Background WavePink WaveYellow Wave

ANGLOTECH GROUP HOLDINGS LIMITED (11881687)

ANGLOTECH GROUP HOLDINGS LIMITED (11881687) is an active UK company. incorporated on 14 March 2019. with registered office in Darlington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANGLOTECH GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malolm and 4 others.

Company Number
11881687
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malolm, MATTHEWSON, Charlotte Lorraine, MATTHEWSON, David Hugh, OAKLEY, Ross James, PIERCEWRIGHT, Brad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLOTECH GROUP HOLDINGS LIMITED

ANGLOTECH GROUP HOLDINGS LIMITED is an active company incorporated on 14 March 2019 with the registered office located in Darlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANGLOTECH GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11881687

LTD Company

Age

7 Years

Incorporated 14 March 2019

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 23 July 2025 (9 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

Overdue

6 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

ANGLOTECH GROUP LIMITED
From: 21 October 2019To: 20 January 2021
TECHNOCOPY HOLDINGS LIMITED
From: 14 March 2019To: 21 October 2019
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

Atterdale House Lingfield Way Darlington DL1 4GD England
From: 10 March 2025To: 10 March 2025
106-108 North Road Darlington DL1 2EQ England
From: 23 August 2023To: 10 March 2025
103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL United Kingdom
From: 14 March 2019To: 23 August 2023
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 19
Director Joined
Jul 19
Funding Round
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Nov 20
Loan Cleared
Nov 20
Funding Round
Mar 21
Director Left
Jan 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Sept 23
Loan Secured
Jun 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

COCKERILL, Lauren Bobbi

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1997
Director
Appointed 12 May 2025

HAYNES, Sally Claire

Active
Lingfield Way, DarlingtonDL1 4GD
Born April 1983
Director
Appointed 12 May 2025

KNIGHT, Malolm

Active
Lingfield Way, DarlingtonDL1 4GD
Born February 1958
Director
Appointed 12 May 2025

MATTHEWSON, Charlotte Lorraine

Active
North Road, DarlingtonDL1 2EQ
Born June 1982
Director
Appointed 27 Mar 2023

MATTHEWSON, David Hugh

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1977
Director
Appointed 12 May 2025

OAKLEY, Ross James

Active
Lingfield Way, DarlingtonDL1 4GD
Born July 1987
Director
Appointed 27 Mar 2023

PIERCEWRIGHT, Brad

Active
Lingfield Way, DarlingtonDL1 4GD
Born September 1980
Director
Appointed 14 Mar 2019

ETHERIDGE, Stephen

Resigned
North Road, DarlingtonDL1 2EQ
Born January 1959
Director
Appointed 02 Dec 2019
Resigned 29 Sept 2023

HARTLEY, Dylan Michael

Resigned
North Road, DarlingtonDL1 2EQ
Born March 1986
Director
Appointed 02 Dec 2019
Resigned 29 Sept 2023

PIERCEWRIGHT, Dawn

Resigned
Sanders Road, WellingboroughNN8 4NL
Born February 1982
Director
Appointed 14 Mar 2019
Resigned 23 Mar 2023

TURNHAM, Mansel

Resigned
Sanders Road, WellingboroughNN8 4NL
Born December 1982
Director
Appointed 04 Jun 2019
Resigned 07 Jan 2022

Persons with significant control

1

Mr Brad Piercewright

Active
Lingfield Way, DarlingtonDL1 4GD
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Resolution
23 November 2023
RESOLUTIONSResolutions
Memorandum Articles
23 November 2023
MAMA
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Resolution
20 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Incorporation Company
14 March 2019
NEWINCIncorporation