Background WavePink WaveYellow Wave

ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED (08270855)

ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED (08270855) is an active UK company. incorporated on 26 October 2012. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED has been registered for 13 years.

Company Number
08270855
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED

ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED is an active company incorporated on 26 October 2012 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED was registered 13 years ago.(SIC: 09900)

Status

active

Active since 13 years ago

Company No

08270855

LTD Company

Age

13 Years

Incorporated 26 October 2012

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 2 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

YORK POTASH PROCESSING & PORTS LIMITED
From: 26 October 2012To: 6 April 2022
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

, 17 Charterhouse Street, London, EC1N 6RA, London, United Kingdom
From: 27 April 2021To: 12 October 2021
, 20 Carlton House Terrace, London, SW1Y 5AN, United Kingdom
From: 1 June 2020To: 27 April 2021
, 3rd Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF
From: 26 October 2012To: 1 June 2020
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Sept 18
Funding Round
Sept 18
Owner Exit
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Sept 20
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 23
Director Left
Mar 25
Director Joined
Jun 25
Funding Round
Nov 25
Capital Update
Nov 25
4
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
26 November 2025
SH20SH20
Legacy
26 November 2025
CAP-SSCAP-SS
Resolution
26 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
6 December 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 June 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 July 2019
RESOLUTIONSResolutions
Resolution
9 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Resolution
28 September 2018
RESOLUTIONSResolutions
Resolution
24 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Resolution
21 February 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2012
NEWINCIncorporation