Background WavePink WaveYellow Wave

ANGLIAN COMPRESSORS & EQUIPMENT LIMITED (02544285)

ANGLIAN COMPRESSORS & EQUIPMENT LIMITED (02544285) is an active UK company. incorporated on 28 September 1990. with registered office in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). ANGLIAN COMPRESSORS & EQUIPMENT LIMITED has been registered for 35 years. Current directors include LEEMPOELS, Bjorn Michael, SAHIN KOCAS, Handan.

Company Number
02544285
Status
active
Type
ltd
Incorporated
28 September 1990
Age
35 years
Address
Technology House Maylands Avenue, Hemel Hempstead, HP2 7DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
LEEMPOELS, Bjorn Michael, SAHIN KOCAS, Handan
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIAN COMPRESSORS & EQUIPMENT LIMITED

ANGLIAN COMPRESSORS & EQUIPMENT LIMITED is an active company incorporated on 28 September 1990 with the registered office located in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). ANGLIAN COMPRESSORS & EQUIPMENT LIMITED was registered 35 years ago.(SIC: 46140)

Status

active

Active since 35 years ago

Company No

02544285

LTD Company

Age

35 Years

Incorporated 28 September 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

PLANTBETTER LIMITED
From: 28 September 1990To: 6 March 1991
Contact
Address

Technology House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7DF,

Previous Addresses

Anglian Compressors Storeys Bar Road Eastern Industry Peterborough PE1 5YS
From: 28 September 1990To: 14 November 2025
Timeline

21 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Aug 11
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Aug 18
Loan Secured
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Jun 24
Owner Exit
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LEEMPOELS, Bjorn Michael

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born March 1977
Director
Appointed 31 Mar 2026

SAHIN KOCAS, Handan

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born July 1973
Director
Appointed 16 Mar 2026

SKERRITT, Helen Irene

Resigned
4 Bretts Way, WhittleseyPE7 1NQ
Secretary
Appointed 22 Mar 1999
Resigned 31 Aug 2018

WHITBY, Gillian

Resigned
9 Balmoral Avenue, SpaldingPE11 2RN
Secretary
Appointed N/A
Resigned 22 Mar 1999

BONGAERTS, Alex Christiaan Jan

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born January 1960
Director
Appointed 07 Nov 2025
Resigned 31 Mar 2026

HEWITT, Richard Lee

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born April 1971
Director
Appointed 28 Oct 2008
Resigned 07 Nov 2025

O'NEILL, Cautheen

Resigned
Storeys Bar Road, PeterboroughPE1 5YS
Born June 1968
Director
Appointed 03 Sept 2018
Resigned 07 Nov 2025

REYNOLDS, Carlo

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born March 1980
Director
Appointed 31 Aug 2018
Resigned 07 Nov 2025

RUBINSTEIN, Ariel Marcelo

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born October 1976
Director
Appointed 07 Nov 2025
Resigned 20 Feb 2026

SKERRITT, Helen Irene

Resigned
4 Bretts Way, WhittleseyPE7 1NQ
Born October 1964
Director
Appointed 22 Mar 1999
Resigned 31 Aug 2018

SKERRITT, Paul Andrew

Resigned
4 Bretts Way, WhittleseyPE7 1NQ
Born February 1968
Director
Appointed 22 Mar 1999
Resigned 31 Aug 2018

TOMLINSON, Robert George

Resigned
28 Walcot Walk, PeterboroughPE3 9QF
Born September 1954
Director
Appointed N/A
Resigned 19 Aug 2011

WHITBY, Gillian

Resigned
9 Balmoral Avenue, SpaldingPE11 2RN
Born November 1953
Director
Appointed 02 Nov 1993
Resigned 22 Mar 1999

WHITBY, Malcolm Lawrence

Resigned
9 Balmoral Avenue, SpaldingPE11 2RN
Born July 1948
Director
Appointed N/A
Resigned 22 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Storeys Bar Road, PeterboroughPE1 5YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2025
Eastern Industry, PeterboroughPE1 5YS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Aug 2025
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Sail Address Company
5 October 2011
AD02Notification of Single Alternative Inspection Location
Legacy
22 August 2011
MG01MG01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
287Change of Registered Office
Legacy
29 September 2008
353353
Legacy
29 September 2008
190190
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
11 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
30 March 1999
155(6)a155(6)a
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
288288
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
17 March 1992
363b363b
Legacy
5 June 1991
224224
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
14 March 1991
395Particulars of Mortgage or Charge
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Certificate Change Of Name Company
5 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1991
88(2)R88(2)R
Legacy
30 October 1990
288288
Legacy
30 October 1990
288288
Resolution
24 October 1990
RESOLUTIONSResolutions
Memorandum Articles
24 October 1990
MEM/ARTSMEM/ARTS
Legacy
24 October 1990
287Change of Registered Office
Miscellaneous
28 September 1990
MISCMISC
Incorporation Company
28 September 1990
NEWINCIncorporation