Background WavePink WaveYellow Wave

ANESCO MID DEVON LIMITED (07821409)

ANESCO MID DEVON LIMITED (07821409) is an active UK company. incorporated on 25 October 2011. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ANESCO MID DEVON LIMITED has been registered for 14 years. Current directors include BIRD, Deborah Jane, KING, Caleb, SHERVELL, Ian, Mr..

Company Number
07821409
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
The Green Benyon Road, Reading, RG7 2PQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BIRD, Deborah Jane, KING, Caleb, SHERVELL, Ian, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANESCO MID DEVON LIMITED

ANESCO MID DEVON LIMITED is an active company incorporated on 25 October 2011 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ANESCO MID DEVON LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07821409

LTD Company

Age

14 Years

Incorporated 25 October 2011

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

The Green Benyon Road Silchester Reading, RG7 2PQ,

Previous Addresses

No 1 Poultry London EC2R 8EJ
From: 23 July 2013To: 8 January 2014
the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ United Kingdom
From: 25 October 2011To: 23 July 2013
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jan 12
Director Joined
Feb 12
Loan Secured
May 13
Loan Secured
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Aug 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ANESCO LIMITED

Active
Benyon Road, ReadingRG7 2PQ
Corporate secretary
Appointed 28 Jun 2013

BIRD, Deborah Jane

Active
Benyon Road, ReadingRG7 2PQ
Born September 1975
Director
Appointed 27 Jun 2023

KING, Caleb

Active
Benyon Road, ReadingRG7 2PQ
Born March 1994
Director
Appointed 16 Oct 2024

SHERVELL, Ian, Mr.

Active
Benyon Road, ReadingRG7 2PQ
Born October 1978
Director
Appointed 01 Sept 2025

MAYOR, Hedley

Resigned
Easter Park, ReadingRG7 2PQ
Secretary
Appointed 14 Nov 2011
Resigned 28 Jun 2013

APPLEYARD, Andrew Charles

Resigned
Poultry, LondonEC2R 8EJ
Born September 1965
Director
Appointed 07 Jan 2014
Resigned 12 Sept 2017

CAMPBELL, Colin

Resigned
Easter Park, ReadingRG7 2PQ
Born July 1966
Director
Appointed 25 Oct 2011
Resigned 28 Jun 2013

CRAWLEY, Ian

Resigned
Benyon Road, ReadingRG7 2PQ
Born November 1981
Director
Appointed 01 Dec 2022
Resigned 25 Oct 2024

FROST, Charlotte

Resigned
Benyon Road, ReadingRG7 2PQ
Born February 1988
Director
Appointed 01 Dec 2022
Resigned 25 Oct 2024

HELLIWELL, Fergus James

Resigned
Benyon Road, ReadingRG7 2PQ
Born October 1981
Director
Appointed 12 Sept 2017
Resigned 26 Jan 2021

HERRIOTT, Charles William Grant

Resigned
Benyon Road, ReadingRG7 2PQ
Born April 1986
Director
Appointed 23 Mar 2021
Resigned 01 Dec 2022

HILL, Barry Steven

Resigned
Poultry, LondonEC2R 8EJ
Born August 1971
Director
Appointed 03 Jun 2014
Resigned 12 Sept 2017

JONES, Richard Peter

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1961
Director
Appointed 28 Jun 2013
Resigned 07 Jan 2014

LINDSEY, Joel Mark Woodliffe

Resigned
Benyon Road, ReadingRG7 2PQ
Born September 1975
Director
Appointed 28 Jun 2013
Resigned 09 May 2014

MOSCOVITCH, Lee Shamai

Resigned
Easter Park, ReadingRG7 2PQ
Born November 1976
Director
Appointed 25 Oct 2011
Resigned 28 Jun 2012

MURPHY, Darryl Guy

Resigned
Benyon Road, ReadingRG7 2PQ
Born January 1966
Director
Appointed 12 Sept 2017
Resigned 19 Mar 2021

PIKE, Adrian John

Resigned
Easter Park, ReadingRG7 2PQ
Born June 1967
Director
Appointed 14 Nov 2011
Resigned 28 Jun 2013

SHERVELL, Ian, Mr.

Resigned
Benyon Road, ReadingRG7 2PQ
Born October 1978
Director
Appointed 12 Sept 2017
Resigned 01 Dec 2022

SKINNER, David Stephen, Dr

Resigned
Benyon Road, ReadingRG7 2PQ
Born April 1969
Director
Appointed 28 Jun 2013
Resigned 12 Sept 2017

Persons with significant control

2

1 Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Undershaft, LondonEC3P 3DQ

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

76

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Auditors Resignation Company
11 March 2014
AUDAUD
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Appoint Corporate Secretary Company With Name
24 July 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Resolution
3 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Legacy
13 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Legacy
29 November 2012
MG01MG01
Legacy
17 July 2012
MG01MG01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 January 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Incorporation Company
25 October 2011
NEWINCIncorporation