Antalis Limited COALVILLE


Antalis started in year 1972 as Private Limited Company with registration number 01088345. The Antalis company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Coalville at Gateway House. Postal code: LE67 1LE. Since Fri, 11th Jan 2013 Antalis Limited is no longer carrying the name Antalis Mcnaughton.

The firm has 4 directors, namely Koichi F., Simon F. and Nicholas T. and others. Of them, Simon F., Nicholas T., Nicola B. have been with the company the longest, being appointed on 1 April 2021 and Koichi F. has been with the company for the least time - from 1 March 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LE67 1LE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1118543 . It is located at Unit 5, Broadfield Distribution Park, Heywood with a total of 34 carsand 6 trailers. It has two locations in the UK.

Antalis Limited Address / Contact

Office Address Gateway House
Office Address2 Interlink Way West
Town Coalville
Post code LE67 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01088345
Date of Incorporation Fri, 22nd Dec 1972
Industry Activities of head offices
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Koichi F.

Position: Director

Appointed: 01 March 2024

Simon F.

Position: Director

Appointed: 01 April 2021

Nicholas T.

Position: Director

Appointed: 01 April 2021

Nicola B.

Position: Director

Appointed: 01 April 2021

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 01 July 2008

Yasuyuki S.

Position: Director

Appointed: 01 April 2021

Resigned: 31 January 2024

Sebastien L.

Position: Director

Appointed: 07 February 2019

Resigned: 31 March 2021

Bruce M.

Position: Director

Appointed: 03 July 2013

Resigned: 31 March 2021

Frederic B.

Position: Director

Appointed: 03 July 2013

Resigned: 04 July 2014

David H.

Position: Director

Appointed: 28 January 2013

Resigned: 01 July 2023

Stephen M.

Position: Director

Appointed: 01 September 2009

Resigned: 31 March 2021

Frederic B.

Position: Director

Appointed: 01 September 2009

Resigned: 23 January 2013

Andrew H.

Position: Director

Appointed: 23 January 2009

Resigned: 02 July 2010

Ruth J.

Position: Director

Appointed: 22 October 2007

Resigned: 23 January 2009

Xavier R.

Position: Director

Appointed: 13 October 2006

Resigned: 31 January 2019

Giles H.

Position: Secretary

Appointed: 03 September 2004

Resigned: 01 July 2008

Olivier B.

Position: Director

Appointed: 19 December 2003

Resigned: 24 July 2009

Michael C.

Position: Director

Appointed: 21 May 2003

Resigned: 31 October 2003

John B.

Position: Director

Appointed: 05 December 2002

Resigned: 31 December 2006

Bruce M.

Position: Director

Appointed: 05 December 2002

Resigned: 18 December 2012

Andrew C.

Position: Director

Appointed: 05 December 2002

Resigned: 14 February 2020

Charles C.

Position: Director

Appointed: 04 March 2002

Resigned: 01 February 2003

James C.

Position: Director

Appointed: 13 August 2001

Resigned: 13 July 2007

James A.

Position: Director

Appointed: 13 August 2001

Resigned: 21 September 2016

Lynda C.

Position: Director

Appointed: 13 August 2001

Resigned: 31 August 2003

Yann-Eric P.

Position: Director

Appointed: 25 April 2001

Resigned: 04 October 2002

Alain G.

Position: Director

Appointed: 25 April 2001

Resigned: 19 October 2018

Angus L.

Position: Director

Appointed: 28 February 2000

Resigned: 30 April 2001

Giles H.

Position: Director

Appointed: 28 February 2000

Resigned: 01 July 2008

Richard M.

Position: Director

Appointed: 14 December 1999

Resigned: 31 March 2008

Richard C.

Position: Director

Appointed: 14 December 1999

Resigned: 31 August 2001

David C.

Position: Director

Appointed: 14 December 1999

Resigned: 30 September 2001

Rowland C.

Position: Director

Appointed: 14 December 1999

Resigned: 30 April 2001

Richard J.

Position: Director

Appointed: 14 December 1999

Resigned: 31 August 2001

Margaret P.

Position: Secretary

Appointed: 06 April 1999

Resigned: 03 September 2004

Thomas B.

Position: Director

Appointed: 24 November 1997

Resigned: 13 October 2001

Arthur B.

Position: Secretary

Appointed: 30 November 1994

Resigned: 06 April 1999

Courtney C.

Position: Director

Appointed: 01 November 1994

Resigned: 15 December 1999

Malcolm C.

Position: Director

Appointed: 01 November 1994

Resigned: 22 December 2000

Graham G.

Position: Director

Appointed: 21 September 1992

Resigned: 14 April 2000

Martin G.

Position: Director

Appointed: 11 July 1992

Resigned: 31 March 2000

Colin F.

Position: Secretary

Appointed: 11 July 1992

Resigned: 30 November 1994

Bernard B.

Position: Director

Appointed: 11 July 1992

Resigned: 02 November 1992

Anthony S.

Position: Director

Appointed: 11 July 1992

Resigned: 01 November 1994

Jean-Pierre B.

Position: Director

Appointed: 11 July 1992

Resigned: 08 October 1992

Philippe B.

Position: Director

Appointed: 11 July 1992

Resigned: 24 November 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Antalis Holdings Limited from Coalville, United Kingdom. This PSC is classified as "a private limited comapny", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Antalis Holdings Limited

Gateway House Interlink Way West, Coalville, LE67 1LE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Comapny
Country registered United Kingdom
Place registered Companies House For England & Wales
Registration number 307721
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Antalis Mcnaughton January 11, 2013
Antalis July 30, 2010
Arjo Uk Merchants December 14, 1999

Transport Operator Data

Unit 5
Address Broadfield Distribution Park , Pilsworth Road
City Heywood
Post code OL10 2TA
Vehicles 25
Trailers 1
Road One
Address Winsford Industrial Estate
City Winsford
Post code CW7 3QB
Vehicles 9
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Fri, 1st Mar 2024 new director was appointed.
filed on: 14th, March 2024
Free Download (2 pages)

Company search