard William

Resigned
28 Victoria Close, HorleyRH6 7AP
Born July 1950
Director
Appointed 13 May 1997
Resigned 15 Jul 1999

COTTEE, Andrew Francis

Resigned
12-14 Island Farm Avenue, West MoleseyKT8 2UZ
Born August 1979
Director
Appointed 11 Jul 2016
Resigned 02 Nov 2018

COUTTS TROTTER, Carl Philip

Resigned
Units 12/14 Island Farm Avenue, SurreyKT8 2UZ
Born April 1975
Director
Appointed 29 Jun 2017
Resigned 29 Aug 2017

LELLIOTT, Brian William

Resigned
Units 12/14 Island Farm Avenue, SurreyKT8 2UZ
Born October 1947
Director
Appointed 08 May 1996
Resigned 31 Dec 2013

NEL, Graham Ernest

Resigned
Units 12/14 Island Farm Avenue, SurreyKT8 2UZ
Born May 1947
Director
Appointed 12 Mar 2010
Resigned 11 Jul 2016

PARSONS, David Michael

Resigned
29 Rosebushes, EpsomKT17 3NS
Born May 1925
Director
Appointed N/A
Resigned 09 May 2007

POLLEY, John

Resigned
14 Police Station Road, Walton On ThamesKT12 4JQ
Born April 1943
Director
Appointed 24 May 2002
Resigned 11 Mar 2010

RUSSELL, Martin William

Resigned
Chawley Park, OxfordOX2 9GG
Born October 1968
Director
Appointed 17 Apr 2020
Resigned 14 Jan 2022

SANDERSON, William Gordon

Resigned
53 Bathurst Walk, IverSL0 9EE
Born May 1939
Director
Appointed N/A
Resigned 19 Aug 1997

STAMP, Nicola Jane

Resigned
Chawley Park, OxfordOX2 9GG
Born September 1965
Director
Appointed 14 Jan 2022
Resigned 15 Sept 2022

STAMP, Nicola Jane

Resigned
Chawley Park, OxfordOX2 9GG
Born September 1965
Director
Appointed 29 Aug 2017
Resigned 24 Mar 2020

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born November 1976
Director
Appointed 11 Jul 2016
Resigned 29 Jun 2017

Persons with significant control

1

Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Auditors Resignation Company
8 December 2017
AUDAUD
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Auditors Resignation Company
11 May 2011
AUDAUD
Legacy
4 February 2011
MG01MG01
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Legacy
12 June 2010
MG01MG01
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
27 February 2009
123Notice of Increase in Nominal Capital
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
19 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
169169
Legacy
2 January 2008
363aAnnual Return
Legacy
12 November 2007
88(2)R88(2)R
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
14 June 2007
88(2)R88(2)R
Legacy
14 June 2007
88(2)R88(2)R
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
20 June 2006
88(2)R88(2)R
Legacy
6 January 2006
363aAnnual Return
Legacy
29 September 2005
88(3)88(3)
Legacy
29 September 2005
88(2)R88(2)R
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
23 August 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
19 June 1998
88(2)R88(2)R
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
12 August 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
11 August 1994
287Change of Registered Office
Legacy
22 December 1993
363sAnnual Return (shuttle)
Resolution
12 December 1993
RESOLUTIONSResolutions
Resolution
12 December 1993
RESOLUTIONSResolutions
Resolution
12 December 1993
RESOLUTIONSResolutions
Legacy
20 October 1993
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
17 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
3 January 1992
363sAnnual Return (shuttle)
Legacy
10 January 1991
363aAnnual Return
Legacy
20 December 1990
88(2)R88(2)R
Resolution
20 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
8 May 1990
123Notice of Increase in Nominal Capital
Resolution
8 May 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
363363
Resolution
17 November 1989
RESOLUTIONSResolutions
Legacy
16 November 1989
88(2)R88(2)R
Legacy
16 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
17 May 1989
88(2)Return of Allotment of Shares
Legacy
10 March 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
31 August 1988
287Change of Registered Office
Legacy
31 August 1988
288288
Legacy
9 March 1988
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
21 May 1987
288288
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
15 October 1986
395Particulars of Mortgage or Charge
Miscellaneous
13 July 1971
MISCMISC
Incorporation Company
13 July 1971
NEWINCIncorporation