Background WavePink WaveYellow Wave

ANGLOTECH GROUP LIMITED (02744197)

ANGLOTECH GROUP LIMITED (02744197) is an active UK company. incorporated on 2 September 1992. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). ANGLOTECH GROUP LIMITED has been registered for 33 years. Current directors include COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John and 4 others.

Company Number
02744197
Status
active
Type
ltd
Incorporated
2 September 1992
Age
33 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John, MATTHEWSON, Charlotte Lorraine, MATTHEWSON, David Hugh, OAKLEY, Ross James, PIERCEWRIGHT, Brad
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLOTECH GROUP LIMITED

ANGLOTECH GROUP LIMITED is an active company incorporated on 2 September 1992 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). ANGLOTECH GROUP LIMITED was registered 33 years ago.(SIC: 77330)

Status

active

Active since 33 years ago

Company No

02744197

LTD Company

Age

33 Years

Incorporated 2 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months 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

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

TECHNOCOPY LTD.
From: 23 November 1992To: 20 January 2021
GRAPHSAVE LIMITED
From: 2 September 1992To: 23 November 1992
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

Atterdale House Lingfield Way Darlington DL1 4GD England
From: 10 March 2025To: 10 March 2025
106-108 North Road Darlington DL1 2EQ England
From: 23 August 2023To: 10 March 2025
103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England
From: 2 April 2019To: 23 August 2023
106/108 North Road Darlington County Durham DL1 2EQ
From: 2 September 1992To: 2 April 2019
Timeline

33 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Loan Cleared
Oct 14
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Apr 19
Loan Cleared
Jul 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Loan Secured
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Joined
May 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Mar 26
5
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

COCKERILL, Lauren Bobbi

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1997
Director
Appointed 03 Jun 2024

HAYNES, Sally Claire

Active
Lingfield Way, DarlingtonDL1 4GD
Born April 1983
Director
Appointed 12 May 2025

KNIGHT, Malcolm John

Active
Lingfield Way, DarlingtonDL1 4GD
Born February 1958
Director
Appointed 03 Jun 2024

MATTHEWSON, Charlotte Lorraine

Active
North Road, DarlingtonDL1 2EQ
Born June 1982
Director
Appointed 27 Mar 2023

MATTHEWSON, David Hugh

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1977
Director
Appointed 03 Jun 2024

OAKLEY, Ross James

Active
North Road, DarlingtonDL1 2EQ
Born July 1987
Director
Appointed 28 Jul 2021

PIERCEWRIGHT, Brad

Active
Sanders Road, WellingboroughNN8 4NL
Born September 1980
Director
Appointed 29 Mar 2019

WOODS, Bradley Fraser

Resigned
42 Elton Road, DarlingtonDL3 8HS
Secretary
Appointed 26 Oct 1992
Resigned 29 Mar 2019

WOODS, Linda Joyce

Resigned
42 Elton Road, DarlingtonDL3 8HS
Secretary
Appointed 23 Nov 1992
Resigned 01 Aug 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Sept 1992
Resigned 26 Oct 1992

COE, Terence Anthony

Resigned
21 Birch Road, DarlingtonDL1 3AR
Born September 1955
Director
Appointed 01 Aug 1996
Resigned 31 Jul 1997

ETHERIDGE, Stephen

Resigned
North Road, DarlingtonDL1 2EQ
Born January 1959
Director
Appointed 23 Nov 2020
Resigned 29 Sept 2023

GRAY, Ian

Resigned
25 The Headlands, DarlingtonDL3 8RP
Born November 1966
Director
Appointed 01 Jan 2000
Resigned 08 Nov 2002

TURNHAM, Mansel

Resigned
Sanders Road, WellingboroughNN8 4NL
Born December 1982
Director
Appointed 11 Sept 2019
Resigned 07 Jan 2022

WILLSON, Richard

Resigned
Sanders Road, WellingboroughNN8 4NL
Born October 1979
Director
Appointed 26 Nov 2020
Resigned 27 Mar 2023

WOODS, Bradley Fraser

Resigned
42 Elton Road, DarlingtonDL3 8HS
Born May 1964
Director
Appointed 26 Oct 1992
Resigned 29 Mar 2019

WOODS, Linda Joyce

Resigned
42 Elton Road, DarlingtonDL3 8HS
Born March 1964
Director
Appointed 26 Oct 1992
Resigned 29 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Sept 1992
Resigned 26 Oct 1992

Persons with significant control

4

1 Active
3 Ceased

Anglotech Group Holdings Limited

Active
Sanders Road, WellingboroughNN8 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 29 Mar 2019

Mr Bradley Fraser Woods

Ceased
DarlingtonDL3 8HS
Born May 1964

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
Ceased 29 Mar 2019

Mr Bradley Fraser Woods

Ceased
DarlingtonDL3 8HS
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Bradley Fraser Woods

Ceased
DarlingtonDL3 8HS
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

143

Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Resolution
20 January 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Miscellaneous
6 September 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Small
23 August 2010
AAAnnual Accounts
Legacy
12 February 2010
MG01MG01
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Legacy
8 October 2008
363aAnnual Return
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 May 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
21 July 1996
288288
Legacy
21 July 1996
287Change of Registered Office
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
6 February 1995
395Particulars of Mortgage or Charge
Legacy
3 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
88(2)R88(2)R
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
13 May 1993
287Change of Registered Office
Legacy
2 April 1993
224224
Certificate Change Of Name Company
20 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
287Change of Registered Office
Incorporation Company
2 September 1992
NEWINCIncorporation