ANGLO AMERICAN WOODSMITH LIMITED

17 Charterhouse Street, London, EC1N 6RA, United Kingdom
StatusACTIVE
Company No.07251600
CategoryPrivate Limited Company
Incorporated12 May 2010
Age14 years, 27 days
JurisdictionEngland Wales

SUMMARY

ANGLO AMERICAN WOODSMITH LIMITED is an active private limited company with number 07251600. It was incorporated 14 years, 27 days ago, on 12 May 2010. The company address is 17 Charterhouse Street, London, EC1N 6RA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Christopher James Lockett

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Andrew Miles Johnson

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Mcculley

Change date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Mcculley

Change date: 2022-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Graham Wanblad

Termination date: 2022-05-06

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed york potash LTD\certificate issued on 06/04/22

Documents

View document PDF

Change of name notice

Date: 06 Apr 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-12

Officer name: Mr Thomas Joseph Mcculley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Neil Fraser

Termination date: 2022-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: York Potash Intermediate Holdings Limited

Cessation date: 2021-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sirius Minerals Holdings Limited

Notification date: 2021-12-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Dec 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Anglo American Corporate Secretary Limited

Change date: 2021-04-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-05

Psc name: York Potash Intermediate Holdings Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

New address: 17 Charterhouse Street London EC1N 6RA

Change date: 2021-10-12

Old address: 17 Charterhouse Street London London EC1N 6RA United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Jay Staley

Termination date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Mr Christopher James Lockett

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Ms Jacqueline Flynn

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change sail address company with old address new address

Date: 13 May 2021

Category: Address

Type: AD02

New address: 17 Charterhouse Street London EC1N 6RA

Old address: 3rd Floor Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Brent Price

Change date: 2021-04-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-26

Officer name: Anglo American Corporate Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Old address: 20 Carlton House Terrace London SW1Y 5AN United Kingdom

New address: 17 Charterhouse Street London London EC1N 6RA

Change date: 2021-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Brent Price

Appointment date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-04

Officer name: Mr Duncan Graham Wanblad

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-13

Capital : 50,002 GBP

Documents

View document PDF

Legacy

Date: 13 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/06/20

Documents

View document PDF

Resolution

Date: 13 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2020

Action Date: 26 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-26

Capital : 300,002.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-31

Psc name: York Potash Intermediate Holdings Plc

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Anglo American Corporate Secretary Limited

Appointment date: 2020-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Anthony King

Termination date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony King

Termination date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Old address: 3rd Floor Greener House 68 Haymarket London SW1Y 4RF

New address: 20 Carlton House Terrace London SW1Y 5AN

Change date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Nicholas Anthony King

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Graham Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony Carter

Termination date: 2019-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-26

Psc name: York Potash Intermediate Holdings Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: York Potash Holdings Limited

Cessation date: 2019-07-26

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-18

Capital : 50,002 GBP

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Neil Fraser

Change date: 2019-02-19

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2018

Action Date: 19 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-19

Capital : 50,002 GBP

Documents

View document PDF

Resolution

Date: 28 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2018

Action Date: 14 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072516000003

Charge creation date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072516000001

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony Carter

Appointment date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Jay Staley

Appointment date: 2017-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2017

Action Date: 17 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-17

Charge number: 072516000002

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Henry Murray

Termination date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072516000001

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Woods

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Anthony King

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jaspreet Sembi

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Watling

Documents

View document PDF

Resolution

Date: 21 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stephen Watling

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Henry Murray

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lindsay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Change sail address company with old address

Date: 16 May 2012

Category: Address

Type: AD02

Old address: International House 1-6 Yarmouth Place London W1J 7BU

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 12 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Mark Lindsay

Change date: 2012-05-12

Documents

View document PDF

Move registers to sail company

Date: 16 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 12 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-12

Officer name: Mr Christopher Neil Fraser

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 12 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-12

Officer name: Mr William Buxton Woods

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-08

Old address: 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 08 Jun 2011

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-06

Old address: Fourth Floor Haines House 21 John Street London WC1N 2BP

Documents

View document PDF


Some Companies

AEDIFICE PARTNERSHIP LIMITED LIABILITY PARTNERSHIP

THE OLD COTTAGE 83 LOWER HARPENDEN ROAD,LUTON,LU1 3TS

Number:OC338659
Status:ACTIVE
Category:Limited Liability Partnership

BONALLACK LTD

36 BASSET ROAD,CAMBORNE,TR14 8SL

Number:10074524
Status:ACTIVE
Category:Private Limited Company

GOODFAIN RECRUITS LTD

FLAT 2,BIRMINGHAM,B16 9LJ

Number:11912069
Status:ACTIVE
Category:Private Limited Company

JOHN WESTALL LIMITED

80 DEANSGATE LANE,CHESHIRE,WA14 1SP

Number:01025344
Status:ACTIVE
Category:Private Limited Company

KNYSORT CORPORATION LLP

UNIT 5, OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:OC372133
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

ROPEMAKER IO LTD

20 ROPEMAKER STREET,LONDON,EC2Y 9AR

Number:11424630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source