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

ANNMAT HOLDINGS LIMITED

27 ST. CUTHBERTS STREET, BEDFORD, MK40 3JG,
Company Registration Number
04943159
Private Limited Company
Active

Company Overview

About Annmat Holdings Ltd
ANNMAT HOLDINGS LIMITED was founded on 2003-10-24 and has its registered office in Bedford. The organisation's status is listed as "Active". Annmat Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANNMAT HOLDINGS LIMITED
 
Legal Registered Office
27 ST. CUTHBERTS STREET
BEDFORD
MK40 3JG
Other companies in MK44
 
Filing Information
Company Number 04943159
Company ID Number 04943159
Date formed 2003-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNMAT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEENS SHAY KEENS LIMITED   NOVAKOVIC & CO ACCOUNTANTS LTD   NOVAKOVIC & CO LIMITED   TAX MATTERS DIRECT 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 ANNMAT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANNE MANDY ISAACSON
Company Secretary 2003-10-24
JOHN RICHARD HARTWELL
Director 2015-11-10
LYNN JANE HARTWELL
Director 2015-11-10
ANNE MANDY ISAACSON
Director 2003-10-24
TIMOTHY JOHN ISAACSON
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
FORTUNATO DI GIORGIO
Director 2011-07-27 2014-01-20
LYNN JANE HARTWELL
Director 2008-03-17 2013-04-30
JOHN RICHARD HARTWELL
Director 2008-03-17 2011-07-27
JOHN RICHARD HARTWELL
Director 2003-12-22 2007-12-13
LYNN JANE HARTWELL
Director 2006-12-05 2007-12-13
MATHEW JAMES EVANS
Director 2003-10-24 2003-12-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-10-24 2003-10-24
LONDON LAW SERVICES LIMITED
Nominated Director 2003-10-24 2003-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MANDY ISAACSON KIEMERA LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
JOHN RICHARD HARTWELL BALMORAL HOLDINGS (BEDFORD) LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active - Proposal to Strike off
JOHN RICHARD HARTWELL L J MEATS LTD Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
JOHN RICHARD HARTWELL LAMB FOR UK LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
JOHN RICHARD HARTWELL A & A MEATS LIMITED Director 1998-09-14 CURRENT 1998-09-14 Active
LYNN JANE HARTWELL BALMORAL HOLDINGS (BEDFORD) LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active - Proposal to Strike off
ANNE MANDY ISAACSON 30 LANSDOWNE ROAD FLATS RTM COMPANY LIMITED Director 2014-06-08 CURRENT 2011-02-10 Active
ANNE MANDY ISAACSON KIEMERA LIMITED Director 2005-05-31 CURRENT 2004-05-05 Active
TIMOTHY JOHN ISAACSON GARDEN SAFE LIMITED Director 2005-10-04 CURRENT 2005-10-04 Active
TIMOTHY JOHN ISAACSON KIEMERA LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
TIMOTHY JOHN ISAACSON HIGHLINE PROFILES LIMITED Director 2000-05-01 CURRENT 1999-04-23 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
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-14CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE MANDY ISAACSON on 2021-04-21
2021-04-22CH01Director's details changed for Mrs Anne Mandy Isaacson on 2021-04-21
2021-04-15CH01Director's details changed for Mr Timothy John Isaacson on 2021-04-15
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049431590006
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-06-10PSC04Change of details for Mr Timothy John Isaacson as a person with significant control on 2019-06-07
2019-06-10CH01Director's details changed for Mr Timothy John Isaacson on 2019-06-07
2019-05-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-07-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 45a Station Road, Willington Bedford Beds MK44 3QL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-02-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21ANNOTATIONReplacement
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 98
2016-01-13SH0110/11/15 STATEMENT OF CAPITAL GBP 98.00
2016-01-13SH0110/11/15 STATEMENT OF CAPITAL GBP 98.00
2015-12-16AP01DIRECTOR APPOINTED MR JOHN RICHARD HARTWELL
2015-12-16AP01DIRECTOR APPOINTED MRS LYNN JANE HARTWELL
2015-11-12AR0124/10/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0124/10/14 ANNUAL RETURN FULL LIST
2014-05-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049431590005
2014-01-31ANNOTATIONOther
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FORTUNATO DI GIORGIO
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 049431590004
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0124/10/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN HARTWELL
2012-10-30AR0124/10/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0124/10/11 FULL LIST
2011-09-09AP01DIRECTOR APPOINTED MR FORTUNATO DI GIORGIO
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTWELL
2011-06-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-23AR0124/10/10 FULL LIST
2010-08-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-25AR0124/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ISAACSON / 24/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MANDY ISAACSON / 24/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN JANE HARTWELL / 24/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD HARTWELL / 24/10/2009
2009-07-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-29288aDIRECTOR APPOINTED LYNN JANE HARTWELL
2008-07-29288aDIRECTOR APPOINTED JOHN RICHARD HARTWELL
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2007-11-22363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-19288aNEW DIRECTOR APPOINTED
2006-12-04363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-25363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-05-09288aNEW DIRECTOR APPOINTED
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-11-1988(2)RAD 16/10/03--------- £ SI 1@1=1 £ IC 1/2
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288bDIRECTOR RESIGNED
2003-10-27288bDIRECTOR RESIGNED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-10-27288bSECRETARY RESIGNED
2003-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANNMAT 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 ANNMAT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-06 Outstanding LLOYDS BANK PLC
2014-01-29 Outstanding LLOYDS BANK PLC
CHARGE 2005-01-29 Outstanding COMMERCIAL FIRST MORTGAGES LIMITED
CHARGE 2004-11-19 Satisfied CATALYST SECURITIES LIMITED
DEBENTURE 2004-11-19 Satisfied CATALYST SECURITIES LIMITED
Creditors
Creditors Due After One Year 2013-10-31 £ 261,600
Creditors Due After One Year 2012-10-31 £ 274,742
Creditors Due After One Year 2012-10-31 £ 274,742
Creditors Due After One Year 2011-10-31 £ 284,880
Creditors Due Within One Year 2013-10-31 £ 87,064
Creditors Due Within One Year 2012-10-31 £ 80,421
Creditors Due Within One Year 2012-10-31 £ 80,421
Creditors Due Within One Year 2011-10-31 £ 77,971

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ANNMAT HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 9,167
Cash Bank In Hand 2012-10-31 £ 2,363
Cash Bank In Hand 2012-10-31 £ 2,363
Cash Bank In Hand 2011-10-31 £ 2,510
Current Assets 2013-10-31 £ 12,386
Current Assets 2012-10-31 £ 2,363
Current Assets 2012-10-31 £ 2,363
Current Assets 2011-10-31 £ 3,485
Debtors 2013-10-31 £ 3,219
Fixed Assets 2013-10-31 £ 600,940
Fixed Assets 2012-10-31 £ 601,515
Fixed Assets 2012-10-31 £ 601,515
Fixed Assets 2011-10-31 £ 600,390
Secured Debts 2012-10-31 £ 284,742
Secured Debts 2011-10-31 £ 294,880
Shareholder Funds 2013-10-31 £ 264,662
Shareholder Funds 2012-10-31 £ 248,715
Shareholder Funds 2012-10-31 £ 248,715
Shareholder Funds 2011-10-31 £ 241,024
Tangible Fixed Assets 2013-10-31 £ 600,000
Tangible Fixed Assets 2012-10-31 £ 1,515
Tangible Fixed Assets 2012-10-31 £ 1,515
Tangible Fixed Assets 2011-10-31 £ 600,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANNMAT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNMAT HOLDINGS LIMITED
Trademarks
We have not found any records of ANNMAT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNMAT 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 (68209 - Other letting and operating of own or leased real estate) as ANNMAT HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANNMAT 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 ANNMAT 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 ANNMAT 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.