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

ANITE LIMITED

ANCELLS BUSINESS PARK, HARVEST CRESCENT, FLEET, HAMPSHIRE, GU51 2UZ,
Company Registration Number
01798114
Private Limited Company
Active

Company Overview

About Anite Ltd
ANITE LIMITED was founded on 1984-03-07 and has its registered office in Fleet. The organisation's status is listed as "Active". Anite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANITE LIMITED
 
Legal Registered Office
ANCELLS BUSINESS PARK
HARVEST CRESCENT
FLEET
HAMPSHIRE
GU51 2UZ
Other companies in GU51
 
Telephone0118 945 0129
 
Previous Names
ANITE GROUP PLC04/10/2007
Filing Information
Company Number 01798114
Company ID Number 01798114
Date formed 1984-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts SMALL
Last Datalog update: 2024-09-09 01:14:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANITE 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.
Companies with same name ANITE LIMITED
The following companies were found which have the same name as ANITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANITE BEST, INC. 4850 NW 12TH STREET LAUDERHILL FL 33313 Active Company formed on the 2020-05-05
ANITE FASHIONS OF MIAMI, INC. 1970 S.W. 139 AVE. MIAMI FL 33175 Inactive Company formed on the 1991-10-22
ANITE FINANCIAL MANAGEMENT LIMITED ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ Dissolved Company formed on the 2006-11-21
ANITE HOLDINGS INTERNATIONAL LIMITED ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ Active - Proposal to Strike off Company formed on the 1988-02-12
ANITE INTERNATIONAL (SINGAPORE) PTE. LTD. ORCHARD ROAD Singapore 238841 Dissolved Company formed on the 2008-09-12
ANITE INTERNATIONAL CORP. 28 W. FLAGLER STREET PH-2 MIAMI FL 33130 Inactive Company formed on the 1975-05-27
ANITE INTERNATIONAL LIMITED FLAT 107 25 INDESCON SQUARE LONDON E14 9DG Active Company formed on the 2022-04-04
ANITE IT PERSONNEL LIMITED 18 CARMICHAEL HOUSE 60 LOWER BAGGOT STREET DUBLIN 2, DUBLIN, D02KP79, IRELAND D02KP79 Active Company formed on the 1999-01-20
ANITE LUBIN MD, PA. 4724 MONROE STREET HOLLYWOOD FL 33021 Active Company formed on the 2000-01-06
Anite Management Limited Unknown
ANITE NETWORKS LIMITED SUITE 3800 SOUTH TOWER TORONTO Ontario M5J2J7 Dissolved Company formed on the 1984-04-30
ANITE PROPERTIES LIMITED TWO SNOWHILL BIRMINGHAM B4 6GA Liquidation Company formed on the 1956-04-13
ANITE SINGAPORE PTE. LTD. SHENTON WAY Singapore 068805 Dissolved Company formed on the 2008-09-12
ANITE STAR ENTERPRISES, INC. 2902 REDDING RD PO BOX 786 GRAYLAND WA 98547 Dissolved Company formed on the 1997-05-23
ANITE SYNERGIES LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2012-06-12
ANITE SYSTEMS HOLDINGS LIMITED ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ Active - Proposal to Strike off Company formed on the 1999-01-21
ANITE SYSTEMS HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09
ANITE TELECOMS HOLDINGS LIMITED ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ Dissolved Company formed on the 2002-04-17
ANITE TELECOMS LIMITED Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH Liquidation Company formed on the 1983-05-10
ANITE TELECOMS INDIA PRIVATE LIMITED Kabra Excelsior 1st Floor 6/A 7th Main 1st Block Koramangala Bangalore Karnataka 560034 ACTIVE Company formed on the 2006-06-09

Company Officers of ANITE LIMITED

Current Directors
Officer Role Date Appointed
JAMES GEOFFREY BILLETT
Director 2015-08-13
JEFFREY LI
Director 2015-08-13
CHRISTOPHER MICHAEL GEORGE RENNIE
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANTHONY BASS
Company Secretary 2013-12-09 2016-03-31
RICHARD JOHN AMOS
Director 2009-11-02 2015-10-15
CHRISTOPHER JOHN HUMPHREY
Director 2003-02-03 2015-10-15
CLAYTON MARK BRENDISH
Director 2005-10-04 2015-08-13
NIGEL RICHARD CLIFFORD
Director 2009-04-01 2015-08-13
PATRICK JEAN-MARIE DE SMEDT
Director 2013-09-26 2015-08-13
DAVID HURST BROWN
Director 2004-08-23 2015-08-13
PAUL RONALD TAYLOR
Director 2009-10-05 2015-08-13
RICHARD JOHN AMOS
Company Secretary 2010-02-17 2013-12-09
JOHN MICHAEL SADLER
Company Secretary 2006-07-07 2010-02-17
PETER MICHAEL BERTRAM
Director 2004-06-01 2009-12-08
STEPHEN PAUL ROWLEY
Director 2003-11-03 2008-12-31
CHERYL JANE COUTTS
Company Secretary 2004-10-26 2006-07-07
ALEXANDER DALY
Director 1995-10-02 2005-10-04
CHRISTOPHER JOHN HUMPHREY
Company Secretary 2004-02-24 2004-10-26
GRAHAM STUART CALEB
Director 1999-02-23 2004-09-28
DAVID ALLAN THORPE
Director 2002-06-26 2004-08-01
VIVIENNE RUTH HEMMING
Company Secretary 2002-09-03 2004-02-24
JOHN ERIC HAWKINS
Director 1997-11-03 2003-05-22
SIMON ANTHONY HUNT
Company Secretary 1999-01-28 2002-09-03
SIMON ANTHONY HUNT
Director 1996-07-03 2002-09-03
DAVID PETER CHARLES TIDSALL
Company Secretary 1992-11-28 1999-01-28
MICHAEL RICHARD HOFFMAN
Director 1992-11-28 1998-04-17
MICHAEL LESLIE SHONE
Director 1995-09-12 1998-03-09
JONATHAN MARK RICHARDS
Director 1992-11-28 1997-03-21
BRIAN THOMAS BROWN
Director 1992-11-28 1996-08-22
IAIN ROGER DYE
Director 1995-09-01 1996-07-31
BERNARD ALBERT EASTWELL
Director 1992-11-28 1996-03-31
ROGER MILES HOLLAND
Director 1992-11-28 1996-03-31
JEFFREY GRAHAM HARDY HARRISON
Director 1992-11-28 1995-09-01
PETER COLIN MICHAEL
Director 1992-11-28 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GEOFFREY BILLETT ANITE FINANCIAL MANAGEMENT LIMITED Director 2015-10-15 CURRENT 2006-11-21 Dissolved 2017-06-27
JAMES GEOFFREY BILLETT FSS GROUP LIMITED Director 2015-10-15 CURRENT 1999-05-10 Dissolved 2017-05-09
JAMES GEOFFREY BILLETT ANITE HOLDINGS INTERNATIONAL LIMITED Director 2015-10-15 CURRENT 1988-02-12 Active - Proposal to Strike off
JAMES GEOFFREY BILLETT ANITE TELECOMS HOLDINGS LIMITED Director 2015-10-15 CURRENT 2002-04-17 Dissolved 2018-01-02
JAMES GEOFFREY BILLETT ANITE SYSTEMS HOLDINGS LIMITED Director 2015-10-15 CURRENT 1999-01-21 Active - Proposal to Strike off
JAMES GEOFFREY BILLETT ANITE PROPERTIES LIMITED Director 2015-10-15 CURRENT 1956-04-13 Liquidation
JAMES GEOFFREY BILLETT ELECTRO SERVICES (INSTRUMENTS) LIMITED Director 2015-08-28 CURRENT 1974-11-04 Dissolved 2015-12-15
JAMES GEOFFREY BILLETT ELECTROSERVICES (MIDLANDS) LIMITED Director 2015-08-28 CURRENT 1982-08-04 Liquidation
JAMES GEOFFREY BILLETT MICRO MOVEMENTS LIMITED Director 2015-08-28 CURRENT 1994-02-21 Liquidation
JAMES GEOFFREY BILLETT ACCOUNTING PLUS (UK) LTD Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2018-06-26
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTRO SERVICES (INSTRUMENTS) LIMITED Director 2015-08-28 CURRENT 1974-11-04 Dissolved 2015-12-15
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTROSERVICES (MIDLANDS) LIMITED Director 2015-08-28 CURRENT 1982-08-04 Liquidation
CHRISTOPHER MICHAEL GEORGE RENNIE MICRO MOVEMENTS LIMITED Director 2015-08-28 CURRENT 1994-02-21 Liquidation
CHRISTOPHER MICHAEL GEORGE RENNIE APPLIED DYNAMIC SYSTEMS LIMITED Director 2015-08-28 CURRENT 1994-06-14 Active
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTROSERVICES INDUSTRIES LIMITED Director 2015-08-28 CURRENT 1997-07-11 Active
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTROSERVICES ENTERPRISES LIMITED Director 2015-08-28 CURRENT 2005-04-01 Active
CHRISTOPHER MICHAEL GEORGE RENNIE LIBRA (SYSCOM) LIMITED Director 2014-08-04 CURRENT 1994-03-22 Active
CHRISTOPHER MICHAEL GEORGE RENNIE KEYSIGHT TECHNOLOGIES UK LIMITED Director 2014-08-04 CURRENT 1999-07-20 Active
JOHN GEORGE WATSON MAY LANE MOTORS LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active

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
2024-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2022-12-29CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEYMOUR JOHNSON
2021-08-17AP01DIRECTOR APPOINTED MR PAUL IAN ROY
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL GEORGE RENNIE
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-23AP01DIRECTOR APPOINTED MR NICHOLAS SEYMOUR JOHNSON
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEOFFREY BILLETT
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1012.5
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-28AD04Register(s) moved to registered office address Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UZ
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017981140019
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017981140018
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017981140020
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017981140021
2016-10-26AUDAUDITOR'S RESIGNATION
2016-04-13TM02Termination of appointment of Neil Anthony Bass on 2016-03-31
2016-03-31SH0118/03/16 STATEMENT OF CAPITAL GBP 41872127.8525
2016-03-22SH20Statement by Directors
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1012.5
2016-03-22SH19Statement of capital on 2016-03-22 GBP 1,012.50
2016-03-22CAP-SSSolvency Statement dated 18/03/16
2016-03-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 51940.92
2016-02-09SH0109/02/16 STATEMENT OF CAPITAL GBP 51940.92
2016-01-15AA01Current accounting period extended from 30/04/16 TO 31/10/16
2015-12-21SH0117/12/15 STATEMENT OF CAPITAL GBP 1442
2015-12-14SH0109/12/15 STATEMENT OF CAPITAL GBP 1207.13
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1012.5
2015-12-04AR0128/11/15 FULL LIST
2015-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-26SH20STATEMENT BY DIRECTORS
2015-10-26SH1926/10/15 STATEMENT OF CAPITAL GBP 1012.50
2015-10-26CAP-SSSOLVENCY STATEMENT DATED 23/10/15
2015-10-26RES06REDUCE ISSUED CAPITAL 23/10/2015
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMPHREY
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AMOS
2015-10-06SH0105/10/15 STATEMENT OF CAPITAL GBP 34258892
2015-09-09SH0108/09/15 STATEMENT OF CAPITAL GBP 34258307.4
2015-08-26AP01DIRECTOR APPOINTED JEFFREY LI
2015-08-26AP01DIRECTOR APPOINTED MR JAMES GEOFFREY BILLETT
2015-08-26AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL GEORGE RENNIE
2015-08-25OCSCHEME OF ARRANGEMENT
2015-08-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-08-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-08-14RES02REREG PLC TO PRI; RES02 PASS DATE:14/08/2015
2015-08-14RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURST BROWN
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DE SMEDT
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIFFORD
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAYTON BRENDISH
2015-08-11MEM/ARTSARTICLES OF ASSOCIATION
2015-08-11RES13( THE SCHEME ) 30/07/2015
2015-08-11RES01ALTER ARTICLES 30/07/2015
2015-08-10SH0110/08/15 STATEMENT OF CAPITAL GBP 34253046.9
2015-08-10SH0110/08/15 STATEMENT OF CAPITAL GBP 34251832.8
2015-08-10SH0110/08/15 STATEMENT OF CAPITAL GBP 34250617.8
2015-08-07SH0106/08/15 STATEMENT OF CAPITAL GBP 34250275.24
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 33852699.9
2014-12-03AR0128/11/14 NO MEMBER LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-19RES13COMPANY BUSINESS 12/09/2014
2014-08-04SH0122/07/14 STATEMENT OF CAPITAL GBP 33852699.9
2014-07-21SH0110/07/14 STATEMENT OF CAPITAL GBP 33849324.9
2014-07-21SH0104/07/14 STATEMENT OF CAPITAL GBP 33847074.9
2014-07-08SH0102/07/14 STATEMENT OF CAPITAL GBP 33843699.9
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 353 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4PF
2014-03-11SH0204/03/14 STATEMENT OF CAPITAL GBP 33822606
2014-01-31SH0114/01/14 STATEMENT OF CAPITAL GBP 33822606
2014-01-14SH0108/01/14 STATEMENT OF CAPITAL GBP 33821481
2014-01-14SH0106/01/14 STATEMENT OF CAPITAL GBP 33820919
2013-12-16AR0128/11/13 NO MEMBER LIST
2013-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-12-13SH0122/11/13 STATEMENT OF CAPITAL GBP 33819512.4
2013-12-10AP03SECRETARY APPOINTED MR NEIL ANTHONY BASS
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD AMOS
2013-10-31SH0130/10/13 STATEMENT OF CAPITAL GBP 33818950
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 017981140021
2013-10-14SH0107/10/13 STATEMENT OF CAPITAL GBP 33802085
2013-10-08AP01DIRECTOR APPOINTED MR PATRICK JEAN-MARIE DE SMEDT
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-04RES13COMPANY BUSINESS 26/09/2013
2013-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-06SH0129/08/13 STATEMENT OF CAPITAL GBP 33800679
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017981140020
2013-07-29SH0125/07/13 STATEMENT OF CAPITAL GBP 33799272
2013-07-29SH0110/07/13 STATEMENT OF CAPITAL GBP 33797866
2013-07-29SH0104/07/13 STATEMENT OF CAPITAL GBP 33795616
2013-05-02SH0123/04/13 STATEMENT OF CAPITAL GBP 33794491.05
2013-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017981140019
2013-04-22SH0115/04/13 STATEMENT OF CAPITAL GBP 33773537.93
2013-04-22SH0111/04/13 STATEMENT OF CAPITAL GBP 33765353.55
2013-04-22SH0109/04/13 STATEMENT OF CAPITAL GBP 33764262.3
2013-04-22SH0117/04/13 STATEMENT OF CAPITAL GBP 33776266.05
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017981140018
2013-04-19SH0108/04/13 STATEMENT OF CAPITAL GBP 33756077.925
2013-04-12SH0108/04/13 STATEMENT OF CAPITAL GBP 336754671.675
2013-03-01SH0128/02/13 STATEMENT OF CAPITAL GBP 33690408.75
2013-03-01SH0122/02/13 STATEMENT OF CAPITAL GBP 33689863.125
2013-01-21SH0115/01/13 STATEMENT OF CAPITAL GBP 33689317.5
2013-01-15SH0107/01/13 STATEMENT OF CAPITAL GBP 33682135.5
2012-12-24AR0128/11/12 NO MEMBER LIST
2012-12-24AD02SAIL ADDRESS CHANGED FROM: C/O ANITE PLC ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ UNITED KINGDOM
2012-12-11SH0110/12/12 STATEMENT OF CAPITAL GBP 33684945.375
2012-10-02SH0101/10/12 STATEMENT OF CAPITAL GBP 33677192.25
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-09-26SH0112/09/12 STATEMENT OF CAPITAL GBP 33665942.25
2012-09-19RES13COMPANY BUSINESS 13/09/2012
2012-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-16SH0113/08/12 STATEMENT OF CAPITAL GBP 33665396.63
2012-07-26SH0125/07/12 STATEMENT OF CAPITAL GBP 33664271.625
2012-07-24SH0112/07/12 STATEMENT OF CAPITAL GBP 33661459
2012-07-16SH0105/07/12 STATEMENT OF CAPITAL GBP 33660259
2012-06-08SH0125/01/12 STATEMENT OF CAPITAL GBP 33642646
2012-06-08SH0123/02/12 STATEMENT OF CAPITAL GBP 33645789.45
2011-12-15AR0128/11/11 NO MEMBER LIST
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-19RES13COMPANY BUSINESS 15/09/2011
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-22AR0128/11/10 NO CHANGES
2010-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI
2010-12-13AD02SAIL ADDRESS CREATED
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD TAYLOR / 27/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HURST BROWN / 27/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUMPHREY / 27/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD CLIFFORD / 27/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON MARK BRENDISH / 27/11/2010
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN AMOS / 27/11/2010
2010-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-22RES13ACC/REPORT REC/RE APP DIR 16/09/2010
2010-03-04AP03SECRETARY APPOINTED RICHARD JOHN AMOS
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN SADLER
2010-01-25AR0128/11/09 FULL LIST
2009-12-16AP01DIRECTOR APPOINTED RICHARD JOHN AMOS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM
2009-11-18RES01ADOPT ARTICLES 13/10/2009
2009-11-18CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-14AP01DIRECTOR APPOINTED PAUL RONALD TAYLOR
2009-10-14RES01ADOPT ARTICLES
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-18RES13RE EL OFF ACC REC RE APP AUD 15/09/2009
2009-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-09288aDIRECTOR APPOINTED NIGEL RICHARD CLIFFORD
2009-02-11122CONSO
2009-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-11RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANITE 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 ANITE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE WARREN 2015-08-10 to 2015-08-10 4455/2015 Anite Plc
2015-08-10SCHEME OF ARRANGMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-30 Satisfied LLOYDS BANK PLC
2013-08-07 Satisfied LLOYDS TSB BANK PLC
2013-04-29 Satisfied LLOYDS TSB BANK PLC
2013-04-20 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH NOVEMBER 2006 2011-03-11 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 NOVEMBER 2006 2007-03-01 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 NOVEMBER 2006 2007-03-01 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-11-30 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 9TH DECEMBER 2002 2006-02-28 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2002-12-09 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2002-05-10 Satisfied LLOYDS TSB BANK PLC,AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
CHARGE RELATING TO FUNDS PAID TO SIMMONS & SIMMONS 2001-03-12 Satisfied V.V. CITY LP (THE CHARGEE) A LIMITED PARTNERSHIP, ACTING THROUGH ITSGENERAL PARTNER V.V. CITY GP LIMITED OF 4 BROADGATE, LONDON
FIXED AND FLOATING SECURITY DOCUMENT 2000-12-08 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-11-01 Satisfied LLOYDS TSB BANK PLC
DEED OF AMENDMENT AND RESTATEMENT (FOR AMENDING AND RESTATING A GUARANTEE & DEBENTURE DATED 6 OCTOBER 1995) 1999-04-09 Satisfied LLOYDS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-12-15 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-10-06 Satisfied LLOYDS BANK PLC(AS AGENT AND TRUSTEE FOR THE BANKS)
TRADE MARKS MORTGAGE 1989-11-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-11-15 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1986-07-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

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 ANITE LIMITED

Intangible Assets
Patents
We have not found any records of ANITE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by ANITE LIMITED

ANITE LIMITED is the for the trademark ANITE ™ (75236541) through the USPTO on the 1997-02-05
Data processors; multiplexers, modems, electrical circuit breakers; electrical circuits; integrated circuits; repeater modules; router; local area network and asynchronous transfer mode switches, frame relaying encryptors, communication systems enclosures, computer utility software and computer utility programs, all for use in data processing; and computer utility software and computer utility programs, all for use in data processing; and computer operating software; all of the aforesaid goods for use in [ defense systems, avionics systems, manufacturing systems, energy production and monitoring systems, environmental information systems, government and administration systems, financial systems, pharmaceutical information systems, publishing systems, outer space systems, pharmaceutical informations systems, publishing systems, outer space systems, ] telecommunications systems, [ transport systems, travel systems, financial systems, pharmaceutical information systems, publishing systems, outer space systems,] telecommunications systems, [ transport systems, travel systems, database systems, space and avionic command and control systems, training simulators, satellite image reconnaissance, integrated distribution manufacturing an financial systems, oil and gas production monitoring systems, earth observation data processing systems, language engineering systems, risk management, data warehousing systems, geographical information systems, electronic document interchange systems, investment management and portfolio measurement systems, credit card management and fraud limitation systems, debt collection systems, neural network systems, retail finance systems, credit management systems, information management systems, workflow systems, document management systems, subscription and circulation control systems, auditing systems outer space mission planning and simulation and training systems, ] satellite mobile and paging communication systems,[ communication administration and billing systems, transport network planning and management systems, public transport information systems and in travel operator reservation systems ]
Income
Government Income
We have not found government income sources for ANITE 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 (70100 - Activities of head offices) as ANITE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANITE 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 ANITE 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 ANITE 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.