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

ANTIYEAR LIMITED

1 WILLOWBED DRIVE, CHICHESTER, WEST SUSSEX, PO19 8HX,
Company Registration Number
02139801
Private Limited Company
Active

Company Overview

About Antiyear Ltd
ANTIYEAR LIMITED was founded on 1987-06-10 and has its registered office in Chichester. The organisation's status is listed as "Active". Antiyear Limited is a Private Limited Company registered in UNITED KINGDOM 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
ANTIYEAR LIMITED
 
Legal Registered Office
1 WILLOWBED DRIVE
CHICHESTER
WEST SUSSEX
PO19 8HX
Other companies in PO19
 
Filing Information
Company Number 02139801
Company ID Number 02139801
Date formed 1987-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 03:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTIYEAR 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 ANTIYEAR LIMITED

Current Directors
Officer Role Date Appointed
DAVID MURRAY SCOTT
Company Secretary 1991-11-17
DAVID MURRAY SCOTT
Director 1991-11-17
TIMOTHY DUNCAN SCOTT
Director 1991-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MURRAY SCOTT BEENROUTE LIMITED Company Secretary 1991-11-17 CURRENT 1987-06-18 Active
DAVID MURRAY SCOTT ANTITWO LIMITED Company Secretary 1991-11-17 CURRENT 1987-06-18 Active
DAVID MURRAY SCOTT ANTIUNION LIMITED Company Secretary 1991-11-17 CURRENT 1987-06-11 Active
DAVID MURRAY SCOTT MEETCASK LIMITED Company Secretary 1991-09-13 CURRENT 1986-06-19 Active
DAVID MURRAY SCOTT DSI SERVICES (NERJA) LIMITED Company Secretary 1991-06-14 CURRENT 1986-07-03 Active
DAVID MURRAY SCOTT DSI PROPERTIES (NERJA) LIMITED Company Secretary 1991-06-14 CURRENT 1986-07-11 Active
DAVID MURRAY SCOTT FLYIT LIMITED Company Secretary 1991-06-14 CURRENT 1986-09-19 Active
DAVID MURRAY SCOTT DUEFORWARD LIMITED Company Secretary 1991-06-14 CURRENT 1987-03-13 Active
DAVID MURRAY SCOTT OVERBALL LIMITED Company Secretary 1991-06-14 CURRENT 1986-07-17 Active
DAVID MURRAY SCOTT CIPHERTRAVEL LIMITED Company Secretary 1991-06-14 CURRENT 1986-10-03 Active
DAVID MURRAY SCOTT AGENTGOLD LIMITED Company Secretary 1991-06-14 CURRENT 1987-03-13 Active
DAVID MURRAY SCOTT MAYGOLD LIMITED Company Secretary 1991-06-14 CURRENT 1987-03-13 Active
DAVID MURRAY SCOTT RIGHTWIN LIMITED Company Secretary 1991-06-14 CURRENT 1987-03-13 Active
DAVID MURRAY SCOTT CHUMBERA HILL SERVICES LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
DAVID MURRAY SCOTT BEENROUTE LIMITED Director 1991-11-17 CURRENT 1987-06-18 Active
TIMOTHY DUNCAN SCOTT JS AIR COOLING LIMITED Director 2014-12-31 CURRENT 2010-05-18 Active - Proposal to Strike off
TIMOTHY DUNCAN SCOTT JS DESICCANTS LIMITED Director 2014-12-31 CURRENT 2011-01-28 Active - Proposal to Strike off
TIMOTHY DUNCAN SCOTT WALTER MEIER LIMITED Director 2014-12-31 CURRENT 2007-10-19 Active
TIMOTHY DUNCAN SCOTT J.S. HUMIDIFIERS LIMITED Director 2014-12-31 CURRENT 2011-06-28 Active
TIMOTHY DUNCAN SCOTT CONDAIR (UK) LTD Director 2014-12-31 CURRENT 2011-06-28 Active
TIMOTHY DUNCAN SCOTT HUMIDIFIER SHOP LIMITED(THE) Director 2014-12-31 CURRENT 1983-01-11 Active - Proposal to Strike off
TIMOTHY DUNCAN SCOTT THE HUMIDIFIER COMPANY LIMITED Director 2014-12-31 CURRENT 1996-12-30 Active - Proposal to Strike off
TIMOTHY DUNCAN SCOTT AIR AND WATER CENTRE LIMITED Director 2014-12-31 CURRENT 2010-05-18 Active - Proposal to Strike off
TIMOTHY DUNCAN SCOTT BEENROUTE LIMITED Director 1991-11-17 CURRENT 1987-06-18 Active
TIMOTHY DUNCAN SCOTT DSI PROPERTIES (NERJA) LIMITED Director 1991-06-14 CURRENT 1986-07-11 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
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM 46 John Rennie Road Chichester West Sussex PO19 8FD United Kingdom
2023-10-13Director's details changed for Mr Crispin John Scott on 2023-10-05
2023-10-13Director's details changed for Mr Justin Michael Scott on 2023-10-05
2023-10-13Director's details changed for Mr Timothy Duncan Scott on 2023-10-05
2023-10-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-11-14Change of details for Dsi Properties (Nerja) Limited as a person with significant control on 2022-11-14
2022-11-14Change of details for Dsi Properties (Nerja) Limited as a person with significant control on 2022-11-14
2022-11-14PSC05Change of details for Dsi Properties (Nerja) Limited as a person with significant control on 2022-11-14
2021-12-17CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CH01Director's details changed for Mr Justin Michael Scott on 2021-11-26
2021-11-24CH01Director's details changed for Mr Justin Michael Scott on 2021-11-24
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 46 John Rennie Road John Rennie Road Chichester West Sussex PO19 8FD
2021-08-11TM02Termination of appointment of David Murray Scott on 2021-08-02
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY SCOTT
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-08-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-08-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AP01DIRECTOR APPOINTED MR JUSTIN MICHAEL SCOTT
2018-12-31AP01DIRECTOR APPOINTED MR CRISPIN JOHN SCOTT
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0117/11/14 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-21CH01Director's details changed for Mr David Murray Scott on 2013-06-14
2013-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MURRAY SCOTT on 2013-06-14
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/13 FROM Deerhurst Epping Road Roydon Harlow Essex CM19 5DA
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-20AR0117/11/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-22AR0117/11/11 ANNUAL RETURN FULL LIST
2011-10-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-30AR0117/11/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-11AR0117/11/09 ANNUAL RETURN FULL LIST
2009-10-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-08363aReturn made up to 17/11/08; full list of members
2008-09-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2007-12-14363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-20363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-30363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-04363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-21363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-11-23363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-07363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-10363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/98
1998-11-16363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-22363sRETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
1997-09-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-18363sRETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS
1996-09-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-14363sRETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS
1995-09-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-10363sRETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-11-11363sRETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS
1993-10-28AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-11-20363sRETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS
1992-09-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-09363bRETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS
1991-11-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-11-26363RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS
1990-11-26AAFULL ACCOUNTS MADE UP TO 31/03/90
1989-10-25363RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS
1989-10-13AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-08-22288NEW DIRECTOR APPOINTED
1989-08-22288DIRECTOR RESIGNED
1988-08-09PUC 5WD 21/06/88 PD 01/07/87--------- £ SI 2@1
1988-08-09PUC 2WD 21/06/88 AD 10/06/87-01/07/87 £ SI 98@1=98 £ IC 2/100
1988-08-08363RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS
1988-08-08AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ANTIYEAR 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 ANTIYEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANTIYEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ANTIYEAR LIMITED

Intangible Assets
Patents
We have not found any records of ANTIYEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTIYEAR LIMITED
Trademarks
We have not found any records of ANTIYEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTIYEAR 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 (55900 - Other accommodation) as ANTIYEAR LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ANTIYEAR 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 ANTIYEAR 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 ANTIYEAR 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.