Background WavePink WaveYellow Wave

ANGLIN ASSOCIATES LIMITED (09416804)

ANGLIN ASSOCIATES LIMITED (09416804) is an active UK company. incorporated on 2 February 2015. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANGLIN ASSOCIATES LIMITED has been registered for 11 years. Current directors include HESKETH, David John Philip.

Company Number
09416804
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
Lancaster House, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HESKETH, David John Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIN ASSOCIATES LIMITED

ANGLIN ASSOCIATES LIMITED is an active company incorporated on 2 February 2015 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANGLIN ASSOCIATES LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09416804

LTD Company

Age

11 Years

Incorporated 2 February 2015

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Lancaster House Ackhurst Business Park, Foxhole Road Chorley, PR7 1NY,

Previous Addresses

21 Middlepark Drive Northfield Birmingham West Midlands B31 2FL England
From: 2 February 2015To: 10 October 2023
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Share Issue
Apr 19
Director Joined
May 19
New Owner
Mar 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Aug 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HESKETH, David John Philip

Active
Foxhole Road, ChorleyPR7 1NY
Born May 1981
Director
Appointed 29 Sept 2023

ANGLIN, Robert Alfonso

Resigned
Ackhurst Business Park, Foxhole Road, ChorleyPR7 1NY
Born February 1961
Director
Appointed 02 Feb 2015
Resigned 29 Sept 2023

ESTY, Gail Elaine

Resigned
Ackhurst Business Park, Foxhole Road, ChorleyPR7 1NY
Born February 1962
Director
Appointed 27 Mar 2019
Resigned 29 Sept 2023

HEPWORTH, Julie Suzanne

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born March 1974
Director
Appointed 29 Sept 2023
Resigned 15 Aug 2024

WILKINSON, Ian Mitcheal

Resigned
Ackhurst Business Park, Foxhole Road, ChorleyPR7 1NY
Born November 1970
Director
Appointed 29 Sept 2023
Resigned 15 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023

Ms Gail Elaine Esty

Ceased
Northfield, BirminghamB31 2FL
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2019
Ceased 29 Sept 2023

Mr Robert Alfonso Anglin

Ceased
Ackhurst Business Park, Foxhole Road, ChorleyPR7 1NY
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Feb 2017
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Resolution
29 May 2019
RESOLUTIONSResolutions
Resolution
5 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 April 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Incorporation Company
2 February 2015
NEWINCIncorporation