Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLEPOISE HOLDINGS LIMITED
Company Information for

ANGLEPOISE HOLDINGS LIMITED

BIRCH HOUSE FOREST ROAD, DENMEAD, WATERLOOVILLE, PO7 6XP,
Company Registration Number
01228089
Private Limited Company
Active

Company Overview

About Anglepoise Holdings Ltd
ANGLEPOISE HOLDINGS LIMITED was founded on 1975-09-29 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Anglepoise Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGLEPOISE HOLDINGS LIMITED
 
Legal Registered Office
BIRCH HOUSE FOREST ROAD
DENMEAD
WATERLOOVILLE
PO7 6XP
Other companies in PO6
 
Previous Names
ANGLEPOISE LIMITED11/01/2005
Filing Information
Company Number 01228089
Company ID Number 01228089
Date formed 1975-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLEPOISE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLEPOISE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON ROBERT VICTOR TERRY
Company Secretary 2017-03-15
JOHN LAWRENCE PURNELL
Director 2013-06-01
SIMON ROBERT VICTOR TERRY
Director 2003-03-29
ADAM WADE
Director 2017-12-01
JAMES RICHARD WAKLEY
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILBERT
Director 2014-03-06 2018-04-06
HEATHER TERRY
Company Secretary 2003-10-17 2017-03-15
RICHARD JOHN SELLWOOD
Director 2011-01-01 2017-03-15
JOHN VICTOR TERRY
Director 1991-01-25 2011-03-18
JANE DRAKELEY
Company Secretary 2002-07-11 2003-08-29
JOHN VICTOR TERRY
Company Secretary 1991-01-25 2002-07-11
RAYMOND MICHAEL TERRY
Director 1991-01-25 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LAWRENCE PURNELL ANGLEPOISE LIMITED Director 2013-06-01 CURRENT 2004-02-16 Active
SIMON ROBERT VICTOR TERRY ANGLEPOISE LIMITED Director 2004-11-03 CURRENT 2004-02-16 Active
SIMON ROBERT VICTOR TERRY HERBERT TERRY & SONS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
ADAM WADE ANGLEPOISE LIMITED Director 2017-09-01 CURRENT 2004-02-16 Active
JAMES RICHARD WAKLEY ANGLEPOISE LIMITED Director 2017-12-01 CURRENT 2004-02-16 Active
JAMES RICHARD WAKLEY NLS CONSULTANCY SERVICES LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22Purchase of own shares
2024-05-22Cancellation of shares. Statement of capital on 2024-04-26 GBP 60,500
2024-05-21Purchase of own shares
2024-05-21Cancellation of shares. Statement of capital on 2024-04-16 GBP 62,670
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM Unit a10 Railway Triangle Walton Road Farlington Hampshire PO6 1TN
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM Birch House Forest Road Denmead Waterlooville PO7 6XP England
2023-04-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-22Memorandum articles filed
2022-12-28CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-03-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-02-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-01-04PSC04Change of details for Mr Simon Terry as a person with significant control on 2018-02-16
2018-06-29PSC07CESSATION OF RICHARD SELLWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 63450
2018-04-20SH06Cancellation of shares. Statement of capital on 2018-02-16 GBP 63,450
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILBERT
2018-04-06SH03Purchase of own shares
2018-03-09SH08Change of share class name or designation
2018-03-08RES12Resolution of varying share rights or name
2018-03-08RES01ADOPT ARTICLES 16/02/2018
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-01AP01DIRECTOR APPOINTED MR ADAM WADE
2017-12-01AP01DIRECTOR APPOINTED MR JAMES RICHARD WAKLEY
2017-10-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10AP03Appointment of Mr Simon Robert Victor Terry as company secretary on 2017-03-15
2017-04-10CH01Director's details changed for Simon Robert Victor Terry on 2017-03-15
2017-04-10TM02Termination of appointment of Heather Terry on 2017-03-15
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SELLWOOD
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 96258
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 96258
2016-02-10AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 96258
2015-11-03SH0130/08/15 STATEMENT OF CAPITAL GBP 96258
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 93308
2015-01-16AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012280890008
2014-07-03AP01DIRECTOR APPOINTED MR ASHLEY GILBERT
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 93308
2014-01-17AR0121/12/13 FULL LIST
2013-06-05AP01DIRECTOR APPOINTED MR JOHN LAWRENCE PURNELL
2013-01-29AR0121/12/12 FULL LIST
2012-12-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11
2012-03-07SH0121/02/12 STATEMENT OF CAPITAL GBP 92308
2012-02-17RES01ADOPT ARTICLES 14/02/2012
2012-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-06AR0121/12/11 FULL LIST
2011-05-06SH0128/04/11 STATEMENT OF CAPITAL GBP 92308
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERRY
2011-02-21AP01DIRECTOR APPOINTED MR RICHARD JOHN SELLWOOD
2011-01-10AR0121/12/10 FULL LIST
2010-12-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2010-04-28SH1928/04/10 STATEMENT OF CAPITAL GBP 60000
2010-04-28CAP-SSSOLVENCY STATEMENT DATED 23/04/10
2010-04-28SH20STATEMENT BY DIRECTORS
2010-04-28RES01ADOPT ARTICLES 23/04/2010
2010-04-28RES06REDUCE ISSUED CAPITAL 23/04/2010
2010-03-15AR0121/12/09 FULL LIST
2010-03-15AD02SAIL ADDRESS CHANGED FROM: 9 BRAMBLES ENTERPRISE CENTRE PORTSMOUTH HAMPSHIRE PO7 7TH
2010-02-17AD02SAIL ADDRESS CREATED
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TERRY / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR TERRY / 01/10/2009
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-09AR0121/12/08 FULL LIST
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 6 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN
2008-04-17123NC INC ALREADY ADJUSTED 25/02/08
2008-04-17RES04GBP NC 600000/1000000 25/02/2008
2008-04-17MEM/ARTSARTICLES OF ASSOCIATION
2008-04-17RES13ADOPT ARTS 25/02/2008
2008-04-17RES01ALTER MEMORANDUM 25/02/2008
2008-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-1788(2)AD 25/02/08 GBP SI 400000@1=400000 GBP IC 60000/460000
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-21363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-20363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-11363aRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-12123NC INC ALREADY ADJUSTED 05/01/05
2005-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-12RES04£ NC 100000/600000 05/01
2005-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-1288(2)RAD 05/01/05--------- £ SI 500000@1=500000 £ IC 60000/560000
2005-01-11CERTNMCOMPANY NAME CHANGED ANGLEPOISE LIMITED CERTIFICATE ISSUED ON 11/01/05
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 51 ENFIELD INDL ESTATE REDDITCH WORCS B97 6DR
2004-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-25288aNEW SECRETARY APPOINTED
2003-09-03288bSECRETARY RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to ANGLEPOISE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLEPOISE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-26 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
RENT DEPOSIT DEED 2004-03-23 Satisfied DAVID CHARLES SYMON AND AMANDA DORIS SYMON
DEBENTURE 1998-07-03 Satisfied MIDLAND BANK PLC
CHARGE 1994-04-07 Satisfied MIDLAND BANK PLC
DEBENTURE 1990-05-02 Satisfied GEOFFREY RICHARD FODEN
LEGAL CHARGE 1988-01-08 Satisfied MIDLAND BANK PLC
CHARGE 1983-03-07 Satisfied MIDLAND BANK PLC
FLOATING CHARGE. 1975-10-23 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due Within One Year 2012-05-01 £ 72,037

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLEPOISE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 93,308
Cash Bank In Hand 2012-05-01 £ 58,059
Current Assets 2012-05-01 £ 310,471
Debtors 2012-05-01 £ 252,412
Fixed Assets 2012-05-01 £ 100,650
Shareholder Funds 2012-05-01 £ 339,084
Tangible Fixed Assets 2012-05-01 £ 100,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLEPOISE HOLDINGS LIMITED registering or being granted any patents
Domain Names

ANGLEPOISE HOLDINGS LIMITED owns 2 domain names.

anglepoise.co.uk   desklamp.co.uk  

Trademarks

Trademark applications by ANGLEPOISE HOLDINGS LIMITED

ANGLEPOISE HOLDINGS LIMITED is the Owner at publication for the trademark ANGLEPOISE ™ (85754356) through the USPTO on the 2012-10-15
Adjustable brackets made of metal
Income
Government Income
We have not found government income sources for ANGLEPOISE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as ANGLEPOISE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLEPOISE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLEPOISE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLEPOISE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.