Anglo Scientific Ltd LEDBURY


Founded in 2000, Anglo Scientific, classified under reg no. 03914022 is an active company. Currently registered at The Elms Courtyard HR8 1RZ, Ledbury the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 11, 2005 Anglo Scientific Ltd is no longer carrying the name Anglo Digital.

The company has one director. Henry H., appointed on 11 February 2000. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anglo Scientific Ltd Address / Contact

Office Address The Elms Courtyard
Office Address2 Bromsberrow
Town Ledbury
Post code HR8 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03914022
Date of Incorporation Wed, 26th Jan 2000
Industry Management consultancy activities other than financial management
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Henry H.

Position: Director

Appointed: 11 February 2000

William A.

Position: Director

Appointed: 01 January 2015

Resigned: 25 November 2020

Enrique P.

Position: Director

Appointed: 13 February 2012

Resigned: 23 January 2018

Fredrik E.

Position: Director

Appointed: 01 September 2011

Resigned: 26 April 2021

Vito L.

Position: Director

Appointed: 01 July 2010

Resigned: 25 November 2020

Nichola C.

Position: Secretary

Appointed: 24 January 2008

Resigned: 08 November 2023

Douglas D.

Position: Secretary

Appointed: 16 March 2004

Resigned: 24 January 2008

Owen C.

Position: Secretary

Appointed: 28 July 2003

Resigned: 16 March 2004

Jeremy P.

Position: Director

Appointed: 04 February 2002

Resigned: 27 December 2002

James R.

Position: Secretary

Appointed: 02 November 2001

Resigned: 28 July 2003

James R.

Position: Director

Appointed: 11 May 2001

Resigned: 11 May 2005

Iain C.

Position: Director

Appointed: 11 May 2001

Resigned: 26 April 2021

Jeffrey G.

Position: Secretary

Appointed: 19 March 2001

Resigned: 02 November 2001

Vincent S.

Position: Secretary

Appointed: 16 May 2000

Resigned: 19 March 2001

Brian W.

Position: Secretary

Appointed: 26 January 2000

Resigned: 16 May 2000

Luciene James Limited

Position: Nominee Director

Appointed: 26 January 2000

Resigned: 26 January 2000

Brian W.

Position: Director

Appointed: 26 January 2000

Resigned: 02 November 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2000

Resigned: 26 January 2000

Peter B.

Position: Director

Appointed: 26 January 2000

Resigned: 02 November 2001

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Henry H. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares.

Henry H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Company previous names

Anglo Digital February 11, 2005
Ap Digital February 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand66713 16831 0502 737256
Current Assets274 898362 748325 881140 87930 461
Debtors274 231349 580294 831138 14230 205
Net Assets Liabilities   -60 557-62 129
Other Debtors 110 058175 48583 4143 483
Property Plant Equipment1 5151 158873645462
Other
Accumulated Amortisation Impairment Intangible Assets    9 635
Accumulated Depreciation Impairment Property Plant Equipment3 5163 8734 1584 3864 569
Amounts Owed By Related Parties2 475 2 145  
Amounts Owed To Group Undertakings1 8332 947 1682 348
Average Number Employees During Period 5551
Bank Borrowings Overdrafts11 400   10 604
Corporation Tax Payable68 587    
Creditors374 755301 329278 171204 81933 140
Fixed Assets124 06336 58656 0153 38355 266
Future Minimum Lease Payments Under Non-cancellable Operating Leases 80 78465 61821 46059 756
Increase From Amortisation Charge For Year Intangible Assets    9 635
Increase From Depreciation Charge For Year Property Plant Equipment 357285228183
Intangible Assets    38 543
Intangible Assets Gross Cost    48 178
Investments 35 42855 1422 73816 261
Investments Fixed Assets122 54835 42855 1422 73816 261
Investments In Group Undertakings Participating Interests 1111
Net Current Assets Liabilities-99 85761 41947 710-63 940-84 255
Other Creditors237 576198 545190 387138 02333 140
Other Investments Other Than Loans 35 42755 1412 73716 260
Other Taxation Social Security Payable25 35968 21150 38815 6449 334
Property Plant Equipment Gross Cost5 0315 0315 0315 031 
Total Assets Less Current Liabilities24 20698 005103 725-60 557-28 989
Trade Creditors Trade Payables30 00031 62637 39650 98419 196
Trade Debtors Trade Receivables205 474239 522117 20154 72826 722

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, May 2023
Free Download (11 pages)

Company search

Advertisements