ANALOX LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Hambleton » TS9 5PT

Company number 03005200
Status Active
Incorporation Date 23 December 1994
Company Type Private Limited Company
Address 15 ELLERBECK COURT, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, NORTH YORKSHIRE, TS9 5PT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Director's details changed for Simon Andrew Minto on 4 July 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ANALOX LIMITED are www.analox.co.uk, and www.analox.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Analox Limited is a Private Limited Company. The company registration number is 03005200. Analox Limited has been working since 23 December 1994. The present status of the company is Active. The registered address of Analox Limited is 15 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough North Yorkshire Ts9 5pt. . HARBOTTLE, Julia is a Secretary of the company. BATCHELOR, Ian is a Director of the company. HARBOTTLE, Alan is a Director of the company. HARBOTTLE, Emma Clare is a Director of the company. LEWIS, William Mark is a Director of the company. MINTO, Simon Andrew is a Director of the company. PIGG, Kathryn Victoria is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ROBERTSON, Ian David has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HARBOTTLE, Julia
Appointed Date: 22 February 1995

Director
BATCHELOR, Ian
Appointed Date: 24 July 2000
63 years old

Director
HARBOTTLE, Alan
Appointed Date: 23 December 1994
72 years old

Director
HARBOTTLE, Emma Clare
Appointed Date: 31 October 2014
37 years old

Director
LEWIS, William Mark
Appointed Date: 01 January 2007
61 years old

Director
MINTO, Simon Andrew
Appointed Date: 29 April 2002
59 years old

Director
PIGG, Kathryn Victoria
Appointed Date: 10 May 2002
49 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 16 June 1995
Appointed Date: 23 December 1994

Director
ROBERTSON, Ian David
Resigned: 31 October 2014
Appointed Date: 28 September 2000
65 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 23 December 1994
Appointed Date: 23 December 1994

Persons With Significant Control

Mr Alan Harbottle
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr William Mark Lewis
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

ANALOX LIMITED Events

23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
04 Jul 2016
Director's details changed for Simon Andrew Minto on 4 July 2016
07 Jun 2016
Group of companies' accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,002

01 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 76 more events
27 Jun 1995
Registered office changed on 27/06/95 from: units 4-5 wainstones court stokesley industrial park stokesley middlesbrough cleveland TS9 5JY
21 Mar 1995
New secretary appointed
24 Jan 1995
Director resigned;new director appointed

24 Jan 1995
Registered office changed on 24/01/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

23 Dec 1994
Incorporation

ANALOX LIMITED Charges

19 February 1999
Guarantee and debenture
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…