Background WavePink WaveYellow Wave

ANGLO FAMILY LIMITED (04370195)

ANGLO FAMILY LIMITED (04370195) is an active UK company. incorporated on 8 February 2002. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANGLO FAMILY LIMITED has been registered for 24 years. Current directors include MACAULAY, Simon Kingston.

Company Number
04370195
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
Bridge End Mill, Rochdale, OL12 8BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACAULAY, Simon Kingston
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO FAMILY LIMITED

ANGLO FAMILY LIMITED is an active company incorporated on 8 February 2002 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANGLO FAMILY LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04370195

LTD Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ANGLO FELT INDUSTRIES LIMITED
From: 5 November 2008To: 27 April 2010
ANGLO RECYCLING TECHNOLOGY LIMITED
From: 8 February 2002To: 5 November 2008
Contact
Address

Bridge End Mill Tong Lane Whitworth Rochdale, OL12 8BG,

Timeline

2 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MACAULAY, Roderick Bruce

Active
Langland, LeedsLS17 0EG
Secretary
Appointed 08 Feb 2002

MACAULAY, Simon Kingston

Active
Alexandra Road, MalvernWR14 1HE
Born June 1960
Director
Appointed 08 Feb 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 08 Feb 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Feb 2002
Resigned 08 Feb 2002

Persons with significant control

1

Mr Simon Kingston Macaulay

Active
Bridge End Mill, RochdaleOL12 8BG
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Capital Name Of Class Of Shares
28 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Capital Name Of Class Of Shares
2 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 December 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Certificate Change Of Name Company
31 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Legacy
27 November 2007
123Notice of Increase in Nominal Capital
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Small
23 February 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
3 March 2004
287Change of Registered Office
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
3 May 2002
225Change of Accounting Reference Date
Legacy
3 May 2002
88(2)R88(2)R
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Incorporation Company
8 February 2002
NEWINCIncorporation