Background WavePink WaveYellow Wave

ANGLIA JOINERY LIMITED (04706552)

ANGLIA JOINERY LIMITED (04706552) is an active UK company. incorporated on 21 March 2003. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANGLIA JOINERY LIMITED has been registered for 23 years. Current directors include GIRLING, Simon David, NEALL, Richard William.

Company Number
04706552
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
30 White House Road, Ipswich, IP1 5LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIRLING, Simon David, NEALL, Richard William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA JOINERY LIMITED

ANGLIA JOINERY LIMITED is an active company incorporated on 21 March 2003 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANGLIA JOINERY LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04706552

LTD Company

Age

23 Years

Incorporated 21 March 2003

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

BEXDALE CONSTRUCTION LIMITED
From: 21 March 2003To: 9 September 2003
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Previous Addresses

Crowcroft Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR England
From: 4 April 2013To: 21 March 2014
C/O Seh Group Limited Indsutrial Estate Crowcroft Road Nedging Tye Ipswich IP7 7HR United Kingdom
From: 23 March 2012To: 4 April 2013
C/O Seh (Holdings) Limited Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR
From: 21 March 2003To: 23 March 2012
Timeline

9 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Dec 13
Director Left
Mar 15
Loan Secured
Dec 17
Loan Secured
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DIXON, Trevor Mark

Active
White House Road, IpswichIP1 5LT
Secretary
Appointed 26 Apr 2013

GIRLING, Simon David

Active
White House Road, IpswichIP1 5LT
Born May 1972
Director
Appointed 21 Mar 2003

NEALL, Richard William

Active
White House Road, IpswichIP1 5LT
Born September 1964
Director
Appointed 02 Dec 2013

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Secretary
Appointed 21 Mar 2003
Resigned 01 Jun 2010

SMITH, Paul David

Resigned
Crowcroft Road, IpswichIP7 7HR
Secretary
Appointed 01 Jun 2010
Resigned 26 Apr 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 01 May 2003

DAVEY, Jack Ivan

Resigned
42 Lonsdale Close, IpswichIP4 4HD
Born November 1951
Director
Appointed 21 Mar 2003
Resigned 27 Feb 2015

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed 21 Mar 2003
Resigned 02 Dec 2013

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Born March 1939
Director
Appointed 21 Mar 2003
Resigned 18 Apr 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Mar 2003
Resigned 01 May 2003

Persons with significant control

2

Mr Richard William Neall

Active
White House Road, IpswichIP1 5LT
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
White House Road, IpswichIP1 5LT

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

82

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Legacy
10 February 2012
MG01MG01
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2003
287Change of Registered Office
Legacy
21 May 2003
225Change of Accounting Reference Date
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
287Change of Registered Office
Incorporation Company
21 March 2003
NEWINCIncorporation