Background WavePink WaveYellow Wave

ANGLO EUROPEAN HOLDINGS LIMITED (05412746)

ANGLO EUROPEAN HOLDINGS LIMITED (05412746) is an active UK company. incorporated on 4 April 2005. with registered office in Wednesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ANGLO EUROPEAN HOLDINGS LIMITED has been registered for 20 years.

Company Number
05412746
Status
active
Type
ltd
Incorporated
4 April 2005
Age
20 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO EUROPEAN HOLDINGS LIMITED

ANGLO EUROPEAN HOLDINGS LIMITED is an active company incorporated on 4 April 2005 with the registered office located in Wednesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ANGLO EUROPEAN HOLDINGS LIMITED was registered 20 years ago.(SIC: 64202)

Status

active

Active since 20 years ago

Company No

05412746

LTD Company

Age

20 Years

Incorporated 4 April 2005

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 18 September 2025 (6 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

CORPORATEBLUE 106 LIMITED
From: 4 April 2005To: 21 March 2006
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

228 Briscoe Lane Manchester M40 2XG England
From: 1 October 2018To: 2 March 2022
Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
From: 25 January 2016To: 1 October 2018
228 Briscoe Lane Newton Heath Manchester M40 2XG
From: 4 April 2005To: 25 January 2016
Timeline

36 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Capital Reduction
Dec 12
Director Left
Jan 13
Share Buyback
Jan 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Capital Reduction
May 13
Share Buyback
May 13
Director Left
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Capital Reduction
May 14
Capital Reduction
May 14
Share Buyback
May 14
Share Buyback
May 14
Loan Secured
Oct 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Sept 24
20
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Resolution
9 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Miscellaneous
19 September 2014
MISCMISC
Miscellaneous
16 September 2014
MISCMISC
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Capital Cancellation Shares
16 May 2014
SH06Cancellation of Shares
Capital Cancellation Shares
16 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Capital Cancellation Shares
25 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 March 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 December 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Resolution
11 July 2013
RESOLUTIONSResolutions
Resolution
10 July 2013
RESOLUTIONSResolutions
Resolution
10 July 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
19 June 2013
AAAnnual Accounts
Capital Cancellation Shares
3 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Capital Cancellation Shares
2 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 January 2013
SH03Return of Purchase of Own Shares
Resolution
6 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Resolution
13 December 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
13 December 2012
SH06Cancellation of Shares
Accounts With Made Up Date
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Made Up Date
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Made Up Date
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Made Up Date
15 May 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
21 October 2008
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Accounts With Made Up Date
29 March 2008
AAAnnual Accounts
Accounts With Made Up Date
5 August 2007
AAAnnual Accounts
Legacy
15 June 2007
287Change of Registered Office
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2006
AAAnnual Accounts
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
123Notice of Increase in Nominal Capital
Legacy
11 May 2006
88(2)R88(2)R
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
287Change of Registered Office
Legacy
11 May 2006
225Change of Accounting Reference Date
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
88(2)R88(2)R
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2005
NEWINCIncorporation